Nasmyth Business Park
Eccles
Manchester
M30 0SF
Director Name | Mr Steven John Fletcher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF |
Director Name | Garry John Colclough |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF |
Director Name | Mr Wayne Price |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF |
Director Name | Mr James Paul Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF |
Director Name | Mr Thomas Joseph Cosgrove |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Cheadle Lane Nether Peover Cheshire WA16 9SN |
Secretary Name | Christine Ellen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 19 Duchy Avenue Worsley Manchester Lancashire M28 7HB |
Secretary Name | Mr Thomas Joseph Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Cheadle Lane Nether Peover Cheshire WA16 9SN |
Director Name | Harry Pennington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Close Blackrod Bolton Lancashire BL6 5DL |
Director Name | Darren Paul Chesworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Fenton Avenue Hazel Grove Stockport Cheshire SK7 4AN |
Website | jfletcher.co.uk |
---|---|
Telephone | 0161 7877170 |
Telephone region | Manchester |
Registered Address | J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
23.8k at £1 | Steven Fletcher 9.52% Ordinary B |
---|---|
23.3k at £1 | John Joseph Fletcher 9.32% Ordinary A |
86.9k at £1 | Christine Ellen Fletcher 34.76% Preferred |
86.9k at £1 | John Joseph Fletcher 34.76% Preferred |
26.2k at £1 | Steven Fletcher 10.48% Preferred |
1.8k at £1 | Christine Ellen Fletcher 0.70% Ordinary A |
950 at £1 | Christine Ellen Fletcher 0.38% Ordinary B |
200 at £1 | John Joseph Fletcher 0.08% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,475,120 |
Net Worth | £620,436 |
Cash | £631,305 |
Current Liabilities | £2,694,286 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 March 2019 | Delivered on: 30 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Walkden warehousing james nasmyth way eccles greater manchester. Outstanding |
---|---|
11 March 2019 | Delivered on: 11 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ). Outstanding |
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 6 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 1988 | Delivered on: 11 October 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south east side of lansdowne road, morton eccles manchester with all buildings & fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1988 | Delivered on: 9 January 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
12 March 2021 | Director's details changed for Garry John Colclough on 12 March 2021 (2 pages) |
---|---|
12 March 2021 | Director's details changed for Mr John Joseph Fletcher on 12 March 2021 (2 pages) |
17 August 2020 | Full accounts made up to 30 November 2019 (29 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 September 2019 | Registration of a charge with Charles court order to extend. Charge code 018287220007, created on 11 March 2019 (42 pages) |
20 June 2019 | Registered office address changed from Carlton Works Lansdowne Road Eccles Manchester, M30 9PJ to J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles Manchester M30 0SF on 20 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 30 November 2018 (25 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 March 2019 | Part of the property or undertaking has been released from charge 018287220006 (5 pages) |
11 March 2019 | Registration of charge 018287220006, created on 11 March 2019 (43 pages) |
22 October 2018 | Registration of charge 018287220005, created on 22 October 2018 (25 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 November 2017 (26 pages) |
6 September 2017 | Director's details changed for Mr Steven John Fletcher on 1 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Steven John Fletcher on 1 September 2017 (2 pages) |
18 May 2017 | Full accounts made up to 30 November 2016 (24 pages) |
18 May 2017 | Full accounts made up to 30 November 2016 (24 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
8 March 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
8 March 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
3 November 2015 | Statement of capital on 21 September 2015
|
3 November 2015 | Statement of capital on 21 September 2015
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 April 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
1 April 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 February 2014 | Accounts for a medium company made up to 30 November 2013 (27 pages) |
11 February 2014 | Accounts for a medium company made up to 30 November 2013 (27 pages) |
13 December 2013 | Registration of charge 018287220004 (26 pages) |
13 December 2013 | Registration of charge 018287220004 (26 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
13 November 2013 | Resolutions
|
13 November 2013 | Statement of company's objects (2 pages) |
13 November 2013 | Accounts for a medium company made up to 30 November 2012 (21 pages) |
13 November 2013 | Statement of company's objects (2 pages) |
13 November 2013 | Accounts for a medium company made up to 30 November 2012 (21 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
30 October 2013 | Termination of appointment of Darren Chesworth as a director (1 page) |
30 October 2013 | Termination of appointment of Darren Chesworth as a director (1 page) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Thomas Cosgrove as a secretary (1 page) |
10 January 2013 | Termination of appointment of Thomas Cosgrove as a director (1 page) |
10 January 2013 | Termination of appointment of Thomas Cosgrove as a secretary (1 page) |
10 January 2013 | Termination of appointment of Thomas Cosgrove as a director (1 page) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 May 2012 | Accounts for a medium company made up to 31 July 2011 (21 pages) |
16 May 2012 | Accounts for a medium company made up to 31 July 2011 (21 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Termination of appointment of Harry Pennington as a director (1 page) |
9 February 2012 | Termination of appointment of Harry Pennington as a director (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
3 May 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
3 May 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
29 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Garry John Colclough on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Garry John Colclough on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Garry John Colclough on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Steven John Fletcher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Darren Paul Chesworth on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Joseph Fletcher on 8 April 2010 (2 pages) |
29 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
29 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / steven fletcher / 23/07/2008 (2 pages) |
7 April 2009 | Director's change of particulars / steven fletcher / 23/07/2008 (2 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
17 May 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
17 May 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
30 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
30 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
25 April 2006 | New director appointed (1 page) |
13 February 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
13 February 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
17 January 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
17 January 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
2 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
14 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
14 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
12 July 2001 | Return made up to 05/04/01; full list of members (6 pages) |
12 July 2001 | Return made up to 05/04/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 July 1999 (16 pages) |
13 October 2000 | Full accounts made up to 31 July 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 July 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 July 1999 (16 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
16 December 1998 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
16 December 1998 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
5 May 1998 | Return made up to 05/04/98; no change of members
|
5 May 1998 | Return made up to 05/04/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
21 April 1997 | Return made up to 05/04/97; no change of members
|
21 April 1997 | Return made up to 05/04/97; no change of members
|
20 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
2 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
2 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
7 May 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
7 May 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
19 April 1994 | Return made up to 05/04/94; no change of members (4 pages) |
19 April 1994 | Return made up to 05/04/94; no change of members (4 pages) |
13 May 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
13 May 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
30 April 1993 | Secretary's particulars changed;secretary resigned;director's particulars changed (6 pages) |
30 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1993 | Return made up to 05/04/93; full list of members
|
30 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1993 | Return made up to 05/04/93; full list of members
|
12 June 1992 | Full accounts made up to 31 July 1991 (12 pages) |
12 June 1992 | Full accounts made up to 31 July 1991 (12 pages) |
6 April 1992 | Return made up to 05/04/92; no change of members
|
6 April 1992 | Director's particulars changed (4 pages) |
6 April 1992 | Return made up to 05/04/92; no change of members
|
6 June 1991 | Return made up to 05/04/91; no change of members (6 pages) |
6 June 1991 | Return made up to 05/04/91; no change of members (6 pages) |
6 June 1991 | New director appointed (2 pages) |
6 June 1991 | New director appointed (2 pages) |
23 April 1990 | Full accounts made up to 31 July 1989 (12 pages) |
23 April 1990 | Return made up to 05/04/90; full list of members (4 pages) |
23 April 1990 | Full accounts made up to 31 July 1989 (12 pages) |
23 April 1990 | Return made up to 05/04/90; full list of members (4 pages) |
23 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
23 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
18 May 1989 | Registered office changed on 18/05/89 from: unit 8 primrose mill campbell way worsley manchester 28 5BE (1 page) |
18 May 1989 | Registered office changed on 18/05/89 from: unit 8 primrose mill campbell way worsley manchester 28 5BE (1 page) |
9 May 1989 | Full accounts made up to 31 July 1988 (2 pages) |
9 May 1989 | Full accounts made up to 31 July 1988 (2 pages) |
9 May 1989 | Return made up to 06/04/88; full list of members (4 pages) |
9 May 1989 | Return made up to 06/04/88; full list of members (4 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
9 January 1988 | Particulars of mortgage/charge (3 pages) |
9 January 1988 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Full accounts made up to 31 July 1986 (13 pages) |
5 November 1986 | Full accounts made up to 31 July 1986 (13 pages) |
5 November 1986 | Registered office changed on 05/11/86 from: 19 duchy avenue worsley manchester (1 page) |
5 November 1986 | Registered office changed on 05/11/86 from: 19 duchy avenue worsley manchester (1 page) |
5 November 1986 | Return made up to 23/10/86; full list of members (4 pages) |
5 November 1986 | Return made up to 23/10/86; full list of members (4 pages) |
29 June 1984 | Incorporation (17 pages) |
29 June 1984 | Incorporation (17 pages) |