Manchester
M20 1FX
Secretary Name | Mr John Walter Nancollis |
---|---|
Status | Current |
Appointed | 05 January 2019(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | St Wilfrid's Enterprise Centre Birchvale Close Royce Road Manchester Lancashire M15 5BJ |
Director Name | Mr Bernard Joseph Sudlow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Ms Katie Fattori Fraser |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Ms Catherine Jennifer Essery |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Cllr John Hacking |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 March 2011) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 10 Bentley Road Chorlton-Cum-Hardy Manchester M21 9WD |
Director Name | Sayon Henry Yaidoo |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Liberian |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 16 September 2004) |
Role | Economic Development Worker |
Correspondence Address | 3 Waterside Close Chorlton Manchester Lancashire M21 7NU |
Director Name | Henry Cyrano West |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1993) |
Role | Retired |
Correspondence Address | 6 Kings Drive Middleton Manchester Lancashire M24 4FB |
Director Name | Mr David John Nicholson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1993) |
Role | Research Associate |
Correspondence Address | 16 Kirby Avenue Chadderton Oldham Lancashire OL9 9PF |
Director Name | Rev Philip Thomas Summer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2002) |
Role | R C Priest |
Correspondence Address | St Wilfrids Presbytery Birchvale Close Hulme Manchester Lancashire M15 5BJ |
Director Name | Mr Sorie Kondowa Kajue |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 1994) |
Role | Community Worker |
Correspondence Address | 17 Holdgate Close Hulme Manchester Lancashire M15 5EP |
Director Name | Rev John Methuen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1995) |
Role | Church Of England Clergyman |
Correspondence Address | Church Of The Ascension Royce Road Hulme Manchester M15 5EA |
Secretary Name | Cllr John Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bentley Road Chorlton-Cum-Hardy Manchester M21 9WD |
Director Name | Mr Sorie Kondowa Kajue |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2005) |
Role | Community Worker |
Correspondence Address | 17 Holdgate Close Hulme Manchester Lancashire M15 5EP |
Director Name | Rev Matthew Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 1998) |
Role | Clergyman |
Correspondence Address | The Arnott Centre 2 Tarnbrook Walk Manchester M15 6NL |
Director Name | Mr Emile Etienne Pinel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2014) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 21 Vicker Grove West Didsbury Manchester Lancashire M20 1LJ |
Director Name | Barbara Anne McLoughlin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elms Road Heaton Moor Stockport Cheshire SK4 4PJ |
Director Name | Mr David John Nicholson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lingfield 70 Whalley Road Whalley Range Manchester Lancashire M16 8AH |
Secretary Name | Mr Emile Etienne Pinel |
---|---|
Status | Resigned |
Appointed | 03 March 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Dr Carey Sheridan McLaughlin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Secretary Name | Mr Carey Sheridan McLaughlin |
---|---|
Status | Resigned |
Appointed | 31 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2019) |
Role | Company Director |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Mr Damian Hugo James Aris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Mr Ben Ohana |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Ms Julie Fern McCormack |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Ms Jacqueline Lesley Carroll |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Director Name | Ms Lynne Skipworth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
Website | firmstart.co.uk |
---|---|
Telephone | 0161 2279889 |
Telephone region | Manchester |
Registered Address | St. Wilfrids Enterprise Centre Birchvale Close Hulme Manchester. M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
22 at £1 | John Walter Nancollis 22.22% Ordinary |
---|---|
11 at £1 | Carey Sheridan Mclaughlin 11.11% Ordinary |
11 at £1 | David Nicholson 11.11% Ordinary |
11 at £1 | Emile Etienne Pinel 11.11% Ordinary |
11 at £1 | John Hacking 11.11% Ordinary |
11 at £1 | Michelle Andrea Bailey 11.11% Ordinary |
11 at £1 | Sayon Henry Yaidoo 11.11% Ordinary |
11 at £1 | Sorie Kajue 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,221 |
Gross Profit | £108,391 |
Net Worth | £55,852 |
Cash | £5,285 |
Current Liabilities | £31,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
11 June 1996 | Delivered 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 1996 | Delivered 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 |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
9 December 2020 | Termination of appointment of Lynne Skipworth as a director on 8 December 2020 (1 page) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Julie Fern Mccormack as a director on 1 January 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 November 2019 | Termination of appointment of Jacqueline Lesley Carroll as a director on 9 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Damian Hugo James Aris as a director on 3 September 2019 (1 page) |
18 July 2019 | Appointment of Ms Catherine Essery as a director on 17 July 2019 (2 pages) |
14 July 2019 | Appointment of Ms Katie Fattori Fraser as a director on 1 July 2019 (2 pages) |
13 July 2019 | Appointment of Mr Bernard Joseph Sudlow as a director on 30 June 2019 (2 pages) |
12 July 2019 | Appointment of Ms Lynne Skipworth as a director on 30 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Ben Ohana as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Ms Jacqueline Lesley Carroll as a director on 30 June 2019 (2 pages) |
13 February 2019 | Appointment of Mr Damian Hugo James Aris as a director on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Ms Julie Fern Mccormack as a director on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Ben Ohana as a director on 12 February 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 January 2019 | Termination of appointment of Carey Sheridan Mclaughlin as a director on 5 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Carey Sheridan Mclaughlin as a secretary on 5 January 2019 (1 page) |
7 January 2019 | Appointment of Mr John Walter Nancollis as a secretary on 5 January 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for John Walter Nancollis on 5 September 2015 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
3 November 2014 | Appointment of Mr Carey Sheridan Mclaughlin as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Carey Sheridan Mclaughlin as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Emile Etienne Pinel as a director on 25 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Emile Etienne Pinel as a secretary on 25 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Emile Etienne Pinel as a secretary on 25 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Emile Etienne Pinel as a director on 25 September 2014 (1 page) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Appointment of Dr Carey Sheridan Mclaughlin as a director (2 pages) |
13 December 2011 | Appointment of Dr Carey Sheridan Mclaughlin as a director (2 pages) |
9 December 2011 | Termination of appointment of David Nicholson as a director (1 page) |
9 December 2011 | Termination of appointment of David Nicholson as a director (1 page) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed firmstart (manchester) LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed firmstart (manchester) LIMITED\certificate issued on 30/08/11
|
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 June 2011 | Termination of appointment of John Hacking as a secretary (1 page) |
21 June 2011 | Termination of appointment of John Hacking as a director (1 page) |
21 June 2011 | Termination of appointment of John Hacking as a secretary (1 page) |
21 June 2011 | Appointment of Mr Emile Etienne Pinel as a secretary (1 page) |
21 June 2011 | Termination of appointment of John Hacking as a director (1 page) |
21 June 2011 | Appointment of Mr Emile Etienne Pinel as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for David John Nicholson on 8 July 2009 (2 pages) |
17 November 2009 | Director's details changed for David John Nicholson on 8 July 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for David John Nicholson on 8 July 2009 (2 pages) |
17 November 2009 | Director's details changed for John Walter Nancollis on 22 July 2009 (1 page) |
17 November 2009 | Director's details changed for John Walter Nancollis on 22 July 2009 (1 page) |
17 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Return made up to 03/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 03/09/08; full list of members (6 pages) |
8 October 2008 | Appointment terminated director barbara mcloughlin (1 page) |
8 October 2008 | Appointment terminated director barbara mcloughlin (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
28 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
2 February 2007 | Ad 19/12/06--------- £ si 44@1=44 £ ic 44/88 (2 pages) |
2 February 2007 | Ad 19/12/06--------- £ si 44@1=44 £ ic 44/88 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Return made up to 03/09/05; full list of members (3 pages) |
28 November 2005 | Return made up to 03/09/05; full list of members (3 pages) |
14 November 2005 | Return made up to 03/09/04; full list of members
|
14 November 2005 | Return made up to 03/09/04; full list of members
|
16 September 2005 | Return made up to 03/09/03; full list of members; amend (8 pages) |
16 September 2005 | Return made up to 03/09/03; full list of members; amend (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 03/09/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members
|
3 October 2002 | Return made up to 03/09/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts 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 2000 | Return made up to 03/09/00; full list of members (8 pages) |
20 September 2000 | Return made up to 03/09/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (8 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (8 pages) |
9 September 1997 | Return made up to 03/09/97; full list of members (8 pages) |
9 September 1997 | Return made up to 03/09/97; full list of members (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 03/09/96; full list of members (7 pages) |
9 September 1996 | Return made up to 03/09/96; full list of members (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Ad 09/11/95--------- £ si 11@1=11 £ ic 66/77 (2 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Ad 09/11/95--------- £ si 11@1=11 £ ic 66/77 (2 pages) |
16 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
12 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
12 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 September 1995 | Accounts 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 1991 | Ad 21/03/91--------- £ si 11@1=11 £ ic 88/99 (2 pages) |
29 May 1991 | Ad 21/03/91--------- £ si 11@1=11 £ ic 88/99 (2 pages) |
13 March 1991 | Ad 21/02/91--------- £ si 11@1=11 £ ic 77/88 (2 pages) |
13 March 1991 | Ad 21/02/91--------- £ si 11@1=11 £ ic 77/88 (2 pages) |
25 September 1989 | Wd 13/09/89 ad 07/06/89--------- £ si 11@1=11 £ ic 68/79 (2 pages) |
25 September 1989 | Wd 13/09/89 ad 07/06/89--------- £ si 11@1=11 £ ic 68/79 (2 pages) |
8 September 1989 | Wd 31/08/89 ad 07/06/89--------- £ si 66@1=66 £ ic 2/68 (2 pages) |
8 September 1989 | Wd 31/08/89 ad 07/06/89--------- £ si 66@1=66 £ ic 2/68 (2 pages) |
11 April 1988 | Resolutions
|
11 April 1988 | Resolutions
|
8 December 1987 | Incorporation (15 pages) |
8 December 1987 | Incorporation (15 pages) |