Company NameFull Circle Arts
Company StatusDissolved
Company Number02312426
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameNorth West Shape

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr James Robert Peacefull
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2018)
RoleDigital Strategist
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW
Director NameMiss Monique Jarrett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2018)
RoleArtist
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW
Director NameMs Gillian Barbara Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 05 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW
Director NameMr Gilbert Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW
Director NameToni Elsa Fingleton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1993)
RoleRetired
Correspondence Address89 Greenwood
Bamber Bridge
Preston
Lancashire
PR5 8JX
Director NameAlan Mather
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleArts In The Community Officer
Correspondence Address6 Daccamill Drive
Swinton
Manchester
Lancashire
M27 5PB
Director NameAnthony James Heaton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleRegional Co-Ordinator For Rada
Correspondence Address21 Grasmere Avenue
Farington
Preston
Lancashire
PR5 1UE
Director NameJonathon Munro Burston Glossop
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleUnemployed
Correspondence AddressSchool House
Melling
Carnforth
Lancashire
LA6 2RE
Director NameHilda Cohen
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleRetired Teacher
Correspondence Address427 Victoria Avenue
Manchester
Lancashire
M9 8PJ
Secretary NameRichard Gwilt
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address47 Middleton Road
Stockport
Cheshire
SK5 6SH
Director NameWilliam Brown
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 1999)
RoleDisabled
Correspondence Address91 Ainsdale Drive Savick Estate
Ashton On Ribble
Preston
PR2 1TU
Director NameCatherine Mary Eastham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 1994)
RoleRetired
Correspondence Address1 Millbank
Fulwood
Preston
Lancashire
PR2 3SF
Director NameRaymond Holderness
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 November 1999)
RoleRetired
Correspondence Address327 Watling Street Road East
Fulwood
Preston
Lancashire
PR2 4AB
Director NameKate Howden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 1996)
RoleSelf Employed Community Artist
Correspondence Address4 Sydney Terrace
Lancaster
Lancashire
LA1 1QY
Director NameAnne Bell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address16 Queensway East Didsbury
Manchester
Lancashire
M19 1QF
Secretary NameFred McWilliam
NationalityBritish
StatusResigned
Appointed18 December 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address296 Bacup Road
Rossendale
Lancashire
BB4 7LG
Secretary NameWilliam Brown
NationalityBritish
StatusResigned
Appointed11 September 1996(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address91 Ainsdale Drive Savick Estate
Ashton On Ribble
Preston
PR2 1TU
Director NameMonica Gleeson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 1999)
RoleRetired University Lecturer
Correspondence Address46 Woodlands Road
Crumpsall
Manchester
M8 9LJ
Director NameRebecca Francesca Doughty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 November 1999)
RoleArtist
Correspondence AddressFlat 10 1 Park Avenue
Mossley Hill
Liverpool
L18 8BT
Director NameMr Trevor Stanley Ashworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2000)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH
Director NameJames Robert Duncan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 October 2002)
RoleArtist
Correspondence Address2a Gatwick Avenue
Manchester
M23 1NE
Director NamePete Kalu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2002)
RolePublisher
Correspondence Address5 Holly Lane
Oldham
Lancashire
OL8 3TT
Director NameCherylee Anne Houston
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2005)
RoleActress
Correspondence Address114 Cavendish Road
Manchester
Lancashire
M20 1QH
Secretary NameMavis Ada Bangbala
NationalityBritish
StatusResigned
Appointed10 November 1999(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2000)
RoleFinance Assistant
Correspondence Address23 West Grove
Manchester
Lancashire
M13 0AY
Secretary NameMrs Christine Elaine Hammond
NationalityBritish
StatusResigned
Appointed13 December 2000(12 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 13 June 2017)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW
Director NameAyesha Azfar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(13 years after company formation)
Appointment Duration3 years (resigned 17 November 2004)
RoleDisability Awareness & Equalit
Correspondence Address5 Doals Farm
Burnley Road
Weir Bacup
Lancashire
OL13 8QR
Director NameMr Trevor Stanley Ashworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(13 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2007)
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence Address2 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH
Director NameBen Cove
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2009)
RoleArtist
Correspondence Address15 Crossland Road
Chorlton
Manchester
Lancashire
M21 9DU
Director NameShelley Anne Heath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2009)
RoleArtist
Correspondence Address5 Mount Pleasant
Prestbury Road
Macclesfield
Cheshire
SK10 3BZ
Director NameMr Caglar Kimyoncu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2006)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Hillside Road
London
N15 6LU
Director NameJanet Marie Charlesworth
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 August 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Fountain Street
Manchester
M2 2BE
Director NameDamian Mark Hayward
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Fountain Street
Manchester
M2 2BE
Director NameMr Derek Raymond Culley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address7 Burlington Road
Birkdale
Southport
Merseyside
PR8 4RX
Director NameMr Jason Paul Cropper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor
40 Fountain Street
Manchester
M2 2BE
Director NameMrs Christine Elaine Hammond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2017)
RoleArtist
Country of ResidenceEngland
Correspondence AddressDucie House Ducie Street
Manchester
M1 2JW

Contact

Websitewww.fullcirclearts.co.uk/
Telephone0161 8186631
Telephone regionManchester

Location

Registered AddressDucie House
Ducie Street
Manchester
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£157,373
Net Worth£168,917
Cash£162,850
Current Liabilities£3,785

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Christine Elaine Hammond as a secretary on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Christine Elaine Hammond as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Christine Elaine Hammond as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Christine Elaine Hammond as a secretary on 13 June 2017 (1 page)
28 December 2016Amended total exemption full accounts made up to 31 March 2016 (17 pages)
28 December 2016Amended total exemption full accounts made up to 31 March 2016 (17 pages)
18 November 2016Registered office address changed from C/O Slade & Cooper Ltd Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE England to C/O Counterculture Partnership Llp, Unit 115 Ducie House Ducie Street Manchester M1 2JW on 18 November 2016 (1 page)
18 November 2016Registered office address changed from C/O Slade & Cooper Ltd Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE England to C/O Counterculture Partnership Llp, Unit 115 Ducie House Ducie Street Manchester M1 2JW on 18 November 2016 (1 page)
12 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
19 October 2015Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages)
19 October 2015Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages)
19 October 2015Director's details changed for Mr James Robert Peacefull on 17 September 2015 (2 pages)
19 October 2015Director's details changed for Mr James Robert Peacefull on 17 September 2015 (2 pages)
19 October 2015Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages)
16 October 2015Registered office address changed from 4th Floor 40 Fountain Street Manchester M2 2BE to C/O Slade & Cooper Ltd Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 4th Floor 40 Fountain Street Manchester M2 2BE to C/O Slade & Cooper Ltd Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE on 16 October 2015 (1 page)
15 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
7 August 2015Annual return made up to 20 July 2015 no member list (4 pages)
7 August 2015Annual return made up to 20 July 2015 no member list (4 pages)
9 July 2015Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages)
21 May 2015Termination of appointment of Jason Paul Cropper as a director on 15 May 2015 (1 page)
21 May 2015Termination of appointment of Jason Paul Cropper as a director on 15 May 2015 (1 page)
12 February 2015Termination of appointment of Damian Mark Hayward as a director on 16 January 2015 (1 page)
12 February 2015Termination of appointment of Damian Mark Hayward as a director on 16 January 2015 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
11 September 2014Termination of appointment of Janet Marie Charlesworth as a director on 20 August 2014 (1 page)
11 September 2014Termination of appointment of Geoffrey William Riley as a director on 10 September 2014 (1 page)
11 September 2014Termination of appointment of Geoffrey William Riley as a director on 10 September 2014 (1 page)
11 September 2014Termination of appointment of Janet Marie Charlesworth as a director on 20 August 2014 (1 page)
11 September 2014Termination of appointment of Elliott Beresford Lavine Thompson as a director on 20 August 2014 (1 page)
11 September 2014Termination of appointment of Elliott Beresford Lavine Thompson as a director on 20 August 2014 (1 page)
6 August 2014Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages)
6 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 20 July 2014 no member list (6 pages)
6 August 2014Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages)
6 August 2014Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages)
29 May 2014Termination of appointment of Thomas Raines as a director (1 page)
29 May 2014Registered office address changed from 7 Schoolhouse Second Avenue Trafford Park Manchester Lancashire M17 1DZ on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Thomas Raines as a director (1 page)
29 May 2014Registered office address changed from 7 Schoolhouse Second Avenue Trafford Park Manchester Lancashire M17 1DZ on 29 May 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (7 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (7 pages)
1 July 2013Appointment of Mr Jason Cropper as a director (2 pages)
1 July 2013Appointment of Ms Gillian Barbara Taylor as a director (2 pages)
1 July 2013Appointment of Mr Jason Cropper as a director (2 pages)
1 July 2013Appointment of Ms Gillian Barbara Taylor as a director (2 pages)
15 April 2013Appointment of Ms Monique Jarrett as a director (2 pages)
15 April 2013Appointment of Ms Monique Jarrett as a director (2 pages)
15 April 2013Appointment of Mr James Peacefull as a director (2 pages)
15 April 2013Appointment of Mr James Peacefull as a director (2 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
6 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
6 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
4 August 2012Director's details changed for Mr Geoffrey William Riley on 16 April 2012 (2 pages)
4 August 2012Director's details changed for Janet Marie Charlesworth on 16 April 2012 (2 pages)
4 August 2012Secretary's details changed for Christine Elaine Hammond on 16 April 2012 (1 page)
4 August 2012Director's details changed for Damian Mark Hayward on 16 April 2012 (2 pages)
4 August 2012Director's details changed for Mr Geoffrey William Riley on 16 April 2012 (2 pages)
4 August 2012Director's details changed for Damian Mark Hayward on 16 April 2012 (2 pages)
4 August 2012Secretary's details changed for Christine Elaine Hammond on 16 April 2012 (1 page)
4 August 2012Director's details changed for Janet Marie Charlesworth on 16 April 2012 (2 pages)
4 August 2012Director's details changed for Thomas Robert Raines on 16 April 2012 (2 pages)
4 August 2012Director's details changed for Thomas Robert Raines on 16 April 2012 (2 pages)
30 April 2012Termination of appointment of Derek Culley as a director (1 page)
30 April 2012Termination of appointment of Derek Culley as a director (1 page)
30 April 2012Termination of appointment of Michelle Oakes as a director (1 page)
30 April 2012Termination of appointment of Michelle Oakes as a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2012Statement of company's objects (2 pages)
26 April 2012Statement of company's objects (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
11 August 2011Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages)
11 August 2011Annual return made up to 20 July 2011 no member list (9 pages)
11 August 2011Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages)
11 August 2011Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages)
11 August 2011Annual return made up to 20 July 2011 no member list (9 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
11 August 2010Annual return made up to 20 July 2010 no member list (9 pages)
11 August 2010Annual return made up to 20 July 2010 no member list (9 pages)
10 August 2010Director's details changed for Elliott Beresford Lavine Thompson on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Elliott Beresford Lavine Thompson on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Damian Mark Hayward on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Janet Marie Charlesworth on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Thomas Robert Raines on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Damian Mark Hayward on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Michelle Oakes on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Thomas Robert Raines on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Michelle Oakes on 20 July 2010 (2 pages)
10 August 2010Director's details changed for Janet Marie Charlesworth on 20 July 2010 (2 pages)
27 May 2010Appointment of Mr Derek Raymond Culley as a director (2 pages)
27 May 2010Appointment of Mr Derek Raymond Culley as a director (2 pages)
21 May 2010Memorandum and Articles of Association (13 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen business 11/02/2010
(8 pages)
21 May 2010Memorandum and Articles of Association (13 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen business 11/02/2010
(8 pages)
18 March 2010Termination of appointment of Joanna Rigby as a director (1 page)
18 March 2010Termination of appointment of Raymond Mchugh as a director (1 page)
18 March 2010Termination of appointment of Joanna Rigby as a director (1 page)
18 March 2010Termination of appointment of Raymond Mchugh as a director (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
31 July 2009Annual return made up to 20/07/09 (4 pages)
31 July 2009Annual return made up to 20/07/09 (4 pages)
19 May 2009Director appointed raymond mchugh (2 pages)
19 May 2009Director appointed raymond mchugh (2 pages)
7 February 2009Director appointed joanna clara rigby (2 pages)
7 February 2009Director appointed damian mark hayward (2 pages)
7 February 2009Director appointed joanna clara rigby (2 pages)
7 February 2009Appointment terminated director ben cove (1 page)
7 February 2009Appointment terminated director shelley heath (1 page)
7 February 2009Appointment terminated director ben cove (1 page)
7 February 2009Director appointed damian mark hayward (2 pages)
7 February 2009Appointment terminated director shelley heath (1 page)
8 September 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
8 September 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
5 August 2008Annual return made up to 20/07/08 (4 pages)
5 August 2008Annual return made up to 20/07/08 (4 pages)
18 March 2008Director appointed michelle oakes (2 pages)
18 March 2008Director appointed michelle oakes (2 pages)
14 March 2008Appointment terminated director graeme urlwin (1 page)
14 March 2008Appointment terminated director graeme urlwin (1 page)
5 November 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
5 November 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
25 October 2007Registered office changed on 25/10/07 from: greenheys business centre 10 pencroft way manchester greater manchester M15 6JJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: greenheys business centre 10 pencroft way manchester greater manchester M15 6JJ (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Annual return made up to 20/07/07 (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Annual return made up to 20/07/07 (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
24 October 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
24 October 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
26 September 2006Annual return made up to 20/07/06 (8 pages)
26 September 2006Annual return made up to 20/07/06 (8 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
30 September 2005Full accounts made up to 31 March 2005 (15 pages)
30 September 2005Full accounts made up to 31 March 2005 (15 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Annual return made up to 20/07/05 (3 pages)
25 July 2005Annual return made up to 20/07/05 (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
30 September 2004Annual return made up to 20/07/04 (6 pages)
30 September 2004Annual return made up to 20/07/04 (6 pages)
17 September 2004Full accounts made up to 31 March 2004 (14 pages)
17 September 2004Full accounts made up to 31 March 2004 (14 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
19 October 2003Full accounts made up to 31 March 2003 (15 pages)
19 October 2003Full accounts made up to 31 March 2003 (15 pages)
30 July 2003Annual return made up to 20/07/03 (7 pages)
30 July 2003Annual return made up to 20/07/03 (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
6 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
26 July 2001Annual return made up to 20/07/01 (6 pages)
26 July 2001Annual return made up to 20/07/01 (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Memorandum and Articles of Association (13 pages)
30 April 2001Memorandum and Articles of Association (13 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (14 pages)
25 July 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000Annual return made up to 20/07/00 (6 pages)
24 July 2000Annual return made up to 20/07/00 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
6 August 1999Annual return made up to 20/07/99
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999Annual return made up to 20/07/99
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1999Full accounts made up to 31 March 1999 (15 pages)
26 July 1999Full accounts made up to 31 March 1999 (15 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
20 July 1998Annual return made up to 20/07/98 (6 pages)
20 July 1998Annual return made up to 20/07/98 (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
1 July 1998Full accounts made up to 31 March 1998 (14 pages)
1 July 1998Full accounts made up to 31 March 1998 (14 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (2 pages)
5 August 1996Full accounts made up to 31 March 1996 (8 pages)
5 August 1996Full accounts made up to 31 March 1996 (8 pages)
29 July 1996Annual return made up to 20/07/96 (8 pages)
29 July 1996Annual return made up to 20/07/96 (8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
12 October 1995Full accounts made up to 31 March 1995 (7 pages)
12 October 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
19 July 1995Annual return made up to 20/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)
19 July 1995Annual return made up to 20/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)