Roe Green Worsley
Manchester
M28 2JG
Director Name | Mr Paul Richard McMahon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Director Name | Ms Linda Boulton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Thornley Groves Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 16-18 Lloyd Street Lloyd Street Altrincham WA14 2DE |
Director Name | Ms Susan Snape |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 November 1996) |
Role | Civil Servant |
Correspondence Address | Flat 9 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Director Name | Mr Andrew Hugh Dawkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Egerton Court Worsley Manchester Lancashire M28 2JG |
Director Name | Ms Hanna Wheatley |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Housewife |
Correspondence Address | Flat 1 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Director Name | Ms Nora Steele |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Director Name | Mr Stephen John Preston |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 July 2011) |
Role | Sales Promotions |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Ivy House 301a Worsley Road Swinton Manchester M27 0AR |
Director Name | Ms June Preece |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Egerton Court Worsley Manchester Lancashire M28 2JG |
Director Name | Ms Anne Robertson Morrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Housewife |
Correspondence Address | Flat 4 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Director Name | Mr Richard Hope |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Loss Adjuster |
Correspondence Address | Flat 8 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Director Name | Mr Philip Dodson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 November 1991) |
Role | Salesman |
Correspondence Address | Flat 6 Egerton Court Worsley Manchester Lancashire M28 4RQ |
Secretary Name | Mr Stephen John Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Flat 8 Ivy House 301a Worsley Road Swinton Manchester M27 0AR |
Director Name | Jeanne Mary Rigby |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(16 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Egerton Court Worsley Manchester M28 2JG |
Director Name | Caroline Jacobs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 21 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Egerton Court Glen Avenue Roe Green Worsley Greater Manchester M28 2JG |
Director Name | Margaret Holt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2003) |
Role | Taxation Officer |
Correspondence Address | Flat 4 Egerton Court Glen Avenue Roe Green Worsley Greater Manchester M28 2JG |
Director Name | Shaun Thomas Bowden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2000) |
Role | Surveyor |
Correspondence Address | 1 Egerton Court Roe Green Worsley Manchester M28 2JG |
Director Name | Agnes May Hempenstall |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Egerton Court Glen Avenue Roe Green Worsley Manchester M28 2JG |
Director Name | Alison Norah Steele |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2005) |
Role | Youth Worker |
Correspondence Address | 14 Fairbourne Road Levenshulme Manchester M19 3HU |
Director Name | Mr Jack Colin Marsden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 December 2016) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 4 Egerton Court Glen Avenue Roe Green Worsley Lancashire M28 2JG |
Director Name | Paul John Ormandy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2022) |
Role | Chartered Architectural Techno |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Avenue Roe Green Worsley Lancashire M28 2JE |
Director Name | Ms Debra Ann Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holyoake Road Worsley Manchester M28 3DL |
Director Name | Mr Carl Anthony Mollison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2018) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 70 Walkden Road Worsley Manchester M28 3DB |
Secretary Name | Mr Nigel Craig |
---|---|
Status | Resigned |
Appointed | 01 February 2018(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2018) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | CARR And Hume (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(43 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2021) |
Correspondence Address | 210 Folly Lane Swinton Manchester M27 0DD |
Registered Address | 68 St. Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Hugh Dawkins 11.11% Ordinary |
---|---|
1 at £1 | Clayton Smith 11.11% Ordinary |
1 at £1 | David Robert Gibson 11.11% Ordinary |
1 at £1 | Jack Colin Marsden 11.11% Ordinary |
1 at £1 | Jeanne Mary Rigby 11.11% Ordinary |
1 at £1 | Linda Boulton 11.11% Ordinary |
1 at £1 | Mr Blake & Mrs Blake 11.11% Ordinary |
1 at £1 | Paul John Ormandy 11.11% Ordinary |
1 at £1 | Sizzle Creative Agency LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,940 |
Net Worth | -£772 |
Cash | £895 |
Current Liabilities | £2,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Nigel Craig as a secretary on 20 January 2021 (1 page) |
3 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Termination of appointment of Andrew Hugh Dawkins as a director on 24 April 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Ms Linda Boulton as a director on 19 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Paul Richard Mcmahon as a director on 12 July 2018 (2 pages) |
29 March 2018 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 210 Folly Lane Swinton Manchester M27 0DD on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Debra Ann Ellis as a director on 1 February 2018 (1 page) |
29 March 2018 | Termination of appointment of Portland Block Management Limited as a secretary on 1 February 2018 (1 page) |
29 March 2018 | Appointment of Mr Nigel Craig as a secretary on 1 February 2018 (2 pages) |
29 March 2018 | Termination of appointment of Carl Anthony Mollison as a director on 1 February 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 November 2017 | Notification of a person with significant control statement (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 November 2017 | Notification of a person with significant control statement (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jack Colin Marsden as a director on 21 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Caroline Jacobs as a director on 21 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Jeanne Mary Rigby as a director on 21 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Jeanne Mary Rigby as a director on 21 December 2016 (1 page) |
7 March 2017 | Appointment of Mr Carl Anthony Mollison as a director on 21 December 2016 (2 pages) |
7 March 2017 | Termination of appointment of Caroline Jacobs as a director on 21 December 2016 (1 page) |
7 March 2017 | Termination of appointment of Jack Colin Marsden as a director on 21 December 2016 (1 page) |
7 March 2017 | Appointment of Mr Carl Anthony Mollison as a director on 21 December 2016 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2015 | Termination of appointment of Agnes May Hempenstall as a director on 1 November 2014 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Termination of appointment of Agnes May Hempenstall as a director on 1 November 2014 (1 page) |
10 November 2015 | Termination of appointment of Agnes May Hempenstall as a director on 1 November 2014 (1 page) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 December 2011 | Director's details changed for Caroline Greenhalgh on 1 November 2011 (3 pages) |
16 December 2011 | Director's details changed for Caroline Greenhalgh on 1 November 2011 (3 pages) |
16 December 2011 | Director's details changed for Caroline Greenhalgh on 1 November 2011 (3 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Termination of appointment of Stephen Preston as a secretary (2 pages) |
26 July 2011 | Termination of appointment of June Preece as a director (2 pages) |
26 July 2011 | Registered office address changed from First Floor 85-87 High Street West Glossop Derbyshire SK13 8AZ on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of June Preece as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Preston as a director (2 pages) |
26 July 2011 | Registered office address changed from First Floor 85-87 High Street West Glossop Derbyshire SK13 8AZ on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Portland Block Management Limited as a secretary (3 pages) |
26 July 2011 | Appointment of Portland Block Management Limited as a secretary (3 pages) |
26 July 2011 | Termination of appointment of Stephen Preston as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Preston as a secretary (2 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 November 2009 | Director's details changed for Mr Stephen John Preston on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Agnes May Hempenstall on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul John Ormandy on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Caroline Greenhalgh on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms June Preece on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Stephen John Preston on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Agnes May Hempenstall on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for Agnes May Hempenstall on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Caroline Greenhalgh on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lord Jack Colin Marsden on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Andrew Hugh Dawkins on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clayton Smith on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms June Preece on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul John Ormandy on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Stephen John Preston on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Andrew Hugh Dawkins on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms June Preece on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Secretary's details changed for Mr Stephen John Preston on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Paul John Ormandy on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Caroline Greenhalgh on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lord Jack Colin Marsden on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jeanne Mary Rigby on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clayton Smith on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lord Jack Colin Marsden on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clayton Smith on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jeanne Mary Rigby on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jeanne Mary Rigby on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stephen John Preston on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Andrew Hugh Dawkins on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stephen John Preston on 1 October 2009 (2 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
24 June 2008 | Director appointed debra ann ellis (3 pages) |
24 June 2008 | Director appointed debra ann ellis (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (5 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Return made up to 31/10/05; full list of members (5 pages) |
9 December 2005 | Return made up to 31/10/05; full list of members (5 pages) |
3 March 2005 | Return made up to 31/10/04; full list of members (12 pages) |
3 March 2005 | Return made up to 31/10/04; full list of members (12 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (12 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (12 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members
|
8 November 2001 | Return made up to 31/10/01; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/10/00; full list of members
|
9 January 2001 | Return made up to 31/10/00; full list of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members
|
15 December 1999 | Return made up to 31/10/99; full list of members
|
2 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
24 December 1996 | Return made up to 31/10/96; full list of members (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 31/10/95; no change of members (6 pages) |
31 January 1996 | Return made up to 31/10/95; no change of members (6 pages) |
29 September 1977 | Incorporation (12 pages) |
29 September 1977 | Incorporation (12 pages) |