Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 September 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1995) |
Role | Divisional Accountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(62 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(64 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 October 2012) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Helen Elizabeth Whitworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(64 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 October 2012) |
Role | Technical Services Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Village Thurstonland Huddersfield West Yorkshire HD4 6XX |
Secretary Name | Maureen Patricia Swift |
---|---|
Status | Resigned |
Appointed | 24 September 2012(64 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | 4 Castlemere Drive Shaw Oldham OL2 8TQ |
Director Name | Jason Thomas McGovern |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2014) |
Role | Insurance Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Christine Janet Herries |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Trainer And Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | John Haworth Riley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Michael Stephen Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Food Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Karen Agnes Sullivan |
---|---|
Status | Resigned |
Appointed | 09 April 2013(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Richard Young |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(65 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Daniel Paul Crispin Bargh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(66 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Co-Operative Group 1 Angel Square Manchester England And Wales M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(44 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 11 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(53 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 11 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 1990 | Delivered 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 1990 | Delivered 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 1977 | Delivered 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 |
30 September 2016 | Forms b & z convert to rs (2 pages) |
---|---|
30 September 2016 | Forms b & z convert to rs (2 pages) |
30 September 2016 | Resolutions
|
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 November 2015 | Director's details changed for Mrs Caroline Jane Sellers on 13 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Caroline Jane Sellers on 13 November 2015 (2 pages) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 June 2015 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page) |
20 February 2015 | Termination of appointment of Daniel Paul Crispin Bargh as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Daniel Paul Crispin Bargh as a director on 20 February 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (8 pages) |
7 September 2014 | Second filing of TM01 previously delivered to Companies House
|
7 September 2014 | Second filing of TM01 previously delivered to Companies House
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 May 2014 | Appointment of Daniel Bargh as a director (2 pages) |
1 May 2014 | Appointment of Daniel Bargh as a director (2 pages) |
30 April 2014 | Termination of appointment of Jason Mcgovern as a director (1 page) |
30 April 2014 | Termination of appointment of Jason Mcgovern as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Termination of appointment of Richard Young as a director on 23 September 2013
|
24 October 2013 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
24 October 2013 | Termination of appointment of Richard Young as a director on 23 September 2013
|
24 October 2013 | Appointment of Richard Young as a director (2 pages) |
24 October 2013 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
24 October 2013 | Appointment of Richard Young as a director (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 August 2013 | Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages) |
13 August 2013 | Previous accounting period extended from 11 January 2013 to 31 March 2013 (1 page) |
13 August 2013 | Previous accounting period extended from 11 January 2013 to 31 March 2013 (1 page) |
28 May 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
28 May 2013 | Appointment of Karen Agnes Sullivan as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
28 May 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
28 May 2013 | Termination of appointment of Maureen Swift as a secretary (1 page) |
28 May 2013 | Termination of appointment of Gary Dewin as a director (1 page) |
28 May 2013 | Appointment of Karen Agnes Sullivan as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Helen Whitworth as a director (1 page) |
21 May 2013 | Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages) |
26 February 2013 | Appointment of Ms Christine Janet Herries as a director (2 pages) |
26 February 2013 | Appointment of Ms Christine Janet Herries as a director (2 pages) |
11 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
11 February 2013 | Appointment of Michael Stephen Smith as a director (2 pages) |
11 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
11 February 2013 | Appointment of Michael Stephen Smith as a director (2 pages) |
5 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
5 February 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
4 February 2013 | Appointment of John Haworth Riley as a director (2 pages) |
4 February 2013 | Appointment of Jason Thomas Mcgovern as a director (2 pages) |
4 February 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
4 February 2013 | Appointment of John Haworth Riley as a director (2 pages) |
4 February 2013 | Appointment of Jason Thomas Mcgovern as a director (2 pages) |
4 February 2013 | Appointment of Maureen Patricia Swift as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Patrick Moynihan as a director (1 page) |
23 January 2013 | Termination of appointment of David Pringle as a director (1 page) |
23 January 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
23 January 2013 | Termination of appointment of Patrick Moynihan as a director (1 page) |
23 January 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
23 January 2013 | Appointment of Mr Gary Martin Dewin as a director (2 pages) |
23 January 2013 | Appointment of Helen Elizabeth Whitworth as a director (2 pages) |
23 January 2013 | Termination of appointment of David Pringle as a director (1 page) |
7 January 2013 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Company name changed G.N.C.S. properties LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed G.N.C.S. properties LIMITED\certificate issued on 16/08/12
|
9 July 2012 | Withdraw the company strike off application (1 page) |
9 July 2012 | Withdraw the company strike off application (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Lynda Shillaw as a director (1 page) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for David Pringle on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
7 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
7 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
7 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
7 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 11 January 2009 (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 11 January 2009 (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
16 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | New director appointed (3 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
1 May 2003 | Full accounts made up to 11 January 2003 (9 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
9 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
9 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 8 January 2000 (9 pages) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
24 May 1999 | Full accounts made up to 9 January 1999 (9 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 10 January 1998 (9 pages) |
11 September 1998 | Full accounts made up to 10 January 1998 (9 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
21 February 1997 | Full accounts made up to 11 January 1997 (9 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
11 August 1996 | Full accounts made up to 13 January 1996 (9 pages) |
11 August 1996 | Full accounts made up to 13 January 1996 (9 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
8 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
12 June 1995 | New director appointed (3 pages) |
12 June 1995 | New director appointed (3 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
10 July 1990 | Return made up to 12/06/90; full list of members (6 pages) |
10 July 1990 | Return made up to 12/06/90; full list of members (6 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|