Manchester
M1 2JW
Director Name | Miss Monique Jarrett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2018) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Ducie House Ducie Street Manchester M1 2JW |
Director Name | Ms Gillian Barbara Taylor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 June 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ducie House Ducie Street Manchester M1 2JW |
Director Name | Mr Gilbert Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ducie House Ducie Street Manchester M1 2JW |
Director Name | Toni Elsa Fingleton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1993) |
Role | Retired |
Correspondence Address | 89 Greenwood Bamber Bridge Preston Lancashire PR5 8JX |
Director Name | Alan Mather |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1993) |
Role | Arts In The Community Officer |
Correspondence Address | 6 Daccamill Drive Swinton Manchester Lancashire M27 5PB |
Director Name | Anthony James Heaton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Regional Co-Ordinator For Rada |
Correspondence Address | 21 Grasmere Avenue Farington Preston Lancashire PR5 1UE |
Director Name | Jonathon Munro Burston Glossop |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Unemployed |
Correspondence Address | School House Melling Carnforth Lancashire LA6 2RE |
Director Name | Hilda Cohen |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1993) |
Role | Retired Teacher |
Correspondence Address | 427 Victoria Avenue Manchester Lancashire M9 8PJ |
Secretary Name | Richard Gwilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 47 Middleton Road Stockport Cheshire SK5 6SH |
Director Name | William Brown |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 1999) |
Role | Disabled |
Correspondence Address | 91 Ainsdale Drive Savick Estate Ashton On Ribble Preston PR2 1TU |
Director Name | Catherine Mary Eastham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1994) |
Role | Retired |
Correspondence Address | 1 Millbank Fulwood Preston Lancashire PR2 3SF |
Director Name | Raymond Holderness |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 1999) |
Role | Retired |
Correspondence Address | 327 Watling Street Road East Fulwood Preston Lancashire PR2 4AB |
Director Name | Kate Howden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 1996) |
Role | Self Employed Community Artist |
Correspondence Address | 4 Sydney Terrace Lancaster Lancashire LA1 1QY |
Director Name | Anne Bell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 16 Queensway East Didsbury Manchester Lancashire M19 1QF |
Secretary Name | Fred McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 296 Bacup Road Rossendale Lancashire BB4 7LG |
Secretary Name | William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 91 Ainsdale Drive Savick Estate Ashton On Ribble Preston PR2 1TU |
Director Name | Monica Gleeson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 1999) |
Role | Retired University Lecturer |
Correspondence Address | 46 Woodlands Road Crumpsall Manchester M8 9LJ |
Director Name | Rebecca Francesca Doughty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1999) |
Role | Artist |
Correspondence Address | Flat 10 1 Park Avenue Mossley Hill Liverpool L18 8BT |
Director Name | Mr Trevor Stanley Ashworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2000) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 Alexander Drive Timperley Altrincham Cheshire WA15 6NH |
Director Name | James Robert Duncan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2002) |
Role | Artist |
Correspondence Address | 2a Gatwick Avenue Manchester M23 1NE |
Director Name | Pete Kalu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2002) |
Role | Publisher |
Correspondence Address | 5 Holly Lane Oldham Lancashire OL8 3TT |
Director Name | Cherylee Anne Houston |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2005) |
Role | Actress |
Correspondence Address | 114 Cavendish Road Manchester Lancashire M20 1QH |
Secretary Name | Mavis Ada Bangbala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2000) |
Role | Finance Assistant |
Correspondence Address | 23 West Grove Manchester Lancashire M13 0AY |
Secretary Name | Mrs Christine Elaine Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 June 2017) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Ducie House Ducie Street Manchester M1 2JW |
Director Name | Ayesha Azfar |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(13 years after company formation) |
Appointment Duration | 3 years (resigned 17 November 2004) |
Role | Disability Awareness & Equalit |
Correspondence Address | 5 Doals Farm Burnley Road Weir Bacup Lancashire OL13 8QR |
Director Name | Mr Trevor Stanley Ashworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2007) |
Role | Local Gov Officer |
Country of Residence | England |
Correspondence Address | 2 Alexander Drive Timperley Altrincham Cheshire WA15 6NH |
Director Name | Ben Cove |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2009) |
Role | Artist |
Correspondence Address | 15 Crossland Road Chorlton Manchester Lancashire M21 9DU |
Director Name | Shelley Anne Heath |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2009) |
Role | Artist |
Correspondence Address | 5 Mount Pleasant Prestbury Road Macclesfield Cheshire SK10 3BZ |
Director Name | Mr Caglar Kimyoncu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2006) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Hillside Road London N15 6LU |
Director Name | Janet Marie Charlesworth |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 August 2014) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Fountain Street Manchester M2 2BE |
Director Name | Damian Mark Hayward |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Fountain Street Manchester M2 2BE |
Director Name | Mr Derek Raymond Culley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burlington Road Birkdale Southport Merseyside PR8 4RX |
Director Name | Mr Jason Paul Cropper |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Fountain Street Manchester M2 2BE |
Director Name | Mrs Christine Elaine Hammond |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Ducie House Ducie Street Manchester M1 2JW |
Website | www.fullcirclearts.co.uk/ |
---|---|
Telephone | 0161 8186631 |
Telephone region | Manchester |
Registered Address | Ducie House Ducie Street Manchester M1 2JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £157,373 |
Net Worth | £168,917 |
Cash | £162,850 |
Current Liabilities | £3,785 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Christine Elaine Hammond as a secretary on 13 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Christine Elaine Hammond as a director on 13 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Christine Elaine Hammond as a director on 13 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Christine Elaine Hammond as a secretary on 13 June 2017 (1 page) |
28 December 2016 | Amended total exemption full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Amended total exemption full accounts made up to 31 March 2016 (17 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
31 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
31 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
19 October 2015 | Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr James Robert Peacefull on 17 September 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr James Robert Peacefull on 17 September 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Christine Elaine Hammond as a director on 5 October 2015 (2 pages) |
16 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 August 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 20 July 2015 no member list (4 pages) |
9 July 2015 | Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gilbert Taylor as a director on 8 July 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jason Paul Cropper as a director on 15 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Jason Paul Cropper as a director on 15 May 2015 (1 page) |
12 February 2015 | Termination of appointment of Damian Mark Hayward as a director on 16 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Damian Mark Hayward as a director on 16 January 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
11 September 2014 | Termination of appointment of Janet Marie Charlesworth as a director on 20 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Geoffrey William Riley as a director on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Geoffrey William Riley as a director on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Janet Marie Charlesworth as a director on 20 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Elliott Beresford Lavine Thompson as a director on 20 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Elliott Beresford Lavine Thompson as a director on 20 August 2014 (1 page) |
6 August 2014 | Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages) |
6 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
6 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
6 August 2014 | Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages) |
6 August 2014 | Director's details changed for Elliott Beresford Lavine Thompson on 4 February 2013 (2 pages) |
29 May 2014 | Termination of appointment of Thomas Raines as a director (1 page) |
29 May 2014 | Registered office address changed from 7 Schoolhouse Second Avenue Trafford Park Manchester Lancashire M17 1DZ on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Thomas Raines as a director (1 page) |
29 May 2014 | Registered office address changed from 7 Schoolhouse Second Avenue Trafford Park Manchester Lancashire M17 1DZ on 29 May 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (7 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (7 pages) |
1 July 2013 | Appointment of Mr Jason Cropper as a director (2 pages) |
1 July 2013 | Appointment of Ms Gillian Barbara Taylor as a director (2 pages) |
1 July 2013 | Appointment of Mr Jason Cropper as a director (2 pages) |
1 July 2013 | Appointment of Ms Gillian Barbara Taylor as a director (2 pages) |
15 April 2013 | Appointment of Ms Monique Jarrett as a director (2 pages) |
15 April 2013 | Appointment of Ms Monique Jarrett as a director (2 pages) |
15 April 2013 | Appointment of Mr James Peacefull as a director (2 pages) |
15 April 2013 | Appointment of Mr James Peacefull as a director (2 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
6 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
4 August 2012 | Director's details changed for Mr Geoffrey William Riley on 16 April 2012 (2 pages) |
4 August 2012 | Director's details changed for Janet Marie Charlesworth on 16 April 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Christine Elaine Hammond on 16 April 2012 (1 page) |
4 August 2012 | Director's details changed for Damian Mark Hayward on 16 April 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Geoffrey William Riley on 16 April 2012 (2 pages) |
4 August 2012 | Director's details changed for Damian Mark Hayward on 16 April 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Christine Elaine Hammond on 16 April 2012 (1 page) |
4 August 2012 | Director's details changed for Janet Marie Charlesworth on 16 April 2012 (2 pages) |
4 August 2012 | Director's details changed for Thomas Robert Raines on 16 April 2012 (2 pages) |
4 August 2012 | Director's details changed for Thomas Robert Raines on 16 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Derek Culley as a director (1 page) |
30 April 2012 | Termination of appointment of Derek Culley as a director (1 page) |
30 April 2012 | Termination of appointment of Michelle Oakes as a director (1 page) |
30 April 2012 | Termination of appointment of Michelle Oakes as a director (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Statement of company's objects (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages) |
11 August 2011 | Annual return made up to 20 July 2011 no member list (9 pages) |
11 August 2011 | Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages) |
11 August 2011 | Director's details changed for Damian Mark Hayward on 1 September 2010 (2 pages) |
11 August 2011 | Annual return made up to 20 July 2011 no member list (9 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Annual return made up to 20 July 2010 no member list (9 pages) |
11 August 2010 | Annual return made up to 20 July 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Elliott Beresford Lavine Thompson on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Elliott Beresford Lavine Thompson on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Damian Mark Hayward on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Janet Marie Charlesworth on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Robert Raines on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Damian Mark Hayward on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michelle Oakes on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Thomas Robert Raines on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michelle Oakes on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Janet Marie Charlesworth on 20 July 2010 (2 pages) |
27 May 2010 | Appointment of Mr Derek Raymond Culley as a director (2 pages) |
27 May 2010 | Appointment of Mr Derek Raymond Culley as a director (2 pages) |
21 May 2010 | Memorandum and Articles of Association (13 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Memorandum and Articles of Association (13 pages) |
21 May 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Joanna Rigby as a director (1 page) |
18 March 2010 | Termination of appointment of Raymond Mchugh as a director (1 page) |
18 March 2010 | Termination of appointment of Joanna Rigby as a director (1 page) |
18 March 2010 | Termination of appointment of Raymond Mchugh as a director (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
31 July 2009 | Annual return made up to 20/07/09 (4 pages) |
31 July 2009 | Annual return made up to 20/07/09 (4 pages) |
19 May 2009 | Director appointed raymond mchugh (2 pages) |
19 May 2009 | Director appointed raymond mchugh (2 pages) |
7 February 2009 | Director appointed joanna clara rigby (2 pages) |
7 February 2009 | Director appointed damian mark hayward (2 pages) |
7 February 2009 | Director appointed joanna clara rigby (2 pages) |
7 February 2009 | Appointment terminated director ben cove (1 page) |
7 February 2009 | Appointment terminated director shelley heath (1 page) |
7 February 2009 | Appointment terminated director ben cove (1 page) |
7 February 2009 | Director appointed damian mark hayward (2 pages) |
7 February 2009 | Appointment terminated director shelley heath (1 page) |
8 September 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
8 September 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
5 August 2008 | Annual return made up to 20/07/08 (4 pages) |
5 August 2008 | Annual return made up to 20/07/08 (4 pages) |
18 March 2008 | Director appointed michelle oakes (2 pages) |
18 March 2008 | Director appointed michelle oakes (2 pages) |
14 March 2008 | Appointment terminated director graeme urlwin (1 page) |
14 March 2008 | Appointment terminated director graeme urlwin (1 page) |
5 November 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
5 November 2007 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: greenheys business centre 10 pencroft way manchester greater manchester M15 6JJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: greenheys business centre 10 pencroft way manchester greater manchester M15 6JJ (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Annual return made up to 20/07/07 (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Annual return made up to 20/07/07 (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
24 October 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
24 October 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
26 September 2006 | Annual return made up to 20/07/06 (8 pages) |
26 September 2006 | Annual return made up to 20/07/06 (8 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Annual return made up to 20/07/05 (3 pages) |
25 July 2005 | Annual return made up to 20/07/05 (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
30 September 2004 | Annual return made up to 20/07/04 (6 pages) |
30 September 2004 | Annual return made up to 20/07/04 (6 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 July 2003 | Annual return made up to 20/07/03 (7 pages) |
30 July 2003 | Annual return made up to 20/07/03 (7 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 August 2002 | Annual return made up to 20/07/02
|
6 August 2002 | Annual return made up to 20/07/02
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | Annual return made up to 20/07/01 (6 pages) |
26 July 2001 | Annual return made up to 20/07/01 (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Memorandum and Articles of Association (13 pages) |
30 April 2001 | Memorandum and Articles of Association (13 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 July 2000 | Annual return made up to 20/07/00 (6 pages) |
24 July 2000 | Annual return made up to 20/07/00 (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned;director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 20/07/99
|
6 August 1999 | Annual return made up to 20/07/99
|
26 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
20 July 1998 | Annual return made up to 20/07/98 (6 pages) |
20 July 1998 | Annual return made up to 20/07/98 (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 July 1996 | Annual return made up to 20/07/96 (8 pages) |
29 July 1996 | Annual return made up to 20/07/96 (8 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Annual return made up to 20/07/95
|
19 July 1995 | Annual return made up to 20/07/95
|