Company NameDrummoyne Court (Blundellsands) Limited
Company StatusActive
Company Number00715175
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1962(62 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Carmen Sheila Buckley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(62 years after company formation)
Appointment Duration2 months, 3 weeks
RoleAccounts
Country of ResidenceEngland
Correspondence AddressSuite One Exchange Quay
Salford
M5 3ED
Director NameMs Clare Louise Russell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(62 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director (Property Services)
Country of ResidenceWales
Correspondence AddressSuite One Exchange Quay
Salford
M5 3ED
Director NameMr Anthony John Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2024(62 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite One Exchange Quay
Salford
M5 3ED
Director NameMr George Alexander Wivell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2024(62 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite One Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed01 September 2023(61 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Ronald John Sebastian
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration8 years (resigned 12 October 1999)
RoleRetired
Correspondence Address9 Drummoyne Court
Blundellsands
Liverpool
Merseyside
L23 6UT
Director NameMiss Ruth Anne Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RolePrincipal Technologist
Correspondence Address10 Drummoyne Court
Liverpool
Merseyside
L23 6UT
Secretary NameMiss Helen Scott Brett
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address8 Drummoyne Court
Blundellsands
Liverpool
Merseyside
L23 6UT
Director NameMr Harold Ernest Carson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(29 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 December 1998)
RoleRetired
Correspondence Address2 Drummoyne Court
Blundellsands
Liverpool
Merseyside
L23 6UT
Director NameEdward John Geoffrey Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleBusiness Development Manager
Correspondence Address12 Drummoyne Court
The Serpentine North
Liverpool
L23 6UT
Director NameAnthony Michael O'Boyle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 11 months after company formation)
Appointment Duration6 months (resigned 07 July 1999)
RoleGraphic Designer
Correspondence Address6 Drummoyne Court
The Serpentine North
Liverpool
L23 6UT
Director NameJon Carricker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(37 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2002)
RoleLicensed Broker
Correspondence Address7 Drummoyne Court
The Serpentine North
Liverpool
Merseyside
L23 6UT
Director NameVeronica Findlow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(40 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2005)
RoleRmn Rgn
Correspondence Address2 Drummoyne Court
The Serpentine North Blundellsands
Liverpool
Merseyside
L23 6UT
Secretary NameVeronica Findlow
NationalityBritish
StatusResigned
Appointed27 February 2002(40 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2005)
RoleRmn Rgn
Correspondence Address2 Drummoyne Court
The Serpentine North Blundellsands
Liverpool
Merseyside
L23 6UT
Director NamePhyllis Bentham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 November 2005)
RoleFinance Manager
Correspondence Address12 Drummoyne Court
The Serpentine North
Blundellsands
Merseyside
L23 6UT
Director NameJohn Stephen Flynn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(41 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 November 2005)
RoleClerk
Correspondence Address11 Drummoyne Court
The Serpentine North
Blundellsands
Merseyside
L23 6UT
Director NameDouglas John Sidney Lambert
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleRetired Chartered Engineer
Correspondence AddressGlenthorne 56 The Serpentine South
Blundellsands
Liverpool
Merseyside
L23 6TB
Director NameMrs Jane Leather
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleNurse Consultant
Country of ResidenceEngland
Correspondence AddressL38
Secretary NameMrs Jane Leather
NationalityBritish
StatusResigned
Appointed21 November 2005(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleNurse Consultant
Country of ResidenceEngland
Correspondence AddressL38
Director NameDeborah Dean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(45 years after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleAssistant Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address9c Merrilocks Road
Blundellsands
Crosby
Merseyside
L23 6UJ
Director NameJames Ryan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(45 years after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9c Merrilocks Road
Blundellsands
Merseyside
L23 6UJ
Secretary NameJames Ryan
NationalityBritish
StatusResigned
Appointed28 February 2007(45 years after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9c Merrilocks Road
Blundellsands
Merseyside
L23 6UJ
Director NameMr Carl Rostock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(47 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 November 2023)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuite One Exchange Quay
Salford
M5 3ED
Director NameDr Lawrence Brady
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2009(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2016)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence AddressAnthony James , 35-37 Hoghton Street
Southport
Merseyside
PR9 0NS
Director NameDr Lawrence William Brady
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(48 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drummoyne Court The Serpentine North
Blundellsands
Liverpool
Merseyside
L23 6UT
Director NameMr Jeremy Francis Haldane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(51 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 09 March 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Drummoyne Court
The Serpentine North Blundellsands
Liverpool
Merseyside
L23 6UT
Secretary NameRebloom Ltd (Corporation)
StatusResigned
Appointed14 October 2016(54 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2021)
Correspondence AddressRevolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed28 January 2021(58 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2023)
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressSuite One
Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts13 February 2023 (1 year, 2 months ago)
Next Accounts Due13 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 February

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
11 February 2021Termination of appointment of Rebloom Ltd as a secretary on 28 January 2021 (1 page)
15 January 2021Total exemption full accounts made up to 13 February 2020 (4 pages)
23 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 October 2020Notification of Revolution Property Management Limited as a person with significant control on 8 October 2020 (2 pages)
22 October 2020Withdrawal of a person with significant control statement on 22 October 2020 (2 pages)
23 June 2020Secretary's details changed for Rebloom Ltd on 23 June 2020 (1 page)
15 May 2020Registered office address changed from Suite 1.1 C/O Revolution T/a Rebloom Suite 1.1, 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 15 May 2020 (1 page)
25 February 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to Suite 1.1 C/O Revolution T/a Rebloom Suite 1.1, 3 Exchange Quay Salford Greater Manchester M5 3ED on 25 February 2020 (1 page)
5 November 2019Total exemption full accounts made up to 13 February 2019 (4 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
30 May 2019Registered office address changed from Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page)
12 November 2018Total exemption full accounts made up to 13 February 2018 (4 pages)
5 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Jeremy Francis Haldane as a director on 9 March 2018 (1 page)
5 June 2018Previous accounting period extended from 30 September 2017 to 13 February 2018 (1 page)
16 October 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to Courthill House 60 Water Lane Wilmslow SK9 5AJ on 16 October 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 14 October 2016 (1 page)
14 October 2016Appointment of Rebloom Ltd as a secretary on 14 October 2016 (2 pages)
14 October 2016Appointment of Rebloom Ltd as a secretary on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 14 October 2016 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
6 July 2016Termination of appointment of Lawrence Brady as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Lawrence Brady as a director on 4 July 2016 (1 page)
15 April 2016Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James , 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page)
4 October 2013Appointment of Dr Lawrence Brady as a director (2 pages)
4 October 2013Appointment of Dr Lawrence Brady as a director (2 pages)
4 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
4 October 2013Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 October 2013 (1 page)
4 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
4 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
4 April 2013Appointment of Mr Jeremy Haldane as a director (2 pages)
4 April 2013Appointment of Mr Jeremy Haldane as a director (2 pages)
18 March 2013Termination of appointment of James Ryan as a director (1 page)
18 March 2013Termination of appointment of Deborah Dean as a director (1 page)
18 March 2013Termination of appointment of James Ryan as a secretary (1 page)
18 March 2013Termination of appointment of James Ryan as a secretary (1 page)
18 March 2013Termination of appointment of Deborah Dean as a director (1 page)
18 March 2013Termination of appointment of James Ryan as a director (1 page)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Appointment of Mr Carl Rostock as a director (2 pages)
18 January 2013Appointment of Mr Carl Rostock as a director (2 pages)
21 November 2012Termination of appointment of Lawrence Brady as a director (1 page)
21 November 2012Termination of appointment of Lawrence Brady as a director (1 page)
2 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
2 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
2 October 2012Annual return made up to 1 October 2012 no member list (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
13 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
13 October 2011Annual return made up to 1 October 2011 no member list (5 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
6 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
6 October 2010Annual return made up to 1 October 2010 no member list (5 pages)
5 October 2010Director's details changed for James Ryan on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Deborah Dean on 1 October 2010 (2 pages)
5 October 2010Director's details changed for James Ryan on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Deborah Dean on 1 October 2010 (2 pages)
5 October 2010Director's details changed for James Ryan on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Deborah Dean on 1 October 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Appointment of Doctor Lawrence William Brady as a director (3 pages)
2 June 2010Appointment of Doctor Lawrence William Brady as a director (3 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 1 October 2009 (8 pages)
6 February 2010Annual return made up to 1 October 2009 (8 pages)
6 February 2010Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 1 October 2009 (8 pages)
6 February 2010Registered office address changed from 17 Anchor Street Southport Merseyside PR9 0UT on 6 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Annual return made up to 01/10/08 (4 pages)
6 November 2008Annual return made up to 01/10/08 (4 pages)
15 May 2008Appointment terminated director douglas lambert (1 page)
15 May 2008Appointment terminated director douglas lambert (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Annual return made up to 01/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 2007Annual return made up to 01/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 2007New secretary appointed;new director appointed (1 page)
30 April 2007New secretary appointed;new director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Secretary resigned;director resigned (1 page)
15 February 2007Secretary resigned;director resigned (1 page)
10 November 2006Annual return made up to 01/10/06 (4 pages)
10 November 2006Annual return made up to 01/10/06 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New secretary appointed;new director appointed (1 page)
16 February 2006New secretary appointed;new director appointed (1 page)
16 February 2006New director appointed (1 page)
20 December 2005Registered office changed on 20/12/05 from: turner & co 17 anchor street southport PR9 0UT (1 page)
20 December 2005Registered office changed on 20/12/05 from: turner & co 17 anchor street southport PR9 0UT (1 page)
24 November 2005Annual return made up to 01/10/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/11/05
(4 pages)
24 November 2005Annual return made up to 01/10/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/11/05
(4 pages)
20 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Annual return made up to 01/10/04 (4 pages)
14 October 2004Annual return made up to 01/10/04 (4 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director resigned
(4 pages)
1 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director resigned
(4 pages)
9 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
9 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director resigned
(4 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director resigned
(4 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 October 2001Annual return made up to 01/10/01 (3 pages)
22 October 2001Annual return made up to 01/10/01 (3 pages)
17 April 2001Full accounts made up to 30 September 2000 (7 pages)
17 April 2001Full accounts made up to 30 September 2000 (7 pages)
11 October 2000Annual return made up to 01/10/00 (3 pages)
11 October 2000Annual return made up to 01/10/00 (3 pages)
1 December 1999Full accounts made up to 30 September 1999 (7 pages)
1 December 1999Full accounts made up to 30 September 1999 (7 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1999Annual return made up to 01/10/99
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
26 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
26 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
14 October 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 30 September 1997 (6 pages)
5 December 1997Full accounts made up to 30 September 1997 (6 pages)
16 October 1997Annual return made up to 01/10/97 (4 pages)
16 October 1997Annual return made up to 01/10/97 (4 pages)
18 December 1996Full accounts made up to 30 September 1996 (7 pages)
18 December 1996Full accounts made up to 30 September 1996 (7 pages)
2 October 1996Annual return made up to 01/10/96 (4 pages)
2 October 1996Annual return made up to 01/10/96 (4 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
29 September 1995Annual return made up to 01/10/95 (4 pages)
29 September 1995Annual return made up to 01/10/95 (4 pages)
13 February 1962Incorporation (16 pages)