Company NameLeicester Road Management (Hale) Limited
Company StatusActive
Company Number02066779
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRyder Sonya
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(18 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 Lismore
7 Leicester Road
Hale Altrincham
Cheshire
WA15 9PS
Director NameMrs Patricia Mary Easton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3, Lismore
Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameMrs Janet Elizabeth Ridehalgh
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(27 years after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Lismore
Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameMr James Warburton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleBlank
Country of ResidenceUnited Kingdom
Correspondence Address5 Lismore Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameStuart's Limited (Corporation)
StatusCurrent
Appointed01 March 2011(24 years, 4 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameChristine Wildgoose
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleBusiness Development Executive
Correspondence AddressApartment 1 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameRichard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Planetree Road Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Joseph Rothblatt
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 June 2007)
RoleRetired
Correspondence AddressApartment 2 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameDavid Rawsthorne Beswick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 26 April 1991)
RoleManaging Director
Correspondence AddressLismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameMrs Grace Sybil Redfern
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleRetired
Correspondence AddressApartment 4 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameMr John Martin Hartley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 January 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameMr Joseph Rothblatt
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressApartment 2 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameMrs Susan Hartley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence Address5 Lismore
Leicester Road
Hale
Cheshire
WA5 9PS
Director NameWilliam Archibald Ryder
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2001)
RoleRetired Surveyor
Correspondence AddressFlat 1 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameRonald Norman Macgregor Watson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 April 2010)
RoleRetired
Correspondence AddressFlat 4 Lismore
Leicester Road
Hale Altrincham
Cheshire
WA15 9PS
Secretary NameJosephine Watson
NationalityBritish
StatusResigned
Appointed27 June 1997(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressApartment 4 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameGeoffrey Knowles Ruse
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2001)
RoleRetired
Correspondence AddressFlat 3 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameMarion Rose Ruse
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2005)
RoleRetired
Correspondence AddressApartment 3 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameAlan Stanley Easton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2009)
RoleRetired Financial Advisor
Correspondence AddressFlat 3 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameAlan Stanley Easton
NationalityBritish
StatusResigned
Appointed25 July 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2007)
RoleRetired
Correspondence AddressFlat 3 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameMr John Martin Hartley
NationalityBritish
StatusResigned
Appointed12 July 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameDennis William Hayward
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(21 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2, Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameDennis William Hayward
NationalityBritish
StatusResigned
Appointed21 August 2008(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2, Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameJudith Grace Vivienne Salisbury
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Lismore 7 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Jeanette Warburton & James Warburton
33.33%
Ordinary
1 at £1Janet Ridehalgh
16.67%
Ordinary
1 at £1Mr Dennis William Hayward
16.67%
Ordinary
1 at £1Patricia Mary Easton
16.67%
Ordinary
1 at £1Sonya Ryder
16.67%
Ordinary

Financials

Year2014
Net Worth£10,834
Cash£7,893
Current Liabilities£443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 March 2023Termination of appointment of Ryder Sonya as a director on 30 March 2023 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 November 2018Termination of appointment of Dennis William Hayward as a director on 21 November 2018 (1 page)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(7 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(9 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(9 pages)
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuart's Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Appointment of Mr James Warburton as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Mr James Warburton as a director on 18 November 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(8 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(8 pages)
11 November 2013Appointment of Mrs Janet Elizabeth Ridehalgh as a director (2 pages)
11 November 2013Appointment of Mrs Janet Elizabeth Ridehalgh as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Termination of appointment of Judith Salisbury as a director (1 page)
22 July 2013Termination of appointment of Judith Salisbury as a director (1 page)
22 July 2013Termination of appointment of Judith Salisbury as a director (1 page)
22 July 2013Termination of appointment of Judith Salisbury as a director (1 page)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
23 January 2012Termination of appointment of John Hartley as a director (1 page)
23 January 2012Termination of appointment of John Hartley as a director (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 August 2011Director's details changed for Mr John Martin Hartley on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Mr John Martin Hartley on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Ryder Sonya on 22 July 2011 (2 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
9 August 2011Director's details changed for Dennis William Hayward on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Ryder Sonya on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Dennis William Hayward on 22 July 2011 (2 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Stuart's Limited on 8 July 2011 (2 pages)
1 March 2011Termination of appointment of Dennis Hayward as a secretary (1 page)
1 March 2011Appointment of Stuart's Limited as a secretary (2 pages)
1 March 2011Appointment of Stuart's Limited as a secretary (2 pages)
1 March 2011Termination of appointment of Dennis Hayward as a secretary (1 page)
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
12 July 2010Termination of appointment of Ronald Watson as a director (2 pages)
12 July 2010Termination of appointment of Ronald Watson as a director (2 pages)
9 July 2010Appointment of Judith Grace Vivienne Salisbury as a director (3 pages)
9 July 2010Appointment of Judith Grace Vivienne Salisbury as a director (3 pages)
16 December 2009Termination of appointment of Alan Easton as a director (1 page)
16 December 2009Appointment of Mrs Patricia Mary Easton as a director (2 pages)
16 December 2009Appointment of Mrs Patricia Mary Easton as a director (2 pages)
16 December 2009Termination of appointment of Alan Easton as a director (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 July 2009Return made up to 28/06/09; full list of members (6 pages)
25 July 2009Return made up to 28/06/09; full list of members (6 pages)
3 September 2008Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page)
3 September 2008Appointment terminated secretary john hartley (1 page)
3 September 2008Appointment terminated secretary john hartley (1 page)
3 September 2008Director and secretary appointed dennis william hayward (2 pages)
3 September 2008Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page)
3 September 2008Director and secretary appointed dennis william hayward (2 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2007Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page)
15 August 2007Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
26 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 28/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director resigned
(11 pages)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director resigned
(11 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (10 pages)
26 July 2005Return made up to 28/06/05; full list of members (10 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
12 July 2004Return made up to 28/06/04; full list of members (10 pages)
12 July 2004Return made up to 28/06/04; full list of members (10 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2002Return made up to 28/06/02; full list of members (10 pages)
26 July 2002Return made up to 28/06/02; full list of members (10 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
20 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 28/06/00; full list of members (9 pages)
22 June 2000Return made up to 28/06/00; full list of members (9 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Return made up to 28/06/99; full list of members (8 pages)
9 July 1999Return made up to 28/06/99; full list of members (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
28 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 October 1986Incorporation (29 pages)
22 October 1986Incorporation (29 pages)