Company NameNorthern Chamber Orchestra Limited
Company StatusActive
Company Number01430784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Conrad Marshall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1997(18 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence Address34 South Avenue
Buxton
Derbyshire
SK17 6NQ
Director NameMr Michael Wilbey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(25 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address133 Church Lane
Marple
Stockport
Cheshire
SK6 7LD
Director NameDr Peter Thomasson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleRadio Astronomer
Country of ResidenceEngland
Correspondence Address14 Lindow Fold Drive
Stockport
Cheshire
SK9 6DT
Director NameMr Stephen Thomas Threlfall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(30 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleDirector Of Music Chethams School Of Music, Mcr
Country of ResidenceEngland
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Director NameDr John Richard Bush
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(36 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleIndependent Business Professional
Country of ResidenceEngland
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Secretary NameMr Ronald Henry Joseph Graham
StatusCurrent
Appointed28 July 2016(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMrs Naomi Coverley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(40 years after company formation)
Appointment Duration4 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressMmu Brooks Building Northern Chamber Orchestra
53 Bonsall Street
Manchester
M15 6GX
Director NameKate Victoria Grimoldby
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Director NameMr Constantine Biller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(40 years, 10 months after company formation)
Appointment Duration4 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Director NameMr John Andrew Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleMusic Student
Country of ResidenceEngland
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Director NameMr Thomas Henry Philpott
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address53 Bonsall Street
Manchester
M15 6GX
Director NameRobert Glenton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1994)
RoleMusician
Correspondence Address11 Poplar Grove
Sale
Cheshire
M33 3AX
Director NameJohn Bethell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 June 1995)
RoleArts Administrator
Correspondence AddressB House
Darrag
Port Erin
Isle Of Man
Isle Man
Director NameKeith John Arnold
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1993)
RoleSystem Engineer
Correspondence Address152 St Johns Road
Congleton
Cheshire
CW12 2EJ
Director NameMr Bryan Henry Harris
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1993)
RoleRetired Headmaster
Correspondence Address2 Rathborough Road
Bowdon
Cheshire
WA14 2RT
Director NameMr Colin Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1994)
RoleAssistant Bank Manager
Correspondence Address33 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EW
Secretary NameKeith John Arnold
NationalityBritish
StatusResigned
Appointed01 March 1992(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 1992)
RoleCompany Director
Correspondence Address152 St Johns Road
Congleton
Cheshire
CW12 2EJ
Secretary NameMs Glenys Mary Parry-Jones
NationalityBritish
StatusResigned
Appointed05 September 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1995)
RoleArts Administrator
Correspondence Address67 Old Moat Lane
Withington
Manchester
Lancashire
M20 3EJ
Director NameMr Michael Dale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 1996)
RoleMusician
Correspondence Address22 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameMr Royston Futter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 November 1993)
RoleLocal Enviroment Officer
Country of ResidenceEngland
Correspondence Address8 Simpson Grove
Worsley
Manchester
Lancashire
M28 1LY
Secretary NamePeter Leary
NationalityBritish
StatusResigned
Appointed28 April 1995(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 1996)
RoleGen Man
Correspondence AddressThe Red House Langham Road
Bowdon
Cheshire
WA14 3NS
Secretary NameMr Michael Wilbey
NationalityBritish
StatusResigned
Appointed07 February 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridge Road
Marple
Stockport
Cheshire
SK6 7HL
Secretary NameMrs Beverley Jane Davies
NationalityBritish
StatusResigned
Appointed11 December 1997(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mount
Lidgetts Lane, Rainow
Macclesfield
Cheshire
SK10 5TG
Director NameCol George Edward Cauchi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 September 1999)
RoleRetired Chartered Secretary
Country of ResidenceEngland
Correspondence Address4 Heather Lea Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Secretary NameLouise Latham
NationalityBritish
StatusResigned
Appointed13 April 1999(19 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 November 1999)
RoleMusician/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Copley Road
Manchester
Lancashire
M21 9WT
Director NameMr Alan Leslie Jones
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(20 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCanalside Farm
Canalside Moore
Warrington
Cheshire
WA4 5QT
Director NameChristopher Ronald Astles
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2003)
RoleSolicitor
Correspondence AddressFlat 2 244 Balham High Road
Balham
London
SW17 7AW
Secretary NameChristopher Ronald Astles
NationalityBritish
StatusResigned
Appointed13 November 1999(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2004)
RoleSolicitor
Correspondence AddressFlat 2 244 Balham High Road
Balham
London
SW17 7AW
Director NamePatrick Stephen Glyn Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(21 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 April 2009)
RoleUniversity Lecturer
Correspondence Address41 Manchester Road
Knutsford
Cheshire
WA16 0LX
Director NameAndrew Dean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2009)
RoleTeacher
Correspondence Address202 Buxton Road
Davenport
Stockport
Cheshire
SK2 7AE
Director NameMr Roger Graham Bigley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleSenior Lecturer
Correspondence Address78 Kingsway
West Point
Manchester
Lancashire
M19 2DA
Secretary NameAnn Dixon
NationalityBritish
StatusResigned
Appointed29 March 2004(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 April 2006)
RoleRetired Teacher
Correspondence Address21 Woodlands Drive
Sale
Cheshire
M33 3PQ
Secretary NameKay Proudfoot
NationalityBritish
StatusResigned
Appointed18 April 2006(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address1 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Secretary NameSusan Vanessa Williams
NationalityBritish
StatusResigned
Appointed17 July 2007(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 July 2012)
RoleCompany Director
Correspondence Address27 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr Malcolm David Allcard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(29 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 July 2020)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Limefield Close
Marple
Stockport
Cheshire
SK6 6LD
Secretary NameMr Morris Saleh
StatusResigned
Appointed14 December 2012(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Correspondence Address7 Mosswood Park
Manchester
M20 5QW
Director NameMr Malcolm Robert Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(36 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 July 2020)
RoleBusiness Consultant Retired
Country of ResidenceEngland
Correspondence Address53 Bonsall Street
Manchester
M15 6GX

Contact

Websitencorch.co.uk

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Greater Manchester
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£233,305
Net Worth£3,442
Cash£36,996
Current Liabilities£55,968

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

23 July 1986Delivered on: 9 August 1986
Satisfied on: 20 August 1991
Persons entitled: M.C. Keogh.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £5,000.00.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

24 December 2020Termination of appointment of Malcolm Robert Brown as a director on 31 July 2020 (1 page)
24 December 2020Termination of appointment of Malcolm David Allcard as a director on 31 July 2020 (1 page)
6 August 2020Appointment of Mr Constantine Biller as a director on 28 April 2020 (2 pages)
6 August 2020Appointment of Kate Victoria Grimoldby as a director on 31 January 2020 (2 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Termination of appointment of Louise Latham as a director on 17 June 2019 (1 page)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2019Appointment of Naomi Atherton as a director on 17 June 2019 (2 pages)
5 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 January 2018Statement of company's objects (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Termination of appointment of Morris Saleh as a secretary on 28 July 2016 (1 page)
10 October 2016Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016 (2 pages)
10 October 2016Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016 (2 pages)
10 October 2016Termination of appointment of Morris Saleh as a secretary on 28 July 2016 (1 page)
28 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
28 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Appointment of Mr Malcolm Robert Brown as a director on 10 July 2015 (2 pages)
1 March 2016Termination of appointment of Morris Philip Stemp as a director on 15 January 2016 (1 page)
1 March 2016Appointment of Mr Malcolm Robert Brown as a director on 10 July 2015 (2 pages)
1 March 2016Termination of appointment of Morris Philip Stemp as a director on 15 January 2016 (1 page)
29 February 2016Appointment of Mr John Richard Bush as a director on 15 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Malcolm David Allcard on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Malcolm David Allcard on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Stephen Thomas Threlfall on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr John Richard Bush as a director on 15 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Stephen Thomas Threlfall on 29 February 2016 (2 pages)
29 June 2015Annual return made up to 14 June 2015 no member list (9 pages)
29 June 2015Annual return made up to 14 June 2015 no member list (9 pages)
29 June 2015Registered office address changed from 799 Wilmslow Road Manchester Lancashire M20 2RR to 53 Bonsall Street Manchester M15 6GX on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 799 Wilmslow Road Manchester Lancashire M20 2RR to 53 Bonsall Street Manchester M15 6GX on 29 June 2015 (1 page)
14 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 July 2014Termination of appointment of Duncan Silcock as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Duncan Silcock as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page)
25 June 2014Annual return made up to 14 June 2014 no member list (11 pages)
25 June 2014Annual return made up to 14 June 2014 no member list (11 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
26 September 2013Termination of appointment of Christopher Yates as a director (1 page)
26 September 2013Termination of appointment of Christopher Yates as a director (1 page)
8 July 2013Annual return made up to 14 June 2013 no member list (11 pages)
8 July 2013Annual return made up to 14 June 2013 no member list (11 pages)
8 July 2013Appointment of Mr Morris Saleh as a secretary (2 pages)
8 July 2013Appointment of Mr Morris Saleh as a secretary (2 pages)
26 June 2013Termination of appointment of Susan Williams as a secretary (1 page)
26 June 2013Termination of appointment of Susan Williams as a secretary (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
20 October 2012Director's details changed for Michael Wilbey on 1 October 2012 (3 pages)
20 October 2012Director's details changed for Michael Wilbey on 1 October 2012 (3 pages)
20 October 2012Director's details changed for Michael Wilbey on 1 October 2012 (3 pages)
14 June 2012Director's details changed for Conrad Marshall on 14 June 2012 (3 pages)
14 June 2012Annual return made up to 14 June 2012 no member list (12 pages)
14 June 2012Annual return made up to 14 June 2012 no member list (12 pages)
14 June 2012Director's details changed for Conrad Marshall on 14 June 2012 (3 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
9 November 2011Appointment of Mr Duncan Silcock as a director (2 pages)
9 November 2011Appointment of Mr Duncan Silcock as a director (2 pages)
8 November 2011Termination of appointment of John Rainer as a director (1 page)
8 November 2011Termination of appointment of John Rainer as a director (1 page)
15 June 2011Annual return made up to 14 June 2011 no member list (12 pages)
15 June 2011Annual return made up to 14 June 2011 no member list (12 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 January 2011Appointment of Mr Christopher Malcolm Yates as a director (2 pages)
10 January 2011Appointment of Mr Christopher Malcolm Yates as a director (2 pages)
24 June 2010Appointment of Mr John Rainer as a director (2 pages)
24 June 2010Appointment of Mr John Rainer as a director (2 pages)
17 June 2010Director's details changed for Conrad Marshall on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Conrad Marshall on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
17 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
14 June 2010Director's details changed for Louise Latham on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Michael Wilbey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Michael Wilbey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Michael Wilbey on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Conrad Marshall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Louise Latham on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Louise Latham on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Conrad Marshall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Conrad Marshall on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages)
1 March 2010Appointment of Mr Stephen Thomas Threlfall as a director (2 pages)
1 March 2010Appointment of Mr Stephen Thomas Threlfall as a director (2 pages)
2 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 February 2010Termination of appointment of Brian Leighton as a director (1 page)
2 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 February 2010Termination of appointment of Brian Leighton as a director (1 page)
15 June 2009Annual return made up to 14/06/09 (4 pages)
15 June 2009Annual return made up to 14/06/09 (4 pages)
14 June 2009Appointment terminated director patrick jones (1 page)
14 June 2009Appointment terminated director martin roscoe (1 page)
14 June 2009Appointment terminated director martin roscoe (1 page)
14 June 2009Appointment terminated director andrew dean (1 page)
14 June 2009Appointment terminated director patrick jones (1 page)
14 June 2009Appointment terminated director andrew dean (1 page)
11 March 2009Director appointed dr peter thomasson (4 pages)
11 March 2009Director appointed dr peter thomasson (4 pages)
25 November 2008Partial exemption accounts made up to 30 June 2008 (10 pages)
25 November 2008Partial exemption accounts made up to 30 June 2008 (10 pages)
12 August 2008Director appointed mr malcolm david allcard (1 page)
12 August 2008Director appointed mr malcolm david allcard (1 page)
19 June 2008Annual return made up to 14/06/08 (5 pages)
19 June 2008Annual return made up to 14/06/08 (5 pages)
8 November 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
8 November 2007Partial exemption accounts made up to 30 June 2007 (10 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
9 July 2007Annual return made up to 14/06/07 (3 pages)
9 July 2007Annual return made up to 14/06/07 (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
15 February 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
15 February 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
8 August 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
1 March 2006Partial exemption accounts made up to 30 June 2005 (10 pages)
1 March 2006Partial exemption accounts made up to 30 June 2005 (10 pages)
1 July 2005Annual return made up to 14/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2005Annual return made up to 14/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2005Full accounts made up to 30 June 2004 (10 pages)
2 June 2005Full accounts made up to 30 June 2004 (10 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
8 September 2004Full accounts made up to 30 June 2003 (14 pages)
8 September 2004Full accounts made up to 30 June 2003 (14 pages)
3 August 2004Annual return made up to 14/06/04 (6 pages)
3 August 2004Annual return made up to 14/06/04 (6 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004New secretary appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
9 September 2003Annual return made up to 14/06/03 (6 pages)
9 September 2003Annual return made up to 14/06/03 (6 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
28 August 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Annual return made up to 14/06/01 (5 pages)
3 August 2001Annual return made up to 14/06/01 (5 pages)
13 June 2001Full accounts made up to 30 June 2000 (12 pages)
13 June 2001Full accounts made up to 30 June 2000 (12 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001New director appointed (2 pages)
14 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
14 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 2 lodge court preston road, inskip preston lancashire PR4 0TT (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 2 lodge court preston road, inskip preston lancashire PR4 0TT (1 page)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 June 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1999Full accounts made up to 30 June 1998 (9 pages)
1 June 1999Full accounts made up to 30 June 1998 (9 pages)
23 May 1999Registered office changed on 23/05/99 from: jubilee house 51 the crescent salford M5 4WX (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: jubilee house 51 the crescent salford M5 4WX (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
27 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
4 January 1998Full accounts made up to 31 March 1997 (10 pages)
4 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
30 June 1997Annual return made up to 14/06/97 (6 pages)
30 June 1997Annual return made up to 14/06/97 (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Annual return made up to 14/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Annual return made up to 14/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Annual return made up to 14/06/95 (6 pages)
5 September 1995Annual return made up to 14/06/95 (6 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Secretary resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 October 1994Accounts for a small company made up to 31 March 1994 (11 pages)
7 October 1994Accounts for a small company made up to 31 March 1994 (11 pages)
19 October 1993Full accounts made up to 31 March 1993 (11 pages)
19 October 1993Full accounts made up to 31 March 1993 (11 pages)
29 September 1992Full accounts made up to 31 March 1992 (13 pages)
29 September 1992Full accounts made up to 31 March 1992 (13 pages)
25 July 1991Full accounts made up to 31 March 1991 (11 pages)
25 July 1991Full accounts made up to 31 March 1991 (11 pages)
19 June 1979Incorporation (33 pages)
19 June 1979Incorporation (33 pages)