Salford
M5 4WT
Director Name | Mr Ian Dempsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Head Of Financial Accounts |
Country of Residence | England |
Correspondence Address | 11 Dorking Road Chorley PR6 8TR |
Director Name | David Wilson Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 19 Castle Walk Penwortham Preston PR1 0BP |
Director Name | Mr David William Huyette |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 1991) |
Role | Co Executive |
Correspondence Address | 24 Water Lane Cobham Surrey KT11 2PB |
Director Name | John Dalton Early |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Financial Director |
Correspondence Address | Flat 510 Middle Warehouse Castle Quay Chester Road Manchester Lancashire M15 4NT |
Director Name | David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 25 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr James Harry Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Director Name | Dr Malcolm Drummond Winton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2006) |
Role | University Registrar |
Correspondence Address | 17 Claremont Avenue Stockport Cheshire SK4 4QR |
Director Name | John Philip Ashworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1994) |
Role | University Accountant |
Correspondence Address | 11 Fairway Drive Sale Cheshire M33 4PW |
Director Name | Martin Ivan Darby |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 June 2004) |
Role | University Pro-Vice Chancellor |
Correspondence Address | 64 Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HU |
Director Name | Paul Parry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Bank Top Farm Springside Road Walmersley Bury Lancashire BL9 5QU |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2005) |
Role | Barrister |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Secretary Name | Ian Malcolm Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | Ian Malcolm Smallwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Secretary Name | Mr Clyde Ezekiel Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 196 West Park Drive West Leeds LS8 2DA |
Director Name | Frank Roger Benton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2010) |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | 15 Ingestry Drive Great Barr Birmingham Warwickshire B43 6QW |
Director Name | Mr Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hardcastle Gardens Bradshaw Bolton Lancashire BL2 4NZ |
Director Name | Mr Scott Giles Mulholland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2013) |
Role | Director Of Student Information |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acton Square Legal Services, 2nd Floor The Crescent Salford M5 4WT |
Director Name | Mr Steven Miles Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acton Square Salford Lancashire M5 4WT |
Director Name | Miss Karen Jane Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Acton Square Salford Lancashire M5 4WT |
Director Name | Mr Malcolm Robert Purdie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 July 2013) |
Role | Head Of Commercial Services |
Country of Residence | England |
Correspondence Address | 3 Acton Square Legal Services, 2nd Floor The Crescent Salford M5 4WT |
Director Name | Prof Nigel James Mellors |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2016) |
Role | Pro Vice Chancellor, Enterprise |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Ms Paula Elizabeth Barrow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Acton Square Legal Services, 2nd Floor The Crescent Salford M5 4WT |
Registered Address | 5th Floor, Maxwell Building The Crescent Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £224,418 |
Net Worth | £59,785 |
Cash | £19,662 |
Current Liabilities | £3,548 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 31 July 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
9 June 2021 | Registered 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 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 July 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
31 December 2016 | Full accounts made up to 31 July 2016 (16 pages) |
31 December 2016 | Full accounts made up to 31 July 2016 (16 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
30 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 January 2015 | Termination of appointment of Paula Elizabeth Barrow as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Paula Elizabeth Barrow as a director on 26 January 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
17 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 May 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
25 November 2013 | Appointment of Ms Paula Elizabeth Barrow as a director (2 pages) |
25 November 2013 | Appointment of Ms Paula Elizabeth Barrow as a director (2 pages) |
14 November 2013 | Termination of appointment of Scott Mulholland as a director (1 page) |
14 November 2013 | Termination of appointment of Scott Mulholland as a director (1 page) |
29 July 2013 | Termination of appointment of Malcolm Purdie as a director (1 page) |
29 July 2013 | Termination of appointment of Malcolm Purdie as a director (1 page) |
2 July 2013 | Appointment of Mr Malcolm Robert Purdie as a director (2 pages) |
2 July 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
2 July 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
2 July 2013 | Appointment of Mr Malcolm Robert Purdie as a director (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Appointment of Mr Andrew Hartley as a secretary (1 page) |
10 May 2013 | Appointment of Mr Andrew Hartley as a secretary (1 page) |
19 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
19 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
19 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
30 November 2011 | Termination of appointment of Steven Scott as a director (1 page) |
30 November 2011 | Termination of appointment of Steven Scott as a director (1 page) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Termination of appointment of Simon Attwell as a director (1 page) |
19 November 2010 | Appointment of Mr Steven Miles Scott as a director (2 pages) |
19 November 2010 | Appointment of Mr Steven Miles Scott as a director (2 pages) |
19 November 2010 | Termination of appointment of Simon Attwell as a director (1 page) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
25 October 2010 | Appointment of Mr Scott Giles Mulholland as a director (2 pages) |
25 October 2010 | Termination of appointment of Frank Benton as a director (1 page) |
25 October 2010 | Termination of appointment of Frank Benton as a director (1 page) |
25 October 2010 | Appointment of Mr Scott Giles Mulholland as a director (2 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Statement of company's objects (2 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Statement of company's objects (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Roger Benton on 8 June 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 08/06/08; full list of members (3 pages) |
4 August 2009 | Return made up to 08/06/08; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
21 August 2008 | Director appointed simon john attwell (1 page) |
21 August 2008 | Director appointed frank roger benton (1 page) |
21 August 2008 | Director appointed frank roger benton (1 page) |
21 August 2008 | Director appointed simon john attwell (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
19 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
8 February 2007 | Full accounts made up to 31 July 2006 (7 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (7 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (8 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (8 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members
|
8 June 2005 | Return made up to 08/06/05; full list of members
|
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
24 December 2004 | Full accounts made up to 31 July 2004 (8 pages) |
24 December 2004 | Full accounts made up to 31 July 2004 (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 08/06/04; full list of members
|
25 June 2004 | Return made up to 08/06/04; full list of members
|
6 May 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
6 May 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 08/06/99; no change of members (6 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
9 September 1993 | Memorandum and Articles of Association (18 pages) |
9 September 1993 | Memorandum and Articles of Association (18 pages) |
23 February 1989 | Misc (36 pages) |
23 February 1989 | Misc (36 pages) |