Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Michael Stuart Gilbert |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manufactuers Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Mohammad Asghar |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mrs Larraine Anne Wolff |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Elliot James Ziff |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2020(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2009(38 years after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Lena Dacks |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 1996) |
Role | Retired |
Correspondence Address | 26 Kensington Court Salford M7 4WU |
Director Name | Mr Geoffrey Thomas Hulme |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 109 Moss Lane Sale Cheshire M33 5BU |
Director Name | Mrs Barbara Anne Hulme |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 1997) |
Role | Secretary |
Correspondence Address | 109 Moss Lane Sale Cheshire M33 5BU |
Director Name | Keith Helsby |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1997) |
Role | Shop Manager |
Correspondence Address | 3 Kensington Court Salford M7 4WU |
Director Name | Christopher Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Commercial Manager |
Correspondence Address | 31 Kensington Court Salford M7 4WU |
Director Name | Fanny Goldstein |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1992) |
Role | Retired |
Correspondence Address | 33 Kensington Court Salford Lancashire M7 4WU |
Director Name | Jaqueline Crocker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 January 2004) |
Role | Secretary |
Correspondence Address | 10 Kensington Court Salford M7 4WU |
Director Name | Lucille Connor |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 February 2009) |
Role | Retired |
Correspondence Address | 12 Kensington Court Salford M7 4WU |
Director Name | Jeremy Mark Cohen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 February 2009) |
Role | Salesman |
Correspondence Address | 24 Kensington Court Salford M7 4WU |
Director Name | Harry Lazarus Cohen |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2000) |
Role | Retired |
Correspondence Address | 5 Kensington Court Salford M7 4WU |
Director Name | Alan Broad Bent |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1996) |
Role | Retired |
Correspondence Address | 28 Kensington Court Salford M7 4WU |
Director Name | Myra Bloomenfield |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 1993) |
Role | Retired |
Correspondence Address | 29 Kensington Court Salford M7 4WU |
Director Name | Nathan Benson |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 21 Kensington Court Salford Lancashire M7 4WU |
Director Name | Doris Benson |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 21 Kensington Court Salford Lancashire M7 4WU |
Secretary Name | Miss Kathleen Mary Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 23 Kensington Court Salford M7 4WU |
Director Name | Mohammad Asghar |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 February 2009) |
Role | Insurance Salesman |
Country of Residence | England |
Correspondence Address | 33 Kensington Court Bury New Road Salford M7 4WU |
Director Name | Michael Issac Bloomfield |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 1997) |
Role | Airline Employee |
Correspondence Address | 224/16 Dizengoff Street Tel Aviv 63115 |
Director Name | Cynthia Ruth Bloomfield |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 1997) |
Role | Civil Servant |
Correspondence Address | 250 Sylvan Road Upper Norwood London SE19 2SB |
Director Name | Estelle Hannah Edwards |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 18 Kensington Court Bury New Road Salford Manchester M7 4WU |
Director Name | Lionel Edwards |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2001) |
Role | Joiner |
Correspondence Address | 18 Kensington Court Bury New Road Salford Manchester M7 4WU |
Director Name | Anne Patricia Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2006) |
Role | Shop Manager |
Correspondence Address | 14 Kensington Court Bury New Road Salford Lancashire M7 4WU |
Secretary Name | Mohammad Asghar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2009) |
Role | Insurance Sales |
Country of Residence | England |
Correspondence Address | 33 Kensington Court Bury New Road Salford M7 4WU |
Director Name | Richard Basso |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2001) |
Role | Clothing Sales |
Correspondence Address | 3 The Stables Prestwich Manchester Lancashire M25 0NH |
Director Name | Pearl Fielding |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 2004) |
Role | Housewife |
Correspondence Address | 29 Orchard Road Tewin Welwyn Hertfordshire AL6 0HL |
Director Name | Nicolas John Hargreaves |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2009) |
Role | Manager |
Correspondence Address | 28 Kensington Court Salford Lancashire M7 4WU |
Director Name | Adrian Dancy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2010) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kensington Court Bury New Road Salford Manchester M7 4WU |
Director Name | Dawn Wendy Cohen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2006) |
Role | Secretary |
Correspondence Address | 8 Ashbourne Grove Salford Manchester Greater Manchester M7 4DD |
Director Name | Brian John Darwick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2009) |
Role | Sales Manager |
Correspondence Address | 253 Church Road Urmston Manchester M41 6EP |
Director Name | Kevin Rohan Daniel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 January 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Blue Chip Properties 6.25% Ordinary |
---|---|
2 at £1 | L. Gilbert 6.25% Ordinary |
1 at £1 | A. Dancy 3.13% Ordinary |
1 at £1 | A. Levine 3.13% Ordinary |
1 at £1 | Alb Horwich 3.13% Ordinary |
1 at £1 | Ali Nabila 3.13% Ordinary |
1 at £1 | D. Cohen 3.13% Ordinary |
1 at £1 | D.j. Mcavoy 3.13% Ordinary |
1 at £1 | E. Schimot 3.13% Ordinary |
1 at £1 | H. Klein 3.13% Ordinary |
1 at £1 | J.m. Cohen 3.13% Ordinary |
1 at £1 | Julian Jacobs 3.13% Ordinary |
1 at £1 | Juniper Invest 3.13% Ordinary |
1 at £1 | K. Daniel 3.13% Ordinary |
1 at £1 | M. Asghar 3.13% Ordinary |
1 at £1 | M. Read 3.13% Ordinary |
1 at £1 | Mr Ganon 3.13% Ordinary |
1 at £1 | P. Marshall 3.13% Ordinary |
1 at £1 | Quantum Manchester LTD 3.13% Ordinary |
6 at £1 | V.j. Wolff 18.75% Ordinary |
- | OTHER 15.63% - |
Year | 2014 |
---|---|
Turnover | £23,040 |
Net Worth | £9,540 |
Cash | £8,946 |
Current Liabilities | £1,138 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
5 October 2017 | Appointment of Mr Mohammad Asghar as a director on 27 September 2017 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
31 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 October 2015 | Director's details changed for Michael Stuart Gilbert on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Linda Gilbert on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Kevin Rohan Daniel on 20 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Kevin Rohan Daniel on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Linda Gilbert on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Victor Jonathan Wolff on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Michael Stuart Gilbert on 16 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
9 September 2015 | Director's details changed for Michael Stuart Gilbert on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Michael Stuart Gilbert on 9 September 2015 (2 pages) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
21 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 October 2012 | Termination of appointment of Anita Mcavoy as a director (1 page) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
30 March 2011 | Termination of appointment of Adrian Dancy as a director (1 page) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Kevin Rohan Daniel on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Adrian Dancy on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Director's details changed for Anita Mcavoy on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Adrian Dancy on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Kevin Rohan Daniel on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Anita Mcavoy on 1 October 2009 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 October 2009 | Appointment of Kevin Rohan Daniel as a director (2 pages) |
15 October 2009 | Appointment of Michael Stuart Gilbert as a director (2 pages) |
15 October 2009 | Appointment of Anita Mcavoy as a director (2 pages) |
20 August 2009 | Return made up to 15/08/09; no change of members (5 pages) |
19 August 2009 | Appointment terminated director brian darwick (1 page) |
19 August 2009 | Appointment terminated director melanie read (1 page) |
19 August 2009 | Appointment terminated director carl thompson (1 page) |
19 August 2009 | Appointment terminated director jeremy cohen (1 page) |
19 August 2009 | Appointment terminated director mohammad asghar (1 page) |
19 August 2009 | Appointment terminated director nicolas hargreaves (1 page) |
19 August 2009 | Appointment terminated director janette rich (1 page) |
19 August 2009 | Appointment terminated director paul wertheim (1 page) |
19 August 2009 | Appointment terminated director duncan mcavoy (1 page) |
19 August 2009 | Appointment terminated director lucille connor (1 page) |
19 August 2009 | Appointment terminated director julian jacobs (1 page) |
27 July 2009 | Amended accounts made up to 31 December 2008 (9 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Secretary appointed realty management LIMITED (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 33 kensington court bury new road salford manchester M7 4WU (1 page) |
4 March 2009 | Appointment terminated secretary mohammad asghar (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 November 2008 | Return made up to 15/08/08; no change of members (11 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2008 | Return made up to 15/08/07; full list of members (18 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2007 | Director resigned (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 September 2006 | Return made up to 15/08/06; no change of members (11 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 14 kensington court bury new road salford M7 4WU (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 May 2006 | Director resigned (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 15/08/05; no change of members (14 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members
|
26 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 March 2003 | Return made up to 15/08/02; full list of members (19 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 15/08/01; change of members
|
19 June 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
21 November 2000 | Return made up to 15/08/00; no change of members (12 pages) |
22 August 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (12 pages) |
13 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 15/08/98; full list of members (12 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 August 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Return made up to 15/08/97; change of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
29 October 1997 | Accounting reference date extended from 25/12/97 to 31/12/97 (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 15/08/96; change of members
|
2 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | New director appointed (2 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 August 1995 | Return made up to 15/08/95; full list of members
|
3 May 1995 | Director resigned;new director appointed (2 pages) |
26 February 1971 | Incorporation (15 pages) |