Company NameBridstock Gate Limited
Company StatusIn Administration
Company Number01216234
CategoryPrivate Limited Company
Incorporation Date17 June 1975(48 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Carl Bennett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Bradley Steven Thomas Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(44 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Jonathan Adam Batho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2020(45 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Secretary NameMr Jonathan Adam Batho
StatusCurrent
Appointed21 June 2020(45 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Nathan Liam Davis
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(46 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Jay Aidan Green
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(46 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Jayant Vithaldas Gangani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 October 2017)
RoleHousehold Textile Wholesaler
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Prakash Vithaldas Gangani
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 October 2017)
RoleHousehold Textile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Sudhirkumar Vithaldas Gangani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 October 2017)
RoleHousehold Textile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Secretary NameMrs Urmila Prakash Gangani
NationalityBritish
StatusResigned
Appointed22 September 1993(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 October 2017)
RoleSecretary
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT
Director NameMr Phillip Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(42 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
M1 2NT

Contact

Websitefinehometextiles.com
Email address[email protected]
Telephone0161 3202121
Telephone regionManchester

Location

Registered Address11th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25k at £1Mr Jayant Vithaldas Gangani
8.33%
Ordinary
25k at £1Mr Sudhirkuma Vithaldas Gangani
8.33%
Ordinary
25k at £1Mrs N. Gangani
8.33%
Ordinary A
25k at £1Mrs S. Gangani
8.33%
Ordinary A
25k at £1Mrs U. Gangani
8.33%
Ordinary
75k at £1Mr Prakash Vithaldas Gangani
25.00%
Ordinary
50k at £1Mr Jayant Vithaldas Gangani
16.67%
Ordinary A
50k at £1Mr Sudhirkuma Vithaldas Gangani
16.67%
Ordinary A

Financials

Year2014
Net Worth£7,456,328
Cash£1,888,185
Current Liabilities£1,184,014

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

2 August 1995Delivered on: 3 August 1995
Satisfied on: 11 August 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A4/A5 broughton strret cash & carry. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 April 1994Delivered on: 7 April 1994
Satisfied on: 11 August 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 broughton street cheetham manchester t/no.GM700049. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 April 1994Delivered on: 7 April 1994
Satisfied on: 3 June 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of north street cheetham manchester and k/a 86 north street cheetham hill manchester t/nos. LA381366 and GM133451. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 March 1994Delivered on: 28 March 1994
Satisfied on: 11 August 2014
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 86 north street cheetham manchester t/no's LA381366 and GM133451 and 51 broughton street cheetham manchester t/no GM700049. See the mortgage charge document for full details.
Fully Satisfied
22 October 1991Delivered on: 28 October 1991
Satisfied on: 3 February 1995
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-1 peel lane and land on north side of north st,cheetham; t/nos: la 381366 and gm 133451. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1991Delivered on: 25 October 1991
Satisfied on: 11 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting albion street failsworth gt. Manchester and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1983Delivered on: 22 June 1983
Satisfied on: 3 February 1995
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on the south of broughton street, cheetham in the city of manchester title no gm 70049 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1994Delivered on: 8 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
18 March 1994Delivered on: 28 March 1994
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Group cross-guarantee indemnity and debenture
Secured details: All monies due or to become due from the company and/or cosytex limited to the chargee on any account whatsoever under the terms of this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2023Delivered on: 20 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 July 2023Delivered on: 12 July 2023
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 November 2017Delivered on: 9 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 October 2017Delivered on: 7 November 2017
Persons entitled: Sudhirkumar Vithaldas Gangani

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 1 November 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 June 2008Delivered on: 6 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a vithal house parkway denton manchester t/no. GM951409 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page)
2 June 2020Appointment of Mr Bradley Steven Thomas Robinson as a director on 1 June 2020 (2 pages)
25 February 2020Accounts for a small company made up to 30 April 2019 (12 pages)
28 January 2020Registration of charge 012162340015, created on 23 January 2020 (14 pages)
17 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
8 January 2019Director's details changed for Mr Carl Bennet on 27 October 2017 (2 pages)
18 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
8 December 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
6 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 November 2017Registration of charge 012162340014, created on 7 November 2017 (13 pages)
9 November 2017Registration of charge 012162340014, created on 7 November 2017 (13 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 27/10/2017
(10 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture 27/10/2017
(10 pages)
7 November 2017Registration of charge 012162340013, created on 27 October 2017 (34 pages)
7 November 2017Registration of charge 012162340013, created on 27 October 2017 (34 pages)
3 November 2017Termination of appointment of Prakash Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Appointment of Mr Philip Bailey as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr Carl Bennet as a director on 27 October 2017 (2 pages)
3 November 2017Satisfaction of charge 8 in full (1 page)
3 November 2017Satisfaction of charge 4 in full (1 page)
3 November 2017Termination of appointment of Jayant Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Appointment of Mr Philip Bailey as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr Paul Francis Callan as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Prakash Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Jayant Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Satisfaction of charge 4 in full (1 page)
3 November 2017Termination of appointment of Sudhirkumar Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Sudhirkumar Vithaldas Gangani as a director on 27 October 2017 (1 page)
3 November 2017Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017 (1 page)
3 November 2017Satisfaction of charge 8 in full (1 page)
3 November 2017Appointment of Mr Paul Francis Callan as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr Carl Bennet as a director on 27 October 2017 (2 pages)
1 November 2017Registration of charge 012162340012, created on 1 November 2017 (27 pages)
1 November 2017Registration of charge 012162340012, created on 1 November 2017 (27 pages)
31 October 2017Cessation of Prakash Gangani as a person with significant control on 27 October 2017 (1 page)
31 October 2017Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017 (1 page)
31 October 2017Cessation of Prakash Gangani as a person with significant control on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017 (1 page)
31 October 2017Notification of Evans Textile (Sales) Limited as a person with significant control on 31 October 2017 (1 page)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
31 October 2017Notification of Evans Textile (Sales) Limited as a person with significant control on 27 October 2017 (1 page)
30 October 2017Registration of charge 012162340011, created on 27 October 2017 (26 pages)
30 October 2017Registration of charge 012162340011, created on 27 October 2017 (26 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
(5 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
(5 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300,000
(5 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300,000
(5 pages)
11 August 2014Satisfaction of charge 7 in full (4 pages)
11 August 2014Satisfaction of charge 2 in full (4 pages)
11 August 2014Satisfaction of charge 2 in full (4 pages)
11 August 2014Satisfaction of charge 5 in full (4 pages)
11 August 2014Satisfaction of charge 9 in full (4 pages)
11 August 2014Satisfaction of charge 7 in full (4 pages)
11 August 2014Satisfaction of charge 9 in full (4 pages)
11 August 2014Satisfaction of charge 5 in full (4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 300,000
(5 pages)
23 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 300,000
(5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Prakash Vithaldas Gangani on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Prakash Vithaldas Gangani on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Jayant Vithaldas Gangani on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Jayant Vithaldas Gangani on 12 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Urmila Prakash Gangani on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for Mrs Urmila Prakash Gangani on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 12 July 2010 (2 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
23 September 2009Return made up to 22/09/09; full list of members (6 pages)
23 September 2009Return made up to 22/09/09; full list of members (6 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
17 October 2008Return made up to 22/09/08; full list of members (6 pages)
17 October 2008Return made up to 22/09/08; full list of members (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
23 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
3 October 2007Return made up to 22/09/07; no change of members (7 pages)
3 October 2007Return made up to 22/09/07; no change of members (7 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
7 November 2006Return made up to 22/09/06; full list of members (8 pages)
7 November 2006Return made up to 22/09/06; full list of members (8 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
26 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
22 April 2005Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA (1 page)
22 April 2005Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA (1 page)
13 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
13 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
5 October 2004Return made up to 22/09/04; full list of members (8 pages)
5 October 2004Return made up to 22/09/04; full list of members (8 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR (1 page)
1 May 2003Registered office changed on 01/05/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR (1 page)
4 February 2003Accounts for a medium company made up to 31 March 2002 (12 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (12 pages)
25 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (12 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (12 pages)
24 September 2001Return made up to 22/09/01; full list of members (7 pages)
24 September 2001Return made up to 22/09/01; full list of members (7 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
29 September 2000Return made up to 22/09/00; full list of members (7 pages)
29 September 2000Return made up to 22/09/00; full list of members (7 pages)
12 April 2000Registered office changed on 12/04/00 from: bernard house piccadilly plaza manchester M1 4DD (1 page)
12 April 2000Registered office changed on 12/04/00 from: bernard house piccadilly plaza manchester M1 4DD (1 page)
12 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
13 September 1999Return made up to 22/09/99; full list of members (6 pages)
13 September 1999Return made up to 22/09/99; full list of members (6 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
7 October 1998Return made up to 22/09/98; no change of members (4 pages)
7 October 1998Return made up to 22/09/98; no change of members (4 pages)
21 October 1997Return made up to 22/09/97; no change of members (4 pages)
21 October 1997Return made up to 22/09/97; no change of members (4 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (14 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (14 pages)
6 October 1996Return made up to 22/09/96; full list of members (6 pages)
6 October 1996Return made up to 22/09/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
9 November 1995Full accounts made up to 31 March 1995 (13 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
16 November 1993Return made up to 22/09/93; full list of members (7 pages)
16 November 1993Return made up to 22/09/93; full list of members (7 pages)
5 February 1987Accounts for a medium company made up to 31 March 1986 (12 pages)
11 September 1986Return made up to 16/07/86; full list of members (4 pages)
11 September 1986Return made up to 16/07/86; full list of members (4 pages)
19 April 1977Allotment of shares (2 pages)
19 April 1977Allotment of shares (2 pages)
30 July 1975Memorandum and Articles of Association (12 pages)
30 July 1975Memorandum and Articles of Association (12 pages)
17 June 1975Incorporation (11 pages)