Company NameCorinium Properties Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00793123
CategoryPrivate Limited Company
Incorporation Date25 February 1964(60 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(59 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed23 June 1991(27 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(40 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(40 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(40 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(43 years, 7 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(44 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(44 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(50 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 February 2015(50 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(56 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.3k at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

17 January 1973Delivered on: 22 January 1973
Satisfied on: 21 December 1991
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever.
Particulars: Land north of cathedral road, chadderton lancashire.
Fully Satisfied
17 January 1973Delivered on: 22 January 1973
Satisfied on: 21 December 1991
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever.
Particulars: 137/141, derby road, stapleford, nottinghamshire.
Fully Satisfied
4 October 1965Delivered on: 12 October 1965
Satisfied on: 8 May 1992
Persons entitled: Glamford Building Co. LTD

Classification: Further charge
Secured details: £36100.
Particulars: 137 & 141 derby rd, stapleford notts.
Fully Satisfied
6 September 1965Delivered on: 13 September 1965
Satisfied on: 9 March 2001
Persons entitled: Glamford Building Company LTD.

Classification: Legal charge
Secured details: £21,600.
Particulars: Property in stapleford road notts (for details see doc. 22).
Fully Satisfied
29 April 1965Delivered on: 5 May 1965
Satisfied on: 8 May 1992
Persons entitled: Forward Trust (Finance) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on account whatsoever.
Particulars: 225/227 and 229, high street gateshead - durham - together with all fixtures - property comprised in a conveyance dated 12 november 1964.
Fully Satisfied

Filing History

4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
22 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
16 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,300
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,300
(6 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,300
(6 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,300
(6 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18,300
(9 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18,300
(9 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 618 companies act 2006 to consolidate and divided the issued shares 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Consolidation of shares on 1 April 2010 (5 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 618 companies act 2006 to consolidate and divided the issued shares 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Consolidation of shares on 1 April 2010 (5 pages)
13 April 2010Consolidation of shares on 1 April 2010 (5 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 23/06/08; full list of members (5 pages)
23 June 2008Return made up to 23/06/08; full list of members (5 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
5 July 2007Return made up to 23/06/07; full list of members (3 pages)
5 July 2007Return made up to 23/06/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
12 September 2006Return made up to 23/06/06; full list of members (4 pages)
12 September 2006Return made up to 23/06/06; full list of members (4 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 23/06/05; full list of members (3 pages)
4 August 2005Return made up to 23/06/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 23/06/03; full list of members (6 pages)
28 June 2003Return made up to 23/06/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
10 July 2002Return made up to 23/06/02; full list of members (7 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 23/06/00; full list of members (9 pages)
10 July 2000Return made up to 23/06/00; full list of members (9 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 August 1998Return made up to 23/06/98; full list of members (15 pages)
3 August 1998Return made up to 23/06/98; full list of members (15 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 July 1997Return made up to 23/06/97; full list of members (18 pages)
15 July 1997Return made up to 23/06/97; full list of members (18 pages)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Secretary's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 23/06/96; full list of members (18 pages)
17 July 1996Return made up to 23/06/96; full list of members (18 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
30 March 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)
30 March 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)