Company NameHollinside Management Company Limited
DirectorsPatrizia Mary Ashton and Neil Sagar
Company StatusActive
Company Number01794067
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePatrizia Mary Ashton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 3 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Director NameNeil Sagar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(19 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Secretary NameMKDP Properties (Corporation)
StatusCurrent
Appointed29 October 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameEileen Handler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration12 years (resigned 15 December 2002)
RoleCompany Director
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameBrenda McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollinside Victoria Road
Huyton
Merseyside
L36 5SA
Director NameDavid Orritt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressHollinside Victoria Road
Huyton
Merseyside
L36 5SA
Director NameStephen O'Rourke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameEdmund O'Connor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressHollinside Victoria Road
Huyton
Merseyside
L36 5SA
Director NameStella McNally
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameLynne Ainsworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressHollinside Victoria Road
Huyton
Liverpool
Merseyside
L31 5SA
Secretary NameBrenda McIntyre
NationalityBritish
StatusResigned
Appointed21 November 1990(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollinside Victoria Road
Huyton
Merseyside
L36 5SA
Director NameMr Andrew Paul Dockerty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleSound Engineer
Correspondence AddressFlat 6 Hollinside
Victoria Road Huyton
Liverpool
Merseyside
L36 5SE
Secretary NameStella McNally
NationalityBritish
StatusResigned
Appointed03 March 1992(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1994)
RoleClerk
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameDavid Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleCivil Servant
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Secretary NameEileen Handler
NationalityBritish
StatusResigned
Appointed25 February 1994(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressHollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameLinda Alison Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2000)
RoleLab Technician
Correspondence AddressFlat 5 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Director NameStephen James Morris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Secretary NameLinda Alison Smith
NationalityBritish
StatusResigned
Appointed10 June 1996(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Director NamePaul Beecham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1998)
RoleArtiste Mangement
Correspondence AddressFlat 6 Hollinside
13 Victoria Road
Huyton
Merseyside
L36 5SD
Director NamePaul Blennerhassett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2003)
RoleMusician
Correspondence Address6 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Secretary NamePatrizia Mary Ashton
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Hollinside
Victoria Road Huyton
Liverpool
L36 5SA
Director NamePatricia Ann Currie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2002)
RolePractice Manager
Correspondence AddressFlat 5 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Secretary NamePatricia Ann Currie
NationalityBritish
StatusResigned
Appointed03 November 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2002)
RolePractice Manager
Correspondence AddressFlat 5 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameMichael Caldwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2003)
RoleProduction Supervisor
Correspondence AddressFlat 2 Hollinside
Victoria Road Huyton
Liverpool
Merseyside
L36 5SA
Secretary NameMichael Caldwell
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressFlat 2 Hollinside
Victoria Road Huyton
Liverpool
Merseyside
L36 5SA
Director NameSteven Michael Murrell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2007)
RoleMotor Man
Correspondence AddressFlat 4 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameKenneth Thomas Perrin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(19 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2013)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Secretary NameBrenda McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollinside Victoria Road
Huyton
Merseyside
L36 5SA
Secretary NamePaul Fisher
NationalityBritish
StatusResigned
Appointed20 September 2006(22 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 October 2016)
RoleNurse
Correspondence AddressFlat 5 Hollinside
Victoria Road
Huyton
Merseyside
L36 5SA
Director NameMr Paul Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(25 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 March 2021)
RoleRegisterd Niurse
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMiss Jane Rogers
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(27 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMiss Antionette McClelland
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2013(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 3 Hollinside
13 Victoria Road
Huyton
L36 5SA
Director NameMiss Maria Jenson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(34 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2021)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFlat 6 Hollinside Victoria Road
Huyton
Liverpool
L36 5SA
Secretary NamePamela Pampila
StatusResigned
Appointed17 April 2018(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 2018)
RoleCompany Director
Correspondence Address120 Bark Street
Bolton
BL1 2AX

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brenda Mcintyre
16.67%
Ordinary
1 at £1Jane Rogers
16.67%
Ordinary
1 at £1Kenneth Perrin
16.67%
Ordinary
1 at £1Neil Sager
16.67%
Ordinary
1 at £1Patricia Ashton
16.67%
Ordinary
1 at £1Paul Fisher
16.67%
Ordinary

Financials

Year2014
Net Worth£4,496
Cash£1,193
Current Liabilities£275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2023Secretary's details changed for Mkdp Properties on 12 December 2023 (1 page)
12 December 2023Confirmation statement made on 12 December 2023 with updates (5 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Jane Rogers as a director on 30 June 2022 (1 page)
17 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 December 2021Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 15 December 2021 (1 page)
15 December 2021Termination of appointment of Maria Jenson as a director on 6 December 2021 (1 page)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 March 2021Termination of appointment of Paul Fisher as a director on 9 March 2021 (1 page)
29 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Termination of appointment of Brenda Mcintyre as a director on 25 June 2019 (1 page)
29 May 2019Registered office address changed from 120 Bark Street Bolton BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 29 May 2019 (1 page)
12 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 October 2018Appointment of Mkdp Properties as a secretary on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of Pamela Pampila as a secretary on 29 October 2018 (1 page)
17 April 2018Appointment of Pamela Pampila as a secretary on 17 April 2018 (2 pages)
17 April 2018Registered office address changed from Flat 3 Hollinside 13 Victoria Road Huyton L36 5SA to 120 Bark Street Bolton BL1 2AX on 17 April 2018 (1 page)
11 April 2018Appointment of Miss Maria Jenson as a director on 22 February 2018 (2 pages)
11 April 2018Appointment of Mr Paul Fisher as a director on 18 November 2009 (2 pages)
10 April 2018Termination of appointment of Antionette Mcclelland as a director on 22 February 2018 (1 page)
26 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
10 October 2016Termination of appointment of Paul Fisher as a secretary on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Paul Fisher as a secretary on 10 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Termination of appointment of Kenneth Thomas Perrin as a director on 1 October 2013 (1 page)
17 May 2016Appointment of Miss Antionette Mcclelland as a director on 3 November 2013 (2 pages)
17 May 2016Termination of appointment of Kenneth Thomas Perrin as a director on 1 October 2013 (1 page)
17 May 2016Appointment of Miss Antionette Mcclelland as a director on 3 November 2013 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6
(9 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6
(9 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(9 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6
(9 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (9 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
8 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Appointment of Miss Jane Rogers as a director (2 pages)
12 September 2011Appointment of Miss Jane Rogers as a director (2 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Director's details changed for Patrizia Mary Ashton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brenda Mcintyre on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Neil Sagar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brenda Mcintyre on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Neil Sagar on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Neil Sagar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Patrizia Mary Ashton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kenneth Thomas Perrin on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Patrizia Mary Ashton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kenneth Thomas Perrin on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brenda Mcintyre on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kenneth Thomas Perrin on 6 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 12/12/08; full list of members (5 pages)
7 April 2009Return made up to 12/12/08; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Return made up to 12/12/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2008Return made up to 12/12/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 March 2007Return made up to 12/12/06; full list of members (9 pages)
16 March 2007Return made up to 12/12/06; full list of members (9 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
11 January 2006Return made up to 12/12/05; full list of members (9 pages)
11 January 2006Return made up to 12/12/05; full list of members (9 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (9 pages)
21 December 2004Return made up to 12/12/04; full list of members (9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Director resigned (1 page)
30 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Director resigned
(9 pages)
30 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 November 2003Amended accounts made up to 31 December 2001 (5 pages)
12 November 2003Amended accounts made up to 31 December 2001 (5 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/01/03
(10 pages)
10 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/01/03
(10 pages)
6 November 2002New secretary appointed (1 page)
6 November 2002New secretary appointed (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
4 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
4 February 2002New secretary appointed (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Minutes (1 page)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Minutes (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
7 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 January 2000Return made up to 12/12/99; full list of members (11 pages)
17 January 2000Return made up to 12/12/99; full list of members (11 pages)
7 December 1999Full accounts made up to 31 December 1998 (8 pages)
7 December 1999Full accounts made up to 31 December 1998 (8 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 12/12/97; full list of members (8 pages)
19 January 1998Return made up to 12/12/97; full list of members (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/01/97
(8 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/01/97
(8 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (8 pages)
4 July 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)