Company NameWinston Conservative Club Limited
DirectorsDavid Corbett and Robert Clarke
Company StatusActive
Company Number00560409
CategoryPrivate Limited Company
Incorporation Date24 January 1956(68 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Corbett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
Secretary NameMr Robert Clarke
StatusCurrent
Appointed28 October 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
Director NameMr Robert Clarke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(63 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
Director NameMr John Henry Southam
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(35 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 April 1992)
RoleSolicitors Clerk
Correspondence Address20 Partridge Avenue
Manchester
Lancs
M23 1PP
Director NameMr Leslie Meakin
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(35 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 1999)
RoleBuyer (Retired)
Correspondence Address59 Sandacre Road
Manchester
Lancashire
M23 1AP
Director NameDonald Shaw McLean
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1993)
RoleSupervisor
Correspondence AddressBolam Hall Cottage
Bolam
Morpeth
Northumberland
NE61 3UA
Secretary NameDonald Shaw McLean
NationalityBritish
StatusResigned
Appointed02 May 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressBolam Hall Cottage
Bolam
Morpeth
Northumberland
NE61 3UA
Director NameMichael Joseph Walker
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(36 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 May 1996)
RoleRetired
Correspondence Address495 Altrincham Road
Baguley
Manchester
Lancashire
M23 1AR
Director NameMr Aston Eric
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(37 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 May 1999)
RoleRetired
Correspondence Address513 Altrincham Road
Bashley
Manchester
M23 1DN
Secretary NameMr Aston Eric
NationalityBritish
StatusResigned
Appointed28 April 1993(37 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 May 1999)
RoleRetired
Correspondence Address513 Altrincham Road
Bashley
Manchester
M23 1DN
Director NameHarry Blundell
Date of BirthJune 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1996(40 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1998)
RoleRetired
Correspondence Address39 Martinscroft Road
Newall Gardens
Wythenshaw
M23 1PA
Director NameBarry Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(40 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1998)
RoleButcher
Correspondence Address38 Biddall Drive
Baguley
Manchester
Lancashire
M23 1PF
Director NameDavid Frederick Vernon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(43 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2004)
RoleRetired Lecturer
Correspondence Address28 Sandacre Road
Manchester
Lancashire
M23 1AF
Director NameGerard Peter Beattie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2001)
RoleTextile Printer
Correspondence Address10 Dunnisher Road
Manchester
Lancashire
M23 2YN
Director NameDerek Starr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2003)
RoleRetired
Correspondence Address192 Blackcarr Road
Manchester
Lancashire
M23 1PA
Director NameJoan Starr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2003)
RoleLocal Government Officer
Correspondence Address192 Blackcarr Road
Manchester
Lancashire
M23 1PA
Secretary NameDavid Frederick Vernon
NationalityBritish
StatusResigned
Appointed04 May 2000(44 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 May 2003)
RoleCompany Director
Correspondence Address28 Sandacre Road
Manchester
Lancashire
M23 1AF
Director NameChristopher Alan Barlow
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(45 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2004)
RoleFinancial Advisor
Correspondence Address11 Spinney Road
Baguley
Manchester
M23 1AD
Director NameJohn Edward Carroll
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2005)
RoleEngineer
Correspondence Address16 Maltby Road
Manchester
Lancashire
M23 1EN
Director NameKenneth Dennison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2004)
RoleRetired
Correspondence Address54 Plowden Road
Manchester
Lancashire
M22 1QU
Secretary NameChristopher Alan Barlow
NationalityBritish
StatusResigned
Appointed14 May 2003(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2004)
RoleFinancial Advisor
Correspondence Address11 Spinney Road
Baguley
Manchester
M23 1AD
Director NameMrs Patricia Middleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(48 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 April 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address52 Floatshall Road
Manchester
Lancashire
M23 1HJ
Director NameOwen Martin Lamonby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(48 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2007)
RoleLandscape Gardener
Correspondence Address31 Wellfield Road
Baguley
Manchester
Lancashire
M23 1BG
Director NameKenneth Bailey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(48 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 September 2017)
RoleDriver
Country of ResidenceEngland
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
Secretary NameKenneth Bailey
NationalityBritish
StatusResigned
Appointed21 September 2004(48 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 April 2005)
RoleDriver
Country of ResidenceEngland
Correspondence Address1 Firs Road
Gatley
Stockport
Cheshire
SK8 4JT
Secretary NamePeter Kenneth Brownless
NationalityBritish
StatusResigned
Appointed11 April 2007(51 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2017)
RoleCompany Director
Correspondence Address29 Heyland Road
Baguley
Manchester
Lancashire
M23 1HF
Director NameThomas Delaney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(51 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Elswick Avenue
Chorlton
Manchester
M21 7NL
Director NameMr John McHale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2017(61 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 November 2019)
RoleHealth And Safety Manager
Country of ResidenceEngland
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
Director NameMr Raymond Woolley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(63 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ

Contact

Telephone0161 9451450
Telephone regionManchester

Location

Registered AddressWinston Conservative Club
Hall Lane
Wythenshawe Manchester
M23 1AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Shareholders

53.2k at £1Winston Conservative Club
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

22 June 1982Delivered on: 23 June 1982
Persons entitled: Scottish & Newcastle Breweries PLC.

Classification: Further charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 31/1/66 and deeds supplemental thereto.
Particulars: Winston conservative club hall lane baguley wythenshawe manchester.
Outstanding
17 October 1979Delivered on: 19 October 1979
Persons entitled: Scottish & Newcastle Breweries Limited

Classification: Fourth further charge
Secured details: For securing £2,000 and all other monies dur or to become due from the company to the chargee under the terms of a legal charge dated 31ST january 1966 and deeds supplemental thereto.
Particulars: Winston conservative club hall lane baguley manchester.
Outstanding
21 December 1977Delivered on: 22 December 1977
Persons entitled: Scottish & Newcastle Breweries.

Classification: Third further charge.
Secured details: £5,000 and further advances.
Particulars: Winston conservative club, hall lane, baguley, manchester.
Outstanding
18 May 1977Delivered on: 20 May 1977
Persons entitled: Scottish & Newcastle Breweries.

Classification: Second further charge
Secured details: £11,000 & all other monies due or to become due from, the company to th e chargee.
Particulars: Winston conservative club, hall lane, baguley, manchester.
Outstanding
17 September 1973Delivered on: 19 September 1973
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Further charge
Secured details: £2,000 and further advances.
Particulars: Winston conservative club, hall lane, baguley, manchester.
Outstanding
31 January 1966Delivered on: 15 February 1966
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: £16,000.
Particulars: Land in hall lane, baguley, manchester together with buildings and appetenances thereto.
Outstanding

Filing History

30 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Raymond Woolley as a director on 6 May 2021 (1 page)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 November 2019Appointment of Mr Robert Clarke as a director on 5 November 2019 (2 pages)
16 November 2019Appointment of Mr Raymond Woolley as a director on 5 November 2019 (2 pages)
16 November 2019Termination of appointment of John Mchale as a director on 5 November 2019 (1 page)
3 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 January 2019 (1 page)
12 July 2018Total exemption full accounts made up to 31 January 2018 (1 page)
22 May 2018Notification of Winston Conservative Club as a person with significant control on 6 April 2016 (1 page)
22 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 January 2017 (1 page)
1 December 2017Total exemption full accounts made up to 31 January 2017 (1 page)
30 October 2017Appointment of Mr Robert Clarke as a secretary on 28 October 2017 (2 pages)
30 October 2017Appointment of Mr Robert Clarke as a secretary on 28 October 2017 (2 pages)
28 October 2017Appointment of Mr John Mchale as a director on 28 October 2017 (2 pages)
28 October 2017Termination of appointment of Thomas Delaney as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Peter Kenneth Brownless as a secretary on 28 October 2017 (1 page)
28 October 2017Appointment of Mr David Corbett as a director on 28 October 2017 (2 pages)
28 October 2017Termination of appointment of Peter Kenneth Brownless as a secretary on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Thomas Delaney as a director on 28 October 2017 (1 page)
28 October 2017Appointment of Mr David Corbett as a director on 28 October 2017 (2 pages)
28 October 2017Appointment of Mr John Mchale as a director on 28 October 2017 (2 pages)
19 September 2017Termination of appointment of Kenneth Bailey as a director on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Kenneth Bailey as a director on 6 September 2017 (1 page)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 53,175
(5 pages)
5 May 2016Director's details changed for Kenneth Bailey on 31 March 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 53,175
(5 pages)
5 May 2016Director's details changed for Kenneth Bailey on 31 March 2016 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 53,175
(6 pages)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 53,175
(6 pages)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 53,175
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 53,175
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 53,175
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 53,175
(6 pages)
28 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
18 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Thomas Delaney on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Thomas Delaney on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Bailey on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Thomas Delaney on 2 May 2010 (2 pages)
14 July 2009Return made up to 02/05/09; full list of members (3 pages)
14 July 2009Return made up to 02/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
9 October 2008Return made up to 02/05/08; full list of members (3 pages)
9 October 2008Return made up to 02/05/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
14 April 2008Return made up to 02/05/07; no change of members (7 pages)
14 April 2008Return made up to 02/05/07; no change of members (7 pages)
27 March 2008Director appointed thomas delaney (1 page)
27 March 2008Director appointed thomas delaney (1 page)
17 March 2008Appointment terminated director owen lamonby (1 page)
17 March 2008Secretary appointed peter kenneth brownless (1 page)
17 March 2008Secretary appointed peter kenneth brownless (1 page)
17 March 2008Appointment terminated director owen lamonby (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
21 April 2007Secretary resigned;director resigned (1 page)
21 April 2007Secretary resigned;director resigned (1 page)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
17 August 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 August 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
15 March 2005Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2005Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Director resigned (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
26 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 2002Return made up to 02/05/02; full list of members (9 pages)
5 July 2002Accounts made up to 31 January 2002 (1 page)
5 July 2002Accounts made up to 31 January 2002 (1 page)
5 July 2002Return made up to 02/05/02; full list of members (9 pages)
9 October 2001Ad 18/09/01--------- £ si 52265@1=52265 £ ic 910/53175 (2 pages)
9 October 2001Conso 18/09/01 (1 page)
9 October 2001Accounts made up to 31 January 2001 (1 page)
9 October 2001Ad 18/09/01--------- £ si 52265@1=52265 £ ic 910/53175 (2 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Nc inc already adjusted 15/09/01 (1 page)
9 October 2001Nc inc already adjusted 15/09/01 (1 page)
9 October 2001Accounts made up to 31 January 2001 (1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Conso 18/09/01 (1 page)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
5 December 2000Accounts made up to 31 January 2000 (1 page)
5 December 2000Accounts made up to 31 January 2000 (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 02/05/00; full list of members (8 pages)
12 May 2000Return made up to 02/05/00; full list of members (8 pages)
12 May 2000New secretary appointed (2 pages)
1 December 1999Accounts made up to 31 January 1999 (1 page)
1 December 1999Accounts made up to 31 January 1999 (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
18 May 1999Return made up to 02/05/99; no change of members (4 pages)
18 May 1999Return made up to 02/05/99; no change of members (4 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
4 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Director resigned (1 page)
4 June 1998Accounts made up to 31 January 1998 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Accounts made up to 31 January 1998 (1 page)
4 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1997Accounts made up to 31 January 1997 (1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Accounts made up to 31 January 1997 (1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
22 April 1996Accounts made up to 31 January 1996 (1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Accounts made up to 31 January 1996 (1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Return made up to 02/05/95; change of members (6 pages)
24 May 1995Return made up to 02/05/95; change of members (6 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
24 January 1956Incorporation (13 pages)
24 January 1956Incorporation (13 pages)