Stockport
Greater Manchester
SK4 2DN
Director Name | Mr Daniel Jones |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
Director Name | Ms Emma O'Reilly |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sports Injury Therapist |
Country of Residence | England |
Correspondence Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
Director Name | Ms Helen Jennifer Robinson |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
Secretary Name | Mrs Lisa Joanne Hall |
---|---|
Status | Current |
Appointed | 20 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
Director Name | Steven John Conway |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1982(20 years, 12 months after company formation) |
Appointment Duration | 35 years, 9 months (resigned 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Redshank Avenue Winsford Cheshire CW7 1SP |
Director Name | Mr Patrick Crilly |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackthorn Avenue Manchester Lancashire M19 1FT |
Director Name | Mr Albert Oswald Dearden |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1997) |
Role | Retired Newspaper Manager |
Correspondence Address | Apt 7 Hawthorn Grove Kennerley Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Walter Lewis Denson |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1997) |
Role | Retired Shop-Keeper |
Correspondence Address | 41 Howden Close Reddish Stockport Cheshire SK5 6XW |
Director Name | Gordon Haigh Emery |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1995) |
Role | Builders |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | William Edward Fishwick |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 April 2013) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Netherfields Alderley Edge Cheshire SK9 7EH |
Director Name | Mrs Pearl Goldstone |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1997) |
Role | Retired |
Correspondence Address | 18 Tarnside House Counthill Drive Crumpsall Manchester M8 4JP |
Director Name | Mr Simon Goldstone |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1997) |
Role | Vice President |
Correspondence Address | 18 Tarnside House Counthill Drive Crumpsall Manchester M8 4JP |
Director Name | Mr Charles Vincent Kettle |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 1996) |
Role | Retired |
Correspondence Address | 42 Ashley Road Altrincham Cheshire WA14 2LZ |
Director Name | Mr Leslie Mellor |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 1996) |
Role | Insurance Broker |
Correspondence Address | Stoneleigh Chester Road Woodford Cheshire SK7 1QQ |
Director Name | Mr Alan Mitchell |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Role | Retired |
Correspondence Address | 17 Caen Avenue New Moston Manchester Lancashire M40 5RX |
Director Name | Mr Robert Leonard Newlan |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1996) |
Role | Retired |
Correspondence Address | 15 Greenbank Avenue Gatley Cheadle Cheshire SK8 4HN |
Director Name | Richard Donald Read |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 April 2006) |
Role | Retired |
Correspondence Address | 72 Dean Drive Wilmslow Cheshire SK9 2EY |
Director Name | James Simon Wood |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1997) |
Role | Chairman - The Allbuild Group |
Country of Residence | England |
Correspondence Address | Dene House 121 Regent Road Lostock Bolton Lancs BL6 4DX |
Director Name | Mr Peter Collins |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaseley Dunham Road Altrincham Cheshire WA14 4QG |
Secretary Name | General Secretary David Gallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(30 years after company formation) |
Appointment Duration | 2 years (resigned 12 December 1993) |
Role | Company Director |
Correspondence Address | 2 Station Road North Reddish Stockport SK5 6LE |
Secretary Name | James Douglas Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2015) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | 99 Helmsdale Lane Great Sankey Warrington WA5 1SY |
Director Name | Mr Stephen Wayne Kelly |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(32 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 July 2017) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 94 The Edge Clowes Street Salford Manchester M3 5ND |
Director Name | David Robert Woods |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(32 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 November 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Stables, Runshaw Hall Runshaw Lane, Euxton Chorley Lancashire PR7 6HQ |
Director Name | Norman David Hartley |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2001) |
Role | Retired |
Correspondence Address | 49 Ashdale Drive Heald Green Cheadle Cheshire SK8 3SY |
Director Name | Mr Thomas Roger Bateson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(34 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 317 Stockport Business And Innovation Centr Broadstone Road Stockport SK5 7DL |
Director Name | Dr Selwyn John Hodge |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 November 2013) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Celandine Close Littleborough Lancashire OL15 8RY |
Secretary Name | Mr Andrew John Hamill |
---|---|
Status | Resigned |
Appointed | 01 April 2014(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Woodlands 128 Reddish Road Reddish Stockport Cheshire SK5 7JG |
Director Name | Mr Gavin Evans |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2022) |
Role | Neighbourhood Manager |
Country of Residence | England |
Correspondence Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
Director Name | Mrs Karen Lesley Wilson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(59 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Office 317 Stockport Business And Innovation Centr Broadstone Road Stockport SK5 7DL |
Website | bgcgm.org.uk |
---|
Registered Address | Partington Youth Centre Partington Youth Centre Moss Lane Partington Greater Manchester M31 4FA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Partington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (6 months ago) |
---|---|
Next Return Due | 13 December 2023 (6 months, 1 week from now) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Karen Lesley Wilson as a director on 24 May 2021 (1 page) |
24 May 2021 | Appointment of Mrs Karen Lesley Wilson as a director on 14 May 2021 (2 pages) |
1 March 2021 | Appointment of Ms Helen Robinson as a director on 20 January 2021 (2 pages) |
1 March 2021 | Appointment of Miss Emma O'reilly as a director on 20 January 2021 (2 pages) |
24 February 2021 | Appointment of Mr Daniel Jones as a director on 20 January 2021 (2 pages) |
24 February 2021 | Appointment of Mr Gavin Evans as a director on 20 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of Steven John Conway as a director on 4 September 2018 (1 page) |
24 February 2021 | Termination of appointment of Peter Collins as a director on 4 September 2018 (1 page) |
24 February 2021 | Termination of appointment of Thomas Roger Bateson as a director on 4 September 2018 (1 page) |
24 February 2021 | Appointment of Mrs Lisa Joanne Hall as a secretary on 20 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of Andrew John Hamill as a secretary on 30 April 2020 (1 page) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (2 pages) |
29 January 2021 | Confirmation statement made on 29 November 2019 with no updates (2 pages) |
29 January 2021 | Confirmation statement made on 29 November 2018 with no updates (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 January 2021 | Restoration by order of the court (2 pages) |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Stephen Wayne Kelly as a director on 4 July 2017 (1 page) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Stephen Wayne Kelly as a director on 4 July 2017 (1 page) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Registered office address changed from Woodlands 128 Reddish Road South Reddish Stockport Cheshire SK5 7JG to Office 317 Stockport Business and Innovation Centr Broadstone Mill Broadstone Road Stockport SK5 7DL on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Woodlands 128 Reddish Road South Reddish Stockport Cheshire SK5 7JG to Office 317 Stockport Business and Innovation Centr Broadstone Mill Broadstone Road Stockport SK5 7DL on 9 May 2017 (1 page) |
19 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2015 | Annual return made up to 29 November 2015 no member list (6 pages) |
2 December 2015 | Annual return made up to 29 November 2015 no member list (6 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Andrew John Hamill as a secretary on 1 April 2014 (2 pages) |
29 April 2015 | Termination of appointment of James Douglas Kelly as a secretary on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Andrew John Hamill as a secretary on 1 April 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Andrew John Hamill as a secretary on 1 April 2014 (2 pages) |
29 April 2015 | Termination of appointment of James Douglas Kelly as a secretary on 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (6 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (6 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
10 December 2013 | Termination of appointment of William Fishwick as a director (1 page) |
10 December 2013 | Termination of appointment of Selwyn Hodge as a director (1 page) |
10 December 2013 | Termination of appointment of Selwyn Hodge as a director (1 page) |
10 December 2013 | Termination of appointment of William Fishwick as a director (1 page) |
10 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
10 December 2013 | Termination of appointment of William Fishwick as a director (1 page) |
10 December 2013 | Termination of appointment of Selwyn Hodge as a director (1 page) |
10 December 2013 | Termination of appointment of Selwyn Hodge as a director (1 page) |
10 December 2013 | Termination of appointment of William Fishwick as a director (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2012 | Annual return made up to 29 November 2012 no member list (8 pages) |
2 December 2012 | Annual return made up to 29 November 2012 no member list (8 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2011 | Annual return made up to 29 November 2011 no member list (8 pages) |
30 November 2011 | Annual return made up to 29 November 2011 no member list (8 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 November 2010 | Termination of appointment of David Woods as a director (1 page) |
30 November 2010 | Annual return made up to 29 November 2010 no member list (9 pages) |
30 November 2010 | Director's details changed for Mr Thomas Roger Bateson on 7 December 2009 (2 pages) |
30 November 2010 | Director's details changed for Mr Thomas Roger Bateson on 7 December 2009 (2 pages) |
30 November 2010 | Termination of appointment of David Woods as a director (1 page) |
30 November 2010 | Annual return made up to 29 November 2010 no member list (9 pages) |
30 November 2010 | Director's details changed for Mr Thomas Roger Bateson on 7 December 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 December 2009 | Annual return made up to 29 November 2009 no member list (6 pages) |
24 December 2009 | Annual return made up to 29 November 2009 no member list (6 pages) |
18 December 2009 | Director's details changed for David Robert Woods on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Steven John Conway on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr Selwyn John Hodge on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Robert William Denson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Thomas Roger Bateson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Steven John Conway on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David Robert Woods on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr Selwyn John Hodge on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Thomas Roger Bateson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Robert William Denson on 18 December 2009 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 December 2008 | Annual return made up to 29/11/08 (4 pages) |
5 December 2008 | Annual return made up to 29/11/08 (4 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 December 2007 | Annual return made up to 29/11/07 (3 pages) |
20 December 2007 | Annual return made up to 29/11/07 (3 pages) |
1 December 2006 | Annual return made up to 29/11/06 (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Annual return made up to 29/11/06 (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 February 2006 | Annual return made up to 29/11/05 (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Annual return made up to 29/11/05 (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 December 2004 | Annual return made up to 29/11/04 (7 pages) |
2 December 2004 | Annual return made up to 29/11/04 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
7 December 2003 | Annual return made up to 29/11/03 (6 pages) |
7 December 2003 | Annual return made up to 29/11/03 (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 December 2002 | Annual return made up to 29/11/02
|
3 December 2002 | Annual return made up to 29/11/02
|
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Withdrawal of application for striking off (1 page) |
14 October 2002 | Withdrawal of application for striking off (1 page) |
22 August 2002 | Application for striking-off (3 pages) |
22 August 2002 | Application for striking-off (3 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 December 2001 | Annual return made up to 29/11/01
|
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 December 2001 | Annual return made up to 29/11/01
|
17 April 2001 | Registered office changed on 17/04/01 from: playing fields house unit 5B 419-421 barlow moor road manchester greater manchester M21 8ER (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: playing fields house unit 5B 419-421 barlow moor road manchester greater manchester M21 8ER (1 page) |
28 November 2000 | Annual return made up to 29/11/00 (5 pages) |
28 November 2000 | Annual return made up to 29/11/00 (5 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 December 1999 | Annual return made up to 29/11/99
|
9 December 1999 | Annual return made up to 29/11/99
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
22 December 1998 | Annual return made up to 29/11/98
|
22 December 1998 | Annual return made up to 29/11/98
|
8 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: playing fields hse derwent ave manchester M21 7QS (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: playing fields hse derwent ave manchester M21 7QS (1 page) |
30 December 1997 | Annual return made up to 29/11/97
|
30 December 1997 | Annual return made up to 29/11/97
|
23 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Annual return made up to 29/11/96
|
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Annual return made up to 29/11/96
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
6 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 December 1995 | Annual return made up to 29/11/95
|
6 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 December 1995 | Annual return made up to 29/11/95
|
11 May 1995 | Director's particulars changed;director resigned (2 pages) |
11 May 1995 | Director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
30 November 1961 | Certificate of incorporation (1 page) |
30 November 1961 | Certificate of incorporation (1 page) |