Company NameDeanhall Real Estate Limited
DirectorsDavid Daniel Hall and Yvonne Hall
Company StatusLiquidation
Company Number00546305
CategoryPrivate Limited Company
Incorporation Date23 March 1955(69 years, 1 month ago)
Previous NameCommercial Finance Real Estate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Daniel Hall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancier/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Bridle Road
Woodford
Cheshire
SK7 1QN
Secretary NameYvonne Hall
NationalityBritish
StatusCurrent
Appointed14 July 2005(50 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RolePharmacist
Correspondence Address59 Bridle Road Woodford
Stockport
Cheshire
SK7 1QN
Director NameYvonne Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(57 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bridle Road Woodford
Stockport
Cheshire
SK7 1QN
Director NameFrances Louise Hall
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address195 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Secretary NameMrs Catherine Gorton
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address29 Claydon Drive
Radcliffe
Manchester
Lancashire
M26 3XA
Secretary NameDavid Daniel Hall
NationalityBritish
StatusResigned
Appointed27 October 1995(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1998)
RoleSecretary
Correspondence Address193 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Secretary NameJacqueline Ann McNeil
NationalityBritish
StatusResigned
Appointed23 February 1998(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2001)
RoleSecretary
Correspondence Address46 Middleton Road
Reddish
Stockport
Cheshire
SK5 6SH
Secretary NameClive John Hall
NationalityBritish
StatusResigned
Appointed30 April 2001(46 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2005)
RoleOperations And IT Manager
Correspondence Address195 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN

Contact

Websitebcrlimited.com
Telephone07 766331431
Telephone regionMobile

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3k at £1Ms Yvonne Hall
8.70%
Ordinary
26k at £1Mr David Daniel Hall
75.36%
Ordinary
1000 at £1Mr Joseph William Hall
2.90%
Ordinary
4.5k at £1David Daniel Hall
13.04%
Ordinary A

Financials

Year2014
Net Worth£304,791
Cash£8,162
Current Liabilities£236,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

24 July 2008Delivered on: 1 August 2008
Satisfied on: 19 August 2011
Persons entitled: National Westminster 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: 94/94A castle street edgeley stockport t/no GM109245 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2004Delivered on: 24 August 2004
Satisfied on: 18 July 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 24 August 2004
Satisfied on: 18 July 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being 94 castle street edgeley t/no GM109245. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 July 2002Delivered on: 2 August 2002
Satisfied on: 19 August 2011
Persons entitled: National Westminster 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: 7 dorchester parade jacksons lane hazel grove and garage stockport cheshire title number GM68324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 2002Delivered on: 2 August 2002
Satisfied on: 19 August 2011
Persons entitled: National Westminster 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: 13, 15 and 15A stockport road marple stockport cheshire title number GM501988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 2002Delivered on: 2 August 2002
Satisfied on: 19 August 2011
Persons entitled: National Westminster 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: Land and buildings to the south of bennet street newton hyde title numbers GM630975 and GM851881. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 2002Delivered on: 2 August 2002
Satisfied on: 11 August 2004
Persons entitled: National Westminster 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: 94 castle street edgeley stockport cheshire title number GM109245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 1992Delivered on: 29 February 1992
Satisfied on: 8 October 2004
Persons entitled: The Royal Bank of Scotland 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 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
17 September 2010Delivered on: 18 September 2010
Satisfied on: 19 August 2011
Persons entitled: National Westminster 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: 11 stockport road marple t/no GM282315 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 1965Delivered on: 11 March 1965
Satisfied on: 29 February 1992
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: L/H plot of land held for 999 years withdwelling house and st of erected thereinno. 87 whalley rd. Accrington lancs. Andall fixtures plant and machinery presentand future.
Fully Satisfied
1 November 2010Delivered on: 5 November 2010
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: F/H property k/a 11 and 13/15 stockport road marple stoclport t/nos. GM282315 and GM501988.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Satisfaction of charge 11 in full (1 page)
4 October 2016Satisfaction of charge 11 in full (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 34,500
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 34,500
(6 pages)
20 February 2015Secretary's details changed for Yvonne Hall on 12 February 2015 (1 page)
20 February 2015Director's details changed for Yvonne Hall on 12 February 2015 (2 pages)
20 February 2015Director's details changed for Yvonne Hall on 12 February 2015 (2 pages)
20 February 2015Secretary's details changed for Yvonne Hall on 12 February 2015 (1 page)
8 January 2015Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 34,500
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 34,500
(6 pages)
8 January 2015Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 34,500
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 34,500
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 November 2012Appointment of Yvonne Hall as a director (2 pages)
1 November 2012Appointment of Yvonne Hall as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 14 January 2011 (2 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed commercial finance real estate LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
11 March 2010Company name changed commercial finance real estate LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
11 March 2010Change of name notice (2 pages)
18 January 2010Annual return made up to 31 December 2009 (14 pages)
18 January 2010Annual return made up to 31 December 2009 (14 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 31/12/08; no change of members (4 pages)
22 January 2009Return made up to 31/12/08; no change of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 January 2008Return made up to 31/12/07; full list of members (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (2 pages)
29 July 2005Secretary resigned (2 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Registered office changed on 08/07/04 from: 92-96 wellington road south stockport cheshire SK1 3TJ (1 page)
8 July 2004Registered office changed on 08/07/04 from: 92-96 wellington road south stockport cheshire SK1 3TJ (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 February 2004Return made up to 31/12/02; full list of members (6 pages)
12 February 2004Return made up to 31/12/02; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Particulars of contract relating to shares (4 pages)
23 September 2002Ad 29/03/02--------- £ si 13000@1=13000 £ ic 21500/34500 (2 pages)
23 September 2002Ad 29/03/02--------- £ si 13000@1=13000 £ ic 21500/34500 (2 pages)
23 September 2002Particulars of contract relating to shares (4 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Registered office changed on 13/03/02 from: park chambers 4 vernon street stockport cheshire SK1 1TY (1 page)
13 March 2002Company name changed commercial finance (south lancs) LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: park chambers 4 vernon street stockport cheshire SK1 1TY (1 page)
13 March 2002Company name changed commercial finance (south lancs) LIMITED\certificate issued on 13/03/02 (2 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995New secretary appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 6, st. Ann's passage king street manchester 2 (1 page)
4 October 1995Registered office changed on 04/10/95 from: 6, st. Ann's passage king street manchester 2 (1 page)
7 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1991Memorandum and Articles of Association (33 pages)
10 October 1991Memorandum and Articles of Association (33 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)