Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director Name | Jocelyn Jean Pierre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(18 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 25 January 2024) |
Role | Legal Gov Officer |
Country of Residence | England |
Correspondence Address | 4 Moulson Close Bradford West Yorkshire BD6 1SQ |
Director Name | Mr David Stewart Iredale |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 25 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Meadow Bank Chorlton Manchester Lancashire M21 8EF |
Director Name | Susan Ramprogus |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 25 January 2024) |
Role | Freelance Social Care Consultant |
Country of Residence | England |
Correspondence Address | 11 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Nigel Paul De Noronha |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 25 January 2024) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mrs Claire Elaine Evans |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Michael McCarron |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2024) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Hilton Terrace Bishopbriggs Glasgow G64 3EY Scotland |
Director Name | Ms Michelle Howard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Rev Paul John Flowers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 August 2004) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hollingwood Drive Bradford West Yorkshire BD7 4DH |
Secretary Name | Paul John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 13 Milwain Road Levenshulme Manchester Lancashire M19 2PX |
Director Name | Colin Dunn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1995) |
Role | Project Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Mrs Susan Ramprogus |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 1994) |
Role | Manager Social Services |
Correspondence Address | 4 Melrose Avenue Sale Cheshire M33 3AZ |
Director Name | Sheila Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 December 2007) |
Role | Lecturer |
Correspondence Address | 17 Arnside Drive Bamford Rochdale Lancashire OL11 5HS |
Director Name | Charles William Irvine |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2004) |
Role | Retired |
Correspondence Address | 18 Hereford Street Werneth Oldham OL9 7SA |
Director Name | Mr John Frederick David Pierce |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Clay Lane Norden Rochdale Lancashire OL11 5RH |
Director Name | Yasmin Saloojee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Role | Guardian Ad Litem |
Correspondence Address | 22 Crestwood Close Bradford West Yorkshire BD5 8AG |
Director Name | Jonathan Purkis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2001) |
Role | P/T Lecturer |
Correspondence Address | 16 Commercial Street Slaithwaite Huddersfield West Yorkshire HD7 5JZ |
Director Name | Dr John Burgess Bayne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 January 2007) |
Role | General Practitioner |
Correspondence Address | 80 Cardigan Road Bridlington North Humberside YO15 3JT |
Director Name | Kamlesh Kumar Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2004) |
Role | Research Director |
Correspondence Address | 22 Crestwood Close Bradford West Yorkshire BD5 8AG |
Director Name | Peter James Hewitt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2005) |
Role | Retired |
Correspondence Address | 6 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
Director Name | Mr Nasir Ilyas |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kolian House 462 Colne Road Burnley Lancs BB10 1TW |
Director Name | Laura Keiher |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Social Work |
Correspondence Address | 42 Wileman Street Fenton Stoke On Trent Staffordshire ST4 3LP |
Director Name | Mr David Robert Mackintosh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 2008) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cranston Park Avenue Upminster Essex RM14 3UT |
Director Name | Lydia Jane Fleuty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 2005) |
Role | Local Government |
Correspondence Address | 37 Unity Street Hebden Bridge West Yorkshire HX7 8HQ |
Director Name | John Matthew Scampion |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheddleton House West Road Prestwich Manchester Lancashire M25 3FB |
Director Name | Prof Eddie Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2009) |
Role | Company Director Univ Academic |
Correspondence Address | Cove Lea Cove Road Silverdale Carnforth Lancashire LA5 0SQ |
Director Name | Peter McDermott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Avenue Crosby Liverpool Merseyside L23 5RW |
Director Name | Mr Peter Thomas Garland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 204 The Quadrangle 1 Lower Ormond Street Manchester Lancashire M1 5QE |
Director Name | Lynda Brady |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2008) |
Role | Regional Director |
Correspondence Address | 15 Cambridge Road Heaton Chapel Stockport Cheshire SK4 4QN |
Director Name | Mr Guy Thomas Berry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2009) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fryent Close Blackrod Bolton Lancashire BL6 5BU |
Director Name | Mick Barwood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Dewberry Fields Upholland Lancashire WN8 0BQ |
Director Name | Mr Len Richards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 101-103 Oldham Street Manchester M4 1LW |
Director Name | Mr Richard Scorer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 14-15 Third Floor 12 Hilton Street Manchester Greater Manchester M1 1JF |
Director Name | Mr Roger James Howard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 14-15 Third Floor 12 Hilton Street Manchester Greater Manchester M1 1JF |
Website | www.lifeline.org.uk |
---|---|
Telephone | 0161 2005486 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £42,616,262 |
Net Worth | £5,025,589 |
Cash | £4,113,016 |
Current Liabilities | £5,440,616 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 January 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 |
25 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
27 June 2023 | Liquidators' statement of receipts and payments to 6 June 2023 (24 pages) |
9 August 2022 | Liquidators' statement of receipts and payments to 6 June 2022 (24 pages) |
20 August 2021 | Liquidators' statement of receipts and payments to 6 June 2021 (25 pages) |
26 August 2020 | Removal of liquidator by court order (10 pages) |
26 August 2020 | Appointment of a voluntary liquidator (3 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (33 pages) |
19 August 2019 | Liquidators' statement of receipts and payments to 6 June 2019 (31 pages) |
15 November 2018 | Registered 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 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 September 2018 | Removal of liquidator by court order (15 pages) |
7 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages) |
9 January 2018 | Administrator's progress report (47 pages) |
22 December 2017 | Statement of administrator's proposal (65 pages) |
9 December 2017 | Satisfaction of charge 1 in full (4 pages) |
9 December 2017 | Satisfaction of charge 1 in full (4 pages) |
7 August 2017 | Result of meeting of creditors (67 pages) |
7 August 2017 | Result of meeting of creditors (67 pages) |
23 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (4 pages) |
20 June 2017 | Appointment of an administrator (4 pages) |
29 November 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
29 November 2016 | Termination of appointment of Roger James Howard as a director on 23 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
29 November 2016 | Termination of appointment of Roger James Howard as a director on 23 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
8 July 2016 | Memorandum and Articles of Association (8 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Memorandum and Articles of Association (8 pages) |
11 December 2015 | Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Roger James Howard as a director on 9 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Michelle Howard as a director on 9 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
16 October 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
20 February 2015 | Memorandum and Articles of Association (4 pages) |
20 February 2015 | Memorandum and Articles of Association (4 pages) |
21 January 2015 | Appointment of Mr Michael Mccarron as a director on 10 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Michael Mccarron as a director on 10 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Michael Atkinson as a director on 10 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Michael Atkinson as a director on 10 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
14 April 2014 | Termination of appointment of Richard Scorer as a director (1 page) |
14 April 2014 | Termination of appointment of Richard Scorer as a director (1 page) |
7 January 2014 | Termination of appointment of John Scampion as a director (1 page) |
7 January 2014 | Termination of appointment of John Scampion as a director (1 page) |
15 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
15 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
15 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (29 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (29 pages) |
4 January 2013 | Termination of appointment of Peter Garland as a director (1 page) |
4 January 2013 | Termination of appointment of Peter Garland as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
11 October 2012 | Annual return made up to 8 October 2012 no member list (9 pages) |
11 October 2012 | Annual return made up to 8 October 2012 no member list (9 pages) |
11 October 2012 | Annual return made up to 8 October 2012 no member list (9 pages) |
3 October 2012 | Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 101-103 Oldham Street Manchester M4 1LW on 3 October 2012 (1 page) |
18 September 2012 | Termination of appointment of Len Richards as a director (1 page) |
18 September 2012 | Termination of appointment of Len Richards as a director (1 page) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (10 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
14 June 2011 | Termination of appointment of Peter Mcdermott as a director (1 page) |
14 June 2011 | Termination of appointment of Peter Mcdermott as a director (1 page) |
22 February 2011 | Appointment of Ms Claire Evans as a director (2 pages) |
22 February 2011 | Appointment of Ms Claire Evans as a director (2 pages) |
24 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
24 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
24 November 2010 | Appointment of Mr Nigel Paul De Noronha as a director (2 pages) |
24 November 2010 | Appointment of Mr Nigel Paul De Noronha as a director (2 pages) |
24 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
14 October 2010 | Appointment of Mr Len Richards as a director (2 pages) |
14 October 2010 | Appointment of Mr Len Richards as a director (2 pages) |
4 October 2010 | Appointment of Mr Richard Scorer as a director (2 pages) |
4 October 2010 | Appointment of Mr Richard Scorer as a director (2 pages) |
20 August 2010 | Termination of appointment of Mick Barwood as a director (1 page) |
20 August 2010 | Termination of appointment of Mick Barwood as a director (1 page) |
19 October 2009 | Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Scampion on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Scampion on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Stewart Iredale on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
19 October 2009 | Director's details changed for Mr Peter Garland on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Scampion on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
19 October 2009 | Annual return made up to 8 October 2009 no member list (6 pages) |
19 October 2009 | Director's details changed for Mick Barwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mick Barwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mick Barwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Susan Ramprogus on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jocelyn Jean Pierre on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Mcdermott on 8 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (30 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (30 pages) |
9 June 2009 | Director appointed susan ramprogus (2 pages) |
9 June 2009 | Director appointed susan ramprogus (2 pages) |
2 June 2009 | Appointment terminated director eddie kane (1 page) |
2 June 2009 | Appointment terminated director eddie kane (1 page) |
1 April 2009 | Appointment terminated director guy berry (1 page) |
1 April 2009 | Appointment terminated director guy berry (1 page) |
18 December 2008 | Appointment terminated director david mackintosh (1 page) |
18 December 2008 | Appointment terminated director david mackintosh (1 page) |
1 December 2008 | Appointment terminated director lynda brady (1 page) |
1 December 2008 | Appointment terminated director lynda brady (1 page) |
8 October 2008 | Annual return made up to 08/10/08 (5 pages) |
8 October 2008 | Annual return made up to 08/10/08 (5 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 October 2007 | Annual return made up to 09/10/07 (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Annual return made up to 09/10/07 (3 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (26 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
6 December 2006 | Annual return made up to 09/10/06 (3 pages) |
6 December 2006 | Annual return made up to 09/10/06 (3 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
26 July 2006 | Memorandum and Articles of Association (8 pages) |
26 July 2006 | Memorandum and Articles of Association (8 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
3 November 2005 | Annual return made up to 09/10/05 (2 pages) |
3 November 2005 | Annual return made up to 09/10/05 (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
26 October 2004 | Annual return made up to 09/10/04 (5 pages) |
26 October 2004 | Annual return made up to 09/10/04 (5 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 November 2003 | Annual return made up to 09/10/03 (6 pages) |
5 November 2003 | Annual return made up to 09/10/03 (6 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 November 2002 | Annual return made up to 09/10/02 (6 pages) |
15 November 2002 | Annual return made up to 09/10/02 (6 pages) |
25 February 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
17 October 2001 | Annual return made up to 09/10/01
|
17 October 2001 | Annual return made up to 09/10/01
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
11 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 October 2000 | Annual return made up to 09/10/00 (5 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Annual return made up to 09/10/00 (5 pages) |
13 October 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
5 November 1999 | Annual return made up to 09/10/99 (5 pages) |
5 November 1999 | Annual return made up to 09/10/99 (5 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
9 November 1998 | Annual return made up to 09/10/98 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 November 1998 | Annual return made up to 09/10/98 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
11 November 1997 | Annual return made up to 09/10/97 (6 pages) |
11 November 1997 | Annual return made up to 09/10/97 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Annual return made up to 09/10/96 (6 pages) |
8 November 1996 | Annual return made up to 09/10/96 (6 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 October 1995 | Annual return made up to 09/10/95
|
11 October 1995 | Annual return made up to 09/10/95
|
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: globe house southall street manchester M3 1LG (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: globe house southall street manchester M3 1LG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 January 1993 | Resolutions
|
24 January 1993 | Resolutions
|
2 February 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Particulars of mortgage/charge (3 pages) |
20 August 1984 | Certificate of incorporation (1 page) |
20 August 1984 | Certificate of incorporation (1 page) |