Bolton
BL2 1DG
Director Name | Mrs Sylvia Philips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG |
Secretary Name | Mrs Sylvia Philips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG |
Director Name | Mr Malcolm Johnson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1997) |
Role | Business Centre Manager - Barclays Bankplc |
Correspondence Address | Barclays Bank Plc The Wellsprings Victoria Square Bolton Greater Manchester BL1 1BY |
Director Name | Mr David Steele Porter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burnthwaite Cottage Old Hall Lane, Lostock Bolton Lancashire BL6 4LJ |
Director Name | Mr Bipin Chandra Patel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2002) |
Role | Financial Advisor |
Correspondence Address | 216 Deane Road Bolton Lancashire BL3 5DP |
Director Name | Mr George Obrien |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Company Manager |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mrs Chitralekha Mehta |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 12 Somerset Road Bolton Lancashire BL1 4NE |
Director Name | Mr Roger Neil McMullan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Dentdale Close Lostock Bolton Lancashire BL1 5XD |
Director Name | Mr Eric Johnson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1996) |
Role | Local Authority Councillor |
Correspondence Address | 10 Latham Road Blackrod Bolton Lancashire BL6 5EL |
Director Name | Mr Peter Louis Finch |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 1998) |
Role | Local Authority Councillor |
Correspondence Address | 88 The Welland Westhoughton Bolton Lancashire BL5 3TW |
Director Name | Mr Ian James Carruthers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Agency Manager |
Correspondence Address | 513 Chorley New Road Horwich Bolton Lancashire BL6 6JT |
Director Name | Jane Mary Caldwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | Friars Croft 123 Markland Hill Lane Heaton Bolton Lancashire BL1 5PA |
Director Name | Robert Keith Bolton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 19 April 2005) |
Role | Industrial Valuer |
Correspondence Address | 176 Greenmount Lane Bolton Lancashire BL1 5JE |
Secretary Name | Mr David Steele Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 20-22 Bowkers Row Bolton Greater Manchester BL1 1JL |
Director Name | Mr Alan Finlay McNaughton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 19 April 2005) |
Role | Chartered Surveyor |
Correspondence Address | 14 Greystoke Drive Bolton Lancashire BL1 7DW |
Director Name | Cllr Bernard Ramsden |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 21 Mill Street Westhoughton Bolton BL5 3AL |
Director Name | Peter Chaffer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2002) |
Role | Communications Director |
Correspondence Address | 42 Manor Road Astley, Tyldesley Manchester Lancashire M29 7PH |
Director Name | Harry Birtwistle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2000) |
Role | Bank Official |
Correspondence Address | White Birk House 478 Holcombe Road Greenmount Bury Greater Manchester BL8 4HB |
Director Name | Cllr Peter Gareth Birch |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 37 Sandham Walk Great Lever Bolton Lancashire BL3 6RA |
Director Name | Mr Manu Gulab Mistry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2004) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 Broadway Farnworth Bolton Lancashire BL4 0HQ |
Director Name | Rosa Kay |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2005) |
Role | Councillor |
Correspondence Address | 6 Lindrick Terrace Bolton Lancashire BL3 5ET |
Director Name | Cllr Eric Thomas Hyland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 September 2002) |
Role | Newsagent |
Correspondence Address | 3 Lower Fold Bolton Lancashire BL2 4EE |
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2003) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 146 Bradshaw Meadows Bolton Lancashire BL2 4ND |
Director Name | Cllr Nicholas Steven Peel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Birkdale Gardens Bolton Lancashire BL3 5ES |
Director Name | Mr Alan Shepherd Walsh |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2005) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Reynolds Close Over Hulton Bolton Lancashire BL5 1HD |
Director Name | Yaseer Ahmed |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2005) |
Role | Owner Manager |
Correspondence Address | 27 Willows Lane Bolton Greater Manchester BL3 4AA |
Director Name | Columb Michael Oshea |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2005) |
Role | Bank Manager |
Correspondence Address | 46 Hopefold Drive Worsley Manchester M28 3PN |
Director Name | Mr Andrew Philip Morgan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2005) |
Role | Councillor & Care Home Owner |
Country of Residence | England |
Correspondence Address | Bakewells 102 Junction Road Bolton BL3 4NE |
Director Name | Cllr Stephen Michael Rock |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 2005) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ainsworth Avenue Horwich Bolton Lancashire BL6 6LX |
Website | nmeg.co.uk |
---|
Registered Address | Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Bolton Business Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 June 2013 | Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages) |
4 June 2013 | Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page) |
4 June 2013 | Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Mrs Sylvia Philips on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Paul Russell Davidson on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Paul Russell Davidson on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sylvia Philips on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Sylvia Philips on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Sylvia Philips on 31 March 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 31/03/04; full list of members
|
5 April 2004 | Return made up to 31/03/04; full list of members
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (9 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (9 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 31/03/96; no change of members
|
25 April 1996 | Return made up to 31/03/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
5 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
7 April 1989 | Incorporation (13 pages) |
7 April 1989 | Incorporation (13 pages) |