Company NameSkyscope Limited
DirectorIan Dempsey
Company StatusActive
Company Number02341962
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Andrew Hartley
StatusCurrent
Appointed10 May 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address5th Floor, Maxwell Building The Crescent
Salford
M5 4WT
Director NameMr Ian Dempsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Financial Accounts
Country of ResidenceEngland
Correspondence Address11 Dorking Road
Chorley
PR6 8TR
Director NameDavid Wilson Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address19 Castle Walk
Penwortham
Preston
PR1 0BP
Director NameMr David William Huyette
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1991(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 1991)
RoleCo Executive
Correspondence Address24 Water Lane
Cobham
Surrey
KT11 2PB
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleFinancial Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameDavid Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleChartered Accountant
Correspondence Address25 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameDr Malcolm Drummond Winton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2006)
RoleUniversity Registrar
Correspondence Address17 Claremont Avenue
Stockport
Cheshire
SK4 4QR
Director NameJohn Philip Ashworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1994)
RoleUniversity Accountant
Correspondence Address11 Fairway Drive
Sale
Cheshire
M33 4PW
Director NameMartin Ivan Darby
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 June 2004)
RoleUniversity Pro-Vice Chancellor
Correspondence Address64 Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2003)
RoleChartered Accountant
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed18 December 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2005)
RoleBarrister
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Secretary NameIan Malcolm Smallwood
NationalityBritish
StatusResigned
Appointed09 March 2005(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameIan Malcolm Smallwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(18 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Secretary NameMr Clyde Ezekiel Saddler
NationalityBritish
StatusResigned
Appointed31 March 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address196 West Park Drive West
Leeds
LS8 2DA
Director NameFrank Roger Benton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2010)
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence Address15 Ingestry Drive
Great Barr
Birmingham
Warwickshire
B43 6QW
Director NameMr Simon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hardcastle Gardens
Bradshaw
Bolton
Lancashire
BL2 4NZ
Director NameMr Scott Giles Mulholland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2013)
RoleDirector Of Student Information
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
Legal Services, 2nd Floor The Crescent
Salford
M5 4WT
Director NameMr Steven Miles Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameMiss Karen Jane Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameMr Malcolm Robert Purdie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(24 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 July 2013)
RoleHead Of Commercial Services
Country of ResidenceEngland
Correspondence Address3 Acton Square
Legal Services, 2nd Floor The Crescent
Salford
M5 4WT
Director NameProf Nigel James Mellors
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2016)
RolePro Vice Chancellor, Enterprise
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameMs Paula Elizabeth Barrow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Acton Square
Legal Services, 2nd Floor The Crescent
Salford
M5 4WT

Location

Registered Address5th Floor, Maxwell Building
The Crescent
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£224,418
Net Worth£59,785
Cash£19,662
Current Liabilities£3,548

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 July 2022 (9 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
9 June 2021Registered office address changed from C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT England to 5th Floor, Maxwell Building the Crescent Salford M5 4WT on 9 June 2021 (1 page)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (9 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
11 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 July 2018 (14 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
31 December 2016Full accounts made up to 31 July 2016 (16 pages)
31 December 2016Full accounts made up to 31 July 2016 (16 pages)
15 December 2016Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages)
14 December 2016Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page)
14 December 2016Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,000
(4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4,000
(4 pages)
10 December 2015Full accounts made up to 31 July 2015 (14 pages)
10 December 2015Full accounts made up to 31 July 2015 (14 pages)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(4 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(4 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(4 pages)
28 January 2015Termination of appointment of Paula Elizabeth Barrow as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Paula Elizabeth Barrow as a director on 26 January 2015 (1 page)
17 December 2014Full accounts made up to 31 July 2014 (14 pages)
17 December 2014Full accounts made up to 31 July 2014 (14 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000
(5 pages)
23 May 2014Auditor's resignation (2 pages)
23 May 2014Auditor's resignation (2 pages)
17 February 2014Full accounts made up to 31 July 2013 (14 pages)
17 February 2014Full accounts made up to 31 July 2013 (14 pages)
25 November 2013Appointment of Ms Paula Elizabeth Barrow as a director (2 pages)
25 November 2013Appointment of Ms Paula Elizabeth Barrow as a director (2 pages)
14 November 2013Termination of appointment of Scott Mulholland as a director (1 page)
14 November 2013Termination of appointment of Scott Mulholland as a director (1 page)
29 July 2013Termination of appointment of Malcolm Purdie as a director (1 page)
29 July 2013Termination of appointment of Malcolm Purdie as a director (1 page)
2 July 2013Appointment of Mr Malcolm Robert Purdie as a director (2 pages)
2 July 2013Appointment of Professor Nigel Mellors as a director (2 pages)
2 July 2013Appointment of Professor Nigel Mellors as a director (2 pages)
2 July 2013Appointment of Mr Malcolm Robert Purdie as a director (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 28 June 2013 (1 page)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 May 2013Appointment of Mr Andrew Hartley as a secretary (1 page)
10 May 2013Appointment of Mr Andrew Hartley as a secretary (1 page)
19 February 2013Full accounts made up to 31 July 2012 (14 pages)
19 February 2013Full accounts made up to 31 July 2012 (14 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
19 January 2012Full accounts made up to 31 July 2011 (15 pages)
19 January 2012Full accounts made up to 31 July 2011 (15 pages)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
30 November 2011Termination of appointment of Steven Scott as a director (1 page)
30 November 2011Termination of appointment of Steven Scott as a director (1 page)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
19 November 2010Termination of appointment of Simon Attwell as a director (1 page)
19 November 2010Appointment of Mr Steven Miles Scott as a director (2 pages)
19 November 2010Appointment of Mr Steven Miles Scott as a director (2 pages)
19 November 2010Termination of appointment of Simon Attwell as a director (1 page)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
25 October 2010Appointment of Mr Scott Giles Mulholland as a director (2 pages)
25 October 2010Termination of appointment of Frank Benton as a director (1 page)
25 October 2010Termination of appointment of Frank Benton as a director (1 page)
25 October 2010Appointment of Mr Scott Giles Mulholland as a director (2 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Statement of company's objects (2 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Statement of company's objects (2 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
6 August 2009Registered office changed on 06/08/2009 from legal office faraday house the university of salford 43 the crescent, salford lancashire M5 4WT (1 page)
6 August 2009Registered office changed on 06/08/2009 from legal office faraday house the university of salford 43 the crescent, salford lancashire M5 4WT (1 page)
4 August 2009Return made up to 08/06/08; full list of members (3 pages)
4 August 2009Return made up to 08/06/08; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
29 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
21 August 2008Director appointed simon john attwell (1 page)
21 August 2008Director appointed frank roger benton (1 page)
21 August 2008Director appointed frank roger benton (1 page)
21 August 2008Director appointed simon john attwell (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 July 2007 (8 pages)
19 December 2007Full accounts made up to 31 July 2007 (8 pages)
10 July 2007Return made up to 08/06/07; full list of members (3 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007Return made up to 08/06/07; full list of members (3 pages)
10 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
8 February 2007Full accounts made up to 31 July 2006 (7 pages)
8 February 2007Full accounts made up to 31 July 2006 (7 pages)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 February 2006Full accounts made up to 31 July 2005 (8 pages)
14 February 2006Full accounts made up to 31 July 2005 (8 pages)
8 June 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
24 December 2004Full accounts made up to 31 July 2004 (8 pages)
24 December 2004Full accounts made up to 31 July 2004 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
25 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
6 May 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; no change of members (6 pages)
21 July 1998Return made up to 08/06/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 08/06/95; no change of members (6 pages)
6 July 1995Return made up to 08/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
28 October 1994Full accounts made up to 31 December 1993 (7 pages)
28 October 1994Full accounts made up to 31 December 1993 (7 pages)
9 September 1993Memorandum and Articles of Association (18 pages)
9 September 1993Memorandum and Articles of Association (18 pages)
23 February 1989Misc (36 pages)
23 February 1989Misc (36 pages)