Company NameSwinton(Lancs.)Masonic Hall Company Limited
Company StatusActive
Company Number00580344
CategoryPrivate Limited Company
Incorporation Date20 March 1957(67 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Edden
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration32 years
RoleRetired Consultant
Country of ResidenceEngland
Correspondence Address2 Trevor Road
Swinton
Manchester
Lancashire
M27 0YH
Director NameMr Alexander Neilson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Hilton Lane
Worsley
Manchester
M28 0SZ
Director NameMr John Christopher Hutton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(44 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Felsted
Maekland Hill
Bolton
Lancashire
BL1 5EY
Secretary NameMr Anthony John Edden
StatusCurrent
Appointed15 May 2012(55 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2 Trevor Road
Swinton
Manchester
Gtr Manchester
M27 0YH
Director NameMr Paul William Heathcote
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(60 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address2 Oriole Drive
Worsley
Manchester
M28 7XF
Director NameMr John Christopher Hutton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 1998)
RoleExperimental Officer
Country of ResidenceEngland
Correspondence Address2 Felsted
Maekland Hill
Bolton
Lancashire
BL1 5EY
Director NameJohn Edward Thompson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 23 April 1992)
RoleSolicitor
Correspondence Address26 Rutland Road
Worsley
Manchester
Lancashire
M28 7DT
Director NameWilliam Shelmerdine
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 1995)
RoleRetired Transport Manager
Correspondence Address17 Riverbank Walk
Manchester
M20 2XY
Director NameMr Robert Derek Shaw
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 November 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11a The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Director NameCyril Richard Sharples
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration12 years (resigned 15 April 2004)
RoleRetired
Correspondence Address4 Moorside Avenue
Smithills
Bolton
Lancashire
BL1 6BE
Director NamePeter Reginald Roberts
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RolePolice Officer
Correspondence Address11 Wilton Road
Manchester
Lancashire
M21 9GS
Director NameJohn Edden
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 1996)
RolePlasterer
Correspondence Address54 Chorley Road
Swinton
Manchester
Lancashire
M27 5AF
Director NameMr Ronald Frank Butler
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 May 1995)
RoleSales Clerk
Correspondence Address24 Chelford Drive
Tyldesley
Manchester
Lancashire
M29 7HF
Secretary NameMr Ronald Frank Butler
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 May 1995)
RoleCompany Director
Correspondence Address24 Chelford Drive
Tyldesley
Manchester
Lancashire
M29 7HF
Director NameMr Harry Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(36 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 19 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Arundel Street
Swinton
Manchester
Lancashire
M27 9GQ
Secretary NameBarrington Boe
NationalityBritish
StatusResigned
Appointed08 February 1995(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 1995)
RoleRetired
Correspondence Address71 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameBarrington Boe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(37 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 1995)
RoleRetired
Correspondence Address71 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameAlan Ferguson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(39 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 14 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Higher Drake Meadow
Westhoughton
Bolton
BL5 2RD
Secretary NameAlan Ferguson
NationalityBritish
StatusResigned
Appointed01 May 1996(39 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Higher Drake Meadow
Westhoughton
Bolton
BL5 2RD
Director NameJohn Malcolm Carr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1998)
RoleRetired
Correspondence AddressNo 7 Bungalow Connaught Court
St Oswalds Road
Fulford
York Yorkshire
YO1 4QA
Director NameReginald Nicholls
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(41 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 06 January 2011)
RoleRetired
Correspondence Address16 Light Oaks Road
Salford
Lancashire
M6 8NQ
Director NameHarold Robinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(41 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 November 2003)
RoleRetired Chief Executive
Correspondence Address78 Pole Lane
Unsworth
Bury
Lancashire
BL9 8PX
Director NameMr Neil Pearson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(44 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Park Avenue
Radcliffe
Manchester
Lancashire
M26 2GR
Director NameMr Wilfred Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(44 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Secretary NameMr Neil Pearson
NationalityBritish
StatusResigned
Appointed18 April 2002(45 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Park Avenue
Radcliffe
Manchester
Lancashire
M26 2GR
Director NameGeorge Roy Sulway
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(45 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address171 Manchester Road
Kearsley
Bolton
Lancashire
BL4 8QL
Director NameAlan Scotson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(46 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2011)
RoleRetired Heating Engineer
Country of ResidenceEngland
Correspondence Address96 Treen Road
Tyldesley
Manchester
Lancashire
M29 7HA
Director NameBernard Dootson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(48 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2010)
RoleDecorator
Correspondence Address45 Cecil Road
Eccles
Manchester
M30 0FZ

Contact

Websiteswintonmasonichall.co.uk
Telephone01942 882368
Telephone regionWigan

Location

Registered AddressSwinton Masonic Hall
Hospital Road Pendlebury
Manchester
Lancashire
M27 4EY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£33,971
Net Worth£31,760
Cash£13,059
Current Liabilities£25,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

28 January 1988Delivered on: 29 January 1988
Persons entitled: Tetley Walker Limited

Classification: Further charge
Secured details: Sterling pounds 10000 due from the company to the chargee including moneys due for goods supplied by the lender under the terms of the charge.
Particulars: Swinton masonic hall hospital road pendlebury greater manchester.
Outstanding
5 October 1979Delivered on: 11 October 1979
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: Sterling pounds 8000 and all monies due or to become due from the compan y to the chargee.
Particulars: Swinton masonic hall hospital road pendlebury greater manchester.
Outstanding
30 November 1966Delivered on: 5 January 1967
Classification: Series of debentures
Outstanding
21 September 1965Delivered on: 21 September 1965
Persons entitled:
8000
7400

Classification: A registered charge
Outstanding

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 May 2019Termination of appointment of Neil Pearson as a director on 23 February 2019 (1 page)
21 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 12 April 2018 with updates (12 pages)
3 October 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 53,306
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 53,306
(3 pages)
25 September 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Satisfaction of charge 4 in full (4 pages)
3 August 2017Satisfaction of charge 2 in full (4 pages)
3 August 2017Satisfaction of charge 3 in full (4 pages)
3 August 2017Satisfaction of charge 1 in full (4 pages)
3 August 2017Satisfaction of charge 4 in full (4 pages)
3 August 2017Satisfaction of charge 2 in full (4 pages)
3 August 2017Satisfaction of charge 3 in full (4 pages)
3 August 2017Satisfaction of charge 1 in full (4 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Alan Ferguson as a director on 14 January 2017 (1 page)
25 April 2017Termination of appointment of Alan Ferguson as a director on 14 January 2017 (1 page)
10 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 51,906
(17 pages)
24 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 51,906
(17 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,906
(17 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 51,906
(17 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 51,906
(17 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 51,906
(17 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (17 pages)
6 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (17 pages)
5 May 2013Termination of appointment of Neil Pearson as a secretary (1 page)
5 May 2013Termination of appointment of Neil Pearson as a secretary (1 page)
30 October 2012Appointment of Mr Anthony John Edden as a secretary (2 pages)
30 October 2012Appointment of Mr Anthony John Edden as a secretary (2 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 May 2012Termination of appointment of Alan Scotson as a director (1 page)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (17 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (17 pages)
23 May 2012Termination of appointment of George Sulway as a director (1 page)
23 May 2012Termination of appointment of George Sulway as a director (1 page)
23 May 2012Termination of appointment of Alan Scotson as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (19 pages)
12 May 2011Director's details changed for Alan Scotson on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Alan Ferguson on 1 May 2011 (2 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (19 pages)
12 May 2011Director's details changed for Alan Ferguson on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Neil Pearson on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Alan Ferguson on 1 May 2011 (2 pages)
12 May 2011Director's details changed for Alan Scotson on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Neil Pearson on 10 May 2011 (2 pages)
18 January 2011Termination of appointment of Bernard Dootson as a director (2 pages)
18 January 2011Termination of appointment of Bernard Dootson as a director (2 pages)
18 January 2011Termination of appointment of Reginald Nicholls as a director (2 pages)
18 January 2011Termination of appointment of Reginald Nicholls as a director (2 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 July 2010Termination of appointment of Harry Davies as a director (2 pages)
27 July 2010Termination of appointment of Harry Davies as a director (2 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (27 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (27 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 12/04/09; no change of members (15 pages)
16 July 2009Director and secretary's change of particulars / neil pearson / 23/05/2008 (1 page)
16 July 2009Return made up to 12/04/09; no change of members (15 pages)
16 July 2009Director's change of particulars / anthony edden / 14/07/2009 (1 page)
16 July 2009Director and secretary's change of particulars / neil pearson / 23/05/2008 (1 page)
16 July 2009Director's change of particulars / alan scotson / 14/07/2009 (1 page)
16 July 2009Director's change of particulars / alan scotson / 14/07/2009 (1 page)
16 July 2009Director's change of particulars / anthony edden / 14/07/2009 (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 May 2008Return made up to 12/04/08; full list of members (17 pages)
7 May 2008Return made up to 12/04/08; full list of members (17 pages)
26 September 2007Ad 10/05/07-23/09/07 £ si 700@1=700 £ ic 51521/52221 (2 pages)
26 September 2007Ad 10/05/07-23/09/07 £ si 700@1=700 £ ic 51521/52221 (2 pages)
23 May 2007Ad 10/05/07--------- £ si 500@1=500 £ ic 51021/51521 (2 pages)
23 May 2007Ad 10/05/07--------- £ si 500@1=500 £ ic 51021/51521 (2 pages)
17 May 2007Return made up to 12/04/07; change of members (17 pages)
17 May 2007Return made up to 12/04/07; change of members (17 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 February 2007Ad 27/04/06-17/01/07 £ si 200@1=200 £ ic 49841/50041 (2 pages)
23 February 2007Ad 27/04/06-17/01/07 £ si 200@1=200 £ ic 49841/50041 (2 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 12/04/06; change of members (11 pages)
11 May 2006Ad 27/04/06--------- £ si 200@1=200 £ ic 49641/49841 (2 pages)
11 May 2006Ad 27/04/06--------- £ si 200@1=200 £ ic 49641/49841 (2 pages)
11 May 2006Return made up to 12/04/06; change of members (11 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
22 November 2005Ad 25/10/05-09/11/05 £ si 750@1=750 £ ic 48881/49631 (2 pages)
22 November 2005Ad 25/10/05-09/11/05 £ si 750@1=750 £ ic 48881/49631 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: charles riley house,hospital, road,pendlebury, swinton, manchester, lancashire M27 4EY (1 page)
28 September 2005Registered office changed on 28/09/05 from: charles riley house,hospital road,pendlebury, swinton manchester lancashire M27 4EY (1 page)
20 May 2005Return made up to 12/04/05; full list of members (11 pages)
20 May 2005Return made up to 12/04/05; full list of members (11 pages)
17 May 2005Ad 27/04/05--------- £ si 200@1=200 £ ic 48681/48881 (2 pages)
17 May 2005Ad 27/04/05--------- £ si 200@1=200 £ ic 48681/48881 (2 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 April 2005Ad 15/12/04-07/04/05 £ si 1000@1=1000 £ ic 47681/48681 (2 pages)
27 April 2005Ad 15/12/04-07/04/05 £ si 1000@1=1000 £ ic 47681/48681 (2 pages)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Nc inc already adjusted 01/03/05 (1 page)
9 March 2005Nc inc already adjusted 01/03/05 (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Director resigned (1 page)
10 May 2004Ad 30/04/04--------- £ si 20@1=20 £ ic 47661/47681 (2 pages)
10 May 2004Ad 30/04/04--------- £ si 20@1=20 £ ic 47661/47681 (2 pages)
10 May 2004Director resigned (1 page)
23 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2004Return made up to 12/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2004Ad 17/04/03-18/04/04 £ si 10@1=10 £ ic 47651/47661 (2 pages)
23 April 2004Return made up to 12/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 April 2004Ad 17/04/03-18/04/04 £ si 10@1=10 £ ic 47651/47661 (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
19 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 April 2003Return made up to 12/04/03; full list of members (10 pages)
28 April 2003Return made up to 12/04/03; full list of members (10 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Ad 26/03/01-16/03/02 £ si 710@1 (2 pages)
10 May 2002Ad 26/03/01-16/03/02 £ si 710@1 (2 pages)
10 May 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Return made up to 12/04/02; full list of members (14 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 12/04/02; full list of members (14 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 April 2001Ad 01/11/00--------- £ si 1000@1=1000 £ ic 45401/46401 (2 pages)
26 April 2001Full accounts made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 12/04/01; full list of members (13 pages)
26 April 2001Full accounts made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 12/04/01; full list of members (13 pages)
26 April 2001Ad 01/11/00--------- £ si 1000@1=1000 £ ic 45401/46401 (2 pages)
20 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(14 pages)
20 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(14 pages)
20 April 2000Ad 26/10/99-15/12/99 £ si 1450@1=1450 £ ic 43951/45401 (2 pages)
20 April 2000Ad 26/10/99-15/12/99 £ si 1450@1=1450 £ ic 43951/45401 (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (8 pages)
21 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998New director appointed (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 31 December 1997 (7 pages)
22 May 1998Full accounts made up to 31 December 1997 (7 pages)
22 May 1998New director appointed (2 pages)
28 April 1998Return made up to 12/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1998Return made up to 12/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
4 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
24 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
27 October 1996Full accounts made up to 31 December 1995 (5 pages)
27 October 1996Full accounts made up to 31 December 1995 (5 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
13 May 1996Return made up to 12/04/96; no change of members (7 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Return made up to 12/04/96; no change of members (7 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Full accounts made up to 31 December 1994 (11 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)