Company NameLifeline Project
Company StatusDissolved
Company Number01842240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1984(39 years, 8 months ago)
Dissolution Date25 January 2024 (3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Ian John Wardle
NationalityBritish
StatusClosed
Appointed09 October 1993(9 years, 1 month after company formation)
Appointment Duration30 years, 3 months (closed 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director NameJocelyn Jean Pierre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(18 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 25 January 2024)
RoleLegal Gov Officer
Country of ResidenceEngland
Correspondence Address4 Moulson Close
Bradford
West Yorkshire
BD6 1SQ
Director NameMr David Stewart Iredale
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Meadow Bank
Chorlton
Manchester
Lancashire
M21 8EF
Director NameSusan Ramprogus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 25 January 2024)
RoleFreelance Social Care Consultant
Country of ResidenceEngland
Correspondence Address11 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Nigel Paul De Noronha
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 25 January 2024)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMrs Claire Elaine Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(26 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Michael Atkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 25 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Michael McCarron
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 25 January 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence Address50 Hilton Terrace
Bishopbriggs
Glasgow
G64 3EY
Scotland
Director NameMs Michelle Howard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 25 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameRev Paul John Flowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 22 August 2004)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollingwood Drive
Bradford
West Yorkshire
BD7 4DH
Secretary NamePaul John Yates
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 October 1993)
RoleCompany Director
Correspondence Address13 Milwain Road
Levenshulme
Manchester
Lancashire
M19 2PX
Director NameColin Dunn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleProject Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address9 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameMrs Susan Ramprogus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1994)
RoleManager Social Services
Correspondence Address4 Melrose Avenue
Sale
Cheshire
M33 3AZ
Director NameSheila Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 10 December 2007)
RoleLecturer
Correspondence Address17 Arnside Drive
Bamford
Rochdale
Lancashire
OL11 5HS
Director NameCharles William Irvine
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2004)
RoleRetired
Correspondence Address18 Hereford Street
Werneth
Oldham
OL9 7SA
Director NameMr John Frederick David Pierce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Clay Lane
Norden
Rochdale
Lancashire
OL11 5RH
Director NameYasmin Saloojee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
RoleGuardian Ad Litem
Correspondence Address22 Crestwood Close
Bradford
West Yorkshire
BD5 8AG
Director NameJonathan Purkis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2001)
RoleP/T Lecturer
Correspondence Address16 Commercial Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JZ
Director NameDr John Burgess Bayne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 January 2007)
RoleGeneral Practitioner
Correspondence Address80 Cardigan Road
Bridlington
North Humberside
YO15 3JT
Director NameKamlesh Kumar Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2004)
RoleResearch Director
Correspondence Address22 Crestwood Close
Bradford
West Yorkshire
BD5 8AG
Director NamePeter James Hewitt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2005)
RoleRetired
Correspondence Address6 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Director NameMr Nasir Ilyas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKolian House
462 Colne Road
Burnley
Lancs
BB10 1TW
Director NameLaura Keiher
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2007)
RoleSocial Work
Correspondence Address42 Wileman Street
Fenton
Stoke On Trent
Staffordshire
ST4 3LP
Director NameMr David Robert Mackintosh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2008)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranston Park Avenue
Upminster
Essex
RM14 3UT
Director NameLydia Jane Fleuty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 2005)
RoleLocal Government
Correspondence Address37 Unity Street
Hebden Bridge
West Yorkshire
HX7 8HQ
Director NameJohn Matthew Scampion
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheddleton House
West Road Prestwich
Manchester
Lancashire
M25 3FB
Director NameProf Eddie Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2009)
RoleCompany Director Univ Academic
Correspondence AddressCove Lea Cove Road
Silverdale
Carnforth
Lancashire
LA5 0SQ
Director NamePeter McDermott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Avenue
Crosby
Liverpool
Merseyside
L23 5RW
Director NameMr Peter Thomas Garland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 204 The Quadrangle
1 Lower Ormond Street
Manchester
Lancashire
M1 5QE
Director NameLynda Brady
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2008)
RoleRegional Director
Correspondence Address15 Cambridge Road
Heaton Chapel
Stockport
Cheshire
SK4 4QN
Director NameMr Guy Thomas Berry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2009)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Director NameMick Barwood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Dewberry Fields
Upholland
Lancashire
WN8 0BQ
Director NameMr Len Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address101-103 Oldham Street
Manchester
M4 1LW
Director NameMr Richard Scorer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 14-15 Third Floor
12 Hilton Street
Manchester
Greater Manchester
M1 1JF
Director NameMr Roger James Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(31 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 14-15 Third Floor
12 Hilton Street
Manchester
Greater Manchester
M1 1JF

Contact

Websitewww.lifeline.org.uk
Telephone0161 2005486
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,616,262
Net Worth£5,025,589
Cash£4,113,016
Current Liabilities£5,440,616

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 July 2004Delivered on: 7 August 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 3 wellington street, dewsbury west yorkshire, t/n WYK702325, floating charge over all unfixed plant, machinery and other assets and equipment in or about the property;.
Outstanding
22 January 2004Delivered on: 24 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 wellington street, dewsbury west yorkshire, t/n WYK702325. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 February 2002Delivered on: 25 February 2002
Persons entitled: The Cooperative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 wellington street dewsbury south yorkshire WF13 1HL t/n WYK702325 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property assignment of (1) the goodwill of the business carried on at the property (2) the benefit of the licence or certificate (3) the right to recover and receive any compensation payable in respect of the licence or certificate. See the mortgage charge document for full details.
Outstanding
22 January 1990Delivered on: 2 February 1990
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £50,000.
Particulars: Lease dated 2-5-89. relating to 101/103 oldham street manchester.
Outstanding

Filing History

25 January 2024Final Gazette dissolved following liquidation (1 page)
25 October 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
27 June 2023Liquidators' statement of receipts and payments to 6 June 2023 (24 pages)
9 August 2022Liquidators' statement of receipts and payments to 6 June 2022 (24 pages)
20 August 2021Liquidators' statement of receipts and payments to 6 June 2021 (25 pages)
26 August 2020Removal of liquidator by court order (10 pages)
26 August 2020Appointment of a voluntary liquidator (3 pages)
24 August 2020Liquidators' statement of receipts and payments to 6 June 2020 (33 pages)
19 August 2019Liquidators' statement of receipts and payments to 6 June 2019 (31 pages)
15 November 2018Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 September 2018Removal of liquidator by court order (15 pages)
7 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages)
9 January 2018Administrator's progress report (47 pages)
22 December 2017Statement of administrator's proposal (65 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
7 August 2017Result of meeting of creditors (67 pages)
7 August 2017Result of meeting of creditors (67 pages)
23 June 2017Registered office address changed from Unit 14-15 Third Floor 12 Hilton Street Manchester Greater Manchester M1 1JF to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Unit 14-15 Third Floor 12 Hilton Street Manchester Greater Manchester M1 1JF to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2017 (2 pages)
20 June 2017Appointment of an administrator (4 pages)
20 June 2017Appointment of an administrator (4 pages)
29 November 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
29 November 2016Termination of appointment of Roger James Howard as a director on 23 November 2016 (1 page)
29 November 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
29 November 2016Termination of appointment of Roger James Howard as a director on 23 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (34 pages)
13 October 2016Full accounts made up to 31 March 2016 (34 pages)
8 July 2016Memorandum and Articles of Association (8 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 July 2016Memorandum and Articles of Association (8 pages)
11 December 2015Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages)
11 December 2015Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
16 October 2015Annual return made up to 8 October 2015 no member list (7 pages)
2 September 2015Full accounts made up to 31 March 2015 (30 pages)
2 September 2015Full accounts made up to 31 March 2015 (30 pages)
20 February 2015Memorandum and Articles of Association (4 pages)
20 February 2015Memorandum and Articles of Association (4 pages)
21 January 2015Appointment of Mr Michael Mccarron as a director on 10 December 2014 (2 pages)
21 January 2015Appointment of Mr Michael Mccarron as a director on 10 December 2014 (2 pages)
19 December 2014Appointment of Mr Michael Atkinson as a director on 10 December 2014 (2 pages)
19 December 2014Appointment of Mr Michael Atkinson as a director on 10 December 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
8 October 2014Full accounts made up to 31 March 2014 (28 pages)
8 October 2014Full accounts made up to 31 March 2014 (28 pages)
14 April 2014Termination of appointment of Richard Scorer as a director (1 page)
14 April 2014Termination of appointment of Richard Scorer as a director (1 page)
7 January 2014Termination of appointment of John Scampion as a director (1 page)
7 January 2014Termination of appointment of John Scampion as a director (1 page)
15 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
15 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
15 October 2013Annual return made up to 8 October 2013 no member list (8 pages)
20 September 2013Full accounts made up to 31 March 2013 (29 pages)
20 September 2013Full accounts made up to 31 March 2013 (29 pages)
4 January 2013Termination of appointment of Peter Garland as a director (1 page)
4 January 2013Termination of appointment of Peter Garland as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (29 pages)
21 December 2012Full accounts made up to 31 March 2012 (29 pages)
11 October 2012Annual return made up to 8 October 2012 no member list (9 pages)
11 October 2012Annual return made up to 8 October 2012 no member list (9 pages)
11 October 2012Annual return made up to 8 October 2012 no member list (9 pages)
3 October 2012Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page)
18 September 2012Termination of appointment of Len Richards as a director (1 page)
18 September 2012Termination of appointment of Len Richards as a director (1 page)
3 November 2011Annual return made up to 8 October 2011 no member list (10 pages)
3 November 2011Annual return made up to 8 October 2011 no member list (10 pages)
3 November 2011Annual return made up to 8 October 2011 no member list (10 pages)
6 October 2011Full accounts made up to 31 March 2011 (31 pages)
6 October 2011Full accounts made up to 31 March 2011 (31 pages)
14 June 2011Termination of appointment of Peter Mcdermott as a director (1 page)
14 June 2011Termination of appointment of Peter Mcdermott as a director (1 page)
22 February 2011Appointment of Ms Claire Evans as a director (2 pages)
22 February 2011Appointment of Ms Claire Evans as a director (2 pages)
24 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
24 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
24 November 2010Appointment of Mr Nigel Paul De Noronha as a director (2 pages)
24 November 2010Appointment of Mr Nigel Paul De Noronha as a director (2 pages)
24 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
15 October 2010Full accounts made up to 31 March 2010 (31 pages)
15 October 2010Full accounts made up to 31 March 2010 (31 pages)
14 October 2010Appointment of Mr Len Richards as a director (2 pages)
14 October 2010Appointment of Mr Len Richards as a director (2 pages)
4 October 2010Appointment of Mr Richard Scorer as a director (2 pages)
4 October 2010Appointment of Mr Richard Scorer as a director (2 pages)
20 August 2010Termination of appointment of Mick Barwood as a director (1 page)
20 August 2010Termination of appointment of Mick Barwood as a director (1 page)
19 October 2009Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages)
19 October 2009Director's details changed for John Scampion on 8 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages)
19 October 2009Director's details changed for John Scampion on 8 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
19 October 2009Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages)
19 October 2009Director's details changed for John Scampion on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
19 October 2009Director's details changed for Mick Barwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mick Barwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mick Barwood on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (30 pages)
7 October 2009Full accounts made up to 31 March 2009 (30 pages)
9 June 2009Director appointed susan ramprogus (2 pages)
9 June 2009Director appointed susan ramprogus (2 pages)
2 June 2009Appointment terminated director eddie kane (1 page)
2 June 2009Appointment terminated director eddie kane (1 page)
1 April 2009Appointment terminated director guy berry (1 page)
1 April 2009Appointment terminated director guy berry (1 page)
18 December 2008Appointment terminated director david mackintosh (1 page)
18 December 2008Appointment terminated director david mackintosh (1 page)
1 December 2008Appointment terminated director lynda brady (1 page)
1 December 2008Appointment terminated director lynda brady (1 page)
8 October 2008Annual return made up to 08/10/08 (5 pages)
8 October 2008Annual return made up to 08/10/08 (5 pages)
10 September 2008Full accounts made up to 31 March 2008 (25 pages)
10 September 2008Full accounts made up to 31 March 2008 (25 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
17 October 2007Annual return made up to 09/10/07 (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Annual return made up to 09/10/07 (3 pages)
12 September 2007Full accounts made up to 31 March 2007 (26 pages)
12 September 2007Full accounts made up to 31 March 2007 (26 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (22 pages)
15 January 2007Full accounts made up to 31 March 2006 (22 pages)
6 December 2006Annual return made up to 09/10/06 (3 pages)
6 December 2006Annual return made up to 09/10/06 (3 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2006Memorandum and Articles of Association (8 pages)
26 July 2006Memorandum and Articles of Association (8 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (22 pages)
19 January 2006Full accounts made up to 31 March 2005 (22 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
3 November 2005Annual return made up to 09/10/05 (2 pages)
3 November 2005Annual return made up to 09/10/05 (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
18 January 2005Full accounts made up to 31 March 2004 (22 pages)
18 January 2005Full accounts made up to 31 March 2004 (22 pages)
26 October 2004Annual return made up to 09/10/04 (5 pages)
26 October 2004Annual return made up to 09/10/04 (5 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Full accounts made up to 31 March 2003 (17 pages)
7 January 2004Full accounts made up to 31 March 2003 (17 pages)
5 November 2003Annual return made up to 09/10/03 (6 pages)
5 November 2003Annual return made up to 09/10/03 (6 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
15 November 2002Annual return made up to 09/10/02 (6 pages)
15 November 2002Annual return made up to 09/10/02 (6 pages)
25 February 2002Particulars of mortgage/charge (4 pages)
25 February 2002Particulars of mortgage/charge (4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
17 October 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director resigned
(5 pages)
17 October 2001Annual return made up to 09/10/01
  • 363(288) ‐ Director resigned
(5 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 October 2000Annual return made up to 09/10/00 (5 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Annual return made up to 09/10/00 (5 pages)
13 October 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
5 November 1999Annual return made up to 09/10/99 (5 pages)
5 November 1999Annual return made up to 09/10/99 (5 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
9 November 1998Annual return made up to 09/10/98 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998Annual return made up to 09/10/98 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 November 1997Annual return made up to 09/10/97 (6 pages)
11 November 1997Annual return made up to 09/10/97 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Annual return made up to 09/10/96 (6 pages)
8 November 1996Annual return made up to 09/10/96 (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 October 1995Annual return made up to 09/10/95
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Annual return made up to 09/10/95
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: globe house southall street manchester M3 1LG (1 page)
16 March 1995Registered office changed on 16/03/95 from: globe house southall street manchester M3 1LG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1990Particulars of mortgage/charge (3 pages)
2 February 1990Particulars of mortgage/charge (3 pages)
20 August 1984Certificate of incorporation (1 page)
20 August 1984Certificate of incorporation (1 page)