Company NameOldham Engineering Group Training Association Limited (The)
Company StatusActive
Company Number00979949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1970(53 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlice Hilary Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(25 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address1 Regent Road, Regents Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 9NZ
Director NameMr David Farrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(27 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMr John Edwin Robinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
Director NameMrs Karen Elizabeth Kinghorn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
Director NameMr Gary Lee Holt
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(53 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
Director NameMr David Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 1999)
RoleWorks Manager
Correspondence Address144 Burnley Lane
Chadderton
Oldham
Lancashire
OL1 2QQ
Director NameMr Roy McHugh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 1995)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Grains Road
Shaw
Oldham
Lancashire
OL2 8JX
Director NameMr Robert Howard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 1992)
RoleSite/Production Director
Correspondence Address38 Sunfield Avenue
Moorside
Oldham
Greater Manchester
OL4 2NH
Director NameMr Kenneth Charles Hickson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 1998)
RoleManaging Director
Correspondence Address27 Red Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LJ
Director NameKevin Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 January 1993)
RoleCompany Director
Correspondence AddressNola Woodbrook Road
Springhead
Oldham
Lancashire
OL4 4BS
Director NameMr Geoffrey Floyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 1995)
RoleQuality Assurance Manager
Correspondence Address2 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BY
Director NameMr John Dillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RolePersonnel Officer
Correspondence Address26 Orme Avenue
Alkrington
Middleton
Greater Manchester
N24 1ES
Director NameFrancis Barrie Cave
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 13 November 2008)
RoleFinancial Director
Correspondence Address80 Haigh Lane
Chadderton
Oldham
Lancashire
OL1 2TL
Director NameGordon Anthony Burrows
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1993)
RoleWorks Manager
Correspondence Address8 Cranleigh Drive
Astley Tyldesley
Manchester
M29 7PW
Director NameMr Ross Banerjee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1993)
RoleManufacturing Director
Correspondence Address164 East Bawtry Road
Rotherham
South Yorkshire
S60 4LF
Secretary NameMr Tom Rolls
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address199 Manor Road
Denton
Manchester
Lancashire
M34 7SW
Director NameMr John McPartlin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1993)
RoleTraining Officer
Correspondence Address5 Sandgate Road
Chadderton
Oldham
Lancashire
OL9 9AX
Director NameMr Neil Hopkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1995)
RoleWorks Director
Correspondence Address1 Intake Head
Delph
Oldham
Lancashire
OL3 5UT
Director NameFrederick Deakin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 August 1997)
RoleManufacturing Director
Correspondence Address10 Catterwood Drive
Compstall
Stockport
Cheshire
SK6 5JT
Secretary NameMr David Weldon
NationalityBritish
StatusResigned
Appointed28 September 1994(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Briony Close
Royton
Oldham
Lancashire
OL2 5AL
Director NameMr John Henry Carr
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address43 Hambling Drive
Molescroft
Beverley
East Riding Of Yorkshire
HU17 9GD
Director NameDavid Martin Howard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2002)
RoleEngineering/Plant Manager
Correspondence Address73 Highfield Drive
Royton
Oldham
OL2 6AF
Director NameMichael Leonard Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address17 St Asaphs Drive
Ashton Under Lyne
Lancashire
OL6 8UB
Director NameJohn Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1999)
RoleProduction Manager
Correspondence Address570 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Director NameDavid Green
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 2004)
RoleCompany Director
Correspondence Address6 Peels Avenue
Springhead
Oldham
Lancashire
OL4 4RF
Director NameGillian Ann McKnight
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2000)
RoleHR Manager
Correspondence Address46 St Pauls Hill Road
Godley
Hyde
Cheshire
SK14 2SW
Secretary NameRoy Smith
NationalityBritish
StatusResigned
Appointed23 April 1999(28 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2000)
RoleCompany Director
Correspondence Address11 Hillside Avenue
Grotton
Oldham
Lancashire
OL4 5SG
Director NameKim Susan Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address55 Pentland Way
Hyde
Cheshire
SK14 4US
Secretary NameMr Roy McHugh
NationalityBritish
StatusResigned
Appointed07 April 2000(29 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address116 Grains Road
Shaw
Oldham
Lancashire
OL2 8JX
Director NameMr Geoffrey Mark Bentham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Station Road, Cliburn
Penrith
Cumbria
CA10 3AE
Director NameMr Laurence Piers Goode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(36 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Tosside
Skipton
North Yorkshire
BD23 4SQ
Director NameClaire Louise Duggan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(38 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 March 2022)
RoleEducational
Country of ResidenceUnited Kingdom
Correspondence Address6 Lockside View
Mossley
Ashton Under Lyne
Lancashire
OL5 9BH
Director NameMr Dean Barnard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(39 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fairacres
Harwood
Bolton
Lancashire
BL2 3NT
Director NameMr David James Kinghorn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
Director NameMrs Susan Greaves
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP

Contact

Websiteotctraining.co.uk
Email address[email protected]
Telephone0161 6245360
Telephone regionManchester

Location

Registered AddressMount Pleasant Industrial Estate
Lees Road
Oldham
Lancs
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£951,022
Net Worth£835,575
Cash£323,470
Current Liabilities£145,031

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

20 December 1996Delivered on: 8 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north east side of lees road oldham greater manchester t/n gm 425008.
Outstanding

Filing History

15 November 2023Appointment of Mr James Dennis Kelly as a director on 2 November 2023 (2 pages)
21 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
17 October 2023Termination of appointment of Susan Greaves as a director on 17 October 2023 (1 page)
1 August 2023Termination of appointment of David James Kinghorn as a director on 30 July 2023 (1 page)
2 May 2023Accounts for a small company made up to 31 July 2022 (23 pages)
14 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 July 2022Appointment of Mrs Karen Elizabeth Kinghorn as a director on 7 July 2022 (2 pages)
22 July 2022Appointment of Mr Gary Lee Holt as a director on 7 July 2022 (2 pages)
11 April 2022Accounts for a small company made up to 31 July 2021 (21 pages)
17 March 2022Termination of appointment of Claire Louise Duggan as a director on 2 March 2022 (1 page)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 31 July 2020 (21 pages)
11 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 September 2020Appointment of Mrs Susan Greaves as a director on 9 July 2020 (2 pages)
30 April 2020Accounts for a small company made up to 31 July 2019 (21 pages)
11 March 2020Termination of appointment of Dean Barnard as a director on 10 March 2020 (1 page)
28 October 2019Appointment of Mr David James Kinghorn as a director on 1 October 2019 (2 pages)
28 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Appointment of Mr John Edwin Robinson as a director on 9 July 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (21 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 July 2017 (21 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
5 May 2016Full accounts made up to 31 July 2015 (19 pages)
5 May 2016Full accounts made up to 31 July 2015 (19 pages)
13 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
13 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
23 April 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
23 April 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
16 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
16 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
18 February 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
18 February 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
30 September 2013Annual return made up to 29 September 2013 no member list (5 pages)
30 September 2013Annual return made up to 29 September 2013 no member list (5 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 August 2013Resolutions
  • RES13 ‐ Company business 24/07/2013
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Company business 24/07/2013
(1 page)
11 April 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
11 April 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
17 December 2012Annual return made up to 29 September 2012 no member list (5 pages)
17 December 2012Annual return made up to 29 September 2012 no member list (5 pages)
1 May 2012Termination of appointment of Susan Wimpenny as a director (1 page)
1 May 2012Termination of appointment of Susan Wimpenny as a director (1 page)
20 April 2012Group of companies' accounts made up to 31 July 2011 (20 pages)
20 April 2012Group of companies' accounts made up to 31 July 2011 (20 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
26 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
26 October 2011Director's details changed for Mr Dean Barnard on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Dean Barnard on 26 October 2011 (2 pages)
13 April 2011Group of companies' accounts made up to 31 July 2010 (20 pages)
13 April 2011Group of companies' accounts made up to 31 July 2010 (20 pages)
21 December 2010Termination of appointment of Geoffrey Bentham as a director (1 page)
21 December 2010Termination of appointment of Roy Mchugh as a secretary (1 page)
21 December 2010Termination of appointment of Laurence Goode as a director (1 page)
21 December 2010Termination of appointment of Roy Mchugh as a secretary (1 page)
21 December 2010Appointment of Mr Dean Barnard as a director (2 pages)
21 December 2010Annual return made up to 29 September 2010 no member list (6 pages)
21 December 2010Termination of appointment of Laurence Goode as a director (1 page)
21 December 2010Appointment of Mr Dean Barnard as a director (2 pages)
21 December 2010Termination of appointment of Geoffrey Bentham as a director (1 page)
21 December 2010Annual return made up to 29 September 2010 no member list (6 pages)
11 March 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
11 March 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
3 November 2009Annual return made up to 29 September 2009 no member list (4 pages)
3 November 2009Annual return made up to 29 September 2009 no member list (4 pages)
21 December 2008Director appointed claire louise duggan (2 pages)
21 December 2008Appointment terminated director francis cave (1 page)
21 December 2008Appointment terminated director francis cave (1 page)
21 December 2008Director appointed claire louise duggan (2 pages)
8 December 2008Group of companies' accounts made up to 31 July 2008 (20 pages)
8 December 2008Group of companies' accounts made up to 31 July 2008 (20 pages)
21 October 2008Annual return made up to 29/09/08 (6 pages)
21 October 2008Annual return made up to 29/09/08 (6 pages)
5 December 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
5 December 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
16 October 2007Annual return made up to 29/09/07 (6 pages)
16 October 2007Annual return made up to 29/09/07 (6 pages)
17 November 2006Accounts made up to 31 July 2006 (20 pages)
17 November 2006Accounts made up to 31 July 2006 (20 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
25 October 2006Annual return made up to 29/09/06 (5 pages)
25 October 2006Annual return made up to 29/09/06 (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
15 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
10 October 2005Annual return made up to 29/09/05 (5 pages)
10 October 2005Annual return made up to 29/09/05 (5 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
11 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
11 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
26 October 2004Annual return made up to 29/09/04 (6 pages)
26 October 2004Annual return made up to 29/09/04 (6 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
7 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
7 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
18 October 2003Annual return made up to 29/09/03 (6 pages)
18 October 2003Annual return made up to 29/09/03 (6 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
29 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
4 November 2002Annual return made up to 29/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Annual return made up to 29/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
5 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
4 October 2001Annual return made up to 29/09/01 (5 pages)
4 October 2001Annual return made up to 29/09/01 (5 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
25 October 2000Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 October 2000Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
5 October 1999Annual return made up to 29/09/99 (5 pages)
5 October 1999Annual return made up to 29/09/99 (5 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
6 November 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
4 October 1996Annual return made up to 29/09/96 (6 pages)
4 October 1996Annual return made up to 29/09/96 (6 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
18 July 1996Accounts made up to 31 March 1996 (12 pages)
18 July 1996Accounts made up to 31 March 1996 (12 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
12 October 1995Annual return made up to 29/09/95 (6 pages)
12 October 1995Annual return made up to 29/09/95 (6 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
31 July 1995Accounts made up to 31 March 1995 (11 pages)
31 July 1995Accounts made up to 31 March 1995 (11 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
3 August 1993Memorandum and Articles of Association (36 pages)
3 August 1993Memorandum and Articles of Association (36 pages)
19 May 1970Incorporation (13 pages)