Company NameAvoira Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number01763970
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Previous NamePennine Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameClive Box
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address7 The Warke
Worsley
Manchester
Lancashire
M28 2WX
Director NameDavid Broadbent
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address39 Heald Lane
Weir
Bacup
Lancashire
OL13 8QN
Director NameJean Corns
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address2 Oldbury Close
Heywood
Lancashire
OL10 2NQ
Director NameIan George Macpherson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Lodge
Back Lane, Higher Whitley
Warrington
Cheshire
WA4 4QL
Director NameMr Richard Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxghyll Barn
Whitehalgh Lane, Langho
Blackburn
Lancashire
BB6 8AE
Secretary NameMr Richard Evans
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxghyll Barn
Whitehalgh Lane, Langho
Blackburn
Lancashire
BB6 8AE
Director NameMrs Jennifer Macpherson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressPoachers Lodge
Back Lane, Higher Whitley
Warrington
Cheshire
WA4 4QL
Director NameMrs Angela Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFoxghyll Barn, Whitehalgh Lane
Langho
Blackburn
Lancashire
BB6 8AE
Director NameMr Stephen James Ryan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2013)
RoleMaintenance Hire Director
Country of ResidenceEngland
Correspondence Address4 Pheasant Close
Worsley
Manchester
M28 1LA
Director NameMr Geoffrey Duncan King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(19 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2016)
RoleSales And Product Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Stephen James Ryan
NationalityBritish
StatusResigned
Appointed05 August 2003(19 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2014)
RoleMaintenance Hire Director
Country of ResidenceEngland
Correspondence Address4 Pheasant Close
Worsley
Manchester
M28 1LA
Director NameMr Nigel Henry Beaumont
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(23 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameMr Stephen Kenneth Watts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Nigel Henry Beaumont
StatusResigned
Appointed07 March 2014(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2016(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Christopher Philip Gee
StatusResigned
Appointed09 December 2016(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2024)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA

Contact

Websitepentxt.com
Telephone0161 7633332
Telephone regionManchester

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£5,948,813
Gross Profit£2,900,843
Net Worth£3,109,691
Cash£421,515
Current Liabilities£2,213,045

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

26 May 2017Delivered on: 9 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 March 2014Delivered on: 12 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 12 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
5 August 2003Delivered on: 7 August 2003
Satisfied on: 14 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 October 2023Registration of charge 017639700007, created on 26 October 2023 (21 pages)
20 September 2023Registration of charge 017639700006, created on 11 September 2023 (9 pages)
28 July 2023Full accounts made up to 31 December 2022 (28 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (28 pages)
23 August 2022Satisfaction of charge 017639700004 in full (1 page)
23 August 2022Satisfaction of charge 017639700003 in full (1 page)
6 April 2022Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page)
5 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (28 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (27 pages)
4 December 2019Register(s) moved to registered office address Pennine House Salford Street Bury BL9 6YA (1 page)
4 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
4 December 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Pennine House Salford Street Bury BL9 6YA (1 page)
26 June 2019Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Pennine House Salford Street Bury BL9 6YA on 26 June 2019 (1 page)
25 June 2019Change of name notice (2 pages)
25 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
24 April 2019Full accounts made up to 31 December 2018 (26 pages)
26 November 2018Notification of Nycomm Holdings Limited as a person with significant control on 6 November 2018 (2 pages)
26 November 2018Cessation of Pennine Telecom (Holdings) Limited as a person with significant control on 6 November 2018 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page)
23 November 2017Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page)
23 November 2017Register(s) moved to registered office address Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB (1 page)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 June 2017Satisfaction of charge 2 in full (1 page)
26 June 2017Satisfaction of charge 2 in full (1 page)
9 June 2017Registration of charge 017639700005, created on 26 May 2017 (5 pages)
9 June 2017Registration of charge 017639700005, created on 26 May 2017 (5 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016 (1 page)
12 December 2016Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016 (1 page)
12 December 2016Termination of appointment of Nigel Henry Beaumont as a secretary on 30 November 2016 (1 page)
12 December 2016Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016 (1 page)
12 December 2016Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Nigel Henry Beaumont as a director on 30 November 2016 (1 page)
12 December 2016Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016 (1 page)
12 December 2016Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016 (1 page)
12 December 2016Registered office address changed from Pennine House Salford Street Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Nigel Henry Beaumont as a secretary on 30 November 2016 (1 page)
12 December 2016Appointment of Mr Julian Howard Niman as a director on 9 December 2016 (2 pages)
12 December 2016Registered office address changed from Pennine House Salford Street Bury Lancs BL9 6YA to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 12 December 2016 (1 page)
12 December 2016Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016 (2 pages)
17 August 2016Full accounts made up to 31 December 2015 (27 pages)
17 August 2016Full accounts made up to 31 December 2015 (27 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(5 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Nigel Henry Beaumont on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Andrew John Roberts on 1 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Geoffrey Duncan King on 1 March 2015 (2 pages)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(10 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(10 pages)
14 March 2014Appointment of Mr Stephen Kenneth Watts as a director (2 pages)
14 March 2014Appointment of Mr Nigel Henry Beaumont as a secretary (2 pages)
14 March 2014Appointment of Mr Nigel Henry Beaumont as a secretary (2 pages)
14 March 2014Termination of appointment of Stephen Ryan as a secretary (1 page)
14 March 2014Termination of appointment of Stephen Ryan as a secretary (1 page)
14 March 2014Termination of appointment of Stephen Ryan as a director (1 page)
14 March 2014Appointment of Mr Stephen Kenneth Watts as a director (2 pages)
14 March 2014Termination of appointment of Stephen Ryan as a director (1 page)
12 March 2014Registration of charge 017639700003 (8 pages)
12 March 2014Registration of charge 017639700004 (8 pages)
12 March 2014Registration of charge 017639700003 (8 pages)
12 March 2014Registration of charge 017639700004 (8 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(7 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,000
(7 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
29 September 2011Termination of appointment of Ian Macpherson as a director (1 page)
29 September 2011Termination of appointment of Ian Macpherson as a director (1 page)
28 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
1 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
1 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
13 January 2010Director's details changed for Mr Geoffrey Duncan King on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Stephen James Ryan on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Stephen James Ryan on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Andrew John Roberts on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Andrew John Roberts on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Nigel Henry Beaumont on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian George Macpherson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Nigel Henry Beaumont on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian George Macpherson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Geoffrey Duncan King on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
6 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
6 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
19 December 2008Return made up to 23/11/08; full list of members (4 pages)
19 December 2008Return made up to 23/11/08; full list of members (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of assistance for shares acquisition (8 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2008Declaration of assistance for shares acquisition (8 pages)
15 August 2008Declaration of assistance for shares acquisition (8 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2008Declaration of assistance for shares acquisition (8 pages)
14 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
14 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2007Return made up to 23/11/07; full list of members (3 pages)
19 December 2007Return made up to 23/11/07; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
27 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
27 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
14 August 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
22 December 2005Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 December 2004Return made up to 23/11/04; full list of members (8 pages)
7 December 2004Return made up to 23/11/04; full list of members (8 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 December 2003Return made up to 23/11/03; full list of members (8 pages)
12 December 2003Return made up to 23/11/03; full list of members (8 pages)
1 September 2003New secretary appointed;new director appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New secretary appointed;new director appointed (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
14 August 2003Declaration of assistance for shares acquisition (8 pages)
14 August 2003Declaration of assistance for shares acquisition (9 pages)
14 August 2003Declaration of assistance for shares acquisition (9 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
4 April 2003Full accounts made up to 31 December 2002 (22 pages)
4 April 2003Full accounts made up to 31 December 2002 (22 pages)
24 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 December 2002Return made up to 23/11/02; full list of members (9 pages)
19 December 2002Return made up to 23/11/02; full list of members (9 pages)
18 June 2002Accounts for a medium company made up to 31 October 2001 (22 pages)
18 June 2002Accounts for a medium company made up to 31 October 2001 (22 pages)
4 January 2002Return made up to 23/11/01; full list of members (8 pages)
4 January 2002Return made up to 23/11/01; full list of members (8 pages)
21 May 2001Full accounts made up to 31 October 2000 (21 pages)
21 May 2001Full accounts made up to 31 October 2000 (21 pages)
22 December 2000Return made up to 23/11/00; full list of members (8 pages)
22 December 2000Return made up to 23/11/00; full list of members (8 pages)
31 July 2000Full accounts made up to 31 October 1999 (17 pages)
31 July 2000Full accounts made up to 31 October 1999 (17 pages)
16 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
19 March 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
18 December 1998Return made up to 23/11/98; full list of members (8 pages)
18 December 1998Return made up to 23/11/98; full list of members (8 pages)
6 May 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
6 May 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
23 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1997Full accounts made up to 31 October 1996 (20 pages)
3 May 1997Full accounts made up to 31 October 1996 (20 pages)
12 December 1996Return made up to 23/11/96; no change of members (6 pages)
12 December 1996Return made up to 23/11/96; no change of members (6 pages)
21 April 1996Full accounts made up to 31 October 1995 (21 pages)
21 April 1996Full accounts made up to 31 October 1995 (21 pages)
24 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (17 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 June 1992Registered office changed on 11/06/92 from: 33,mulberry way heywood business park greater manchester OL10 2SJ (1 page)
4 June 1992New director appointed (4 pages)
26 May 1992New director appointed (6 pages)
20 March 1992Director resigned (2 pages)
20 January 1992Return made up to 23/11/91; no change of members (6 pages)
14 January 1992Accounts for a small company made up to 31 October 1990 (4 pages)
5 December 1990Return made up to 23/11/90; no change of members (6 pages)
27 July 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1989Return made up to 15/03/89; full list of members (6 pages)
3 November 1988Return made up to 20/04/88; full list of members (4 pages)
18 June 1987Return made up to 25/03/87; full list of members (4 pages)
17 September 1986Return made up to 19/02/86; full list of members (4 pages)
24 October 1983Certificate of incorporation (1 page)
24 October 1983Certificate of incorporation (1 page)