90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Closed |
Appointed | 18 July 2013(29 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Director Name | Mr Michael Gallaway |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1994) |
Role | Operations Manager |
Correspondence Address | 4 Beatrice Road Worsley Manchester Lancashire M28 2TN |
Director Name | Derek Roy Farmer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Meadows Macclesfield Cheshire SK10 3JD |
Director Name | Mr Adrian Daniels |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 28 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mr Geoffrey Hale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1994) |
Role | Bank Manager |
Correspondence Address | 14 Victoria Avenue Didsbury Manchester Greater Manchester M20 2FH |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 High Elm Road Halebarns Altrincham Cheshire WA15 0RN |
Director Name | Mr William Henry Andrews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 30 Heatherdale Park Larne County Antrim BT40 1QZ Northern Ireland |
Director Name | Mr Anthony Kane |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 13 Wrenbury Drive Cheadle Cheshire SK8 2BH |
Director Name | Martin Thomas Lester |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 4 Greystoke Drive Alderley Edge Cheshire SK9 7PY |
Secretary Name | Mr Neil Esmond Myerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 31 Regent Road Altrincham Cheshire WA14 1RX |
Director Name | Mr Raymond Howard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2007) |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | 8 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Christopher John Quentery Brooks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1997) |
Role | Man Consultant |
Correspondence Address | 37 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Philip Elvy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1995) |
Role | Management Consultant |
Correspondence Address | 49 Uppermill Drive Manchester M19 1RU |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Frank Henry Eadie |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 1 Harcourt Close Urmston Manchester Greater Manchester M41 9NR |
Director Name | Christopher John Godwin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1995) |
Role | Management Consultant |
Correspondence Address | 83 Framingham Road Sale Cheshire M33 3RH |
Director Name | Mr Kamal Narda |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2003) |
Role | Principal Microteach |
Country of Residence | England |
Correspondence Address | 280 Brooklands Road Sale Manchester M23 9HD |
Secretary Name | Ms Anne Theresa Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Stephen Paul Miller |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 June 2002) |
Role | Bank Assistant Manager |
Correspondence Address | 7 Albany Grove Lymm Cheshire WA13 9LX |
Director Name | Kenneth John Cooper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Jacqueline Matthews |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1997) |
Role | Partner Management Consultancy |
Correspondence Address | The Manse 1 Bow Lane Leyland Preston PR5 2YA |
Director Name | Elaine McLean |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1998) |
Role | Local Government Officer |
Correspondence Address | 3 Norbury Avenue Marple Stockport Cheshire SK6 6NB |
Director Name | Mrs Suzanne April Hilton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2007) |
Role | Head Of Economic Regeneration |
Country of Residence | England |
Correspondence Address | 49 Saddlewood Avenue Manchester Lancashire M19 1QW |
Director Name | Mr Kevin Robert Pearce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Head Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | 41 Beggarmans Lane Knutsford Cheshire WA16 9BA |
Director Name | Francis More O'Reilly |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Retired |
Correspondence Address | 32 Perrymead Prestwich Manchester Lancashire M25 2QJ |
Director Name | Anthony Barry Nightingale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Retired Regional Director |
Correspondence Address | 19 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Catherine Mary Needham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2006) |
Role | Bank Manager |
Correspondence Address | 17 Barwell Road Sale Cheshire M33 5FE |
Secretary Name | Geraldine Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 October 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 84 Rochdale Road Shaw Oldham Lancashire OL2 7SA |
Director Name | Mr Donald McCulloch Bone |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Mr John Gregory Hardman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2007) |
Role | Solicitor |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Secretary Name | Mr John Gregory Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2007) |
Role | Solicitor |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Director Name | Mr Mark Ham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Grove Knutsford Cheshire WA16 0HR |
Director Name | Geraldine Boardman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 84 Rochdale Road Shaw Oldham Lancashire OL2 7SA |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
Registered Address | Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2013 | Annual return made up to 15 October 2013 no member list (2 pages) |
21 October 2013 | Annual return made up to 15 October 2013 no member list (2 pages) |
17 September 2013 | Appointment of Mrs Gillian Fishley as a secretary on 18 July 2013 (1 page) |
17 September 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
17 September 2013 | Termination of appointment of Carol Dodgson as a secretary on 18 July 2013 (1 page) |
17 September 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
8 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
8 July 2013 | Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 15 October 2012 no member list (2 pages) |
22 October 2012 | Secretary's details changed for Ms Carol Dodgson on 16 October 2011 (1 page) |
22 October 2012 | Secretary's details changed for Ms Carol Dodgson on 16 October 2011 (1 page) |
22 October 2012 | Annual return made up to 15 October 2012 no member list (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (3 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (3 pages) |
10 August 2010 | Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 October 2009 | Director's details changed for Ms Fiona Mellett on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
21 October 2009 | Director's details changed for Ms Fiona Mellett on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
4 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
11 November 2008 | Annual return made up to 15/10/08 (2 pages) |
11 November 2008 | Annual return made up to 15/10/08 (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (15 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (15 pages) |
15 October 2007 | Annual return made up to 15/10/07 (2 pages) |
15 October 2007 | Annual return made up to 15/10/07 (2 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
16 April 2007 | Annual return made up to 15/10/06 (2 pages) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: nelson house park road timperley timperley cheshire WA14 5BZ (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: nelson house park road timperley timperley cheshire WA14 5BZ (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Annual return made up to 15/10/06 (2 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 October 2005 | Annual return made up to 15/10/05 (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Annual return made up to 15/10/05 (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Annual return made up to 15/10/04 (8 pages) |
26 October 2004 | Annual return made up to 15/10/04
|
8 October 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Annual return made up to 15/10/03 (8 pages) |
2 December 2003 | Annual return made up to 15/10/03 (8 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Annual return made up to 15/10/02 (7 pages) |
29 October 2002 | Annual return made up to 15/10/02 (7 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Annual return made up to 15/10/01 (5 pages) |
13 November 2001 | Annual return made up to 15/10/01 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 December 2000 | Annual return made up to 15/10/00 (5 pages) |
15 December 2000 | Annual return made up to 15/10/00 (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Annual return made up to 15/10/99 (5 pages) |
1 December 1999 | Annual return made up to 15/10/99
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Annual return made up to 15/10/98 (6 pages) |
18 November 1998 | Annual return made up to 15/10/98
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Annual return made up to 15/10/97
|
17 November 1997 | Annual return made up to 15/10/97 (8 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 November 1996 | Annual return made up to 15/10/96 (6 pages) |
3 November 1996 | Annual return made up to 15/10/96 (6 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: third floor acre house town square sale cheshire M33 1XZ (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: third floor acre house town square sale cheshire M33 1XZ (1 page) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Annual return made up to 15/10/95
|
15 November 1995 | Annual return made up to 15/10/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
13 March 1991 | Memorandum and Articles of Association (17 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Memorandum and Articles of Association (17 pages) |
3 August 1983 | Incorporation (27 pages) |
3 August 1983 | Incorporation (27 pages) |