Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(27 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(30 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(31 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 February 2015(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | hartleburytradingestate.co.uk |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Peel Properties (S.w.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2023 (1 month, 1 week from now) |
22 April 1988 | Delivered on: 3 May 1988 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: £30,000,000 9 7/8 percent first mortgage debenture stock 2011 of peel holdings PLC and all other moneys intended to the secured by the principal trust deed dated 7/4/86 and this deed. Particulars: Freehold hartlebury trading estate hartlebury, kidderminster together with all bldgs erections, fixtures, fittings, fixed plant, machinery (see doc M285 for full details). Outstanding |
---|---|
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed. Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings P.L.C. and all other moneys intended to be secured by the principal trust deed dated 7 apr 86 and this deed. Particulars: F/Hold h artleburg trading estate, harltebury. Kidderminster together with all buildings and erections & fixtures (including trade fixtures) and fittings & fixed plant and machinery (see ref M225/20 may/ln for full details). Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £35,000.000 9 7/8% first mortgage debenture stock 2011 of peel holdings P.L.C. & all other moneys intended to be secured by the trust deed or any deed supplemental thereto. Particulars: F/H properties of the company together with all buildings erections and fixtures (incl. Trade fixtures etc) fittings fixed plant and machinery etc (see doc M29 for full details and list of properties). Outstanding |
25 April 1985 | Delivered on: 27 April 1985 Persons entitled: Grindleys 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: (1) f/h land & buildings at barracks road new sandy lane fitton stourport-on-severn hereford. (2) all those pieces of land adjacent to the land referred to above. Together with all buildings and erections thereon and 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 |
26 March 1984 | Delivered on: 6 April 1984 Persons entitled: Goodwin Pipework Limited Classification: Charge Secured details: £165,000. Particulars: Land at barracks road, sandy lane, tiffin, stourport on severn in the county of herford & worcester. Fully Satisfied |
2 December 1983 | Delivered on: 8 December 1983 Persons entitled: Grindleys Bank P.L.C. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at hartlebury and having frontages on the north to walton road on the east to ryeland lane on the south to two unnamed roads and on the west to the kidderminster to worcester railway line delineated on the plan attached to the legal charge edged red thereon together with the buildings and railway sidings erected thereon conveyed by a conveyance dated 10/9/80 together with the benefit of all leases, licences and tenancies (see doc M24). Fully Satisfied |
12 May 1981 | Delivered on: 21 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or english property corporation limited to the chargee on any account whatsoever. Particulars: R.A.F. hartlebury headquarters 1-5 sites shown on plan together with the buildings and private railway sidings. Approx 171.246 acres hereford & worcester as comprised in a conveyance dated 10.9.80. Fully Satisfied |
2 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
2 December 2020 | Change of details for Peel L&P Properties (S.W.) Limited as a person with significant control on 2 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
30 January 2020 | Change of details for Peel Properties (S.W.) Limited as a person with significant control on 30 January 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 6 in full (4 pages) |
29 March 2018 | Satisfaction of charge 7 in full (4 pages) |
29 March 2018 | Satisfaction of charge 5 in full (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Peter John Hosker as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
31 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
2 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 2000 | Location of register of members (1 page) |
8 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
8 December 2000 | Location of register of members (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 November 1999 | Return made up to 17/10/99; full list of members (9 pages) |
22 November 1999 | Return made up to 17/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 November 1997 | Return made up to 17/10/97; full list of members (20 pages) |
17 November 1997 | Return made up to 17/10/97; full list of members (20 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (18 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (18 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
10 August 1977 | Incorporation (21 pages) |
10 August 1977 | Incorporation (21 pages) |