Denton
Manchester
M34 2PE
Secretary Name | Ian McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2002(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Low Wood Road Denton Manchester M34 2PE |
Director Name | Mr Graham Michael Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorns Clough Diggle Oldham OL3 5NF |
Director Name | Mr Timothy Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Duckworth House, Lancastrian Office Cent Stretford Manchester M32 0FP |
Director Name | Mrs Gail Power |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Duckworth House Talbot Road Stretford Manchester M23 0FP |
Director Name | Brian Thomas Travis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 March 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Colts Hey Farm Alt Hill Lane Ashton Under Lyne Lancashire OL6 8AP |
Director Name | Maurice Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 February 1999) |
Role | Co Secretary |
Correspondence Address | 187 Brantingham Road Chorlton Cum Hardy Manchester Lancashire M21 0TT |
Director Name | Ian Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 December 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 High Bank Breeze Hill Atherton Lancashire M46 9HZ |
Director Name | Mr William John Evans |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Training Manager |
Correspondence Address | 82 Riddings Road Timperley Altrincham Cheshire WA15 6BU |
Director Name | Mr Philip Robert Shaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 1996) |
Role | Personnel Manager |
Correspondence Address | 13 Buckley Drive Romiley Stockport Cheshire SK6 3EW |
Director Name | Mr Richard Morris Nuttall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 09 June 2021) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Waveney Drive Altrincham Cheshire WA14 4UQ |
Director Name | Mr Leslie Platt |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Works Manager |
Correspondence Address | 52 Lymefield Drive Worsley Manchester Lancashire M28 1NA |
Director Name | John Brian McGuinness |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Co Director |
Correspondence Address | 24 Bellpit Close Worsley Manchester M28 7XH |
Secretary Name | John Malcolm Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 13 Grove Park Knutsford Cheshire WA16 8QA |
Secretary Name | Maurice Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 187 Brantingham Road Chorlton Cum Hardy Manchester Lancashire M21 0TT |
Director Name | Mrs Patricia Ann Davison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 1997) |
Role | Personnel Manager |
Correspondence Address | 24 Albert Avenue Urmston Manchester M41 9BE |
Director Name | David Paul Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2002) |
Role | Accountant |
Correspondence Address | 9 Woodlea Chase Bull Hill Darwen Lancashire BB3 2TP |
Director Name | Elisabrth Fiona Hamilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1998) |
Role | Personnel Manager |
Correspondence Address | 29 Yoxall Avenue Hartshill Stoke On Trent Staffordshire ST4 7JJ |
Director Name | Bruce Skinner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2002) |
Role | Project Manager |
Correspondence Address | 78 Elmers Green Skelmersdale Wigan Lancashire WN8 6SB |
Secretary Name | David Paul Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2002) |
Role | Accountant |
Correspondence Address | 9 Woodlea Chase Bull Hill Darwen Lancashire BB3 2TP |
Director Name | Mr David Garry Lawrence |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2007) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 48 Bloomsbury Lane Timperley Cheshire WA15 6LX |
Director Name | Lynn Reich |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2004) |
Role | Personnel Officer |
Correspondence Address | 35 Langland Drive Barton Green Eccles M30 7NJ |
Director Name | Mr John Barrie Boden |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2005) |
Role | Consultant |
Correspondence Address | 2 The Coppice Off Elmor Lane Whaley Bridge Derbyshire SK12 7LH |
Director Name | Trevor Philip Cosby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 March 2014) |
Role | Tea |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harvey Road Congleton Cheshire CW12 2BU |
Director Name | Ian Stuart Parker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Royston Road Urmston Manchester Lancashire M41 0GQ |
Director Name | Kevin Hancox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ash Grove Timperley Altrincham Cheshire WA15 6JX |
Director Name | Mr James Liptrot |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 59 Scott Avenue Accrington Lancashire BB5 2XA |
Director Name | Mr Brian Stephen Ennis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garden Avenue Stretford Manchester M32 0DB |
Director Name | Mr Christopher John Hatherall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2023) |
Role | Education |
Country of Residence | England |
Correspondence Address | Astley Farm Barn Pendlebury Lane Haigh Wigan WN2 1LU |
Website | stegta.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8774078 |
Telephone region | Manchester |
Registered Address | 4th Floor Duckworth House, Lancastrian Office Cent Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £862,796 |
Net Worth | £320,341 |
Cash | £262,684 |
Current Liabilities | £148,433 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Full accounts made up to 31 July 2019 (19 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 31 July 2018 (18 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Appointment of Mr Timothy Clark as a director on 1 August 2017 (2 pages) |
18 April 2018 | Full accounts made up to 31 July 2017 (18 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
30 November 2016 | Full accounts made up to 31 July 2016 (15 pages) |
30 November 2016 | Full accounts made up to 31 July 2016 (15 pages) |
9 November 2016 | Director's details changed for Mr Christopher John Hatherall on 4 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Christopher John Hatherall on 4 November 2016 (2 pages) |
24 May 2016 | Accounts for a small company made up to 31 July 2015 (14 pages) |
24 May 2016 | Accounts for a small company made up to 31 July 2015 (14 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
15 January 2016 | Termination of appointment of Brian Stephen Ennis as a director on 5 March 2015 (1 page) |
15 January 2016 | Termination of appointment of Brian Stephen Ennis as a director on 5 March 2015 (1 page) |
12 January 2016 | Registered office address changed from 73 Seymour Grove Manchester M16 0LD to 4th Floor Duckworth House, Lancastrian Office Cent Talbot Road Stretford Manchester M32 0FP on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 73 Seymour Grove Manchester M16 0LD to 4th Floor Duckworth House, Lancastrian Office Cent Talbot Road Stretford Manchester M32 0FP on 12 January 2016 (1 page) |
16 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
16 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
24 July 2014 | Termination of appointment of Trevor Philip Cosby as a director on 27 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Trevor Philip Cosby as a director on 27 March 2014 (1 page) |
25 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
25 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
19 March 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
19 March 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
31 October 2013 | Appointment of Mr Christopher John Hatherall as a director (2 pages) |
31 October 2013 | Appointment of Mr Christopher John Hatherall as a director (2 pages) |
31 October 2013 | Appointment of Mr Brian Stephen Ennis as a director (2 pages) |
31 October 2013 | Appointment of Mr Brian Stephen Ennis as a director (2 pages) |
21 August 2013 | Registered office address changed from Dock Office Trafford Road Salford Quays Salford M50 3XB on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Dock Office Trafford Road Salford Quays Salford M50 3XB on 21 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Brian Travis as a director (1 page) |
1 August 2013 | Termination of appointment of Brian Travis as a director (1 page) |
17 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
16 April 2012 | Full accounts made up to 31 July 2011 (21 pages) |
16 April 2012 | Full accounts made up to 31 July 2011 (21 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
30 November 2011 | Termination of appointment of Kevin Hancox as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Hancox as a director (1 page) |
30 November 2011 | Termination of appointment of James Liptrot as a director (1 page) |
30 November 2011 | Termination of appointment of James Liptrot as a director (1 page) |
22 March 2011 | Full accounts made up to 31 July 2010 (20 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (20 pages) |
18 January 2011 | Termination of appointment of Ian Parker as a director (1 page) |
18 January 2011 | Termination of appointment of Ian Parker as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
18 January 2011 | Termination of appointment of Ian Parker as a director (1 page) |
18 January 2011 | Termination of appointment of Ian Parker as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
6 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
26 March 2010 | Appointment of Mr James Liptrot as a director (1 page) |
26 March 2010 | Appointment of Mr James Liptrot as a director (1 page) |
19 January 2010 | Director's details changed for Kevin Hancox on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Trevor Philip Cosby on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Stuart Parker on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Graham Michael Smith on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian Thomas Travis on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian Thomas Travis on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Kevin Hancox on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
19 January 2010 | Director's details changed for Graham Michael Smith on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Stuart Parker on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Trevor Philip Cosby on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Richard Morris Nuttall on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Richard Morris Nuttall on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
15 May 2009 | Full accounts made up to 31 July 2008 (20 pages) |
15 May 2009 | Full accounts made up to 31 July 2008 (20 pages) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
19 June 2008 | Director appointed kevin hancox (2 pages) |
19 June 2008 | Director appointed graham michael smith (2 pages) |
19 June 2008 | Director appointed kevin hancox (2 pages) |
19 June 2008 | Director appointed graham michael smith (2 pages) |
19 June 2008 | Director appointed ian stuart parker (2 pages) |
19 June 2008 | Director appointed ian stuart parker (2 pages) |
19 June 2008 | Appointment terminate, director david lawrence logged form (1 page) |
19 June 2008 | Appointment terminate, director david lawrence logged form (1 page) |
21 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
29 February 2008 | Annual return made up to 31/12/07 (3 pages) |
29 February 2008 | Annual return made up to 31/12/07 (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
29 May 2007 | Full accounts made up to 31 July 2006 (17 pages) |
29 May 2007 | Full accounts made up to 31 July 2006 (17 pages) |
12 January 2007 | Annual return made up to 31/12/06 (2 pages) |
12 January 2007 | Annual return made up to 31/12/06 (2 pages) |
11 April 2006 | Full accounts made up to 31 July 2005 (14 pages) |
11 April 2006 | Full accounts made up to 31 July 2005 (14 pages) |
31 January 2006 | Annual return made up to 31/12/05
|
31 January 2006 | Annual return made up to 31/12/05
|
23 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
23 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
29 January 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
29 January 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
18 January 2005 | Annual return made up to 31/12/04
|
18 January 2005 | Annual return made up to 31/12/04
|
4 March 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
9 March 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
9 March 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
30 January 2003 | Annual return made up to 31/12/02
|
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Annual return made up to 31/12/02
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
28 January 2002 | Annual return made up to 31/12/01 (5 pages) |
28 January 2002 | Annual return made up to 31/12/01 (5 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 January 2001 | Annual return made up to 31/12/00
|
30 January 2001 | Annual return made up to 31/12/00
|
21 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 February 2000 | Annual return made up to 31/12/99 (5 pages) |
1 February 2000 | Annual return made up to 31/12/99 (5 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
29 January 1999 | Annual return made up to 31/12/98 (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98 (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
10 March 1998 | Annual return made up to 31/12/97
|
10 March 1998 | Annual return made up to 31/12/97
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 January 1997 | Annual return made up to 31/12/96 (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Annual return made up to 31/12/96 (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 January 1996 | Annual return made up to 31/12/95 (6 pages) |
22 January 1996 | Annual return made up to 31/12/95 (6 pages) |
16 March 1992 | Annual return made up to 31/12/91 (8 pages) |
16 March 1992 | Annual return made up to 31/12/91 (8 pages) |
6 December 1989 | Director resigned (2 pages) |
6 December 1989 | Director resigned (2 pages) |
16 May 1989 | Annual return made up to 31/12/88 (5 pages) |
16 May 1989 | Annual return made up to 31/12/88 (5 pages) |
21 April 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
21 April 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
31 August 1988 | Annual return made up to 31/12/87 (5 pages) |
31 August 1988 | Annual return made up to 31/12/87 (5 pages) |
28 July 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
28 July 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
10 February 1987 | Accounts for a small company made up to 31 August 1986 (3 pages) |
10 February 1987 | Accounts for a small company made up to 31 August 1986 (3 pages) |
1 December 1986 | New director appointed (2 pages) |
1 December 1986 | New director appointed (2 pages) |
25 October 1986 | Return made up to 10/10/86; full list of members (5 pages) |
25 October 1986 | Return made up to 10/10/86; full list of members (5 pages) |
12 September 1986 | Accounts for a small company made up to 31 August 1985 (3 pages) |
12 September 1986 | Accounts for a small company made up to 31 August 1985 (3 pages) |
21 May 1986 | New director appointed (1 page) |
21 May 1986 | New director appointed (1 page) |
23 September 1980 | Incorporation (31 pages) |
23 September 1980 | Incorporation (31 pages) |