Atherton
Manchester
M46 9HG
Director Name | Cllr David Trevor Molyneux |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(19 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 32 Perth Avenue Higher Ince Wigan Lancashire WN2 2HJ |
Director Name | Mr Keith Cunliffe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Elmridge Leigh Lancashire WN7 1HN |
Director Name | Ms Nazia Tabussam Rehman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Director Name | Mr Aidan Richard Thatcher |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Director Name | Mr Joseph Brian Baldwin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 May 2012) |
Role | Local Authority Member |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roecliffe Close Poolstock Wigan Lancashire WN3 5ER |
Director Name | Mr Stephen Morris Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lostock Park Drive Lostock Bolton Lancashire BL6 4AH |
Director Name | Mr Philip William Youle-Grayling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 1999) |
Role | Accountant |
Correspondence Address | The Penthouse 174 Waterloo Warehouse Liverpool L3 0BH |
Director Name | Mr Michael Anthony McManus |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 18 Hartington Road Dentons Green St Helens Merseyside WA10 6AQ |
Director Name | Hon Alderman Tom Sherratt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 December 2016) |
Role | Personal Asst To Two Meps |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornbury Avenue Lowton Warrington Cheshire WA3 2PG |
Director Name | Mr John Edward Hilton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 May 2003) |
Role | Retired |
Correspondence Address | 11 Hazel Grove Golborne Warrington Cheshire WA3 3LU |
Director Name | Mr Anthony Bernard Coyle |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 June 2004) |
Role | Retired |
Correspondence Address | 39 Balniel Walk Whelley Wigan Lancashire WN1 3UU |
Director Name | Mr Anthony Cochrane |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1993) |
Role | Retired |
Correspondence Address | 391 Bolton Road Aspull Wigan Lancashire WN2 1QW |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 02 August 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Secretary Name | Mr Michael Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 18 Hartington Road Dentons Green St Helens Merseyside WA10 6AQ |
Director Name | Brian Jerome Strett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 November 2002) |
Role | Retired |
Correspondence Address | 30 Scott Road Lowton Wigan WA3 2HH |
Director Name | Mr Michael Stephen Moloney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1993(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thornbank Tottington Road Harwood Bolton Lancashire BL2 4LR |
Director Name | Martin Paul Honor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 09 December 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 15 Meadowlands Charnock Richard Chorley Lancashire PR7 5QH |
Director Name | Mr Adrian Paul Hardy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Chorley Road Standish Wigan Lancashire WN6 0AA |
Secretary Name | Mr Adrian Paul Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Chorley Road Standish Wigan Lancashire WN6 0AA |
Director Name | Dr David James Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Clements Road Whitley Wigan Lancs WN1 2RU |
Director Name | Alan Stephenson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2004) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riversmeade Leigh Lancashire WN7 1JA |
Director Name | Mr John Alexander O'Neill |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willowbrook Drive Shevington Wigan Lancashire WN6 8AH |
Director Name | Ms Joyce Redfearn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chadwick's Barn 412 Preston Road Standish Wigan Lancashire WN6 0PZ |
Secretary Name | Dr David James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Clements Road Whitley Wigan Lancs WN1 2RU |
Director Name | Mr Martin Kimber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(28 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2009) |
Role | Council Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dales Lane Whitefield Manchester Greater Manchester M45 7JN |
Secretary Name | Ms Susan Gambles |
---|---|
Status | Resigned |
Appointed | 20 May 2011(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Director Name | Ms Gillian Bishop |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Local Authority Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Director Name | Mr Stephen John Normington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2015) |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Director Name | Mr Karl Battersby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Old Stables Rawmarsh Rotherham S62 7BU |
Director Name | Mrs Penny Jane McGinty |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan WN3 5BA |
Director Name | Mr Paul Nicholas McKevitt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 June 2023) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Library Street Wigan WN1 1YN |
Director Name | Ms Charlotte Rose Cordingley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
Website | wmdc.org.uk |
---|
Registered Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Greater Manchester WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,197,553 |
Cash | £5,686 |
Current Liabilities | £650,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 February 1985 | Delivered on: 11 March 1985 Satisfied on: 11 May 1988 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/H & l/h property known as keystone works, platt birdge, hindley wigan, greater manchester. Fully Satisfied |
---|---|
2 April 1984 | Delivered on: 21 April 1984 Satisfied on: 11 May 1988 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: Plot 6 hindley industrial estate, swan lene hindley. T/n gm 335559. Fully Satisfied |
10 June 1982 | Delivered on: 24 June 1982 Satisfied on: 11 May 1988 Persons entitled: Trustee Savings Bank North West Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at richard st, james st, ince, in the borough of wigan. Fully Satisfied |
14 May 1982 | Delivered on: 20 May 1982 Satisfied on: 11 May 1988 Persons entitled: The Wian Borough Council of Civil Centre Classification: Legal charge Secured details: £244,461.30. Particulars: Land & buildings on the north & easterly side of hemfield rd ince-in-makerfield wigan greater manchester title no gm 205836. Fully Satisfied |
23 December 1981 | Delivered on: 11 January 1982 Satisfied on: 11 May 1988 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: Plot of land fronting victoria street, leigh, wigan. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mrs Penny Jane Mcginty on 4 March 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Karl Battersby as a director on 1 March 2018 (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 December 2016 | Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page) |
13 September 2016 | Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages) |
13 September 2016 | Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages) |
13 September 2016 | Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages) |
13 September 2016 | Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (9 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 April 2015 | Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
29 April 2015 | Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 no member list (10 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
28 October 2014 | Appointment of Mr Stephen John Normington as a director on 25 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Stephen John Normington as a director on 25 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
1 May 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
11 November 2013 | Termination of appointment of Susan Gambles as a secretary (1 page) |
11 November 2013 | Termination of appointment of Susan Gambles as a secretary (1 page) |
16 May 2013 | Termination of appointment of Gillian Bishop as a director (1 page) |
16 May 2013 | Termination of appointment of Gillian Bishop as a director (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 no member list (9 pages) |
16 May 2013 | Annual return made up to 31 March 2013 no member list (9 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
22 October 2012 | Termination of appointment of Joseph Baldwin as a director (1 page) |
22 October 2012 | Termination of appointment of Joseph Baldwin as a director (1 page) |
17 May 2012 | Appointment of Mrs Gillian Bishop as a director (2 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
17 May 2012 | Appointment of Mrs Gillian Bishop as a director (2 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
24 May 2011 | Termination of appointment of David Smith as a secretary (1 page) |
24 May 2011 | Appointment of Ms Susan Gambles as a secretary (1 page) |
24 May 2011 | Appointment of Ms Susan Gambles as a secretary (1 page) |
24 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
24 May 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
24 May 2011 | Termination of appointment of David Smith as a director (1 page) |
24 May 2011 | Termination of appointment of David Smith as a secretary (1 page) |
24 May 2011 | Termination of appointment of David Smith as a director (1 page) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
26 May 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
26 May 2010 | Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
25 May 2010 | Termination of appointment of Martin Kimber as a director (1 page) |
25 May 2010 | Termination of appointment of Martin Kimber as a director (1 page) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page) |
8 May 2009 | Annual return made up to 31/03/09 (5 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page) |
8 May 2009 | Annual return made up to 31/03/09 (5 pages) |
7 May 2009 | Director appointed mr martin kimber (1 page) |
7 May 2009 | Director appointed mr martin kimber (1 page) |
5 May 2009 | Appointment terminated director joyce redfearn (1 page) |
5 May 2009 | Appointment terminated director joyce redfearn (1 page) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 May 2008 | Annual return made up to 31/03/08 (8 pages) |
2 May 2008 | Annual return made up to 31/03/08 (8 pages) |
22 April 2008 | Secretary appointed dr david james smith (1 page) |
22 April 2008 | Secretary appointed dr david james smith (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Annual return made up to 31/03/07 (9 pages) |
17 April 2007 | Annual return made up to 31/03/07 (9 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 April 2006 | Annual return made up to 31/03/06
|
12 April 2006 | Annual return made up to 31/03/06
|
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Resolutions
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
29 April 2005 | Annual return made up to 31/03/05 (8 pages) |
29 April 2005 | Annual return made up to 31/03/05 (8 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 31/03/04 (9 pages) |
23 April 2004 | Annual return made up to 31/03/04 (9 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
23 April 2003 | Annual return made up to 31/03/03
|
23 April 2003 | Annual return made up to 31/03/03
|
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
29 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
26 April 2002 | Annual return made up to 31/03/02
|
26 April 2002 | Annual return made up to 31/03/02
|
3 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
3 December 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
1 May 2001 | Annual return made up to 31/03/01
|
1 May 2001 | Annual return made up to 31/03/01
|
3 November 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
17 April 2000 | Annual return made up to 31/03/00
|
17 April 2000 | Annual return made up to 31/03/00
|
15 December 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
15 December 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 31/03/99 (18 pages) |
20 April 1999 | Annual return made up to 31/03/99 (18 pages) |
3 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
27 April 1998 | Annual return made up to 31/03/98 (19 pages) |
27 April 1998 | Annual return made up to 31/03/98 (19 pages) |
18 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
25 May 1997 | Auditor's resignation (2 pages) |
25 May 1997 | Auditor's resignation (2 pages) |
23 April 1997 | Annual return made up to 31/03/97 (19 pages) |
23 April 1997 | Annual return made up to 31/03/97 (19 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
9 May 1996 | New secretary appointed;new director appointed (1 page) |
9 May 1996 | Secretary resigned;director resigned (2 pages) |
9 May 1996 | Secretary resigned;director resigned (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | Annual return made up to 31/03/96
|
29 April 1996 | Annual return made up to 31/03/96
|
19 June 1995 | Registered office changed on 19/06/95 from: new town hall p o box 36 library street wigan WN1 1YD (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: new town hall p o box 36 library street wigan WN1 1YD (1 page) |
15 May 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
15 May 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
27 April 1995 | Annual return made up to 31/03/95
|
27 April 1995 | Annual return made up to 31/03/95
|
27 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
27 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
15 July 1992 | Memorandum and Articles of Association (27 pages) |
15 July 1992 | Memorandum and Articles of Association (27 pages) |