Company NameGeorge Hinchliffe Limited
Company StatusConverted / Closed
Company Number00468245
CategoryConverted / Closed
Incorporation Date9 May 1949(75 years ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(60 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(65 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(65 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Brian Stanley Holmes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 December 1993)
RolePharmacist
Correspondence AddressWoodcock Hall 11 Rhodes Hill
Lees
Oldham
Lancashire
OL4 5EA
Director NameAnthony George Littlewood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(41 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland Grange Church Road
Greenfield
Oldham
OL3 7LQ
Secretary NameAnthony George Littlewood
NationalityBritish
StatusResigned
Appointed13 December 1990(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland Grange Church Road
Greenfield
Oldham
OL3 7LQ
Secretary NameGeorge Kershaw Littlewood
NationalityBritish
StatusResigned
Appointed18 December 1993(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 1997)
RoleCompany Director
Correspondence Address57 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DR
Secretary NameMichael John Littlewood
NationalityBritish
StatusResigned
Appointed29 June 1997(48 years, 2 months after company formation)
Appointment Duration2 days (resigned 01 July 1997)
RolePharmacist
Correspondence AddressRyefields Farm
Brownhill Lane, Uppermill
Oldham
Lancashire
OL3 6BZ
Director NameJason Bland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1999)
RolePharmacist
Correspondence Address77 Mellington Avenue
East Didsbury
Manchester
M20 5WF
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1998)
RoleChartered Accountant
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(49 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(52 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(52 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(52 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2004(55 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(58 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(58 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(58 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(58 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(59 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(60 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

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

Shareholders

5.8k at £1Aml Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

1 March 1983Delivered on: 10 March 1983
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
30 November 1981Delivered on: 4 December 1981
Satisfied on: 10 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or gold rome limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
3 July 1978Delivered on: 17 July 1978
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mary st, dukinfield, cheshire. As comprised in an assignment dated 20.11.67.
Fully Satisfied
3 July 1978Delivered on: 17 July 1978
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 & 106 king st & 2 mary st, dukinfield, cheshire as comprised in a conveyance dated 8.1.31.
Fully Satisfied

Filing History

8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 08/06/2016
(1 page)
8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 08/06/2016
(1 page)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,772
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,772
(3 pages)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,772
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,772
(5 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,772
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,772
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,772
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,772
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,772
(5 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
30 September 2009Director appointed mr peter david batty (1 page)
30 September 2009Director appointed mr peter david batty (1 page)
30 September 2009Appointment terminated director gordon farquhar (1 page)
30 September 2009Appointment terminated director gordon farquhar (1 page)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
27 December 2007Return made up to 07/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006New director appointed (2 pages)
29 December 2005Return made up to 07/12/05; full list of members (7 pages)
29 December 2005Return made up to 07/12/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
17 January 2003Return made up to 07/12/02; full list of members (7 pages)
17 January 2003Return made up to 07/12/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
19 December 2000Return made up to 07/12/00; full list of members (7 pages)
19 December 2000Return made up to 07/12/00; full list of members (7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 January 2000Return made up to 07/12/99; full list of members (7 pages)
25 January 2000Return made up to 07/12/99; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (8 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (8 pages)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Full accounts made up to 28 January 1998 (13 pages)
16 March 1999Full accounts made up to 28 January 1998 (13 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
11 December 1998Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 December 1998Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 1998Return made up to 07/12/97; full list of members (12 pages)
2 January 1998Return made up to 07/12/97; full list of members (12 pages)
2 December 1997Full accounts made up to 31 March 1997 (17 pages)
2 December 1997Full accounts made up to 31 March 1997 (17 pages)
2 September 1997Conve 29/06/97 (1 page)
2 September 1997Conve 29/06/97 (1 page)
2 September 1997Conve 29/06/97 (1 page)
2 September 1997Conve 29/06/97 (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
15 July 1997Memorandum and Articles of Association (11 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1997Memorandum and Articles of Association (11 pages)
14 July 1997Registered office changed on 14/07/97 from: booth street chambers ashton-under-lyne lancashire OL6 7LQ (1 page)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed;new director appointed (6 pages)
14 July 1997New director appointed (3 pages)
14 July 1997New director appointed (7 pages)
14 July 1997Auditor's resignation (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997New secretary appointed;new director appointed (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (7 pages)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997Registered office changed on 14/07/97 from: booth street chambers ashton-under-lyne lancashire OL6 7LQ (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Return made up to 07/12/96; full list of members (6 pages)
17 December 1996Return made up to 07/12/96; full list of members (6 pages)
4 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)