Company NameElmport Limited
Company StatusActive
Company Number01207161
CategoryPrivate Limited Company
Incorporation Date11 April 1975(49 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Kevin Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(39 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameCaroline Patricia Knights
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(41 years after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameMs Caroline Patricia Knights
StatusCurrent
Appointed05 April 2016(41 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address41 Knowsley Street
Bury
BL9 0ST
Director NameMr Stephen John McDermott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(42 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Daisyfield Court
Bury
BL8 2BL
Director NameMs Pauline Anne Pullan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleSecretary/Administrator
Correspondence Address137 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameFrederick Ogden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleDay Security Officer
Correspondence Address17 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Ryan John Godwin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleFreight Forwarder
Correspondence Address27 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMs Hazel Dixon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 April 1992)
RoleCafe Manageress
Correspondence Address133 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Stephen Frank Blake
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleAccounts Supervisor
Correspondence Address83 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameMrs Elsie Yarwood
NationalityBritish
StatusResigned
Appointed16 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address29 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Keith Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years after company formation)
Appointment Duration8 months (resigned 01 January 1994)
RoleCommercial Controller
Correspondence Address47 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Steven Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years after company formation)
Appointment Duration8 years, 1 month (resigned 12 June 2001)
RoleTechnician
Correspondence Address49 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMrs Barbara Elsie Moore
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1993)
RoleRetired
Correspondence Address89 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameMs Helen Deborah Lees
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address109 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameJoan Edwards
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(18 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 May 2006)
RoleRetired
Correspondence Address93 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameDavid John Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1996)
RoleGuillotine Cutter
Correspondence Address107 Daisyfield Court
Fountain Street
Bury
Lancashire
BL8 2BL
Director NameMark Jonathan Hone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(19 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2001)
RoleSchoolmaster
Correspondence Address85 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameJoan Edwards
NationalityBritish
StatusResigned
Appointed23 July 1995(20 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2006)
RoleRetired
Correspondence Address93 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameStuart McLaren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2001)
RolePrimary School Employee
Correspondence Address115 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameJoanne Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2003)
RoleSales Manager
Correspondence Address73 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameBrian James Forrest
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2006)
RoleSelf Employer Educational Book
Correspondence Address133 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameClare Watts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(28 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2006)
RoleEmployee Services Administrato
Correspondence Address9 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameJames Reed
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address51 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameColin Morley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2009)
RoleCivil Servant
Correspondence Address57 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameLeah Cave
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 March 2015)
RoleCook
Country of ResidenceEngland
Correspondence Address69 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Philip Raymond Emmott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameMuriel Beedie
NationalityBritish
StatusResigned
Appointed15 May 2006(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address29 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameBrain Forrest
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(34 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameVincent Redford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(34 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Daisyfield Court
Bury
Lancashire
BL8 2BL
Secretary NameLeah Cave
NationalityBritish
StatusResigned
Appointed22 April 2009(34 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameRobert Whyte Beedie
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(35 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr Phillip Anthony Beckley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daisyfield Court Proctor Street
Bury
Lancs
BL8 2BL
Secretary NamePhillip Anthony Beckley
StatusResigned
Appointed25 March 2015(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleCompany Director
Correspondence Address19 Daisyfield Court
Proctor Street
Bury
Lancs
BL8 2BL
Director NameAndrew John Edington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(41 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2019)
RolePassenger Service Advisor
Country of ResidenceEngland
Correspondence Address109 Daisyfield Court
Bury
Lancashire
BL8 2BL

Location

Registered Address41 Knowsley Street
Bury
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
64.71%
-
2 at £1Apartment Living
2.94%
Ordinary
2 at £1I. Meadowcroft
2.94%
Ordinary
2 at £1S A Property Services
2.94%
Ordinary
2 at £1Shoreman Properties LTD
2.94%
Ordinary
1 at £1A. Taylor & D. Taylor
1.47%
Ordinary
1 at £1B. Forrest
1.47%
Ordinary
1 at £1D. Graham
1.47%
Ordinary
1 at £1D. Holden
1.47%
Ordinary
1 at £1J. Jackson
1.47%
Ordinary
1 at £1J. Stansfield
1.47%
Ordinary
1 at £1J. Tyldesley
1.47%
Ordinary
1 at £1J. Wall
1.47%
Ordinary
1 at £1J.a. Healey
1.47%
Ordinary
1 at £1L. Cave
1.47%
Ordinary
1 at £1Mr A. Hodgert
1.47%
Ordinary
1 at £1Mr D. Taylor & Mrs D. Taylor
1.47%
Ordinary
1 at £1Mr M. Wood
1.47%
Ordinary
1 at £1Mr S. Mcdermott
1.47%
Ordinary
1 at £1R. Beedie
1.47%
Ordinary
1 at £1T. Siddique
1.47%
Ordinary

Financials

Year2014
Net Worth£13,889
Cash£14,675
Current Liabilities£1,166

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 March 2023Confirmation statement made on 19 March 2023 with updates (8 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 19 March 2022 with updates (8 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 19 March 2021 with updates (8 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
22 July 2019Termination of appointment of Vincent Redford as a director on 30 June 2019 (1 page)
29 March 2019Confirmation statement made on 19 March 2019 with updates (8 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Termination of appointment of Andrew John Edington as a director on 28 February 2019 (1 page)
27 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 19 March 2018 with updates (8 pages)
3 May 2017Appointment of Mr Stephen John Mcdermott as a director on 4 April 2017 (2 pages)
3 May 2017Appointment of Mr Stephen John Mcdermott as a director on 4 April 2017 (2 pages)
2 May 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
2 May 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Registered office address changed from 41 Knowsley Street Bury Lancs Bl9 Ost to 41 Knowsley Street Bury BL9 0st on 14 March 2017 (1 page)
14 March 2017Appointment of Ms Caroline Patricia Knights as a secretary on 5 April 2016 (2 pages)
14 March 2017Registered office address changed from 41 Knowsley Street Bury Lancs Bl9 Ost to 41 Knowsley Street Bury BL9 0st on 14 March 2017 (1 page)
14 March 2017Appointment of Ms Caroline Patricia Knights as a secretary on 5 April 2016 (2 pages)
10 March 2017Termination of appointment of Brain Forrest as a director on 5 April 2016 (1 page)
10 March 2017Termination of appointment of Phillip Anthony Beckley as a secretary on 5 April 2016 (1 page)
10 March 2017Termination of appointment of Brain Forrest as a director on 5 April 2016 (1 page)
10 March 2017Termination of appointment of Phillip Anthony Beckley as a secretary on 5 April 2016 (1 page)
10 March 2017Termination of appointment of Phillip Anthony Beckley as a director on 5 April 2016 (1 page)
10 March 2017Termination of appointment of Phillip Anthony Beckley as a director on 5 April 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Appointment of Andrew John Edington as a director on 5 April 2016 (2 pages)
19 April 2016Appointment of Andrew John Edington as a director on 5 April 2016 (2 pages)
18 April 2016Appointment of Caroline Patricia Knights as a director on 5 April 2016 (2 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 68
(12 pages)
18 April 2016Appointment of Caroline Patricia Knights as a director on 5 April 2016 (2 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 68
(12 pages)
23 April 2015Termination of appointment of Leah Cave as a secretary on 25 March 2015 (1 page)
23 April 2015Termination of appointment of Philip Raymond Emmott as a director on 25 March 2015 (1 page)
23 April 2015Termination of appointment of Leah Cave as a secretary on 25 March 2015 (1 page)
23 April 2015Termination of appointment of Philip Raymond Emmott as a director on 25 March 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Appointment of Paul Kevin Wilson as a director on 25 March 2015 (3 pages)
17 April 2015Termination of appointment of Robert Whyte Beedie as a director on 25 March 2015 (2 pages)
17 April 2015Appointment of Mr Phillip Anthony Beckley as a director on 25 March 2015 (3 pages)
17 April 2015Appointment of Phillip Anthony Beckley as a secretary on 25 March 2015 (3 pages)
17 April 2015Termination of appointment of Leah Cave as a director on 25 March 2015 (2 pages)
17 April 2015Appointment of Phillip Anthony Beckley as a secretary on 25 March 2015 (3 pages)
17 April 2015Appointment of Paul Kevin Wilson as a director on 25 March 2015 (3 pages)
17 April 2015Appointment of Mr Phillip Anthony Beckley as a director on 25 March 2015 (3 pages)
17 April 2015Termination of appointment of Leah Cave as a director on 25 March 2015 (2 pages)
17 April 2015Termination of appointment of Robert Whyte Beedie as a director on 25 March 2015 (2 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 68
(13 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 68
(13 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 68
(13 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 68
(13 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (13 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (13 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (13 pages)
2 April 2012Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (13 pages)
2 April 2012Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages)
2 April 2012Director's details changed for Robert Whyte Beedie on 1 January 2012 (2 pages)
10 June 2011Auditor's resignation (1 page)
10 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
10 June 2011Auditor's resignation (1 page)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 April 2010Appointment of Robert Whyte Beedie as a director (3 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
29 April 2010Appointment of Robert Whyte Beedie as a director (3 pages)
25 March 2010Director's details changed for Brain Forrest on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Leah Cave on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (29 pages)
25 March 2010Director's details changed for Vincent Redford on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (29 pages)
25 March 2010Director's details changed for Leah Cave on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Vincent Redford on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Leah Cave on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Brain Forrest on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Brain Forrest on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Vincent Redford on 1 November 2009 (2 pages)
1 August 2009Director appointed vincent redford (2 pages)
1 August 2009Director appointed vincent redford (2 pages)
13 July 2009Director appointed brain forrest (2 pages)
13 July 2009Director appointed brain forrest (2 pages)
2 July 2009Appointment terminated director robert beedie (1 page)
2 July 2009Secretary appointed leah cave (2 pages)
2 July 2009Appointment terminated secretary muriel beedie (1 page)
2 July 2009Appointment terminated director robert beedie (1 page)
2 July 2009Appointment terminated director colin morley (1 page)
2 July 2009Appointment terminated secretary muriel beedie (1 page)
2 July 2009Appointment terminated director colin morley (1 page)
2 July 2009Secretary appointed leah cave (2 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (27 pages)
31 March 2009Return made up to 19/03/09; full list of members (27 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 19/03/08; full list of members (27 pages)
4 April 2008Return made up to 19/03/08; full list of members (27 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 19/03/07; change of members (8 pages)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 19/03/07; change of members (8 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (4 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Accounts for a small company made up to 31 December 2005 (4 pages)
5 June 2006New director appointed (2 pages)
10 April 2006Return made up to 19/03/06; full list of members (11 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Return made up to 19/03/06; full list of members (11 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 19/03/05; full list of members (11 pages)
7 April 2005Return made up to 19/03/05; full list of members (11 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
16 April 2004Return made up to 19/03/04; full list of members (11 pages)
16 April 2004Return made up to 19/03/04; full list of members (11 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 19/03/03; full list of members (11 pages)
28 March 2003Return made up to 19/03/03; full list of members (11 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 April 2002Return made up to 19/03/02; full list of members (41 pages)
25 April 2002Return made up to 19/03/02; full list of members (41 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 June 2001New director appointed (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (1 page)
28 March 2001Return made up to 19/03/01; change of members (12 pages)
28 March 2001Return made up to 19/03/01; change of members (12 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
14 June 2000Return made up to 19/03/00; change of members (13 pages)
14 June 2000Return made up to 19/03/00; change of members (13 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 April 1999Return made up to 19/03/99; full list of members (8 pages)
7 April 1999Return made up to 19/03/99; full list of members (8 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 1998Director resigned (1 page)
24 March 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 1998Director resigned (1 page)
19 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
15 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 1996Return made up to 19/03/96; full list of members (10 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 April 1996Return made up to 19/03/96; full list of members (10 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
7 June 1995Return made up to 28/04/95; full list of members (10 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 28/04/95; full list of members (10 pages)