Company NameMSC (Waste) Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number01164006
CategoryPrivate Limited Company
Incorporation Date22 March 1974(50 years, 1 month ago)
Previous NameBridgewater Transport Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(46 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(49 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Terence Charles Adams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreendale House
Clyst St Mary
Exeter
Devon
EX5 1AW
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 1992)
RoleCompany Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years after company formation)
Appointment Duration18 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Secretary NameAlan James Dickinson
NationalityBritish
StatusResigned
Appointed03 April 1992(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressTasselrag Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed21 January 1994(19 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(29 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed01 June 2006(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Wellington Terrace
Lanark
Lanarkshire
ML11 7QQ
Scotland
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland
Secretary NameCaroline Ruth Marrison Gill
StatusResigned
Appointed31 July 2009(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressWoodleigh 113 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge 23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringside Culvert Lane
Off Back Lane
Newburgh
Lancashire
WN8 7XA
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(38 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed02 April 2012(38 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(40 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed05 March 2015(40 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(46 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 November 2020Registered 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 2020Registered 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 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
20 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
20 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
20 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
20 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
15 March 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
5 March 2015Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Peter John Hosker as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Neil Lees as a secretary on 5 March 2015 (1 page)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from Maritime Centre Port of Liverpool Liverpool L21 1LA on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Maritime Centre Port of Liverpool Liverpool L21 1LA on 11 April 2013 (1 page)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Mr Neil Lees as a secretary (2 pages)
24 April 2012Termination of appointment of Caroline Marrison Gill as a secretary (1 page)
24 April 2012Termination of appointment of Mark Whitworth as a director (1 page)
24 April 2012Termination of appointment of Thomas Allison as a director (1 page)
24 April 2012Termination of appointment of Caroline Marrison Gill as a secretary (1 page)
24 April 2012Appointment of Mr Neil Lees as a director (2 pages)
24 April 2012Appointment of Mr Neil Lees as a director (2 pages)
24 April 2012Termination of appointment of Mark Whitworth as a director (1 page)
24 April 2012Appointment of Mr Neil Lees as a secretary (2 pages)
24 April 2012Termination of appointment of Thomas Allison as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 June 2011Termination of appointment of Alan Barr as a director (1 page)
16 June 2011Termination of appointment of Alan Barr as a director (1 page)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 March 2011Termination of appointment of Michael Butterworth as a director (1 page)
28 January 2011Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages)
28 January 2011Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages)
26 January 2011Appointment of Mr Mark Whitworth as a director (2 pages)
26 January 2011Appointment of Mr Mark Whitworth as a director (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 August 2010Termination of appointment of Stephen Baxter as a director (1 page)
26 August 2010Appointment of Mr Thomas Eardley Allison as a director (2 pages)
26 August 2010Termination of appointment of Stephen Baxter as a director (1 page)
26 August 2010Appointment of Mr Thomas Eardley Allison as a director (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
17 September 2009Secretary appointed caroline ruth marrison gill (1 page)
17 September 2009Appointment terminated secretary william bowley (1 page)
17 September 2009Appointment terminated secretary william bowley (1 page)
17 September 2009Secretary appointed caroline ruth marrison gill (1 page)
9 June 2009Return made up to 03/04/09; full list of members (4 pages)
9 June 2009Return made up to 03/04/09; full list of members (4 pages)
5 June 2009Director appointed stephen roy baxter (2 pages)
5 June 2009Appointment terminated director peter scott (1 page)
5 June 2009Appointment terminated director peter scott (1 page)
5 June 2009Director appointed stephen roy baxter (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 May 2008Director appointed alan andrew barr (2 pages)
28 May 2008Director appointed alan andrew barr (2 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: peel dome the trafford centre manchester M17 8PL (1 page)
14 November 2006Registered office changed on 14/11/06 from: peel dome the trafford centre manchester M17 8PL (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
22 May 2006Return made up to 03/04/06; full list of members (3 pages)
22 May 2006Return made up to 03/04/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2005Return made up to 03/04/05; full list of members (3 pages)
19 April 2005Return made up to 03/04/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 03/04/04; full list of members (6 pages)
15 April 2004Return made up to 03/04/04; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
15 April 2003Return made up to 03/04/03; full list of members (5 pages)
15 April 2003Return made up to 03/04/03; full list of members (5 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
13 November 2002New director appointed (6 pages)
13 November 2002New director appointed (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
21 May 2002Return made up to 03/04/02; full list of members (5 pages)
21 May 2002Return made up to 03/04/02; full list of members (5 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
26 April 2001Return made up to 03/04/01; full list of members (5 pages)
26 April 2001Return made up to 03/04/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Location of register of members (1 page)
21 August 2000Return made up to 03/04/00; full list of members (6 pages)
21 August 2000Location of register of members (1 page)
21 August 2000Return made up to 03/04/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 May 1998Return made up to 03/04/98; full list of members (9 pages)
18 May 1998Return made up to 03/04/98; full list of members (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 May 1997Return made up to 03/04/97; full list of members (10 pages)
1 May 1997Return made up to 03/04/97; full list of members (10 pages)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Secretary's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
2 May 1996Return made up to 03/04/96; full list of members (10 pages)
2 May 1996Return made up to 03/04/96; full list of members (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 April 1995Return made up to 03/04/95; full list of members (14 pages)
12 April 1995Return made up to 03/04/95; full list of members (14 pages)
6 April 1995Auditor's resignation (2 pages)
6 April 1995Auditor's resignation (2 pages)
22 August 1984Memorandum and Articles of Association (14 pages)
22 August 1984Memorandum and Articles of Association (14 pages)