Company NameCooper, Clark (2016) Limited
Company StatusConverted / Closed
Company Number01034798
CategoryConverted / Closed
Incorporation Date15 December 1971(52 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameCooper, Clark & Company (Chemists) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(38 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Brian Cooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressTurnberry The Ridgeway
Heswall
Wirral
Merseyside
L60 8NB
Director NameGillian Mary Cooper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressTurnberry The Ridgeway
Heswall
Wirral
Merseyside
L60 8NB
Director NamePaul Norman Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address30 Higher Lane
Rainford
St Helens
Merseyside
WA11 8NX
Director NameJudith Ann Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 1997)
RoleChemist/Director
Correspondence Address30 Higher Lane
Rainford
St Helens
Merseyside
WA11 8NX
Secretary NamePaul Norman Clark
NationalityBritish
StatusResigned
Appointed17 October 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address30 Higher Lane
Rainford
St Helens
Merseyside
WA11 8NX
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1998)
RoleHealth Care Controller
Correspondence AddressWest View Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QP
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1998)
RoleFinance Manager
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed02 January 1997(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2001(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(35 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(36 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(37 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(37 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

15 February 1973Delivered on: 19 February 1973
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 buckerstaffe st st. Helens lancs.
Outstanding

Filing History

23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,202
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,202
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200
(5 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,200
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,200
(5 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,200
(5 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,200
(5 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
11 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 August 2009Appointment terminated director gordon farquhar (1 page)
27 August 2009Director appointed mr peter david batty (1 page)
27 August 2009Director appointed mr peter david batty (1 page)
27 August 2009Appointment terminated director gordon farquhar (1 page)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
13 November 2007Return made up to 17/10/07; full list of members (3 pages)
13 November 2007Return made up to 17/10/07; full list of members (3 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
19 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
13 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
13 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
10 November 2005Return made up to 17/10/05; full list of members (7 pages)
10 November 2005Return made up to 17/10/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
27 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
18 November 2003Return made up to 17/10/03; full list of members (7 pages)
18 November 2003Return made up to 17/10/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 November 2002Return made up to 17/10/02; full list of members (8 pages)
13 November 2002Return made up to 17/10/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (4 pages)
26 June 2001New director appointed (4 pages)
23 November 2000Return made up to 17/10/00; full list of members (6 pages)
23 November 2000Return made up to 17/10/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
24 November 1999Return made up to 17/10/99; full list of members (6 pages)
24 November 1999Return made up to 17/10/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (10 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (10 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Full accounts made up to 25 January 1997 (13 pages)
27 November 1997Full accounts made up to 25 January 1997 (13 pages)
6 November 1997Return made up to 17/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 1997Return made up to 17/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 January 1997Registered office changed on 20/01/97 from: 60 bickerstaff st, st.helens, lancs WA10 1DS (1 page)
20 January 1997Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page)
20 January 1997New director appointed (3 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (3 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed;new director appointed (3 pages)
20 January 1997Auditor's resignation (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Auditor's resignation (1 page)
20 January 1997Registered office changed on 20/01/97 from: 60 bickerstaff st, st.helens, lancs WA10 1DS (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed;new director appointed (3 pages)
20 January 1997New director appointed (3 pages)
20 January 1997New director appointed (3 pages)
20 January 1997Accounting reference date shortened from 31/03/97 to 25/01/97 (1 page)
20 January 1997Director resigned (1 page)
13 December 1996Return made up to 17/10/96; full list of members (6 pages)
13 December 1996Return made up to 17/10/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Return made up to 17/10/95; no change of members (4 pages)
13 November 1995Return made up to 17/10/95; no change of members (4 pages)
15 December 1971Incorporation (13 pages)
15 December 1971Incorporation (13 pages)