Carrington
Manchester
M31 4DD
Director Name | Mr Guy Sutton Butler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Fourth The Parklands Bolton BL6 4SD |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 August 2020(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Fourth The Parklands Bolton BL6 4SD |
Director Name | Mr William Francis Ainscough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Himor Carrington Business Park Carrington Manchester M31 4DD |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Peter Joseph Sherlock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Linksfield Vyner Road South Oxton Birkenhead Merseyside L43 7EN |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(33 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Rd Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Paul Wrigglesworth |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2020(48 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Himor, Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 10 August 2020) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2k at £1 | Park Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £649,552 |
Gross Profit | £372,555 |
Net Worth | -£8,706,265 |
Cash | £785 |
Current Liabilities | £14,861,574 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2021 (overdue) |
4 December 2007 | Delivered on: 11 December 2007 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: F/H property k/a land and buildings on the north east side of valley road bidston birkenhead merseyside t/no MS397361. Outstanding |
---|---|
4 June 1982 | Delivered on: 9 June 1982 Satisfied on: 7 August 1989 Persons entitled: Park Hamper Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as K.V.S. industrial estate (formerly known as the hamparage) hanarden, deeside, clwyd, described in a conveynace dated 1 dec 1981.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north-east-side of valley road, birkenhead, wirral, merseyside, title no ms 476. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1981 | Delivered on: 25 November 1981 Satisfied on: 7 August 1989 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h l/h properties. Fixed and floating chares over the undertaking and all property and assets both present and future including goodwill and book debts. Fully Satisfied |
16 January 2024 | Liquidators' statement of receipts and payments to 17 November 2023 (11 pages) |
---|---|
14 December 2023 | Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 (2 pages) |
15 December 2022 | Liquidators' statement of receipts and payments to 17 November 2022 (11 pages) |
14 January 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (11 pages) |
8 March 2021 | Resignation of a liquidator (3 pages) |
4 February 2021 | Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW England to 45-53 Chorley New Road Bolton BL1 4QR on 4 February 2021 (2 pages) |
8 December 2020 | Resolutions
|
7 December 2020 | Appointment of a voluntary liquidator (4 pages) |
7 December 2020 | Declaration of solvency (5 pages) |
19 October 2020 | Appointment of Mr William Francis Ainscough as a director on 8 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Paul Wrigglesworth as a director on 8 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
1 September 2020 | Memorandum and Articles of Association (19 pages) |
1 September 2020 | Resolutions
|
27 August 2020 | Resolutions
|
27 August 2020 | Memorandum and Articles of Association (18 pages) |
19 August 2020 | Resolutions
|
17 August 2020 | Termination of appointment of John Sullivan O'doherty as a director on 10 August 2020 (1 page) |
17 August 2020 | Appointment of Mr Mark Austin Booth as a director on 10 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from Valley Rd Birkenhead Merseyside CH41 7ED to Clarence House 2 Clarence Street Manchester M2 4DW on 17 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 10 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Timothy Patrick Clancy as a director on 10 August 2020 (1 page) |
17 August 2020 | Notification of Hp (Valley Road) Limited as a person with significant control on 10 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Ian Desmond Sherry as a director on 10 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Guy Sutton Butler as a director on 10 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Paul Wrigglesworth as a director on 10 August 2020 (2 pages) |
17 August 2020 | Cessation of Park Group Uk Limited as a person with significant control on 10 August 2020 (1 page) |
5 August 2020 | Second filing of a statement of capital following an allotment of shares on 28 July 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
30 July 2020 | Statement of capital on 30 July 2020
|
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Resolutions
|
30 July 2020 | Solvency Statement dated 28/07/20 (1 page) |
28 July 2020 | Satisfaction of charge 5 in full (1 page) |
4 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 January 2014 | Accounts made up to 31 March 2013 (21 pages) |
4 January 2014 | Accounts made up to 31 March 2013 (21 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
6 January 2013 | Accounts made up to 31 March 2012 (21 pages) |
6 January 2013 | Accounts made up to 31 March 2012 (21 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Accounts made up to 31 March 2011 (22 pages) |
23 November 2011 | Accounts made up to 31 March 2011 (22 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
9 September 2010 | Accounts made up to 31 March 2010 (21 pages) |
9 September 2010 | Accounts made up to 31 March 2010 (21 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
4 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
4 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (23 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (23 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
2 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | Accounts made up to 31 March 2003 (13 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2002 | Accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members
|
23 October 2001 | Return made up to 02/10/01; full list of members
|
23 October 2001 | Accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
20 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
18 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
27 October 1998 | Accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | Accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
23 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
31 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
31 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
28 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 October 1971 | Certificate of incorporation (1 page) |
27 October 1971 | Certificate of incorporation (1 page) |