Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 June 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Gillian Margaret Fairbrother |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Merridene Newbury Road St Annes Lytham St Annes Lancashire FY8 1DG |
Director Name | Mr Fairbrother Eric Brian |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Merridene Newbury Road St Annes Lancs FY8 1DG |
Secretary Name | Mrs Gillian Margaret Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Merridene Newbury Road St Annes Lytham St Annes Lancashire FY8 1DG |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2006) |
Role | General Manager Health Care |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 1999(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Roger Balshaw |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2006) |
Role | Pharmacist |
Correspondence Address | 78 South Park Drive Blackpool Lancashire FY3 9PY |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager - Health Care |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(31 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(32 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Telephone | 01253 624743 |
---|---|
Telephone region | Blackpool |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
18 May 1987 | Delivered on: 22 May 1987 Satisfied on: 14 April 1989 Persons entitled: Statim Finance Limited 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 uncalled capital buildings fixtures fixed plant and machinery and all the proceeds of sale tehreof. Fully Satisfied |
---|
17 June 2016 | Resolutions
|
---|---|
17 June 2016 | Resolutions
|
17 June 2016 | Forms b & z convert to rs (2 pages) |
17 June 2016 | Forms b & z convert to rs (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
28 April 2007 | New director appointed (4 pages) |
28 April 2007 | New director appointed (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield business park congleton cheshire CW12 4TR (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield business park congleton cheshire CW12 4TR (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
27 November 2000 | Full accounts made up to 22 January 2000 (13 pages) |
27 November 2000 | Full accounts made up to 22 January 2000 (13 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
24 September 1999 | Accounting reference date shortened from 31/07/00 to 25/01/00 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 8 grasmere road blackpool FY1 5HU (1 page) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Registered office changed on 24/09/99 from: 8 grasmere road blackpool FY1 5HU (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Accounting reference date shortened from 31/07/00 to 25/01/00 (1 page) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |