Company NameSalford And Trafford Engineering Group Training Association Limited
Company StatusActive
Company Number01518396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1980(43 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameIan McDonald
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(13 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleInspection Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Low Wood Road
Denton
Manchester
M34 2PE
Secretary NameIan McDonald
NationalityBritish
StatusCurrent
Appointed22 November 2002(22 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Low Wood Road
Denton
Manchester
M34 2PE
Director NameMr Graham Michael Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(27 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorns Clough
Diggle
Oldham
OL3 5NF
Director NameMr Timothy Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Duckworth House, Lancastrian Office Cent
Stretford
Manchester
M32 0FP
Director NameMrs Gail Power
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Duckworth House Talbot Road
Stretford
Manchester
M23 0FP
Director NameBrian Thomas Travis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColts Hey Farm
Alt Hill Lane
Ashton Under Lyne
Lancashire
OL6 8AP
Director NameMaurice Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 1999)
RoleCo Secretary
Correspondence Address187 Brantingham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TT
Director NameIan Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 High Bank
Breeze Hill
Atherton
Lancashire
M46 9HZ
Director NameMr William John Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleTraining Manager
Correspondence Address82 Riddings Road
Timperley
Altrincham
Cheshire
WA15 6BU
Director NameMr Philip Robert Shaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 January 1996)
RolePersonnel Manager
Correspondence Address13 Buckley Drive
Romiley
Stockport
Cheshire
SK6 3EW
Director NameMr Richard Morris Nuttall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 09 June 2021)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Waveney Drive
Altrincham
Cheshire
WA14 4UQ
Director NameMr Leslie Platt
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleWorks Manager
Correspondence Address52 Lymefield Drive
Worsley
Manchester
Lancashire
M28 1NA
Director NameJohn Brian McGuinness
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleCo Director
Correspondence Address24 Bellpit Close
Worsley
Manchester
M28 7XH
Secretary NameJohn Malcolm Long
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 May 1992)
RoleCompany Director
Correspondence Address13 Grove Park
Knutsford
Cheshire
WA16 8QA
Secretary NameMaurice Thomson
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address187 Brantingham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TT
Director NameMrs Patricia Ann Davison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 1997)
RolePersonnel Manager
Correspondence Address24 Albert Avenue
Urmston
Manchester
M41 9BE
Director NameDavid Paul Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2002)
RoleAccountant
Correspondence Address9 Woodlea Chase Bull Hill
Darwen
Lancashire
BB3 2TP
Director NameElisabrth Fiona Hamilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1998)
RolePersonnel Manager
Correspondence Address29 Yoxall Avenue
Hartshill
Stoke On Trent
Staffordshire
ST4 7JJ
Director NameBruce Skinner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2002)
RoleProject Manager
Correspondence Address78 Elmers Green
Skelmersdale
Wigan
Lancashire
WN8 6SB
Secretary NameDavid Paul Scott
NationalityBritish
StatusResigned
Appointed24 February 1999(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address9 Woodlea Chase Bull Hill
Darwen
Lancashire
BB3 2TP
Director NameMr David Garry Lawrence
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence Address48 Bloomsbury Lane
Timperley
Cheshire
WA15 6LX
Director NameLynn Reich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 February 2004)
RolePersonnel Officer
Correspondence Address35 Langland Drive
Barton Green
Eccles
M30 7NJ
Director NameMr John Barrie Boden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2005)
RoleConsultant
Correspondence Address2 The Coppice
Off Elmor Lane
Whaley Bridge
Derbyshire
SK12 7LH
Director NameTrevor Philip Cosby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2014)
RoleTea
Country of ResidenceUnited Kingdom
Correspondence Address31 Harvey Road
Congleton
Cheshire
CW12 2BU
Director NameIan Stuart Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Royston Road
Urmston
Manchester
Lancashire
M41 0GQ
Director NameKevin Hancox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 March 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Ash Grove
Timperley
Altrincham
Cheshire
WA15 6JX
Director NameMr James Liptrot
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address59 Scott Avenue
Accrington
Lancashire
BB5 2XA
Director NameMr Brian Stephen Ennis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Garden Avenue
Stretford
Manchester
M32 0DB
Director NameMr Christopher John Hatherall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(32 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2023)
RoleEducation
Country of ResidenceEngland
Correspondence AddressAstley Farm Barn Pendlebury Lane
Haigh
Wigan
WN2 1LU

Contact

Websitestegta.co.uk
Email address[email protected]
Telephone0161 8774078
Telephone regionManchester

Location

Registered Address4th Floor Duckworth House, Lancastrian Office Cent Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£862,796
Net Worth£320,341
Cash£262,684
Current Liabilities£148,433

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 June 2020Full accounts made up to 31 July 2019 (19 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 July 2018 (18 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Appointment of Mr Timothy Clark as a director on 1 August 2017 (2 pages)
18 April 2018Full accounts made up to 31 July 2017 (18 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
30 November 2016Full accounts made up to 31 July 2016 (15 pages)
30 November 2016Full accounts made up to 31 July 2016 (15 pages)
9 November 2016Director's details changed for Mr Christopher John Hatherall on 4 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Christopher John Hatherall on 4 November 2016 (2 pages)
24 May 2016Accounts for a small company made up to 31 July 2015 (14 pages)
24 May 2016Accounts for a small company made up to 31 July 2015 (14 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
15 January 2016Termination of appointment of Brian Stephen Ennis as a director on 5 March 2015 (1 page)
15 January 2016Termination of appointment of Brian Stephen Ennis as a director on 5 March 2015 (1 page)
12 January 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 July 2014 (19 pages)
16 April 2015Full accounts made up to 31 July 2014 (19 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
9 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 July 2014Termination of appointment of Trevor Philip Cosby as a director on 27 March 2014 (1 page)
24 July 2014Termination of appointment of Trevor Philip Cosby as a director on 27 March 2014 (1 page)
25 April 2014Full accounts made up to 31 July 2013 (20 pages)
25 April 2014Full accounts made up to 31 July 2013 (20 pages)
19 March 2014Annual return made up to 31 December 2013 no member list (8 pages)
19 March 2014Annual return made up to 31 December 2013 no member list (8 pages)
31 October 2013Appointment of Mr Christopher John Hatherall as a director (2 pages)
31 October 2013Appointment of Mr Christopher John Hatherall as a director (2 pages)
31 October 2013Appointment of Mr Brian Stephen Ennis as a director (2 pages)
31 October 2013Appointment of Mr Brian Stephen Ennis as a director (2 pages)
21 August 2013Registered office address changed from Dock Office Trafford Road Salford Quays Salford M50 3XB on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Dock Office Trafford Road Salford Quays Salford M50 3XB on 21 August 2013 (1 page)
1 August 2013Termination of appointment of Brian Travis as a director (1 page)
1 August 2013Termination of appointment of Brian Travis as a director (1 page)
17 April 2013Full accounts made up to 31 July 2012 (20 pages)
17 April 2013Full accounts made up to 31 July 2012 (20 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
16 April 2012Full accounts made up to 31 July 2011 (21 pages)
16 April 2012Full accounts made up to 31 July 2011 (21 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
30 November 2011Termination of appointment of Kevin Hancox as a director (1 page)
30 November 2011Termination of appointment of Kevin Hancox as a director (1 page)
30 November 2011Termination of appointment of James Liptrot as a director (1 page)
30 November 2011Termination of appointment of James Liptrot as a director (1 page)
22 March 2011Full accounts made up to 31 July 2010 (20 pages)
22 March 2011Full accounts made up to 31 July 2010 (20 pages)
18 January 2011Termination of appointment of Ian Parker as a director (1 page)
18 January 2011Termination of appointment of Ian Parker as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
18 January 2011Termination of appointment of Ian Parker as a director (1 page)
18 January 2011Termination of appointment of Ian Parker as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
6 April 2010Full accounts made up to 31 July 2009 (20 pages)
6 April 2010Full accounts made up to 31 July 2009 (20 pages)
26 March 2010Appointment of Mr James Liptrot as a director (1 page)
26 March 2010Appointment of Mr James Liptrot as a director (1 page)
19 January 2010Director's details changed for Kevin Hancox on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Trevor Philip Cosby on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Stuart Parker on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Graham Michael Smith on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Brian Thomas Travis on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Brian Thomas Travis on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Kevin Hancox on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
19 January 2010Director's details changed for Graham Michael Smith on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Stuart Parker on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Trevor Philip Cosby on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard Morris Nuttall on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard Morris Nuttall on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
15 May 2009Full accounts made up to 31 July 2008 (20 pages)
15 May 2009Full accounts made up to 31 July 2008 (20 pages)
28 January 2009Annual return made up to 31/12/08 (4 pages)
28 January 2009Annual return made up to 31/12/08 (4 pages)
19 June 2008Director appointed kevin hancox (2 pages)
19 June 2008Director appointed graham michael smith (2 pages)
19 June 2008Director appointed kevin hancox (2 pages)
19 June 2008Director appointed graham michael smith (2 pages)
19 June 2008Director appointed ian stuart parker (2 pages)
19 June 2008Director appointed ian stuart parker (2 pages)
19 June 2008Appointment terminate, director david lawrence logged form (1 page)
19 June 2008Appointment terminate, director david lawrence logged form (1 page)
21 May 2008Full accounts made up to 31 July 2007 (21 pages)
21 May 2008Full accounts made up to 31 July 2007 (21 pages)
29 February 2008Annual return made up to 31/12/07 (3 pages)
29 February 2008Annual return made up to 31/12/07 (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
29 May 2007Full accounts made up to 31 July 2006 (17 pages)
29 May 2007Full accounts made up to 31 July 2006 (17 pages)
12 January 2007Annual return made up to 31/12/06 (2 pages)
12 January 2007Annual return made up to 31/12/06 (2 pages)
11 April 2006Full accounts made up to 31 July 2005 (14 pages)
11 April 2006Full accounts made up to 31 July 2005 (14 pages)
31 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(6 pages)
23 June 2005Full accounts made up to 31 August 2004 (14 pages)
23 June 2005Full accounts made up to 31 August 2004 (14 pages)
29 January 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
29 January 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
18 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (4 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (4 pages)
28 January 2004Annual return made up to 31/12/03 (6 pages)
28 January 2004Annual return made up to 31/12/03 (6 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
9 March 2003Accounts for a small company made up to 31 August 2002 (4 pages)
9 March 2003Accounts for a small company made up to 31 August 2002 (4 pages)
30 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
28 January 2002Annual return made up to 31/12/01 (5 pages)
28 January 2002Annual return made up to 31/12/01 (5 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (4 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (4 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 30/01/01
(5 pages)
30 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 30/01/01
(5 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 February 2000Annual return made up to 31/12/99 (5 pages)
1 February 2000Annual return made up to 31/12/99 (5 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned;director resigned (1 page)
27 September 1999Secretary resigned;director resigned (1 page)
12 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
29 January 1999Annual return made up to 31/12/98 (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98 (6 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
10 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 January 1997Annual return made up to 31/12/96 (6 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Annual return made up to 31/12/96 (6 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 January 1996Annual return made up to 31/12/95 (6 pages)
22 January 1996Annual return made up to 31/12/95 (6 pages)
16 March 1992Annual return made up to 31/12/91 (8 pages)
16 March 1992Annual return made up to 31/12/91 (8 pages)
6 December 1989Director resigned (2 pages)
6 December 1989Director resigned (2 pages)
16 May 1989Annual return made up to 31/12/88 (5 pages)
16 May 1989Annual return made up to 31/12/88 (5 pages)
21 April 1989Accounts for a small company made up to 31 August 1988 (4 pages)
21 April 1989Accounts for a small company made up to 31 August 1988 (4 pages)
31 August 1988Annual return made up to 31/12/87 (5 pages)
31 August 1988Annual return made up to 31/12/87 (5 pages)
28 July 1988Accounts for a small company made up to 31 August 1987 (4 pages)
28 July 1988Accounts for a small company made up to 31 August 1987 (4 pages)
10 February 1987Accounts for a small company made up to 31 August 1986 (3 pages)
10 February 1987Accounts for a small company made up to 31 August 1986 (3 pages)
1 December 1986New director appointed (2 pages)
1 December 1986New director appointed (2 pages)
25 October 1986Return made up to 10/10/86; full list of members (5 pages)
25 October 1986Return made up to 10/10/86; full list of members (5 pages)
12 September 1986Accounts for a small company made up to 31 August 1985 (3 pages)
12 September 1986Accounts for a small company made up to 31 August 1985 (3 pages)
21 May 1986New director appointed (1 page)
21 May 1986New director appointed (1 page)
23 September 1980Incorporation (31 pages)
23 September 1980Incorporation (31 pages)