Company NameNorth Cestrian Grammar School Limited
Company StatusDissolved
Company Number01061520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1972(51 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Humphrey Moss
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(19 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 19 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWynton 9 Murieston Road
Hale
Altrincham
Cheshire
WA15 9SU
Director NameMr Timothy David Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(25 years, 6 months after company formation)
Appointment Duration24 years, 3 months (closed 19 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Director NameMr Ian Thomas Parrott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(25 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhaven 28 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NU
Secretary NameMoya Patricia Ratcliffe
NationalityBritish
StatusClosed
Appointed01 September 2004(32 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 19 April 2022)
RoleBursar
Correspondence Address7 Duna Way
Kirkbymoorside
York
YO62 6LL
Director NameSharon Jane Heather Davies Forster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(34 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stonemead Avenue
Hale Barns
Cheshire
WA15 0BQ
Director NameMr Peter Chenery Dicker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(40 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 19 April 2022)
RoleCommercial Projects Manager
Country of ResidenceScotland
Correspondence Address53 South Seton Park
South Seton Park Port Seton
Prestonpans
East Lothian
EH32 0BW
Scotland
Director NameMr Lee Robert Bergin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(41 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 19 April 2022)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressNorth Cestrian Grammar School Dunham Road
Altrincham
Cheshire
WA14 4AJ
Director NameMr Jason Johnathon Finley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(42 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ravenstone Drive
Sale
Cheshire
M33 2WD
Director NameMr Nicholas John Evans
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(42 years, 9 months after company formation)
Appointment Duration7 years (closed 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Culcheth Road
Altrincham
Cheshire
WA14 2LU
Director NameMr Geoffrey Keeling
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 1998)
RoleChartered Surveyor
Correspondence AddressGlencrest
Heybridge Lane
Prestbury
Cheshire
Sk10
Director NameMr Peter Frederick Morton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 04 April 2014)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address11 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr Robert Alan Roberts
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address1 Rivershill Gardens
Halebarns
Altrincham
Cheshire
WA15 0AZ
Director NameMr Roger Harold Simpson Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address7 Madeley Close
Hale
Altrincham
Cheshire
WA14 3NJ
Director NameMr William Watson Kennedy
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleTextile Merchant
Correspondence AddressYew Tree Cottage 5 Brook Lane
Knutsford
Cheshire
WA16 8EA
Director NameProf Michael Horne
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 1999)
RoleRetired Proffessor
Correspondence Address19 Park Road
Hale
Altrincham
Cheshire
WA15 9NW
Director NameMr John Raymond Seaman Hadfield
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 June 1992)
RoleSolicitor
Correspondence AddressKingswood Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameMr John Charles Cocker
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleArchitect
Correspondence Address1 Larkhill Close
Timperley
Altrincham
Cheshire
WA15 7AX
Director NameMr John Kenneth Barnes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2000)
RoleChartered Accountant
Correspondence AddressMere Heyes House Rowley Bank Lane
High Legh
Knutsford
Cheshire
WA16 0QJ
Secretary NamePeter Frederick Morton
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr Norman Charles Swerling
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 September 2012)
RoleRegional Controler
Country of ResidenceUnited Kingdom
Correspondence Address21 Calderbeck Way
Kensington Park, Sharston
Manchester
M22 4UY
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(21 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 June 2005)
RoleRetired
Correspondence Address11 Irlam Road
Flixton
Manchester
M41 6JR
Secretary NameMr John Kenneth Barnes
NationalityBritish
StatusResigned
Appointed20 June 1996(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2000)
RoleAccountant
Correspondence AddressMere Heyes House Rowley Bank Lane
High Legh
Knutsford
Cheshire
WA16 0QJ
Director NameMr David John Common
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(25 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 October 2015)
RoleChief Executive Health Service
Country of ResidenceUnited Kingdom
Correspondence Address22 Fernlea
Hale
Cheshire
WA15 9LH
Director NameJohn Nigel Goulding
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 October 2005)
RoleCompany Director
Correspondence Address11 Pheasant Rise
Hale
Cheshire
WA14 3HL
Director NameDr Anthony Geoffrey Pocklington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(27 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2013)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address25 Clifton Road
Stockport
Cheshire
SK4 4DD
Secretary NameSusan Mary White
NationalityBritish
StatusResigned
Appointed02 March 2000(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address14 Harrington Road
Altrincham
Cheshire
WA14 4NG
Director NameDale Antony Thorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address487 Burnley Lane
Chadderton
Oldham
OL9 0BW
Director NameMr Raymond Kenneth Burdge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(28 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address30 Kirklands
Sale
Cheshire
M33 3SG
Director NameDavid Merrell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(29 years, 8 months after company formation)
Appointment Duration10 years (resigned 02 April 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address32 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMrs Rosemarie Smart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6a Craven Terrace
Sale
Cheshire
M33 3GA
Director NameMr Jean-Phillippe Glaskie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(32 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameMr David Wheeler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(33 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Newcroft Road
Urmston
Manchester
Lancashire
M41 9NL
Director NameMr Nicholas Timothy Corrigan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Martins St
St. Martins Street
Rochdale
Lancashire
OL11 2TD
Director NameMr Christopher James Smart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(40 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2017)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address8 Bexhill Avenue
Timperley
Altrincham
Cheshire
WA15 7RT
Director NameMr Nicholas Carl Bailey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(41 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2017)
RoleSuperintendent
Country of ResidenceEngland
Correspondence Address53 De-Quincey Road
De Quincey Road West Timperley
Altrincham
Cheshire
WA14 5PJ

Contact

Websitencgs.co.uk

Location

Registered AddressNorth Cestrian Grammar School
Dunham Road
Altrincham
Cheshire
WA14 4AJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,258,277
Net Worth£2,100,479
Cash£106,643
Current Liabilities£247,294

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

30 November 1989Delivered on: 21 December 1989
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 northern cestrian grammar school, fernlea dunham road altrincham, cheshire.
Outstanding

Filing History

26 January 2021Accounts for a small company made up to 29 February 2020 (13 pages)
16 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
5 March 2020Secretary's details changed for Moya Patricia Ratcliffe on 1 March 2020 (1 page)
29 November 2019Accounts for a small company made up to 25 February 2019 (13 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 October 2019Termination of appointment of Jean-Phillippe Glaskie as a director on 15 March 2018 (1 page)
10 April 2019Accounts for a small company made up to 28 February 2018 (16 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
7 December 2017Group of companies' accounts made up to 28 February 2017 (23 pages)
7 December 2017Group of companies' accounts made up to 28 February 2017 (23 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Rosemarie Smart as a director on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Rosemarie Smart as a director on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Nicholas Carl Bailey as a director on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Nicholas Carl Bailey as a director on 4 October 2017 (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Termination of appointment of Christopher James Smart as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Christopher James Smart as a director on 9 March 2017 (1 page)
17 March 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
17 March 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
30 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
30 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
4 July 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
4 July 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
30 October 2015Annual return made up to 16 October 2015 no member list (15 pages)
30 October 2015Annual return made up to 16 October 2015 no member list (15 pages)
29 October 2015Termination of appointment of David John Common as a director on 12 October 2015 (1 page)
29 October 2015Termination of appointment of David John Common as a director on 12 October 2015 (1 page)
12 June 2015Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page)
12 June 2015Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page)
12 June 2015Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page)
19 May 2015Appointment of Mr Nicholas John Evans as a director on 21 April 2015 (2 pages)
19 May 2015Appointment of Mr Nicholas John Evans as a director on 21 April 2015 (2 pages)
3 March 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
3 March 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
27 October 2014Annual return made up to 16 October 2014 no member list (15 pages)
27 October 2014Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page)
27 October 2014Termination of appointment of Nicholas Timothy Corrigan as a director on 27 April 2014 (1 page)
27 October 2014Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages)
27 October 2014Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages)
27 October 2014Annual return made up to 16 October 2014 no member list (15 pages)
27 October 2014Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Nicholas Timothy Corrigan as a director on 27 April 2014 (1 page)
27 October 2014Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page)
27 October 2014Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page)
13 January 2014Appointment of Mr Nicholas Carl Bailey as a director (2 pages)
13 January 2014Appointment of Mr Nicholas Carl Bailey as a director (2 pages)
9 December 2013Group of companies' accounts made up to 31 August 2013 (25 pages)
9 December 2013Group of companies' accounts made up to 31 August 2013 (25 pages)
20 November 2013Appointment of Mr Lee Robert Bergin as a director (2 pages)
20 November 2013Termination of appointment of Anthony Pocklington as a director (1 page)
20 November 2013Appointment of Mr Lee Robert Bergin as a director (2 pages)
20 November 2013Termination of appointment of Anthony Pocklington as a director (1 page)
20 November 2013Termination of appointment of Anthony Pocklington as a director (1 page)
20 November 2013Annual return made up to 20 November 2013 no member list (14 pages)
20 November 2013Annual return made up to 20 November 2013 no member list (14 pages)
20 November 2013Termination of appointment of Anthony Pocklington as a director (1 page)
19 July 2013Appointment of Mr Christopher James Smart as a director (2 pages)
19 July 2013Appointment of Mr Christopher James Smart as a director (2 pages)
17 January 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
17 January 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
10 December 2012Appointment of Mr Peter Chenery Dicker as a director (2 pages)
10 December 2012Appointment of Mr Nicholas Timothy Corrigan as a director (2 pages)
10 December 2012Appointment of Mr Nicholas Timothy Corrigan as a director (2 pages)
10 December 2012Appointment of Mr Peter Chenery Dicker as a director (2 pages)
26 November 2012Annual return made up to 20 November 2012 no member list (12 pages)
26 November 2012Annual return made up to 20 November 2012 no member list (12 pages)
10 October 2012Termination of appointment of Norman Swerling as a director (1 page)
10 October 2012Termination of appointment of Norman Swerling as a director (1 page)
21 May 2012Termination of appointment of David Merrell as a director (1 page)
21 May 2012Termination of appointment of David Wheeler as a director (1 page)
21 May 2012Termination of appointment of David Wheeler as a director (1 page)
21 May 2012Termination of appointment of David Merrell as a director (1 page)
21 May 2012Termination of appointment of David Merrell as a director (1 page)
21 May 2012Termination of appointment of David Merrell as a director (1 page)
4 April 2012Termination of appointment of Antony Wong as a director (1 page)
4 April 2012Termination of appointment of Antony Wong as a director (1 page)
16 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
16 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
20 December 2011Annual return made up to 20 November 2011 no member list (16 pages)
20 December 2011Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages)
20 December 2011Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages)
20 December 2011Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages)
20 December 2011Annual return made up to 20 November 2011 no member list (16 pages)
15 February 2011Full accounts made up to 31 August 2010 (23 pages)
15 February 2011Full accounts made up to 31 August 2010 (23 pages)
24 November 2010Annual return made up to 20 November 2010 no member list (16 pages)
24 November 2010Annual return made up to 20 November 2010 no member list (16 pages)
21 April 2010Director's details changed for Peter Frederick Morton on 16 February 2010 (2 pages)
21 April 2010Director's details changed for Peter Frederick Morton on 16 February 2010 (2 pages)
12 February 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
12 February 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
9 December 2009Annual return made up to 20 November 2009 no member list (9 pages)
9 December 2009Annual return made up to 20 November 2009 no member list (9 pages)
2 December 2009Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Wheeler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David John Common on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Merrell on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Wheeler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antony James Wong on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antony James Wong on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Timothy David Brown on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Timothy David Brown on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antony James Wong on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Merrell on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Merrell on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David John Common on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Timothy David Brown on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Wheeler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David John Common on 1 October 2009 (2 pages)
1 December 2008Full accounts made up to 31 August 2008 (16 pages)
1 December 2008Annual return made up to 20/11/08 (6 pages)
1 December 2008Full accounts made up to 31 August 2008 (16 pages)
1 December 2008Annual return made up to 20/11/08 (6 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 20/11/07 (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 20/11/07 (4 pages)
14 January 2008Director's particulars changed (1 page)
2 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
2 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
18 December 2006Annual return made up to 20/11/06 (4 pages)
18 December 2006Annual return made up to 20/11/06 (4 pages)
7 December 2006Accounts for a small company made up to 31 August 2006 (8 pages)
7 December 2006Accounts for a small company made up to 31 August 2006 (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
24 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
24 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
1 December 2005Annual return made up to 20/11/05 (3 pages)
1 December 2005Annual return made up to 20/11/05 (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
20 January 2005Annual return made up to 20/11/04 (10 pages)
20 January 2005Annual return made up to 20/11/04 (10 pages)
7 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
7 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
8 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
1 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
20 December 2002Annual return made up to 20/11/02 (9 pages)
20 December 2002Annual return made up to 20/11/02 (9 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
6 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
6 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
23 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
4 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
3 March 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 December 1998Annual return made up to 20/11/98 (6 pages)
9 December 1998Annual return made up to 20/11/98 (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 December 1997Annual return made up to 20/11/97 (6 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
4 December 1997Annual return made up to 20/11/97 (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
27 November 1996Annual return made up to 20/11/96 (6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
27 November 1996Annual return made up to 20/11/96 (6 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
5 December 1995Annual return made up to 20/11/95 (6 pages)
5 December 1995Annual return made up to 20/11/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1990Memorandum and Articles of Association (27 pages)
9 February 1990Memorandum and Articles of Association (27 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
14 July 1972Incorporation (33 pages)
14 July 1972Incorporation (33 pages)