Company NameFletcher Livingstone Holdings Limited
DirectorArthur John Fletcher
Company StatusLiquidation
Company Number01304087
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arthur John Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(13 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMrs Lesley Alison Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 February 1993)
RoleCompany Director
Correspondence Address314 Leigh Road
Worsley
Manchester
M28 3NH
Director NameMrs Lesley Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RolePersonnel
Correspondence Address5 Meadowfield
Lostock
Bolton
Lancashire
BL6 4PA
Director NameJohn Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence AddressThe Meads Markland Hill
Bolton
Lancashire
BL1 5AL
Secretary NameLesley Thompson
NationalityBritish
StatusResigned
Appointed24 February 1993(15 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressLowerbeck 5 Meadowfield Beaumont
Park
Bolton
BL9 4PA
Director NameMrs Lesley Alison Fletcher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameMr Stephen Andrew Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(20 years, 6 months after company formation)
Appointment Duration1 day (resigned 03 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hudswell Close
Whitefield
Manchester
M45 7UD
Secretary NameJanet Fletcher
NationalityBritish
StatusResigned
Appointed31 May 2000(23 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressBreeze Hill House
Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameRobert Lawrence Fletcher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(32 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze Hill House
Breeze Hill Road Atherton
Manchester
M46 9HJ
Director NameJohn James Fletcher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(32 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address620 Manchester Road
Westhoughton
Bolton
BL5 3JD
Secretary NameJohn James Fletcher
NationalityBritish
StatusResigned
Appointed31 January 2011(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 June 2020)
RoleCompany Director
Correspondence Address620 Manchester Road
Westhoughton
Bolton
BL5 3JD

Contact

Telephone0161 7904821
Telephone regionManchester

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Arthur John Fletcher
78.46%
Ordinary
707 at £1Brian Scowcroft & Arthur John Fletcher
13.75%
Ordinary
100 at £1Alex Fletcher
1.95%
Ordinary D
100 at £1Janet Fletcher
1.95%
Ordinary A
100 at £1John James Fletcher
1.95%
Ordinary B
100 at £1Robert Lawrence Fletcher
1.95%
Ordinary C

Financials

Year2014
Net Worth£2,047,270
Cash£49,590
Current Liabilities£230,059

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due8 July 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return24 August 2019 (4 years, 8 months ago)
Next Return Due5 October 2020 (overdue)

Charges

9 September 2016Delivered on: 14 September 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 12 September 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
13 November 2006Delivered on: 20 November 2006
Persons entitled: National Westminster 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: 20 water lane wilmslow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 2006Delivered on: 8 April 2006
Persons entitled: Hsbc Bank 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 buildings fixtures fixed plant and machinery.
Outstanding
15 April 1993Delivered on: 27 April 1993
Satisfied on: 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £480,000 credited to account number Q141 with te royal bank of sotland (guernsey) limited together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
8 January 1990Delivered on: 26 January 1990
Persons entitled: The Royal Bank of Scotland 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1983Delivered on: 1 March 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge over cash.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £2,472,116-5&. (two million four hundred and security two thousand one hundred and sixteen pounds fifty three pence). And all interest accrwing of accrued thereon.
Fully Satisfied

Filing History

11 January 2024Liquidators' statement of receipts and payments to 11 November 2023 (24 pages)
16 January 2023Liquidators' statement of receipts and payments to 11 November 2022 (24 pages)
13 December 2021Liquidators' statement of receipts and payments to 11 November 2021 (25 pages)
22 February 2021Resignation of a liquidator (3 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
(1 page)
9 December 2020Registered office address changed from First Floor 2 -8 Bradshawgate Bolton BL1 1DG to Stamford House Northenden Road Sale Cheshire M33 2DH on 9 December 2020 (2 pages)
7 December 2020Appointment of a voluntary liquidator (3 pages)
7 December 2020Statement of affairs (10 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
13 October 2020Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to First Floor 2 -8 Bradshawgate Bolton BL1 1DG on 13 October 2020 (2 pages)
24 July 2020Registered office address changed from 620 Manchester Road Westhoughton Bolton BL5 3JD England to Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ on 24 July 2020 (1 page)
4 June 2020Termination of appointment of John James Fletcher as a director on 4 June 2020 (1 page)
4 June 2020Termination of appointment of John James Fletcher as a secretary on 4 June 2020 (1 page)
8 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
22 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (3 pages)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
11 July 2017Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX England to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX England to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 September 2016Alteration to charge 013040870007, created on 9 September 2016 (11 pages)
27 September 2016Alteration to charge 013040870007, created on 9 September 2016 (11 pages)
14 September 2016Registration of charge 013040870007, created on 9 September 2016 (21 pages)
14 September 2016Registration of charge 013040870007, created on 9 September 2016 (21 pages)
12 September 2016Registration of charge 013040870006, created on 9 September 2016 (13 pages)
12 September 2016Registration of charge 013040870006, created on 9 September 2016 (13 pages)
26 February 2016Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to 1 Merchants Place River Street Bolton BL2 1BX on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to 1 Merchants Place River Street Bolton BL2 1BX on 26 February 2016 (1 page)
22 February 2016Termination of appointment of Robert Lawrence Fletcher as a director on 15 January 2016 (1 page)
22 February 2016Termination of appointment of Robert Lawrence Fletcher as a director on 15 January 2016 (1 page)
22 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,140
(6 pages)
22 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,140
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,140
(7 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,140
(7 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders (7 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 5,140
(6 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 5,140
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
20 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
20 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
6 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for John James Fletcher on 15 January 2012 (1 page)
6 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for John James Fletcher on 15 January 2012 (1 page)
21 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
23 February 2011Appointment of John James Fletcher as a secretary (3 pages)
23 February 2011Appointment of John James Fletcher as a secretary (3 pages)
18 February 2011Termination of appointment of Janet Fletcher as a secretary (2 pages)
18 February 2011Termination of appointment of Janet Fletcher as a secretary (2 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (10 pages)
3 January 2010Appointment of Robert Lawrence Fletcher as a director (3 pages)
3 January 2010Appointment of John James Fletcher as a director (3 pages)
3 January 2010Appointment of John James Fletcher as a director (3 pages)
3 January 2010Appointment of Robert Lawrence Fletcher as a director (3 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
7 February 2008£ sr 1010@1 21/12/07 (1 page)
7 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2008£ sr 1010@1 21/12/07 (1 page)
7 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (11 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (11 pages)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
23 January 2007£ sr 220@1 21/12/05 (1 page)
23 January 2007£ sr 220@1 21/12/05 (1 page)
23 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
20 November 2006Particulars of mortgage/charge (4 pages)
20 November 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 15/01/06; full list of members (3 pages)
7 February 2006Return made up to 15/01/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
26 January 2006£ ic 7370/6370 22/12/05 £ sr 1000@1=1000 (1 page)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2006£ ic 7370/6370 22/12/05 £ sr 1000@1=1000 (1 page)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2005Return made up to 15/01/05; full list of members (8 pages)
2 February 2005Return made up to 15/01/05; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
28 April 2004£ ic 7370/7270 29/03/04 £ sr 100@1=100 (1 page)
28 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 April 2004£ ic 7370/7270 29/03/04 £ sr 100@1=100 (1 page)
28 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
5 February 2004Return made up to 15/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
13 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001£ sr 3030@1 31/05/00 (1 page)
4 November 2001£ sr 3030@1 31/05/00 (1 page)
16 March 2001Ad 09/03/01--------- £ si 300@1=300 £ ic 10100/10400 (2 pages)
16 March 2001Ad 09/03/01--------- £ si 300@1=300 £ ic 10100/10400 (2 pages)
1 March 2001Return made up to 15/01/01; full list of members (6 pages)
1 March 2001Return made up to 15/01/01; full list of members (6 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 February 2001£ nc 10100/250000 22/01/01 (1 page)
14 February 2001£ nc 10100/250000 22/01/01 (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
11 February 2000Return made up to 15/01/00; full list of members (6 pages)
11 February 2000Return made up to 15/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 February 1999Return made up to 15/01/99; no change of members (4 pages)
19 February 1999Return made up to 15/01/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: moss lane walkden manchester M28 5NH (1 page)
7 October 1997Registered office changed on 07/10/97 from: moss lane walkden manchester M28 5NH (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
13 February 1997Return made up to 15/01/97; full list of members (6 pages)
13 February 1997Return made up to 15/01/97; full list of members (6 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
10 June 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
25 June 1992Director resigned (2 pages)
25 June 1992Director resigned (2 pages)
27 March 1992New director appointed (3 pages)
27 March 1992New director appointed (3 pages)
26 February 1992New director appointed (2 pages)
26 February 1992New director appointed (2 pages)
19 March 1980Accounts made up to 30 June 1979 (5 pages)
19 March 1980Accounts made up to 30 June 1979 (5 pages)
12 May 1979Accounts made up to 30 June 1978 (6 pages)
12 May 1979Accounts made up to 30 June 1978 (6 pages)
5 May 1977New director appointed (1 page)
5 May 1977New director appointed (1 page)
22 March 1977Certificate of incorporation (1 page)
22 March 1977Certificate of incorporation (1 page)