Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(49 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Terence Charles Adams |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greendale House Clyst St Mary Exeter Devon EX5 1AW |
Director Name | Martin Gerrard Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 1 Edward Road Shaw Oldham Lancashire OL2 7EZ |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Secretary Name | Alan James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Tasselrag Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(29 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Secretary Name | Caroline Ruth Marrison Gill |
---|---|
Status | Resigned |
Appointed | 31 July 2009(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Woodleigh 113 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springside Culvert Lane Off Back Lane Newburgh Lancashire WN8 7XA |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(38 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 02 April 2012(38 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 05 March 2015(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Peel Property (No.2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
20 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
20 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from Maritime Centre Port of Liverpool Liverpool L21 1LA on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Maritime Centre Port of Liverpool Liverpool L21 1LA on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Mr Neil Lees as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Caroline Marrison Gill as a secretary (1 page) |
24 April 2012 | Termination of appointment of Mark Whitworth as a director (1 page) |
24 April 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
24 April 2012 | Termination of appointment of Caroline Marrison Gill as a secretary (1 page) |
24 April 2012 | Appointment of Mr Neil Lees as a director (2 pages) |
24 April 2012 | Appointment of Mr Neil Lees as a director (2 pages) |
24 April 2012 | Termination of appointment of Mark Whitworth as a director (1 page) |
24 April 2012 | Appointment of Mr Neil Lees as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
11 March 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
28 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 August 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
26 August 2010 | Appointment of Mr Thomas Eardley Allison as a director (2 pages) |
26 August 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
26 August 2010 | Appointment of Mr Thomas Eardley Allison as a director (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
17 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
17 September 2009 | Appointment terminated secretary william bowley (1 page) |
17 September 2009 | Appointment terminated secretary william bowley (1 page) |
17 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
9 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 June 2009 | Director appointed stephen roy baxter (2 pages) |
5 June 2009 | Appointment terminated director peter scott (1 page) |
5 June 2009 | Appointment terminated director peter scott (1 page) |
5 June 2009 | Director appointed stephen roy baxter (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 May 2008 | Director appointed alan andrew barr (2 pages) |
28 May 2008 | Director appointed alan andrew barr (2 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: peel dome the trafford centre manchester M17 8PL (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: peel dome the trafford centre manchester M17 8PL (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
22 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
19 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
13 November 2002 | New director appointed (6 pages) |
13 November 2002 | New director appointed (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
21 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Location of register of members (1 page) |
21 August 2000 | Return made up to 03/04/00; full list of members (6 pages) |
21 August 2000 | Location of register of members (1 page) |
21 August 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
12 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 May 1998 | Return made up to 03/04/98; full list of members (9 pages) |
18 May 1998 | Return made up to 03/04/98; full list of members (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 May 1997 | Return made up to 03/04/97; full list of members (10 pages) |
1 May 1997 | Return made up to 03/04/97; full list of members (10 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 03/04/96; full list of members (10 pages) |
2 May 1996 | Return made up to 03/04/96; full list of members (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
12 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
6 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | Auditor's resignation (2 pages) |
22 August 1984 | Memorandum and Articles of Association (14 pages) |
22 August 1984 | Memorandum and Articles of Association (14 pages) |