Company NameWilmslow Financial Services Plc
Company StatusDissolved
Company Number01780977
CategoryPublic Limited Company
Incorporation Date28 December 1983(40 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesWilmslow Financial Services Limited and Freedom Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRupert David Webb
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressWhitegates Morley Green Road
Wilmslow
Cheshire
SK9 5NU
Director NameMr Gerard Anthony Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 August 2004)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address70 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Director NameStephen Paul Dunkley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleFinance Broker
Correspondence AddressWestern Court 93 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameMr Stephen James Doyle
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Old Hall Cottages
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Secretary NameRupert David Webb
NationalityBritish
StatusResigned
Appointed22 June 1994(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressWhitegates Morley Green Road
Wilmslow
Cheshire
SK9 5NU
Director NameMr Rupert George Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2004)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressMoss Bank Farm
Seven Sisters Lane
Toft
Cheshire
WA16 8TJ
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lane Farm 30 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(15 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Secretary NameMr Andrew Mark Chadwick
NationalityBritish
StatusResigned
Appointed09 September 1999(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Stephen James Doyle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2002)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Old Hall Cottages
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Director NameMr Stephen James Doyle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2002)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Old Hall Cottages
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Director NameMr Anthony John Machin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(16 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Hill
168 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMartin Frank Ernest Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Eastons Way Eastgate
Norwich
NR10 4HF
Director NameMr Colin Snowdon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marford Close
Northwich
Cheshire
CW9 8WW
Director NamePaul Richard Coulter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2004)
RoleMarketing
Correspondence AddressThe Nurseries
Crewe Road
Sandbach
Cheshire
CW11 4PX
Director NamePaul Richard Coulter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2004)
RoleMarketing
Correspondence AddressThe Nurseries
Crewe Road
Sandbach
Cheshire
CW11 4PX
Director NameMr Steven David Kember
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Blenheim Way
Cottam
Preston
Lancashire
PR4 0JF
Director NameMartin Frank Ernest Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 May 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Eastons Way Eastgate
Norwich
NR10 4HF
Director NameJames Charles McClurg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2009)
RoleRetired Insurance Co Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Graybank Road
Perth
Perthshire
PH2 0GZ
Scotland
Director NameMr Richard Garrett Beaumont
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2008)
RoleFinance Md
Correspondence Address63 New Penkridge Road
Cannock
Staffordshire
WS11 1HW
Director NameByron Cooper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2009)
RoleAccountant
Correspondence Address17 Sens Close
Chester
Cheshire
CH1 2NF
Wales
Secretary NameByron Cooper
NationalityBritish
StatusResigned
Appointed01 December 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2009)
RoleAccountant
Correspondence Address17 Sens Close
Chester
Cheshire
CH1 2NF
Wales
Secretary NameMark Russell Wainwright
NationalityBritish
StatusResigned
Appointed13 March 2009(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 2009)
RoleChartered Accountant
Correspondence Address32 The Circuit
Wilmslow
Cheshire
SK9 6DB
Secretary NameMr Andrew Mark Chadwick
StatusResigned
Appointed26 November 2009(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Turnover£4,132,575
Gross Profit£1,016,127
Net Worth£9,531,876
Cash£20,812
Current Liabilities£2,173,108

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 June 2019Liquidators' statement of receipts and payments to 13 May 2019 (18 pages)
27 July 2018Liquidators' statement of receipts and payments to 13 May 2018 (18 pages)
16 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (18 pages)
16 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (18 pages)
19 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (16 pages)
19 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (16 pages)
25 May 2016Termination of appointment of Andrew Mark Chadwick as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Mark Chadwick as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Mark Chadwick as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Mark Chadwick as a director on 25 May 2016 (1 page)
6 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (15 pages)
6 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (15 pages)
6 July 2015Liquidators statement of receipts and payments to 13 May 2015 (15 pages)
7 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (15 pages)
7 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (15 pages)
7 July 2014Liquidators statement of receipts and payments to 13 May 2014 (15 pages)
9 July 2013Liquidators' statement of receipts and payments to 13 May 2013 (12 pages)
9 July 2013Liquidators' statement of receipts and payments to 13 May 2013 (12 pages)
9 July 2013Liquidators statement of receipts and payments to 13 May 2013 (12 pages)
14 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 December 2011Administrator's progress report to 16 November 2011 (21 pages)
21 December 2011Administrator's progress report to 16 November 2011 (21 pages)
17 August 2011Result of meeting of creditors (1 page)
17 August 2011Result of meeting of creditors (1 page)
27 July 2011Statement of administrator's proposal (35 pages)
27 July 2011Notice of extension of time period of the administration (1 page)
27 July 2011Notice of extension of time period of the administration (1 page)
27 July 2011Statement of administrator's proposal (35 pages)
11 July 2011Statement of affairs with form 2.14B (6 pages)
11 July 2011Statement of affairs with form 2.14B (6 pages)
6 June 2011Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 6 June 2011 (2 pages)
23 May 2011Appointment of an administrator (1 page)
23 May 2011Appointment of an administrator (1 page)
11 April 2011Termination of appointment of Anthony Machin as a director (1 page)
11 April 2011Termination of appointment of Anthony Machin as a director (1 page)
7 February 2011Accounts made up to 30 April 2010 (19 pages)
7 February 2011Amended full accounts made up to 30 April 2010 (19 pages)
7 February 2011Amended full accounts made up to 30 April 2010 (19 pages)
7 February 2011Accounts made up to 30 April 2010 (19 pages)
14 January 2011Auditor's resignation (1 page)
14 January 2011Auditor's resignation (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 102,000
(4 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 102,000
(4 pages)
1 February 2010Full accounts made up to 30 April 2009 (18 pages)
1 February 2010Full accounts made up to 30 April 2009 (18 pages)
28 January 2010Company name changed freedom finance PLC\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
28 January 2010Company name changed freedom finance PLC\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
19 January 2010Change of name notice (2 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
9 December 2009Termination of appointment of James Mcclurg as a director (1 page)
9 December 2009Appointment of Mr Andrew Mark Chadwick as a secretary (1 page)
9 December 2009Termination of appointment of James Mcclurg as a director (1 page)
9 December 2009Appointment of Mr Andrew Mark Chadwick as a secretary (1 page)
8 December 2009Termination of appointment of Mark Wainwright as a secretary (1 page)
8 December 2009Termination of appointment of Mark Wainwright as a secretary (1 page)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Secretary's change of particulars / mark wainwright / 01/05/2009 (1 page)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Secretary's change of particulars / mark wainwright / 01/05/2009 (1 page)
19 March 2009Secretary appointed mark russell wainwright (2 pages)
19 March 2009Appointment terminated director and secretary byron cooper (1 page)
19 March 2009Secretary appointed mark russell wainwright (2 pages)
19 March 2009Appointment terminated director and secretary byron cooper (1 page)
24 February 2009Full accounts made up to 30 April 2008 (17 pages)
24 February 2009Full accounts made up to 30 April 2008 (17 pages)
26 January 2009Appointment terminated director richard beaumont (1 page)
26 January 2009Appointment terminated director richard beaumont (1 page)
23 September 2008Director's change of particulars / james mcclure / 01/06/2008 (1 page)
23 September 2008Return made up to 15/09/08; full list of members (4 pages)
23 September 2008Return made up to 15/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / james mcclure / 01/06/2008 (1 page)
11 August 2008Section 519 (2 pages)
11 August 2008Section 519 (2 pages)
16 July 2008Appointment terminated secretary andrew chadwick (1 page)
16 July 2008Appointment terminated secretary andrew chadwick (1 page)
28 February 2008Full accounts made up to 30 April 2007 (17 pages)
28 February 2008Full accounts made up to 30 April 2007 (17 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Full accounts made up to 30 April 2006 (16 pages)
29 November 2006Full accounts made up to 30 April 2006 (16 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
25 November 2005Full accounts made up to 30 April 2005 (20 pages)
25 November 2005Full accounts made up to 30 April 2005 (20 pages)
28 September 2005Return made up to 15/09/05; full list of members (8 pages)
28 September 2005Return made up to 15/09/05; full list of members (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
26 November 2004Full accounts made up to 30 April 2004 (14 pages)
26 November 2004Full accounts made up to 30 April 2004 (14 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
29 November 2003Full accounts made up to 30 April 2003 (14 pages)
29 November 2003Full accounts made up to 30 April 2003 (14 pages)
21 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Particulars of mortgage/charge (19 pages)
30 December 2002Particulars of mortgage/charge (19 pages)
5 December 2002Memorandum and Articles of Association (8 pages)
5 December 2002Memorandum and Articles of Association (8 pages)
29 November 2002Application for reregistration from private to PLC (1 page)
29 November 2002Auditor's report (1 page)
29 November 2002Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2002Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2002Re-registration of Memorandum and Articles (12 pages)
29 November 2002Balance Sheet (1 page)
29 November 2002Auditor's report (1 page)
29 November 2002Declaration on reregistration from private to PLC (1 page)
29 November 2002Declaration on reregistration from private to PLC (1 page)
29 November 2002Application for reregistration from private to PLC (1 page)
29 November 2002Auditor's statement (1 page)
29 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 November 2002Auditor's statement (1 page)
29 November 2002Balance Sheet (1 page)
29 November 2002Re-registration of Memorandum and Articles (12 pages)
25 November 2002Full accounts made up to 30 April 2002 (14 pages)
25 November 2002Full accounts made up to 30 April 2002 (14 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
3 October 2002Return made up to 15/09/02; full list of members (8 pages)
3 October 2002Return made up to 15/09/02; full list of members (8 pages)
27 July 2002Declaration of assistance for shares acquisition (7 pages)
27 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2002Declaration of assistance for shares acquisition (7 pages)
27 July 2002Declaration of assistance for shares acquisition (7 pages)
27 July 2002Declaration of assistance for shares acquisition (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
24 June 2002Particulars of mortgage/charge (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (16 pages)
1 March 2002Full accounts made up to 30 April 2001 (16 pages)
24 September 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(9 pages)
24 September 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(9 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
23 February 2001Company name changed wilmslow financial services limi ted\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed wilmslow financial services limi ted\certificate issued on 23/02/01 (2 pages)
10 October 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2000Registered office changed on 04/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
4 September 2000Registered office changed on 04/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Memorandum and Articles of Association (12 pages)
11 April 2000Declaration of assistance for shares acquisition (7 pages)
11 April 2000Memorandum and Articles of Association (8 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
11 April 2000Memorandum and Articles of Association (8 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
11 April 2000Declaration of assistance for shares acquisition (8 pages)
11 April 2000Declaration of assistance for shares acquisition (7 pages)
11 April 2000Declaration of assistance for shares acquisition (8 pages)
6 April 2000Memorandum and Articles of Association (26 pages)
6 April 2000Memorandum and Articles of Association (26 pages)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 April 2000Particulars of mortgage/charge (19 pages)
6 April 2000Ad 21/03/00--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages)
6 April 2000£ nc 5000/105000 09/01/00 (1 page)
6 April 2000Particulars of mortgage/charge (19 pages)
6 April 2000Ad 21/03/00--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages)
6 April 2000£ nc 5000/105000 09/01/00 (1 page)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Ad 23/01/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
21 February 2000Ad 23/01/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999Return made up to 15/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Memorandum and Articles of Association (16 pages)
17 August 1999Memorandum and Articles of Association (16 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1999Memorandum and Articles of Association (16 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1999Memorandum and Articles of Association (16 pages)
23 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
8 October 1998Return made up to 15/09/98; full list of members (6 pages)
8 October 1998Return made up to 15/09/98; full list of members (6 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 October 1996Return made up to 15/09/96; no change of members (4 pages)
8 October 1996Return made up to 15/09/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 September 1995Return made up to 15/09/95; full list of members (6 pages)
21 September 1995Return made up to 15/09/95; full list of members (6 pages)
28 December 1983Certificate of incorporation (1 page)
28 December 1983Certificate of incorporation (1 page)