Company NameExcavation & Contracting (UK) Limited
DirectorsBrendan John O'Halloran and Rebecca Jo O'Halloran
Company StatusActive
Company Number02248457
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brendan John O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Quay Road
Winwick
Warrington
Cheshire
WA2 8TL
Director NameMrs Rebecca Jo O'Halloran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Quay Road
Winwick
Warrington
Cheshire
WA2 8TL
Director NameBernard Joseph O'Sullivan
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 04 March 2005)
RoleCivil Engineer
Correspondence AddressSandringham House
Sandringham Avenue Denton
Manchester
M34 2NT
Director NameJohn Kangley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 January 1993)
RoleCivil Engineer
Correspondence Address6 Limefield Court
Salford
Lancashire
M7 4LT
Secretary NameJohn Kangley
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address6 Limefield Court
Salford
Lancashire
M7 4LT
Secretary NameDolores O'Sullivan Hayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Secretary NameDolores O'Sullivan Hayes
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Secretary NameVirginia Kangley
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressRath Molyan
Long Road
Navan
Meath
Irish
Director NameMelanie Gaye Lavelle Maloney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2004)
RoleManager
Correspondence Address4 Sandringham Avenue
Denton
Manchester
M34 2NT
Secretary NameMelanie Gaye Lavelle Maloney
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address4 Sandringham Avenue
Denton
Manchester
M34 2NT
Director NameDolores O'Sullivan Hayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameDavid Karran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(16 years, 10 months after company formation)
Appointment Duration3 days (resigned 07 March 2005)
RoleManaging Director
Correspondence Address28 Victoria Street
Douglas
Isle Of Man
IM1 2LE
Director NameHenry Joseph O'Connell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2005(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2009)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Secretary NameDerek Plant
NationalityBritish
StatusResigned
Appointed04 March 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address58 Norfolk Avenue
Denton
Manchester
M34 2NL
Secretary NameJohn Patrick Earley
NationalityBritish
StatusResigned
Appointed14 December 2006(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2010)
RoleCompany Director
Correspondence Address9 Belmont Street
Manchester
Lancashire
M16 9JW
Director NameSarah Anne O'Connell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2009)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Director NameMr David Anthony Karran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 17 December 2009)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFoxdenton
111 King Edward Road
Onchan
Isle Of Man
IM3 2AX
Director NameMs Moira Thomson McHarrie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 17 December 2009)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address25 Westminster Terrace
Douglas
Isle Of Man
IM1 4EE
Director NameMr Michael Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleBanking
Country of ResidenceIreland
Correspondence AddressColeman Crumlin
Ballyglunin
Galway
Ireland
Director NameMr William O'Connell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressPapillon Main Street
Causeway
Tralee
Co Kerry
Ireland
Director NameMr John Blake Wilding
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Carrington Close
Birchwood
Warrington
WA3 7QA
Secretary NameMr William O'Connell
NationalityIrish
StatusResigned
Appointed10 July 2009(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2009)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressPapillon Main Street
Causeway
Tralee
Co Kerry
Ireland
Secretary NameMrs Rebecca Jo O'Halloran
StatusResigned
Appointed17 August 2010(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressSpa Well Cottage Delph Lane
Winwick
Warrington
Cheshire
WA2 0RG
Director NameSimcocks Corporate Director Ltd (Corporation)
StatusResigned
Appointed18 June 2009(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 17 December 2009)
Correspondence Address14 Athol Street
Douglas
IM1 1JA

Contact

Websiteexcavationandcontracting.co.uk
Telephone0161 3200720
Telephone regionManchester

Location

Registered Address100 Liverpool Road
Cadishead
Manchester
Greater Manchester
M44 5AN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1B&t Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£532,478
Cash£378,927
Current Liabilities£387,812

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2023Registered office address changed from West Quay Road Winwick Warrington Cheshire WA2 8TL to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 22 March 2023 (1 page)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
14 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2021Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Termination of appointment of Rebecca Jo O'halloran as a secretary on 22 July 2021 (1 page)
22 July 2021Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Brendan John O'halloran on 22 July 2021 (2 pages)
16 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(4 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(4 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(4 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(4 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 November 2011Section 519 (1 page)
23 November 2011Section 519 (1 page)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of John Wilding as a director (1 page)
6 July 2011Termination of appointment of John Wilding as a director (1 page)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Termination of appointment of Michael Coleman as a director (2 pages)
25 November 2010Termination of appointment of Michael Coleman as a director (2 pages)
25 November 2010Termination of appointment of William O'connell as a director (2 pages)
25 November 2010Termination of appointment of William O'connell as a director (2 pages)
29 September 2010Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 29 September 2010 (2 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Appointment of Mrs Rebecca Jo O'halloran as a secretary (2 pages)
18 August 2010Appointment of Mr Brendan John O'halloran as a director (2 pages)
18 August 2010Appointment of Mrs Rebecca Jo O'halloran as a secretary (2 pages)
18 August 2010Appointment of Mr Brendan John O'halloran as a director (2 pages)
17 August 2010Termination of appointment of John Earley as a secretary (1 page)
17 August 2010Termination of appointment of John Earley as a secretary (1 page)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Termination of appointment of David Karran as a director (1 page)
18 December 2009Termination of appointment of Moira Mcharrie as a director (1 page)
18 December 2009Termination of appointment of Simcocks Corporate Director Ltd as a director (1 page)
18 December 2009Termination of appointment of David Karran as a director (1 page)
18 December 2009Termination of appointment of Moira Mcharrie as a director (1 page)
18 December 2009Termination of appointment of Simcocks Corporate Director Ltd as a director (1 page)
27 July 2009Section 519 (1 page)
27 July 2009Section 519 (1 page)
21 July 2009Appointment terminated secretary william o'connell (1 page)
21 July 2009Appointment terminated secretary william o'connell (1 page)
21 July 2009Director appointed mr william o'connell (1 page)
21 July 2009Director appointed mr william o'connell (1 page)
21 July 2009Director appointed mr michael coleman (1 page)
21 July 2009Director appointed ms moira thomson mcharrie (1 page)
21 July 2009Director appointed ms moira thomson mcharrie (1 page)
21 July 2009Director appointed mr david anthony karran (2 pages)
21 July 2009Secretary appointed mr william o'connell (1 page)
21 July 2009Director appointed mr david anthony karran (2 pages)
21 July 2009Director appointed mr michael coleman (1 page)
21 July 2009Secretary appointed mr william o'connell (1 page)
21 July 2009Director appointed simcocks corporate director LTD (1 page)
21 July 2009Director appointed simcocks corporate director LTD (1 page)
20 July 2009Appointment terminated director sarah o'connell (1 page)
20 July 2009Appointment terminated director sarah o'connell (1 page)
20 July 2009Director appointed mr john blake wilding (1 page)
20 July 2009Appointment terminated director henry o'connell (1 page)
20 July 2009Appointment terminated director henry o'connell (1 page)
20 July 2009Director appointed mr john blake wilding (1 page)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 May 2009Auditor's resignation (1 page)
8 May 2009Auditor's resignation (1 page)
31 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 26/04/08; full list of members (3 pages)
17 September 2008Return made up to 26/04/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
1 August 2008Registered office changed on 01/08/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
5 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 26/04/07; full list of members (7 pages)
21 August 2007Return made up to 26/04/07; full list of members (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2007Ad 04/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 January 2007Ad 04/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
24 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 July 2006Return made up to 26/04/06; full list of members (6 pages)
28 July 2006Return made up to 26/04/06; full list of members (6 pages)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
6 July 2005Return made up to 26/04/05; full list of members (7 pages)
6 July 2005Return made up to 26/04/05; full list of members (7 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2004Return made up to 26/04/04; full list of members (7 pages)
7 June 2004Return made up to 26/04/04; full list of members (7 pages)
17 March 2004New secretary appointed;new director appointed (3 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed;new director appointed (3 pages)
17 March 2004Secretary resigned;director resigned (1 page)
2 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
1 May 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 26/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
23 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
25 May 2000Return made up to 26/04/00; full list of members (6 pages)
25 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 26/04/98; full list of members (6 pages)
28 July 1998Return made up to 26/04/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Location of register of members (1 page)
21 August 1997Registered office changed on 21/08/97 from: 11 warwick road old trafford manchester M16 oqq (1 page)
21 August 1997Location of register of members (1 page)
21 August 1997Registered office changed on 21/08/97 from: 11 warwick road old trafford manchester M16 oqq (1 page)
23 May 1997Return made up to 26/04/97; full list of members (5 pages)
23 May 1997Return made up to 26/04/97; full list of members (5 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 June 1996Return made up to 26/04/96; no change of members (6 pages)
6 June 1996Return made up to 26/04/96; no change of members (6 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 July 1995Return made up to 26/04/95; no change of members (4 pages)
25 July 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 July 1994Accounts for a small company made up to 31 March 1994 (7 pages)
19 July 1994Accounts for a small company made up to 31 March 1994 (7 pages)
5 June 1994Secretary's particulars changed (2 pages)
5 June 1994Secretary's particulars changed (2 pages)
16 May 1994Return made up to 26/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 May 1994Return made up to 26/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
28 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
19 May 1993Return made up to 26/04/93; no change of members (4 pages)
19 May 1993Return made up to 26/04/93; no change of members (4 pages)
9 February 1993Full accounts made up to 31 March 1992 (10 pages)
9 February 1993Full accounts made up to 31 March 1992 (10 pages)
8 October 1992Return made up to 10/05/92; no change of members (6 pages)
8 October 1992Full accounts made up to 31 March 1991 (1 page)
8 October 1992Return made up to 10/05/92; no change of members (6 pages)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
8 October 1992Full accounts made up to 31 March 1991 (1 page)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
14 September 1992Registered office changed on 14/09/92 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 September 1992Registered office changed on 14/09/92 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
1 October 1991Return made up to 10/05/91; full list of members (6 pages)
1 October 1991Return made up to 10/05/91; full list of members (6 pages)
13 July 1990Registered office changed on 13/07/90 from: abott house 1/2 hanover street london W1R 9WB (1 page)
13 July 1990Registered office changed on 13/07/90 from: abott house 1/2 hanover street london W1R 9WB (1 page)
25 May 1990Ad 28/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1990Ad 28/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1990Full accounts made up to 31 March 1989 (2 pages)
24 May 1990Return made up to 03/07/89; full list of members (8 pages)
24 May 1990Full accounts made up to 31 March 1989 (2 pages)
24 May 1990Return made up to 03/07/89; full list of members (8 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 April 1988Incorporation (15 pages)
26 April 1988Incorporation (15 pages)