Company NameLadybridge Park Management Company Limited
Company StatusActive
Company Number01497102
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Trevor Alan Megson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadybridge Park Residents Club Edenbridge Road
Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
Director NameMr Darrell Spires
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(43 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleConstruction
Country of ResidenceEngland
Correspondence AddressLadybridgepark Residents Club Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX
Director NameMrs Angela Margerat Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2023(43 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLadybridgepark Residents Club Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX
Director NameMr Robert William Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2023(43 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLadybridgepark Residents Club Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX
Director NameMr Robert Valentine Burgess
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 1996)
RoleRetired
Correspondence Address51 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RT
Director NameMr Nazim Hboubati
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleAccountant
Correspondence Address49 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5RJ
Secretary NameMr Peter Frank Shepherd
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5RJ
Director NameMrs Joanna Winifred Evans
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address35 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5RJ
Director NameJoseph Brian Doherty
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2002)
RoleRetired
Correspondence Address5 Bowmont Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RX
Director NameRobert James Gleave
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1998)
RoleLocal Government Officer
Correspondence Address86 Calderbrook Drive
Stockport
Cheshire
SK8 5RZ
Secretary NameJoseph Brian Doherty
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2002)
RoleIndustrial Engineer
Correspondence Address5 Bowmont Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RX
Director NameRichard William Aitken Brass
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2001)
RoleRetired
Correspondence Address57 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5RJ
Director NameGeoffrey Hadfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2004)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Edenbridge Road
Cheadle Hulme
Stockport
Cheshire
SK8 5PX
Director NameJames Hardie
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2003)
RoleRetired
Correspondence Address35 Twining Brook Road
Cheadle Hulme
Stockport
SK8 5RJ
Secretary NameJames Hardie
NationalityBritish
StatusResigned
Appointed04 November 2002(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2003)
RoleRetired
Correspondence Address35 Twining Brook Road
Cheadle Hulme
Stockport
SK8 5RJ
Director NameMr Jeff Hinchcliffe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bowmont Close
Cheadle
Cheshire
SK8 5RX
Secretary NameMr Jeff Hinchcliffe
NationalityBritish
StatusResigned
Appointed07 May 2003(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bowmont Close
Cheadle
Cheshire
SK8 5RX
Director NameJohn Joseph Mark Harrop
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address67 Calderbrook Drive
Cheadle Hulme
Cheshire
SK8 5RZ
Secretary NameDiane Tamar Schofield
NationalityBritish
StatusResigned
Appointed01 September 2005(25 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 August 2006)
RoleLegal Pa
Correspondence Address3 Middlefields
Cheadle Hulme
Cheshire
SK8 5RL
Director NameRosemary Ann Gallo
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(26 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RZ
Director NameBrendan Gabriel Foley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Calderbrook Drive
Cheadle Hulme
Stockport
Cheshire
SK8 5RZ
Director NameDarren Richard Butterworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address2 Twining Brook Road
Cheadle Hulme
Stockport
Cheshire
SK8 5PU
Director NameStuart Frank Hardman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressThe Vine
53 Twining Brook Road, Cheadle Hulme
Stockport
Cheshire
SK8 5RJ
Secretary NameLawrence Francis Spencer
NationalityBritish
StatusResigned
Appointed06 November 2007(27 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Calderbrook Drive
Cheadle Hulme
Stockport
Cheshire
SK8 5RZ
Director NameAnthony Lennox Durrant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PU
Director NameDayan Atenyam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address45 Bladen Close
Cheadle Hulme
Stockport
Cheshire
SK8 5RU
Director NameMrs Susan Howarth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(33 years, 3 months after company formation)
Appointment Duration4 months (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club
Edenbridge Road Ladybridge Park
Cheadle Hulmestockport
Cheshire
SK8 5PX
Director NameMr Paul John Howarth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(33 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club
Edenbridge Road Ladybridge Park
Cheadle Hulmestockport
Cheshire
SK8 5PX
Director NameMr Thomas Boyne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club Edenbridge Road
Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
Director NameMr Geoffrey Higginbotham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club
Edenbridge Road Ladybridge Park
Cheadle Hulmestockport
Cheshire
SK8 5PX
Director NameMr Peter Brickenden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(41 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club Edenbridge Road
Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
Director NameMr Robert William Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2021(41 years, 3 months after company formation)
Appointment Duration2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybridge Park Residents Club Edenbridge Road
Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
Director NameMr Matthew James Broadhead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2023(43 years, 1 month after company formation)
Appointment Duration3 months (resigned 24 September 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLadybridgepark Residents Club Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX

Contact

Websiteladybridgepark.co.uk
Telephone0161 4851188
Telephone regionManchester

Location

Registered AddressLadybridge Park Residents Club Edenbridge Road
Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

2 at £1Rosemary Ann Gallo
33.33%
Ordinary
1 at £1Ladybridge Park Management
16.67%
Ordinary
1 at £1Mr Brendan Gabriel Foley
16.67%
Ordinary
1 at £1Mr Lawrence Francis Spencer
16.67%
Ordinary
1 at £1Ms Grace Rose Hughes
16.67%
Ordinary

Financials

Year2014
Net Worth£543,014
Cash£9,328
Current Liabilities£18,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

28 May 2008Delivered on: 30 May 2008
Persons entitled: Scottish and Newcastle UK Limited

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 ladybridge park residents club t/no GM718235 together with goodwill, benefit of all justices licenses and public entertainment licenses, proceeds of insurance, goods and moveable fittings.
Outstanding
28 May 2008Delivered on: 30 May 2008
Persons entitled: Scottish and Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking of property and assets, goodwill, benefit of all justices licenses and public entertainments licenses, proceeds of insurance, good and moveable fittings at the property.
Outstanding
31 August 1995Delivered on: 6 September 1995
Satisfied on: 10 January 2008
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any subsidiary or associated company of the chargee on any account whatsoever.
Particulars: First fixed charge on the goodwill of the business of licensed premises carried on at ladybridge park residents club, edenbridge road, ladybridge park, cheadle, hulme and the justices licences relating thereto. First fixed charge the equipment and chattels in, on or about the property. First fixed charge all indebtedness owing to the company.. See the mortgage charge document for full details.
Fully Satisfied
22 March 1995Delivered on: 4 April 1995
Satisfied on: 2 May 2008
Persons entitled: Carlesberg-Tetley Brewing Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The chattels fixtures and fittings listed in the schedule to the mortgageladybridge park residents bill of sale -fixtures & fittings :- sharp SF7700 safe vale prestige computer panafax uf star lc 24 printer X3. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 September 2016Termination of appointment of Bernard Thomas Mitchell as a director on 11 August 2016 (2 pages)
2 September 2016Appointment of Mr Geoffrey Higginbotham as a director on 28 July 2016 (2 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2015Termination of appointment of Peter Russell Tansley as a director on 3 December 2015 (1 page)
7 December 2015Termination of appointment of Peter Russell Tansley as a director on 3 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Appointment of Mr Bernard Thomas Mitchell as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Roger Mervyn Warwick as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Rosemary Ann Gallo as a director on 16 July 2015 (1 page)
24 July 2015Appointment of Mr Peter Russell Tansley as a director on 16 July 2015 (2 pages)
19 June 2015Termination of appointment of Lawrence Francis Spencer as a secretary on 20 March 2015 (1 page)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
(8 pages)
20 March 2015Appointment of Mr Thomas Boyne as a director on 12 March 2015 (2 pages)
17 March 2015Termination of appointment of Lawrence Francis Spencer as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Graham Thomas as a director on 12 March 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(9 pages)
10 March 2014Termination of appointment of Susan Howarth as a director (1 page)
10 March 2014Appointment of Paul John Howarth as a director (2 pages)
10 March 2014Appointment of Graham Thomas as a director (2 pages)
25 September 2013Termination of appointment of Brendan Foley as a director (1 page)
25 September 2013Appointment of Mr Roger Mervyn Warwick as a director (2 pages)
25 September 2013Appointment of Mrs Susan Howarth as a director (2 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
29 July 2013Director's details changed for Lawrence Francis Spencer on 11 June 2013 (2 pages)
29 July 2013Termination of appointment of Grace Hughes as a director (1 page)
29 July 2013Director's details changed for Rosemary Ann Gallo on 11 June 2013 (2 pages)
29 July 2013Director's details changed for Brendan Gabriel Foley on 11 June 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2012Appointment of Mr Christopher Morley as a director (2 pages)
11 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Appointment of Ms Grace Rose Hughes as a director (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Termination of appointment of Dayan Atenyam as a director (1 page)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
19 July 2011Termination of appointment of Evelyn Turnbull as a director (1 page)
30 November 2010Appointment of Stephen Wilson as a director (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (9 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Appointment of Evelyn Turnbull as a director (3 pages)
31 December 2009Termination of appointment of Anthony Durrant as a director (2 pages)
29 July 2009Return made up to 11/06/09; full list of members (5 pages)
28 July 2009Director appointed dayan atenyam (1 page)
22 June 2009Appointment terminated director benjamin jeffreys (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 11/06/08; full list of members (7 pages)
15 July 2008Director appointed anthony lennox durrant (1 page)
15 July 2008Director appointed rosemary ann gallo (1 page)
11 July 2008Appointment terminated director darren butterworth (1 page)
11 July 2008Appointment terminated director stuart hardman (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Director appointed benjamin charles tudor jeffreys (3 pages)
26 February 2008Director appointed bredan gabriel foley (3 pages)
21 February 2008New secretary appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
24 January 2008Return made up to 11/06/07; full list of members (7 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
27 November 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 11/06/06; full list of members (5 pages)
1 November 2006New director appointed (1 page)
1 November 2006New secretary appointed (1 page)
26 October 2006 (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 11/06/05; full list of members (5 pages)
31 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
27 September 2004Return made up to 11/06/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
15 October 2003New director appointed (2 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 July 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New director appointed (1 page)
28 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New director appointed (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 11/06/02; full list of members (9 pages)
31 July 2001Director resigned (2 pages)
12 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2001New director appointed (2 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
13 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Return made up to 11/06/99; no change of members (4 pages)
4 August 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
26 August 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
7 November 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Return made up to 11/06/97; full list of members (6 pages)
12 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
11 July 1995Return made up to 11/06/95; change of members (6 pages)
11 July 1995New director appointed (2 pages)
4 April 1995Particulars of mortgage/charge (8 pages)
19 May 1980Incorporation (14 pages)