Company NameFirmstart (Manchester) C.I.C.
Company StatusActive
Company Number02203518
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)
Previous NamesBranite Limited and Firmstart (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Walter Nancollis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleWorkspace Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitchurch Road
Manchester
M20 1FX
Secretary NameMr John Walter Nancollis
StatusCurrent
Appointed05 January 2019(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressSt Wilfrid's Enterprise Centre Birchvale Close
Royce Road
Manchester
Lancashire
M15 5BJ
Director NameMr Bernard Joseph Sudlow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMs Katie Fattori Fraser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMs Catherine Jennifer Essery
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameCllr John Hacking
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 March 2011)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address10 Bentley Road
Chorlton-Cum-Hardy
Manchester
M21 9WD
Director NameSayon Henry Yaidoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityLiberian
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration12 years (resigned 16 September 2004)
RoleEconomic Development Worker
Correspondence Address3 Waterside Close
Chorlton
Manchester
Lancashire
M21 7NU
Director NameHenry Cyrano West
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1993)
RoleRetired
Correspondence Address6 Kings Drive
Middleton
Manchester
Lancashire
M24 4FB
Director NameMr David John Nicholson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1993)
RoleResearch Associate
Correspondence Address16 Kirby Avenue
Chadderton
Oldham
Lancashire
OL9 9PF
Director NameRev Philip Thomas Summer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2002)
RoleR C Priest
Correspondence AddressSt Wilfrids Presbytery Birchvale Close
Hulme
Manchester
Lancashire
M15 5BJ
Director NameMr Sorie Kondowa Kajue
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 1994)
RoleCommunity Worker
Correspondence Address17 Holdgate Close
Hulme
Manchester
Lancashire
M15 5EP
Director NameRev John Methuen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1995)
RoleChurch Of England Clergyman
Correspondence AddressChurch Of The Ascension
Royce Road Hulme
Manchester
M15 5EA
Secretary NameCllr John Hacking
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bentley Road
Chorlton-Cum-Hardy
Manchester
M21 9WD
Director NameMr Sorie Kondowa Kajue
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2005)
RoleCommunity Worker
Correspondence Address17 Holdgate Close
Hulme
Manchester
Lancashire
M15 5EP
Director NameRev Matthew Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 1998)
RoleClergyman
Correspondence AddressThe Arnott Centre 2 Tarnbrook Walk
Manchester
M15 6NL
Director NameMr Emile Etienne Pinel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 September 2014)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address21 Vicker Grove
West Didsbury
Manchester
Lancashire
M20 1LJ
Director NameBarbara Anne McLoughlin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Elms Road
Heaton Moor
Stockport
Cheshire
SK4 4PJ
Director NameMr David John Nicholson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingfield
70 Whalley Road Whalley Range
Manchester
Lancashire
M16 8AH
Secretary NameMr Emile Etienne Pinel
StatusResigned
Appointed03 March 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameDr Carey Sheridan McLaughlin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(23 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Secretary NameMr Carey Sheridan McLaughlin
StatusResigned
Appointed31 October 2014(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2019)
RoleCompany Director
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMr Damian Hugo James Aris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(31 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMr Ben Ohana
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(31 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMs Julie Fern McCormack
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(31 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMs Jacqueline Lesley Carroll
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(31 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Director NameMs Lynne Skipworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ

Contact

Websitefirmstart.co.uk
Telephone0161 2279889
Telephone regionManchester

Location

Registered AddressSt. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

22 at £1John Walter Nancollis
22.22%
Ordinary
11 at £1Carey Sheridan Mclaughlin
11.11%
Ordinary
11 at £1David Nicholson
11.11%
Ordinary
11 at £1Emile Etienne Pinel
11.11%
Ordinary
11 at £1John Hacking
11.11%
Ordinary
11 at £1Michelle Andrea Bailey
11.11%
Ordinary
11 at £1Sayon Henry Yaidoo
11.11%
Ordinary
11 at £1Sorie Kajue
11.11%
Ordinary

Financials

Year2014
Turnover£112,221
Gross Profit£108,391
Net Worth£55,852
Cash£5,285
Current Liabilities£31,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

11 June 1996Delivered on: 24 June 1996
Persons entitled: National Westminster 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: F/H property k/a st wilfrids enterprise centre, birchvale close hulme manchester greater manchester t/no: GM666828 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 May 1996Delivered on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
9 December 2020Termination of appointment of Lynne Skipworth as a director on 8 December 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Julie Fern Mccormack as a director on 1 January 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
22 November 2019Termination of appointment of Jacqueline Lesley Carroll as a director on 9 November 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Damian Hugo James Aris as a director on 3 September 2019 (1 page)
18 July 2019Appointment of Ms Catherine Essery as a director on 17 July 2019 (2 pages)
14 July 2019Appointment of Ms Katie Fattori Fraser as a director on 1 July 2019 (2 pages)
13 July 2019Appointment of Mr Bernard Joseph Sudlow as a director on 30 June 2019 (2 pages)
12 July 2019Appointment of Ms Lynne Skipworth as a director on 30 June 2019 (2 pages)
12 July 2019Termination of appointment of Ben Ohana as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Ms Jacqueline Lesley Carroll as a director on 30 June 2019 (2 pages)
13 February 2019Appointment of Mr Damian Hugo James Aris as a director on 12 February 2019 (2 pages)
12 February 2019Appointment of Ms Julie Fern Mccormack as a director on 12 February 2019 (2 pages)
12 February 2019Appointment of Mr Ben Ohana as a director on 12 February 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
7 January 2019Termination of appointment of Carey Sheridan Mclaughlin as a director on 5 January 2019 (1 page)
7 January 2019Termination of appointment of Carey Sheridan Mclaughlin as a secretary on 5 January 2019 (1 page)
7 January 2019Appointment of Mr John Walter Nancollis as a secretary on 5 January 2019 (2 pages)
25 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99
(5 pages)
17 September 2015Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99
(5 pages)
17 September 2015Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99
(5 pages)
17 September 2015Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
3 November 2014Appointment of Mr Carey Sheridan Mclaughlin as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr Carey Sheridan Mclaughlin as a secretary on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Emile Etienne Pinel as a director on 25 September 2014 (1 page)
3 November 2014Termination of appointment of Emile Etienne Pinel as a secretary on 25 September 2014 (1 page)
3 November 2014Termination of appointment of Emile Etienne Pinel as a secretary on 25 September 2014 (1 page)
3 November 2014Termination of appointment of Emile Etienne Pinel as a director on 25 September 2014 (1 page)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(6 pages)
9 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(6 pages)
9 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 October 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 99
(3 pages)
30 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 October 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 99
(3 pages)
13 December 2011Appointment of Dr Carey Sheridan Mclaughlin as a director (2 pages)
13 December 2011Appointment of Dr Carey Sheridan Mclaughlin as a director (2 pages)
9 December 2011Termination of appointment of David Nicholson as a director (1 page)
9 December 2011Termination of appointment of David Nicholson as a director (1 page)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed firmstart (manchester) LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(41 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed firmstart (manchester) LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(41 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 June 2011Termination of appointment of John Hacking as a secretary (1 page)
21 June 2011Termination of appointment of John Hacking as a director (1 page)
21 June 2011Termination of appointment of John Hacking as a secretary (1 page)
21 June 2011Appointment of Mr Emile Etienne Pinel as a secretary (1 page)
21 June 2011Termination of appointment of John Hacking as a director (1 page)
21 June 2011Appointment of Mr Emile Etienne Pinel as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for David John Nicholson on 8 July 2009 (2 pages)
17 November 2009Director's details changed for David John Nicholson on 8 July 2009 (2 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for David John Nicholson on 8 July 2009 (2 pages)
17 November 2009Director's details changed for John Walter Nancollis on 22 July 2009 (1 page)
17 November 2009Director's details changed for John Walter Nancollis on 22 July 2009 (1 page)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 03/09/08; full list of members (6 pages)
23 October 2008Return made up to 03/09/08; full list of members (6 pages)
8 October 2008Appointment terminated director barbara mcloughlin (1 page)
8 October 2008Appointment terminated director barbara mcloughlin (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 03/09/07; full list of members (4 pages)
28 September 2007Return made up to 03/09/07; full list of members (4 pages)
2 February 2007Ad 19/12/06--------- £ si 44@1=44 £ ic 44/88 (2 pages)
2 February 2007Ad 19/12/06--------- £ si 44@1=44 £ ic 44/88 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Return made up to 03/09/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Return made up to 03/09/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 03/09/05; full list of members (3 pages)
28 November 2005Return made up to 03/09/05; full list of members (3 pages)
14 November 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2005Return made up to 03/09/03; full list of members; amend (8 pages)
16 September 2005Return made up to 03/09/03; full list of members; amend (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 03/09/03; full list of members (8 pages)
15 October 2003Return made up to 03/09/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 October 2001Return made up to 03/09/01; full list of members (8 pages)
5 October 2001Return made up to 03/09/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 October 2000£ sr 11@1 01/09/00 (1 page)
6 October 2000£ sr 11@1 01/09/00 (1 page)
20 September 2000Return made up to 03/09/00; full list of members (8 pages)
20 September 2000Return made up to 03/09/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 September 1999Return made up to 03/09/99; no change of members (4 pages)
24 September 1999Return made up to 03/09/99; no change of members (4 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 03/09/98; full list of members (8 pages)
9 September 1998Return made up to 03/09/98; full list of members (8 pages)
9 September 1997Return made up to 03/09/97; full list of members (8 pages)
9 September 1997Return made up to 03/09/97; full list of members (8 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 03/09/96; full list of members (7 pages)
9 September 1996Return made up to 03/09/96; full list of members (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Ad 09/11/95--------- £ si 11@1=11 £ ic 66/77 (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996Ad 09/11/95--------- £ si 11@1=11 £ ic 66/77 (2 pages)
16 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
12 September 1995Return made up to 09/09/95; no change of members (4 pages)
12 September 1995Return made up to 09/09/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 April 1994£ ic 66/55 07/04/94 £ sr 11@1=11 (1 page)
18 April 1994£ ic 66/55 07/04/94 £ sr 11@1=11 (1 page)
5 January 1994£ ic 77/66 17/11/93 £ sr 11@1=11 (1 page)
5 January 1994£ ic 77/66 17/11/93 £ sr 11@1=11 (1 page)
18 November 1992£ ic 88/77 01/10/92 £ sr 11@1=11 (1 page)
18 November 1992£ ic 88/77 01/10/92 £ sr 11@1=11 (1 page)
29 May 1991Ad 21/03/91--------- £ si 11@1=11 £ ic 88/99 (2 pages)
29 May 1991Ad 21/03/91--------- £ si 11@1=11 £ ic 88/99 (2 pages)
13 March 1991Ad 21/02/91--------- £ si 11@1=11 £ ic 77/88 (2 pages)
13 March 1991Ad 21/02/91--------- £ si 11@1=11 £ ic 77/88 (2 pages)
25 September 1989Wd 13/09/89 ad 07/06/89--------- £ si 11@1=11 £ ic 68/79 (2 pages)
25 September 1989Wd 13/09/89 ad 07/06/89--------- £ si 11@1=11 £ ic 68/79 (2 pages)
8 September 1989Wd 31/08/89 ad 07/06/89--------- £ si 66@1=66 £ ic 2/68 (2 pages)
8 September 1989Wd 31/08/89 ad 07/06/89--------- £ si 66@1=66 £ ic 2/68 (2 pages)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1987Incorporation (15 pages)
8 December 1987Incorporation (15 pages)