Leeds
West Yorkshire
LS10 1PL
Director Name | Mr Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2018(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Barbara Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 636 Chorley Old Road Bolton Lancashire BL1 6BH |
Director Name | Ronald Gordon Millington |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(19 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 3 Teddington Close Dudlows Green Warrington Cheshire WA4 5QG |
Director Name | Peter Geoffrey Coombes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(19 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | 7 McLauchlan Rise Aberdour Burntisland Fife KY3 0SS Scotland |
Secretary Name | Ronald Gordon Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(19 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 3 Teddington Close Dudlows Green Warrington Cheshire WA4 5QG |
Director Name | Dominic Brady |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Hale Village Liverpool Merseyside L24 4AF |
Director Name | Ian Bevan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Director Name | Rodney William Dickinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1999) |
Role | Manager |
Correspondence Address | 4 Green Meadows Marple Stockport Cheshire SK6 6QF |
Secretary Name | Ian Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Director Name | Richard John Noble |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 5 St Johns Drive North Rigton Harrogate Leeds North Yorkshire LS17 0HD |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 23 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2005) |
Role | Operations Dir |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2005) |
Role | Finace Director & Company Sec |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | John David Ashmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Engineering Director |
Correspondence Address | Trent House Royce Way West Wittering Chichester West Sussex PO20 8LN |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Finace Director & Company Sec |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Steven Paul Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6 Conway Close Rawcliffe York Yorkshire YO30 5WF |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(29 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Secretary Name | Mr Martin Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(29 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 05 January 2010(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2016) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(44 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | First Manchester LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 1984 | Delivered on: 23 May 1984 Satisfied on: 20 October 1994 Persons entitled: Williams & Glyn's Banks PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings. Fixed plant and machinery. Fully Satisfied |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
28 May 2020 | Statement of capital on 28 May 2020
|
28 May 2020 | Statement by Directors (1 page) |
28 May 2020 | Resolutions
|
28 May 2020 | Solvency Statement dated 08/04/20 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
23 December 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 April 2018 | Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Ian Humphreys as a director on 16 April 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
16 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
16 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
16 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
16 May 2011 | Termination of appointment of Ian Robinson as a director (1 page) |
16 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
16 May 2011 | Termination of appointment of Ian Robinson as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 November 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Richard Michael Soper on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Richard Michael Soper on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Mr Richard Michael Soper on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr David Brian Alexander on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr David Brian Alexander on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Mr David Brian Alexander on 1 October 2010 (2 pages) |
6 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
6 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
25 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
25 January 2010 | Appointment of Mr Ian Peter Robinson as a director (2 pages) |
25 January 2010 | Appointment of Mr Ian Peter Robinson as a director (2 pages) |
25 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
25 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
25 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
5 February 2009 | Director appointed andrew mark scholey (3 pages) |
5 February 2009 | Director appointed andrew mark scholey (3 pages) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 26/10/07; full list of members (3 pages) |
9 July 2008 | Return made up to 26/10/07; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
17 February 2006 | Return made up to 01/11/05; full list of members (2 pages) |
17 February 2006 | Return made up to 01/11/05; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
26 November 2003 | Location of debenture register (1 page) |
26 November 2003 | Location of register of members (1 page) |
26 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
26 November 2003 | Location of register of members (1 page) |
26 November 2003 | Location of debenture register (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director's particulars changed (8 pages) |
2 January 2003 | Director's particulars changed (8 pages) |
2 January 2003 | Return made up to 01/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 01/11/02; full list of members (7 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 01/11/01; full list of members (8 pages) |
8 January 2002 | Return made up to 01/11/01; full list of members (8 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
31 August 2000 | Return made up to 01/11/99; full list of members (7 pages) |
31 August 2000 | Return made up to 01/11/99; full list of members (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Return made up to 01/11/98; full list of members (19 pages) |
17 November 1998 | Return made up to 01/11/98; full list of members (19 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 June 1998 | Company name changed first manchester LIMITED\certificate issued on 06/05/98 (2 pages) |
2 June 1998 | Company name changed first manchester LIMITED\certificate issued on 06/05/98 (2 pages) |
21 April 1998 | Company name changed bolton coachways & travel limite d\certificate issued on 22/04/98 (2 pages) |
21 April 1998 | Company name changed bolton coachways & travel limite d\certificate issued on 22/04/98 (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Return made up to 01/11/97; full list of members (11 pages) |
12 January 1998 | Return made up to 01/11/97; full list of members (11 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (11 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (11 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
18 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
18 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Return made up to 01/11/95; full list of members (7 pages) |
31 March 1996 | Return made up to 01/11/95; full list of members (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed;new director appointed (2 pages) |
8 June 1995 | New secretary appointed;new director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: edge lane liverpool merseyside L7 9LL (1 page) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: edge lane liverpool merseyside L7 9LL (1 page) |
8 June 1995 | Director resigned (2 pages) |
11 May 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 May 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
10 March 1975 | Incorporation (15 pages) |
10 March 1975 | Incorporation (15 pages) |