Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(35 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2004(26 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 28 July 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Melvyn James Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1992) |
Role | Finance Director |
Correspondence Address | 22 Apsley Grove Dorridge Solihull West Midlands B93 8QP |
Director Name | Mr David Samuel Marriott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 16 Fern Close Southwell Nottinghamshire NG25 0DB |
Director Name | Mr Giles Gill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 February 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lime Grove Bottesford Nottinghamshire NG13 0BH |
Director Name | Mr William Henry Stephenson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Director/Co Secretary |
Correspondence Address | 14 The Links Mansfield Nottinghamshire NG18 3HW |
Director Name | Frank Edgar Doherty |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thrumpton House Thrumpton Nottinghamshire NG11 0AX |
Secretary Name | Mr William Henry Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 14 The Links Mansfield Nottinghamshire NG18 3HW |
Director Name | Mr Alan Maxwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 1996) |
Role | Chief Officer |
Correspondence Address | Westpoint Cottage 42 School Lane South Croxton Leicester LE7 3RT |
Director Name | Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 1998) |
Role | Accountant |
Correspondence Address | 15 Knightsbridge Drive Nuthall Nottinghamshire NG16 1RD |
Secretary Name | Leonard Frederick Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 1996) |
Role | Accountant |
Correspondence Address | 76 Bramble Lane Mansfield Nottinghamshire NG18 3NX |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(18 years after company formation) |
Appointment Duration | 3 years (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Neil Arnold |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 2004) |
Role | Ceo North Eastern Region |
Correspondence Address | 41 Broadway Tynemouth Tyne & Wear NE30 2LL |
Director Name | Michael William Cox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 22 Wilson Gardens Gosforth Newcastle Upon Tyne NE3 4JA |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 82 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(31 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2013) |
Role | Director Of Food Retail Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(23 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 January 2008) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
1m at £1 | Co-operative Group LTD 99.02% Ordinary |
---|---|
10k at £1 | Co-operative Group LTD 0.98% Deferred |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 1990 | Delivered on: 16 October 1990 Satisfied on: 29 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
10 September 1990 | Delivered on: 18 September 1990 Satisfied on: 22 December 1990 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90. Particulars: F/H land & building on east side of nottingham road mansfield t/no nt 114610. Fully Satisfied |
10 September 1990 | Delivered on: 18 September 1990 Satisfied on: 22 December 1990 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90. Particulars: F/H land & buildings on north west of baums lane mansfield t/no nt 128882. Fully Satisfied |
12 June 1990 | Delivered on: 26 June 1990 Satisfied on: 22 December 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31.5.90. Particulars: F/H k/a hammonds (now windsors) garage 175 to 193 (odd no) mansfield road daybrook l/b nottinghamshire gedling t/no nt 61238. Fully Satisfied |
31 May 1990 | Delivered on: 7 June 1990 Satisfied on: 22 December 1990 Persons entitled: Co-Operative Bank Public Limited Companyas Security Trustee for the Banks Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 December 1986 | Delivered on: 7 January 1987 Satisfied on: 22 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 175-193, mansfield road, daybrook and property on oxclose lane, arnold, nottinghamshire. Fully Satisfied |
28 July 2016 | Resolutions
|
---|---|
28 July 2016 | Forms b & z convert to rs (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Forms b & z convert to rs (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
30 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
17 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages) |
16 September 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
16 September 2013 | Termination of appointment of Caroline Sellers as a secretary (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
13 August 2013 | Termination of appointment of Stephen Humes as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
17 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
29 July 2011 | Appointment of Mr Stephen Humes as a director (2 pages) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
25 July 2011 | Termination of appointment of Martyn Hulme as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
22 July 2011 | Termination of appointment of Martyn Wates as a director (1 page) |
18 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
29 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 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 | 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) |
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) |
3 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
5 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
13 July 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
29 September 2005 | Full accounts made up to 8 January 2005 (9 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (3 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
19 October 2004 | Full accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
18 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
18 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | New director appointed (3 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
18 June 2002 | Full accounts made up to 12 January 2002 (9 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
19 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 199 mansfield road daybrook nottingham NG5 6GZ (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 199 mansfield road daybrook nottingham NG5 6GZ (1 page) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
26 June 2001 | Full accounts made up to 13 January 2001 (9 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 8 January 2000 (9 pages) |
11 August 2000 | Full accounts made up to 8 January 2000 (9 pages) |
11 August 2000 | Full accounts made up to 8 January 2000 (9 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | New secretary appointed (1 page) |
25 January 2000 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 9 January 1999 (15 pages) |
22 September 1999 | Full accounts made up to 9 January 1999 (15 pages) |
22 September 1999 | Full accounts made up to 9 January 1999 (15 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 10 January 1998 (16 pages) |
8 October 1998 | Full accounts made up to 10 January 1998 (16 pages) |
1 October 1998 | Return made up to 01/09/98; full list of members (7 pages) |
1 October 1998 | Return made up to 01/09/98; full list of members (7 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
30 October 1997 | Accounting reference date extended from 31/12/97 to 11/01/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/12/97 to 11/01/98 (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (1 page) |
9 January 1997 | New secretary appointed (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
15 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
15 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
22 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (17 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (17 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
24 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
25 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
25 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
24 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
24 August 1984 | Accounts made up to 31 December 1983 (11 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
14 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
14 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
21 July 1980 | Accounts made up to 31 December 1979 (10 pages) |
21 July 1980 | Accounts made up to 31 December 1979 (10 pages) |
4 July 1979 | Accounts made up to 31 December 1978 (13 pages) |
4 July 1979 | Accounts made up to 31 December 1978 (13 pages) |