Bolton
BL1 4QP
Director Name | Mr Richard Arthur Goodall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Director Name | Mr David Graham Kiddie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Director Name | Mr Simon Charles Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Secretary Name | Norah Burns |
---|---|
Status | Current |
Appointed | 28 March 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Director Name | Mr Sheldon Ryan MacDonald |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Director Name | Mr Dom Clarke |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
Director Name | Mr Alfred Staley |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 28 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | PO Box 1852 Croxall Hall Croxalll Lichfield Staffordshire WS13 8XU |
Secretary Name | Mr Andrew Staley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1852 Croxall Hall Croxalll Lichfield Staffordshire WS13 8XU |
Director Name | Christine Janet Labrum |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1995) |
Role | Associate Director |
Correspondence Address | 1 Kingston Court West Hallam Ilkeston Derbyshire DE7 6LD |
Director Name | Mr Nicholas Francis John Cooling |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 May 2023) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1852 Lichfield Staffordshire WS13 8XU |
Director Name | Mr Keith Ounsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2011) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | PO Box 1852 Croxall Hall Croxalll Lichfield Staffordshire WS13 8XU |
Director Name | Mr David Anslow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 March 2022) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 280 Burton Road Midway Swadlincote Derbyshire DE11 7LY |
Secretary Name | Nicholas Francis John Cooling |
---|---|
Status | Resigned |
Appointed | 01 October 2009(24 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 August 2021) |
Role | Company Director |
Correspondence Address | PO Box 1852 Lichfield Staffordshire WS13 8XU |
Website | marlboroughinvests.com |
---|
Registered Address | Marlborough House 59, Chorley New Road Bolton BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
175.8k at £1 | Andrew Staley 95.00% Ordinary |
---|---|
9.3k at £1 | Mr Nicholas Francis John Cooling 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,447,853 |
Gross Profit | £1,999,421 |
Net Worth | £5,012,353 |
Cash | £2,409,276 |
Current Liabilities | £327,094 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 5 days from now) |
8 March 2011 | Delivered on: 22 March 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: Right title and interest in bsp and all rights under the members’ agreement see image for full details. Outstanding |
---|---|
30 April 1999 | Delivered on: 6 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and outbuildings at croxall hall croxall staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 February 1999 | Delivered on: 11 February 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218/218A moss lane bramhall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 April 1996 | Delivered on: 17 April 1996 Satisfied on: 4 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 218/218A moss lane bramhall cheshire. Fully Satisfied |
20 November 2023 | Registered office address changed from PO Box 1852 Lichfield Staffordshire WS13 8XU England to Marlborough House 59, Chorley New Road Bolton BL1 4QP on 20 November 2023 (1 page) |
---|---|
27 September 2023 | Memorandum and Articles of Association (23 pages) |
27 September 2023 | Change of share class name or designation (2 pages) |
27 September 2023 | Resolutions
|
8 July 2023 | Full accounts made up to 30 September 2022 (23 pages) |
15 June 2023 | Termination of appointment of Nicholas Francis John Cooling as a director on 31 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mr Dom Clarke as a director on 30 January 2023 (2 pages) |
19 January 2023 | Appointment of Mr Sheldon Ryan Macdonald as a director on 18 January 2023 (2 pages) |
1 August 2022 | Cessation of Nicholas Francis John Cooling as a person with significant control on 29 July 2022 (1 page) |
1 August 2022 | Cessation of Andrew Staley as a person with significant control on 29 July 2022 (1 page) |
30 June 2022 | Full accounts made up to 30 September 2021 (24 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
26 April 2022 | Termination of appointment of Nicholas Francis John Cooling as a secretary on 24 August 2021 (1 page) |
12 April 2022 | Appointment of Norah Burns as a secretary on 28 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of David Anslow as a director on 1 March 2022 (1 page) |
16 December 2021 | Resolutions
|
7 December 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
30 July 2021 | Appointment of Mr Simon Charles Ellis as a director on 1 June 2021 (2 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
21 May 2021 | Appointment of Mr David Graham Kiddie as a director on 19 April 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
28 January 2021 | Satisfaction of charge 2 in full (2 pages) |
28 January 2021 | Satisfaction of charge 3 in full (2 pages) |
6 August 2020 | Appointment of Mr Richard Arthur Goodall as a director on 24 April 2020 (2 pages) |
22 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from PO Box 1852 Croxall Hall Croxalll Lichfield Staffordshire WS13 8XU to PO Box 1852 Lichfield Staffordshire WS13 8XU on 6 January 2020 (1 page) |
24 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
17 April 2018 | Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr David Anslow as a director on 1 December 2001 (2 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Alfred Staley as a director on 28 December 2016 (1 page) |
10 May 2017 | Termination of appointment of Alfred Staley as a director on 28 December 2016 (1 page) |
28 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Andrew Staley as a secretary on 1 October 2009 (1 page) |
10 May 2016 | Termination of appointment of Andrew Staley as a secretary on 1 October 2009 (1 page) |
10 May 2016 | Appointment of Nicholas Francis John Cooling as a secretary on 1 October 2009 (2 pages) |
10 May 2016 | Appointment of Nicholas Francis John Cooling as a secretary on 1 October 2009 (2 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
18 March 2016 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
11 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2011 | Termination of appointment of Keith Ounsworth as a director (1 page) |
28 February 2011 | Termination of appointment of Keith Ounsworth as a director (1 page) |
15 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
28 May 2010 | Secretary's details changed for Andrew Staley on 10 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Nicholas Francis John Cooling on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Keith Ounsworth on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nicholas Francis John Cooling on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Alfred Staley on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Staley on 10 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Andrew Staley on 10 May 2010 (1 page) |
28 May 2010 | Director's details changed for Keith Ounsworth on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Andrew Staley on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Alfred Staley on 10 May 2010 (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 February 2008 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
4 February 2008 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members
|
9 June 2006 | Return made up to 10/05/06; full list of members
|
23 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
4 July 2005 | Return made up to 10/05/05; full list of members (8 pages) |
4 July 2005 | Return made up to 10/05/05; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
8 July 2003 | Return made up to 10/05/03; full list of members (8 pages) |
8 July 2003 | Return made up to 10/05/03; full list of members (8 pages) |
8 January 2003 | Return made up to 10/05/02; full list of members; amend (8 pages) |
8 January 2003 | Return made up to 10/05/02; full list of members; amend (8 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
20 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
23 July 2001 | Company name changed ufc - the investment managers lt d\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed ufc - the investment managers lt d\certificate issued on 23/07/01 (2 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
14 February 2001 | Ad 01/02/01--------- £ si 4250@1=4250 £ ic 70000/74250 (2 pages) |
14 February 2001 | Ad 01/02/01--------- £ si 750@1=750 £ ic 74250/75000 (2 pages) |
14 February 2001 | Ad 01/02/01--------- £ si 750@1=750 £ ic 74250/75000 (2 pages) |
14 February 2001 | Ad 01/02/01--------- £ si 4250@1=4250 £ ic 70000/74250 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Nc inc already adjusted 22/09/99 (1 page) |
12 December 2000 | Nc inc already adjusted 22/09/99 (1 page) |
12 December 2000 | Resolutions
|
21 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
26 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: saxon house heritage gate derby DE1 1NL (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: saxon house heritage gate derby DE1 1NL (1 page) |
6 December 1999 | Company name changed united financial corporation lim ited\certificate issued on 03/12/99 (2 pages) |
6 December 1999 | Company name changed united financial corporation lim ited\certificate issued on 03/12/99 (2 pages) |
27 August 1999 | Return made up to 10/05/99; full list of members
|
27 August 1999 | Return made up to 10/05/99; full list of members
|
16 August 1999 | Ad 31/03/99--------- £ si 39000@1=39000 £ ic 31000/70000 (2 pages) |
16 August 1999 | Ad 31/03/99--------- £ si 39000@1=39000 £ ic 31000/70000 (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
21 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
22 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 May 1994 | Return made up to 10/05/94; no change of members (4 pages) |
20 May 1994 | Return made up to 10/05/94; no change of members (4 pages) |
14 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
14 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
29 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
29 June 1993 | Full accounts made up to 30 September 1992 (13 pages) |
1 June 1993 | Secretary's particulars changed;director's particulars changed (6 pages) |
1 June 1993 | Return made up to 10/05/93; full list of members
|
1 June 1993 | Return made up to 10/05/93; full list of members
|
12 January 1993 | Memorandum and Articles of Association (9 pages) |
12 January 1993 | Memorandum and Articles of Association (9 pages) |
31 May 1992 | Return made up to 10/05/92; no change of members (5 pages) |
31 May 1992 | Return made up to 10/05/92; no change of members (5 pages) |
25 March 1992 | Accounts for a small company made up to 30 September 1991 (8 pages) |
25 March 1992 | Accounts for a small company made up to 30 September 1991 (8 pages) |
1 June 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
1 June 1991 | Return made up to 10/05/91; no change of members (4 pages) |
1 June 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
1 June 1991 | Return made up to 10/05/91; no change of members (4 pages) |
20 June 1990 | Return made up to 25/05/90; full list of members (4 pages) |
20 June 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
20 June 1990 | Return made up to 25/05/90; full list of members (4 pages) |
20 June 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
20 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
20 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
20 July 1989 | Full accounts made up to 30 September 1988 (7 pages) |
20 July 1989 | Full accounts made up to 30 September 1988 (7 pages) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
7 March 1989 | Return made up to 05/10/88; full list of members (4 pages) |
7 March 1989 | Return made up to 05/10/88; full list of members (4 pages) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
11 January 1989 | Full accounts made up to 30 September 1987 (5 pages) |
11 January 1989 | Full accounts made up to 30 September 1987 (5 pages) |
12 November 1987 | Accounts for a small company made up to 30 September 1986 (1 page) |
12 November 1987 | Accounts for a small company made up to 30 September 1986 (1 page) |
11 March 1987 | Registered office changed on 11/03/87 from: 36 parsonage chambers no 3 the parsonage manchester M3 (1 page) |
11 March 1987 | Registered office changed on 11/03/87 from: 36 parsonage chambers no 3 the parsonage manchester M3 (1 page) |
16 September 1985 | Certificate of incorporation (1 page) |
16 September 1985 | Certificate of incorporation (1 page) |