Manchester
M60 0AG
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Urias Scoble Todner |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 May 1999) |
Role | Secretary/Manager |
Correspondence Address | Willow Bank Olton Close Burton Hastings Nuneaton Warwickshire CV11 6RJ |
Director Name | Roy Anthony Carrington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2003) |
Role | Superintendent Chemist/Chief E |
Correspondence Address | 1a Hopton Lane Mirfield West Yorkshire WF14 8JT |
Secretary Name | Robert Whyborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | St Marys Vicarage 1 Park Lane Greenfield Oldham OL3 7DX |
Director Name | Anthony Stewart Henry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2002) |
Role | Chief Executive Officer |
Correspondence Address | 11 Jennings Close Silsden Keighley West Yorkshire BD20 0QN |
Secretary Name | Mr Christopher Michael Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Matthew Maher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2005) |
Role | Management Accountant |
Correspondence Address | 22 Meadow Road Alkrington Middleton Manchester Lancashire M24 1WH |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2004) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Corn Mill Bottom Shelley Huddersfield HD8 8JJ |
Director Name | Mr Peter Nicholas Willis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Abbotsfield Close Appleton Warrington WA4 5AT |
Director Name | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | John Makepeace |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2005) |
Role | General Manager |
Correspondence Address | 11 Rosewood Close Worksop Nottinghamshire S81 7RD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2007) |
Role | General Mgr Corp Finance |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(37 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | National Co-operative Chemists LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
22 September 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
21 September 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 August 2014 | Resolutions
|
28 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Solvency statement dated 05/08/14 (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Solvency statement dated 05/08/14 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
16 September 2013 | Director's details changed for Mr John Branson Nuttall on 1 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr John Branson Nuttall on 1 September 2013 (3 pages) |
16 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Anthony John Smith on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr John Branson Nuttall on 1 September 2013 (3 pages) |
16 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 4 December 2012 (1 page) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
6 June 2009 | Director appointed john branson nuttall logged form (6 pages) |
6 June 2009 | Director appointed john branson nuttall logged form (6 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 March 2008 | Director appointed jonathan david brocklehurst (6 pages) |
18 March 2008 | Director appointed jonathan david brocklehurst (6 pages) |
10 March 2008 | Director appointed john branson nuttall (6 pages) |
10 March 2008 | Director appointed john branson nuttall (6 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
5 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
11 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
11 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | New director appointed (5 pages) |
17 January 2006 | New director appointed (5 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 8 January 2005 (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 8 January 2005 (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 8 January 2005 (7 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (6 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 22/05/04; full list of members (9 pages) |
16 September 2004 | Return made up to 22/05/04; full list of members (9 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | Full accounts made up to 10 January 2004 (4 pages) |
18 August 2004 | Full accounts made up to 10 January 2004 (4 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | New director appointed (4 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 11 January 2003 (4 pages) |
31 October 2003 | Full accounts made up to 11 January 2003 (4 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
13 September 2002 | Accounting reference date shortened from 25/01/03 to 11/01/03 (1 page) |
13 September 2002 | Accounting reference date shortened from 25/01/03 to 11/01/03 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 22/05/02; full list of members
|
19 June 2002 | Return made up to 22/05/02; full list of members
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Full accounts made up to 26 January 2002 (4 pages) |
19 June 2002 | Full accounts made up to 26 January 2002 (4 pages) |
15 June 2001 | Full accounts made up to 27 January 2001 (4 pages) |
15 June 2001 | Full accounts made up to 27 January 2001 (4 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
20 June 2000 | Full accounts made up to 29 January 2000 (6 pages) |
20 June 2000 | Full accounts made up to 29 January 2000 (6 pages) |
19 June 2000 | Return made up to 22/05/00; full list of members
|
19 June 2000 | Return made up to 22/05/00; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
4 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
4 June 1999 | Full accounts made up to 30 January 1999 (4 pages) |
4 June 1999 | Full accounts made up to 30 January 1999 (4 pages) |
30 May 1998 | Full accounts made up to 31 January 1998 (4 pages) |
30 May 1998 | Full accounts made up to 31 January 1998 (4 pages) |
28 May 1998 | Return made up to 22/05/98; full list of members
|
28 May 1998 | Return made up to 22/05/98; full list of members
|
24 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 25 January 1997 (4 pages) |
24 June 1997 | Full accounts made up to 25 January 1997 (4 pages) |
24 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 27 January 1996 (4 pages) |
21 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 27 January 1996 (4 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: briscoe lane newton heath manchester M40 2BE (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: briscoe lane newton heath manchester M40 2BE (1 page) |
7 June 1995 | Full accounts made up to 28 January 1995 (4 pages) |
7 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 28 January 1995 (4 pages) |
5 June 1972 | Certificate of incorporation (1 page) |
5 June 1972 | Certificate of incorporation (1 page) |