Company NameTrafford Business Venture Limited
Company StatusDissolved
Company Number01744147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1983(40 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Fiona Mellett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(23 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusClosed
Appointed18 July 2013(29 years, 11 months after company formation)
Appointment Duration4 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Michael Gallaway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 1994)
RoleOperations Manager
Correspondence Address4 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameDerek Roy Farmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Meadows
Macclesfield
Cheshire
SK10 3JD
Director NameMr Adrian Daniels
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address28 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Geoffrey Hale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1994)
RoleBank Manager
Correspondence Address14 Victoria Avenue
Didsbury
Manchester
Greater Manchester
M20 2FH
Director NameMr William Hamilton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0RN
Director NameMr William Henry Andrews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address30 Heatherdale Park
Larne
County Antrim
BT40 1QZ
Northern Ireland
Director NameMr Anthony Kane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 1993)
RoleCompany Director
Correspondence Address13 Wrenbury Drive
Cheadle
Cheshire
SK8 2BH
Director NameMartin Thomas Lester
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address4 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Secretary NameMr Neil Esmond Myerson
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address31 Regent Road
Altrincham
Cheshire
WA14 1RX
Director NameMr Raymond Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2007)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameChristopher John Quentery Brooks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1997)
RoleMan Consultant
Correspondence Address37 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NamePhilip Elvy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1995)
RoleManagement Consultant
Correspondence Address49 Uppermill Drive
Manchester
M19 1RU
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(9 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameFrank Henry Eadie
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 August 2002)
RoleCompany Director
Correspondence Address1 Harcourt Close
Urmston
Manchester
Greater Manchester
M41 9NR
Director NameChristopher John Godwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1995)
RoleManagement Consultant
Correspondence Address83 Framingham Road
Sale
Cheshire
M33 3RH
Director NameMr Kamal Narda
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(10 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2003)
RolePrincipal Microteach
Country of ResidenceEngland
Correspondence Address280 Brooklands Road
Sale
Manchester
M23 9HD
Secretary NameMs Anne Theresa Irwin
NationalityBritish
StatusResigned
Appointed26 October 1994(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameStephen Paul Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 June 2002)
RoleBank Assistant Manager
Correspondence Address7 Albany Grove
Lymm
Cheshire
WA13 9LX
Director NameKenneth John Cooper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2002)
RoleCompany Director
Correspondence Address14 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameJacqueline Matthews
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1997)
RolePartner Management Consultancy
Correspondence AddressThe Manse 1 Bow Lane
Leyland
Preston
PR5 2YA
Director NameElaine McLean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1998)
RoleLocal Government Officer
Correspondence Address3 Norbury Avenue
Marple
Stockport
Cheshire
SK6 6NB
Director NameMrs Suzanne April Hilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2007)
RoleHead Of Economic Regeneration
Country of ResidenceEngland
Correspondence Address49 Saddlewood Avenue
Manchester
Lancashire
M19 1QW
Director NameMr Kevin Robert Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleHead Of Sales & Marketing
Country of ResidenceEngland
Correspondence Address41 Beggarmans Lane
Knutsford
Cheshire
WA16 9BA
Director NameFrancis More O'Reilly
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleRetired
Correspondence Address32 Perrymead
Prestwich
Manchester
Lancashire
M25 2QJ
Director NameAnthony Barry Nightingale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleRetired Regional Director
Correspondence Address19 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameCatherine Mary Needham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2006)
RoleBank Manager
Correspondence Address17 Barwell Road
Sale
Cheshire
M33 5FE
Secretary NameGeraldine Boardman
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 October 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address84 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7SA
Director NameMr Donald McCulloch Bone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameMr John Gregory Hardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2007)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Secretary NameMr John Gregory Hardman
NationalityBritish
StatusResigned
Appointed22 October 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2007)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Director NameMr Mark Ham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Grove
Knutsford
Cheshire
WA16 0HR
Director NameGeraldine Boardman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7SA
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed23 January 2007(23 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2013Annual return made up to 15 October 2013 no member list (2 pages)
21 October 2013Annual return made up to 15 October 2013 no member list (2 pages)
17 September 2013Appointment of Mrs Gillian Fishley as a secretary on 18 July 2013 (1 page)
17 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
17 September 2013Termination of appointment of Carol Dodgson as a secretary on 18 July 2013 (1 page)
17 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 15 October 2012 no member list (2 pages)
22 October 2012Secretary's details changed for Ms Carol Dodgson on 16 October 2011 (1 page)
22 October 2012Secretary's details changed for Ms Carol Dodgson on 16 October 2011 (1 page)
22 October 2012Annual return made up to 15 October 2012 no member list (2 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (3 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (3 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (3 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (3 pages)
10 August 2010Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 October 2009Director's details changed for Ms Fiona Mellett on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 15 October 2009 no member list (3 pages)
21 October 2009Director's details changed for Ms Fiona Mellett on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 15 October 2009 no member list (3 pages)
4 April 2009Full accounts made up to 31 July 2008 (13 pages)
4 April 2009Full accounts made up to 31 July 2008 (13 pages)
11 November 2008Annual return made up to 15/10/08 (2 pages)
11 November 2008Annual return made up to 15/10/08 (2 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (15 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (15 pages)
15 October 2007Annual return made up to 15/10/07 (2 pages)
15 October 2007Annual return made up to 15/10/07 (2 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007Annual return made up to 15/10/06 (2 pages)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: nelson house park road timperley timperley cheshire WA14 5BZ (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: nelson house park road timperley timperley cheshire WA14 5BZ (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Annual return made up to 15/10/06 (2 pages)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
15 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
15 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 October 2005Annual return made up to 15/10/05 (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Annual return made up to 15/10/05 (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Annual return made up to 15/10/04 (8 pages)
26 October 2004Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
8 October 2004Registered office changed on 08/10/04 from: trafford park business centre lloyd house 392 third avenue village trafford park manchester M17 1JE (1 page)
8 October 2004Registered office changed on 08/10/04 from: trafford park business centre lloyd house 392 third avenue village trafford park manchester M17 1JE (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Annual return made up to 15/10/03 (8 pages)
2 December 2003Annual return made up to 15/10/03 (8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Annual return made up to 15/10/02 (7 pages)
29 October 2002Annual return made up to 15/10/02 (7 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Annual return made up to 15/10/01 (5 pages)
13 November 2001Annual return made up to 15/10/01 (5 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 December 2000Annual return made up to 15/10/00 (5 pages)
15 December 2000Annual return made up to 15/10/00 (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Annual return made up to 15/10/99 (5 pages)
1 December 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director resigned
(5 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Annual return made up to 15/10/98 (6 pages)
18 November 1998Annual return made up to 15/10/98
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Annual return made up to 15/10/97
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1997Annual return made up to 15/10/97 (8 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 November 1996Annual return made up to 15/10/96 (6 pages)
3 November 1996Annual return made up to 15/10/96 (6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
1 August 1996Registered office changed on 01/08/96 from: third floor acre house town square sale cheshire M33 1XZ (1 page)
1 August 1996Registered office changed on 01/08/96 from: third floor acre house town square sale cheshire M33 1XZ (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Annual return made up to 15/10/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
13 March 1991Memorandum and Articles of Association (17 pages)
13 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 March 1991Memorandum and Articles of Association (17 pages)
3 August 1983Incorporation (27 pages)
3 August 1983Incorporation (27 pages)