Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 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 | 06 October 2014(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Anthony George Littlewood |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Friezland Grange Church Road Greenfield Oldham OL3 7LQ |
Director Name | Mr Brian Stanley Holmes |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1993) |
Role | Pharmacist |
Correspondence Address | Woodcock Hall 11 Rhodes Hill Lees Oldham Lancashire OL4 5EA |
Secretary Name | Anthony George Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friezland Grange Church Road Greenfield Oldham OL3 7LQ |
Secretary Name | George Kershaw Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | 57 Taunton Road Ashton Under Lyne Lancashire OL7 9DR |
Secretary Name | Michael John Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(48 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 1997) |
Role | Pharmacist |
Correspondence Address | Ryefields Farm Brownhill Lane, Uppermill Oldham Lancashire OL3 6BZ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Jason Bland |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1999) |
Role | Pharmacist |
Correspondence Address | 77 Mellington Avenue East Didsbury Manchester M20 5WF |
Director Name | Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2004(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager Health Care Gr |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(60 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
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 |
5.8k at £1 | Aml Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
1 March 1983 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
8 July 2016 | Forms b & z convert to rs (2 pages) |
---|---|
8 July 2016 | Resolutions
|
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
20 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Director appointed mr peter david batty (1 page) |
30 September 2009 | Appointment terminated director gordon farquhar (1 page) |
30 September 2009 | Director appointed mr peter david batty (1 page) |
30 September 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
27 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 07/12/04; full list of members
|
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 07/12/04; full list of members
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
17 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members
|
13 December 2001 | Return made up to 07/12/01; full list of members
|
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
22 November 2001 | Accounts for a dormant company made up to 27 January 2001 (4 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 22 January 2000 (4 pages) |
25 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (8 pages) |
17 August 1999 | Accounts for a dormant company made up to 23 January 1999 (8 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
16 March 1999 | Full accounts made up to 28 January 1998 (13 pages) |
16 March 1999 | Full accounts made up to 28 January 1998 (13 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members
|
11 December 1998 | Return made up to 07/12/98; no change of members
|
2 January 1998 | Return made up to 07/12/97; full list of members (12 pages) |
2 January 1998 | Return made up to 07/12/97; full list of members (12 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 September 1997 | Conve 29/06/97 (1 page) |
2 September 1997 | Conve 29/06/97 (1 page) |
2 September 1997 | Conve 29/06/97 (1 page) |
2 September 1997 | Conve 29/06/97 (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
15 July 1997 | Memorandum and Articles of Association (11 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Memorandum and Articles of Association (11 pages) |
15 July 1997 | Resolutions
|
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: booth street chambers ashton-under-lyne lancashire OL6 7LQ (1 page) |
14 July 1997 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (7 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New secretary appointed;new director appointed (6 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Auditor's resignation (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: booth street chambers ashton-under-lyne lancashire OL6 7LQ (1 page) |
14 July 1997 | Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (7 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New secretary appointed;new director appointed (6 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
4 December 1995 | Return made up to 07/12/95; no change of members
|
4 December 1995 | Return made up to 07/12/95; no change of members
|