Company NameSociety Specialists Limited
Company StatusDissolved
Company Number00646415
CategoryPrivate Limited Company
Incorporation Date6 January 1960(64 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(47 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2016)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(49 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2016)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameDavid Lionel Allonby
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 June 1998)
RoleAssistant Manager Promotions
Correspondence AddressLangstone Town Hill
Lingfield
Surrey
RH7 6AE
Director NameWilliam Berkeley Atkins
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RolePainter And Decorator
Correspondence Address90 Ridgewood Rise
Amington
Tamworth
Staffordshire
B77 3AQ
Director NameAnn Martin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2000)
RoleBank Cashier
Correspondence Address140 Broadway
Chadderton
Oldham
OL9 0AD
Director NameWilliam Herbert Llewellyn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 1998)
RoleLaboratory Supervisor
Correspondence Address58 Firs Road
Caldicot
Newport
Gwent
NP6 4DR
Wales
Director NameJohn Stanley Hall
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 May 1997)
RoleRegional General Manager
Correspondence AddressHillstones Windmill Hill
Hutton
Weston Super Mare
Avon
BS24 9UW
Director NameRoy Anthony Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1a Hopton Lane
Mirfield
West Yorkshire
WF14 8JT
Director NameBrian Dudley Dale
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 15 May 2002)
RoleAdministrative Manager
Correspondence Address121 Warren Avenue Moorings Way
Milton
Portsmouth
Hampshire
PO4 8PP
Director NameThomas Arthur Deacon
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1992)
RoleBoard Member
Correspondence Address14 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BA
Secretary NameRobert Whyborn
NationalityBritish
StatusResigned
Appointed23 May 1991(31 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2000)
RoleCompany Director
Correspondence AddressSt Marys Vicarage 1 Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameFay Clark Colyer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1994)
RolePost Office Counter  Assistant
Correspondence Address12 Larch Grove
Dunfermline
Fife
KY11 5AG
Scotland
Secretary NameFay Clark Colyer
NationalityBritish
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 July 1992)
RolePost Office Counter  Assistant
Correspondence Address12 Larch Grove
Dunfermline
Fife
KY11 5AG
Scotland
Director NameMr John Barrie Owen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 1997)
RoleGeneral Manager
Correspondence AddressParadise Farm Paradise Lane
Church Minshull
Nantwich
Cheshire
CW5 6EE
Director NameGeoffrey Keith Harris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(36 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 May 1997)
RolePrinter
Correspondence Address58 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Director NameAnthony Stewart Henry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(37 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 2002)
RoleChief Executive Designate Sec
Correspondence Address11 Jennings Close
Silsden
Keighley
West Yorkshire
BD20 0QN
Director NameMr Peter Rowbotham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(37 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 2002)
RoleEducation Consultant
Correspondence AddressAlward Lund Lane
Lundwood
Barnsley
South Yorkshire
S71 5PE
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(37 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Richard Arthur Hughes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(38 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 May 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Brunel Close
Tamworth
Staffordshire
B79 8BP
Director NameWilliam Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(39 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2003)
RoleChief Executive Officer Secret
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Pines 3 Brookhill Way
Rushmere St Andrew
Ipswich
Suffolk
IP4 5UL
Director NameChristina Sharkey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2002)
RoleHousewife
Correspondence Address8 Cherryvale Avenue
Newtownabbey
County Antrim
BT36 7UG
Northern Ireland
Director NameWilliam Hoult
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2002)
RoleRetired
Correspondence Address26 Chantlers Avenue
Bury
Lancashire
BL8 2LN
Secretary NameMr Christopher Michael Stevens
NationalityBritish
StatusResigned
Appointed08 July 2000(40 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMatthew Maher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(43 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleManagement Accountant
Correspondence Address22 Meadow Road Alkrington
Middleton
Manchester
Lancashire
M24 1WH
Director NameJohn Makepeace
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2005)
RoleGeneral Manager
Correspondence Address11 Rosewood Close
Worksop
Nottinghamshire
S81 7RD
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(44 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed13 February 2004(44 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2007)
RoleGeneral Mgr Corp Finance
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed07 July 2005(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(45 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(45 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(49 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Bestway National Chemists LTD & Bestway Belfast Chemists LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(4 pages)
20 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(4 pages)
18 September 2015Previous accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
18 September 2015Previous accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(5 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
4 September 2013Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr John Branson Nuttall on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(5 pages)
4 September 2013Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(5 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr John Branson Nuttall on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(5 pages)
4 September 2013Director's details changed for Mr John Branson Nuttall on 1 September 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
5 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
5 November 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
28 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
11 August 2006Accounts for a dormant company made up to 14 January 2006 (6 pages)
11 August 2006Accounts for a dormant company made up to 14 January 2006 (6 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 January 2006New director appointed (5 pages)
17 January 2006New director appointed (5 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
28 October 2005Full accounts made up to 8 January 2005 (11 pages)
28 October 2005Full accounts made up to 8 January 2005 (11 pages)
28 October 2005Full accounts made up to 8 January 2005 (11 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
9 September 2005Return made up to 01/09/05; full list of members (3 pages)
9 September 2005Return made up to 01/09/05; full list of members (3 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 June 2005Return made up to 22/05/05; full list of members (3 pages)
6 June 2005Return made up to 22/05/05; full list of members (3 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
23 August 2004Return made up to 22/05/04; full list of members (8 pages)
23 August 2004Return made up to 22/05/04; full list of members (8 pages)
18 August 2004New director appointed (3 pages)
18 August 2004Full accounts made up to 10 January 2004 (7 pages)
18 August 2004New director appointed (3 pages)
18 August 2004Full accounts made up to 10 January 2004 (7 pages)
21 July 2004New director appointed (4 pages)
21 July 2004New director appointed (4 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
31 October 2003Full accounts made up to 11 January 2003 (7 pages)
31 October 2003Full accounts made up to 11 January 2003 (7 pages)
4 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
13 September 2002Accounting reference date shortened from 25/01/03 to 11/01/03 (1 page)
13 September 2002Accounting reference date shortened from 25/01/03 to 11/01/03 (1 page)
19 June 2002Return made up to 22/05/02; full list of members (14 pages)
19 June 2002Full accounts made up to 26 January 2002 (7 pages)
19 June 2002Return made up to 22/05/02; full list of members (14 pages)
19 June 2002Full accounts made up to 26 January 2002 (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (12 pages)
15 June 2001Return made up to 22/05/01; full list of members (12 pages)
15 June 2001Full accounts made up to 27 January 2001 (7 pages)
15 June 2001Full accounts made up to 27 January 2001 (7 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
20 June 2000Full accounts made up to 29 January 2000 (11 pages)
20 June 2000Full accounts made up to 29 January 2000 (11 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
5 June 1999Return made up to 22/05/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 June 1999Return made up to 22/05/99; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
2 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 31 January 1998 (7 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 31 January 1998 (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 22/05/97; full list of members (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 25 January 1997 (7 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 22/05/97; full list of members (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 25 January 1997 (7 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 27 January 1996 (7 pages)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 1996Full accounts made up to 27 January 1996 (7 pages)
3 April 1996Registered office changed on 03/04/96 from: briscoe lane newton heath manchester M40 2BE (1 page)
3 April 1996Registered office changed on 03/04/96 from: briscoe lane newton heath manchester M40 2BE (1 page)
1 June 1995Full accounts made up to 28 January 1995 (7 pages)
1 June 1995Return made up to 22/05/95; full list of members (8 pages)
1 June 1995Return made up to 22/05/95; full list of members (8 pages)
1 June 1995Full accounts made up to 28 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 January 1960Incorporation (15 pages)
6 January 1960Incorporation (15 pages)