Company NameManchester Literary And Philosophical Publications Limited
DirectorTrevor Meirion Emlyn Rees
Company StatusActive
Company Number01667171
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Trevor Meirion Emlyn Rees
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressColony Jactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Director NameCllr William Aikman
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 1996)
RoleBusiness Consultant
Correspondence AddressRose Hey 21 Millgate Lane
Manchester
Lancashire
M20 2SW
Director NameJulian Leon Victor Beressi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address19 Pine Road
Didsbury
Manchester
Lancashire
M20 6UY
Director NameProff Eberhard George Wedell
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 1996)
RoleAcademic
Correspondence Address18 Cranmer Road
Manchester
Lancashire
M20 6AW
Director NameDr Brian Stewart Hall Rarity
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2001)
RoleConsultant Mathematician
Country of ResidenceEngland
Correspondence AddressHighstone
Wycke Whitehough
Chinley
High Peak
SK23 6BX
Director NamePhilip Grimshaw Livesey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 1999)
RoleChartered Accountant
Correspondence Address15 Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameJulian Leon Victor Beressi
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address19 Pine Road
Didsbury
Manchester
Lancashire
M20 6UY
Secretary NamePhilip Grimshaw Livesey
NationalityBritish
StatusResigned
Appointed12 October 1992(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address15 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Norman Leslie Leece
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(11 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 April 2011)
RoleRetired Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehaven Road
Bramhall
Cheshire
SK7 1EL
Director NameAlison Lever
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RoleAccountant
Correspondence Address22 Ford Lane
Didsbury
Manchester
M20 2TJ
Director NameEdward Fletcher Cass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(13 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address548 Wilbraham Road
Manchester
Lancashire
M21 9LB
Director NameAngus George David Yeaman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2001)
RoleRetired
Correspondence AddressTobits Farm Mount Road
Werneth Low
Hyde
Cheshire
SK14 3AH
Director NameStella Jean Lowe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eccles Old Road
Salford
M6 8RF
Director NameMr Michael Norman Gwynne Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(14 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Cottage 144 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NH
Secretary NameStella Jean Lowe
NationalityBritish
StatusResigned
Appointed24 September 1997(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Eccles Old Road
Salford
M6 8RF
Director NameMr John Louis Carroll
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(17 years after company formation)
Appointment Duration2 years (resigned 30 October 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameDr Ronald Eric Catlow
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(19 years after company formation)
Appointment DurationResigned same day (resigned 25 September 2001)
RoleTrainer Inspector Of Schools
Country of ResidenceEngland
Correspondence Address2 Lychwood Station Road
Marple
Cheshire
SK6 6AL
Secretary NameMr Michael Norman Gwynne Evans
NationalityBritish
StatusResigned
Appointed30 October 2001(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 03 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLime Cottage 144 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NH
Director NameMr John Spencer Buckley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House, Fifth Floor Deansgate
Manchester
M3 2GP
Director NameMr David Stephen Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House, Fifth Floor Deansgate
Manchester
M3 2GP
Secretary NameMr John Spencer Buckley
StatusResigned
Appointed03 August 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2017)
RoleCompany Director
Correspondence AddressChurch House, Fifth Floor Deansgate
Manchester
M3 2GP

Location

Registered AddressColony Jactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Manchester Literary & Philosophical Society
98.00%
Ordinary
1 at £1David Brown
1.00%
Ordinary
1 at £1John Buckley
1.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

18 August 2023Notification of Manchester Literary and Philosophical Society as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Withdrawal of a person with significant control statement on 18 August 2023 (2 pages)
17 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Registered office address changed from Church House, Fifth Floor Deansgate Manchester M3 2GP England to Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 March 2021 (1 page)
11 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
26 April 2017Termination of appointment of John Spencer Buckley as a secretary on 21 January 2017 (1 page)
26 April 2017Appointment of Mr Trevor Meirion Emlyn Rees as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of John Spencer Buckley as a secretary on 21 January 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 April 2017Appointment of Mr Trevor Meirion Emlyn Rees as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of John Spencer Buckley as a director on 21 January 2017 (1 page)
26 April 2017Termination of appointment of David Stephen Brown as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of John Spencer Buckley as a director on 21 January 2017 (1 page)
26 April 2017Termination of appointment of David Stephen Brown as a director on 26 April 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 August 2016Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016 (1 page)
10 August 2016Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016 (1 page)
18 March 2016Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG to 45 Spring Gardens Spring Gardens Manchester M2 2BG on 18 March 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG to 45 Spring Gardens Spring Gardens Manchester M2 2BG on 18 March 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Termination of appointment of John Spencer Buckley as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of John Spencer Buckley as a director on 16 March 2016 (1 page)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr John Spencer Buckley as a secretary (2 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
4 August 2015Appointment of Mr David Stephen Brown as a director (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr John Spencer Buckley as a secretary (2 pages)
4 August 2015Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr John Spencer Buckley as a secretary on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
4 August 2015Director's details changed for Mr David Stephen Brown on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr David Stephen Brown as a director (2 pages)
4 August 2015Appointment of Mr John Spencer Buckley as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr David Stephen Brown as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Michael Norman Gwynne Evans as a secretary on 3 August 2015 (1 page)
11 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
11 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Mmu Business School Aytoun Street Manchester M1 3GH on 11 July 2012 (1 page)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Mmu Business School Aytoun Street Manchester M1 3GH on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG United Kingdom on 11 July 2012 (1 page)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 August 2011Termination of appointment of Norman Leece as a director (1 page)
25 August 2011Termination of appointment of Norman Leece as a director (1 page)
16 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
16 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
12 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages)
12 October 2010Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages)
12 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Norman Leslie Leece on 5 July 2010 (2 pages)
12 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
23 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 September 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 11/09/07
(7 pages)
11 September 2007Return made up to 05/07/07; no change of members
  • 363(287) ‐ Registered office changed on 11/09/07
(7 pages)
11 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 05/07/06; full list of members (7 pages)
4 August 2006Return made up to 05/07/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 July 2005Return made up to 05/07/05; no change of members (7 pages)
14 July 2005Return made up to 05/07/05; no change of members (7 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 05/07/04; no change of members (7 pages)
15 July 2004Return made up to 05/07/04; no change of members (7 pages)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 July 2003Return made up to 05/07/03; full list of members (7 pages)
9 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 September 2002Full accounts made up to 30 June 2002 (8 pages)
4 September 2002Full accounts made up to 30 June 2002 (8 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: churchgate house 56 oxford street manchester M60 7HJ (1 page)
12 February 2002Registered office changed on 12/02/02 from: churchgate house 56 oxford street manchester M60 7HJ (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
17 August 2001Full accounts made up to 30 June 2001 (10 pages)
17 August 2001Full accounts made up to 30 June 2001 (10 pages)
9 July 2001Return made up to 05/07/01; full list of members (7 pages)
9 July 2001Return made up to 05/07/01; full list of members (7 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
17 July 2000Return made up to 05/07/00; full list of members (7 pages)
17 July 2000Return made up to 05/07/00; full list of members (7 pages)
22 May 2000Full accounts made up to 30 June 1999 (10 pages)
22 May 2000Full accounts made up to 30 June 1999 (10 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
13 July 1999Return made up to 05/07/99; full list of members (8 pages)
13 July 1999Return made up to 05/07/99; full list of members (8 pages)
22 March 1999Full accounts made up to 30 June 1998 (14 pages)
22 March 1999Full accounts made up to 30 June 1998 (14 pages)
13 July 1998Secretary resigned (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998Secretary resigned (2 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998New secretary appointed (2 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
13 November 1997Return made up to 05/07/97; full list of members (8 pages)
13 November 1997Return made up to 05/07/97; full list of members (8 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 August 1996Return made up to 05/07/96; no change of members (6 pages)
30 August 1996New director appointed (1 page)
30 August 1996Return made up to 05/07/96; no change of members (6 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 14 kennedy street manchester M2 4BY (1 page)
1 July 1996Registered office changed on 01/07/96 from: 14 kennedy street manchester M2 4BY (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
8 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 August 1995Return made up to 05/07/95; no change of members (4 pages)
17 August 1995Return made up to 05/07/95; no change of members (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)