Company NameGreater Manchester Pay And Employment Rights Advice Service
Company StatusDissolved
Company Number02279105
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 1988(35 years, 9 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameGreater Manchester Low Pay Unit Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGerry White
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(12 years, 8 months after company formation)
Appointment Duration13 years (closed 25 March 2014)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address259 Moston La East
New Moston
Manchester
M40 3HY
Director NameMr Paul Mittler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 25 March 2014)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address2 Elm Court
Banks Lane Offerton
Stockport
Cheshire
SK1 4JY
Director NameMr Alan Manning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 25 March 2014)
RoleTa Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Grange Road
Manchester
M21 9WX
Director NameMichael Royston Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(18 years after company formation)
Appointment Duration7 years, 8 months (closed 25 March 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address262 Sunny Bank Road
Bury
Lancashire
BL9 8LA
Director NameMr David Anthony Lancaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 25 March 2014)
RoleDeputy Leader Salford City Cou
Country of ResidenceUnited Kingdom
Correspondence Address222 Barton Lane
Eccles
Greater Manchester
Lancashire
M30 0HJ
Secretary NameMs Lesley Ann Hunter
NationalityBritish
StatusClosed
Appointed25 November 2008(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 25 March 2014)
RoleEmployment Advice Coordinator
Correspondence Address161a Urmston Lane Stretford
Manchester
Lancs
M31 9EH
Director NameCllr Albert Hatton
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1994)
RoleRedundant Engineer
Correspondence Address42 Shoecroft Avenue
Denton
Manchester
M34 2BJ
Director NameWendy Foulger
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2000)
RoleCivil Servant
Correspondence Address4 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Director NameMs Yvonne Valerie Anne Cartey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleLocal Authority Officer
Correspondence Address1 Hawke Street
Stalybridge
Cheshire
SK15 2PQ
Director NameMs Hazel Anne Blears
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleSolicitor
Correspondence Address4 Woodbine Terrace
Irlam
Manchester
M44 6FL
Director NameRev Timothy Baynes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1994)
RoleIndustrial Chaplain
Correspondence Address2 The Thorns
Manchester
M21 8GB
Secretary NameGabrielle Ingrid Cox
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Upper Lloyd Street
Manchester
M14 4HY
Director NameMr Paul Gerard Goggins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 October 1997)
RoleNational Co Ordinator Church A
Country of ResidenceEngland
Correspondence Address153 Leigh Road
Boothstown
Manchester
M28 1LG
Director NameArian Mehmood Ali
Date of BirthAugust 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed24 May 1993(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address7 Cornbrook Grove
Manchester
M16 7PQ
Director NamePhilip Andrew Atherton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 1999)
RoleChurch Of England Clergyperson
Correspondence Address192 Windsor Road
Oldham
Lancashire
OL8 1RG
Director NameDonald Eastwood
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 24 November 2004)
RoleSelf Employed
Correspondence Address88 Tonge Moor Road
Bolton
Lancashire
BL2 2DP
Director NameLilian Evelyn Goulden
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1996)
RoleRetired
Correspondence Address17 Bentley Street
Chadderton
Oldham
Lancashire
OL9 6PE
Director NameMahmood Moosa Al Hafeez
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 1999)
RoleJournalist Welfare Adviser
Correspondence Address66 Kings Road
Old Trafford
Manchester
Greater Manchester
M16 7GY
Director NameRev Rowland Goodwin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2001)
RoleRetired Methodist Minister
Correspondence Address12 Norley Drive
Sale Moor
Cheshire
M33 2JF
Director NameMr Peter Francis Billington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2001)
RoleResearcher
Country of ResidenceEngland
Correspondence Address10 East Crescent
Accrington
Lancashire
BB5 5BS
Director NameMrs Valerie May Burgoyne
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1999)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address27 Brookhurst Lane
Little Hulton
Worsley
M38 9TF
Director NameRoger Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 November 2004)
RoleUnemployed
Correspondence Address30 Woodburn Road
Manchester
M22 4BZ
Director NameMs Amanda Challis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2006)
RoleAdult Education Lecturer
Correspondence Address3 Vincent Avenue
Chorlton Cum Hardy
Manchester
Lancashire
M21 9GR
Director NameMs Margaret Rose Hanson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2003)
RoleTrades Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Pine Crest
Flint
Clwyd
CH6 5YP
Wales
Secretary NameEdward John Scouller
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address13 Chandos Road
Chorlton
Manchester
M21 0SS
Director NameSue Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2002)
RoleHead Of Equal Pay Team
Correspondence Address65 Langham Road
Oldham
Greater Manchester
OL8 1AX
Director NameJohn Hannen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 November 2004)
RoleDevelopment Officer
Correspondence Address11 Spencer Avenue
Whalley Range
Manchester
M16 0AW
Secretary NameAllison Foreman
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 May 2003)
RoleCompany Director
Correspondence Address154 Egerton Road North
Manchester
M16 0DB
Secretary NameDarren Robert Clarke
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address19 Brockley Avenue
Fallowfield
Manchester
M14 7BP
Director NameJane Fitzsimons
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 December 2005)
RoleTrade Union
Correspondence Address52 Manor Way
Coppull
Chorley
Lancashire
PR7 5FH
Secretary NameAllison Foreman
NationalityBritish
StatusResigned
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2005)
RoleAdviser
Correspondence Address154 Egerton Road North
Manchester
M16 0DB
Secretary NameMs Denise Marie McDowell
NationalityBritish
StatusResigned
Appointed03 May 2005(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Madison Street
Abbey Hey Gorton
Manchester
Lancashire
M18 8SE
Director NameAngela Brierley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2008)
RoleAdviser
Correspondence Address75 West Avenue
New Moston
Manchester
Lancashire
M40 3WW
Secretary NameMs Catherine Gallagher
NationalityBritish
StatusResigned
Appointed29 May 2007(18 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Longfield Terrace
Todmorden
Lancashire
OL14 6NH
Secretary NameKevin Thomas Morley
NationalityBritish
StatusResigned
Appointed16 May 2008(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2008)
RoleRetail Ass
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Moxley Road
Crumpsall
Manchester
Lancashire
M8 4HJ

Location

Registered Address4th Floor Swan Buildings
20 Swan Street
Manchester
Greater Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£144,449
Net Worth£113,565
Cash£112,425
Current Liabilities£3,968

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (7 pages)
11 July 2012Annual return made up to 30 May 2012 no member list (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Termination of appointment of Colin Prout as a director (1 page)
12 December 2011Termination of appointment of Colin Prout as a director on 15 May 2011 (1 page)
31 May 2011Termination of appointment of Kevin Morley as a director (1 page)
31 May 2011Annual return made up to 30 May 2011 no member list (8 pages)
31 May 2011Termination of appointment of Kevin Morley as a director (1 page)
31 May 2011Annual return made up to 30 May 2011 no member list (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 June 2010Director's details changed for Gerry White on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Gerry White on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Royston Wilson on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Paul Mittler on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Paul Mittler on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Royston Wilson on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Colin Prout on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Colin Prout on 30 May 2010 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (18 pages)
2 October 2009Full accounts made up to 31 March 2009 (18 pages)
3 June 2009Annual return made up to 30/05/09 (4 pages)
3 June 2009Annual return made up to 30/05/09 (4 pages)
6 February 2009Director appointed mr colin prout (1 page)
6 February 2009Director appointed mr colin prout (1 page)
29 January 2009Appointment terminated secretary kevin morley (1 page)
29 January 2009Appointment terminated director david neary (1 page)
29 January 2009Appointment Terminated Director david neary (1 page)
29 January 2009Appointment Terminated Secretary kevin morley (1 page)
29 January 2009Secretary appointed ms lesley ann hunter (1 page)
29 January 2009Secretary appointed ms lesley ann hunter (1 page)
24 July 2008Secretary appointed kevin morley (1 page)
24 July 2008Secretary appointed kevin morley (1 page)
10 June 2008Full accounts made up to 31 March 2008 (19 pages)
10 June 2008Full accounts made up to 31 March 2008 (19 pages)
6 June 2008Appointment Terminate, Secretary Catherine Gallagher Logged Form (1 page)
6 June 2008Annual return made up to 30/05/08 (4 pages)
6 June 2008Annual return made up to 30/05/08 (4 pages)
6 June 2008Appointment terminate, secretary catherine gallagher logged form (1 page)
6 June 2008Appointment Terminated Secretary catherine gallagher (1 page)
6 June 2008Appointment terminated secretary catherine gallagher (1 page)
15 May 2008Appointment terminated director angela brierley (1 page)
15 May 2008Appointment Terminated Director angela brierley (1 page)
15 May 2008Appointment Terminated Director susan kelly (1 page)
15 May 2008Appointment terminated director susan kelly (1 page)
26 September 2007Full accounts made up to 31 March 2007 (17 pages)
26 September 2007Full accounts made up to 31 March 2007 (17 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
26 June 2007Annual return made up to 30/05/07 (3 pages)
26 June 2007Annual return made up to 30/05/07 (3 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
20 December 2006Full accounts made up to 27 March 2006 (11 pages)
20 December 2006Full accounts made up to 27 March 2006 (11 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
1 June 2006Annual return made up to 30/05/06 (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 4TH floor swan buildings swan street manchester greater manchester M4 5JW (1 page)
1 June 2006Registered office changed on 01/06/06 from: 4TH floor swan buildings swan street manchester greater manchester M4 5JW (1 page)
1 June 2006Annual return made up to 30/05/06 (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
14 December 2005Full accounts made up to 31 March 2005 (12 pages)
14 December 2005Full accounts made up to 31 March 2005 (12 pages)
9 November 2005Memorandum and Articles of Association (19 pages)
9 November 2005Memorandum and Articles of Association (19 pages)
31 October 2005Company name changed greater manchester low pay unit LTD\certificate issued on 31/10/05 (3 pages)
31 October 2005Company name changed greater manchester low pay unit LTD\certificate issued on 31/10/05 (3 pages)
7 September 2005Registered office changed on 07/09/05 from: 23 new mount street manchester M4 4DE (1 page)
7 September 2005Registered office changed on 07/09/05 from: 23 new mount street manchester M4 4DE (1 page)
9 June 2005Annual return made up to 30/05/05 (8 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
11 June 2004Annual return made up to 30/05/04 (8 pages)
11 June 2004Annual return made up to 30/05/04 (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
6 July 2003Annual return made up to 30/05/03
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Annual return made up to 30/05/03 (8 pages)
6 July 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 March 2002 (9 pages)
30 July 2002Full accounts made up to 31 March 2002 (9 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
27 May 2002Annual return made up to 30/05/02 (8 pages)
27 May 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Full accounts made up to 31 March 2001 (9 pages)
18 October 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
20 June 2001Annual return made up to 30/05/01 (6 pages)
20 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 2000Annual return made up to 30/05/00 (6 pages)
7 June 2000Annual return made up to 30/05/00 (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Annual return made up to 30/05/99 (8 pages)
9 June 1999Annual return made up to 30/05/99 (8 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Annual return made up to 30/05/97 (8 pages)
13 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Annual return made up to 30/05/96 (8 pages)
13 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
28 June 1995Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Annual return made up to 30/05/95 (8 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
20 July 1988Incorporation (29 pages)
20 July 1988Incorporation (29 pages)