Company NameBolton Enterprise Centre Limited
Company StatusDissolved
Company Number02369866
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamePayjon Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 25 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre Lower Bridgeman Street
Bolton
BL2 1DG
Director NameMrs Sylvia Philips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration25 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre Lower Bridgeman Street
Bolton
BL2 1DG
Secretary NameMrs Sylvia Philips
NationalityBritish
StatusClosed
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre Lower Bridgeman Street
Bolton
BL2 1DG
Director NameMr Malcolm Johnson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1997)
RoleBusiness Centre Manager - Barclays Bankplc
Correspondence AddressBarclays Bank Plc The Wellsprings
Victoria Square
Bolton
Greater Manchester
BL1 1BY
Director NameMr David Steele Porter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurnthwaite Cottage
Old Hall Lane, Lostock
Bolton
Lancashire
BL6 4LJ
Director NameMr Bipin Chandra Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2002)
RoleFinancial Advisor
Correspondence Address216 Deane Road
Bolton
Lancashire
BL3 5DP
Director NameMr George Obrien
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Manager
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMrs Chitralekha Mehta
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 May 1998)
RoleCompany Director
Correspondence Address12 Somerset Road
Bolton
Lancashire
BL1 4NE
Director NameMr Roger Neil McMullan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameMr Eric Johnson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1996)
RoleLocal Authority Councillor
Correspondence Address10 Latham Road
Blackrod
Bolton
Lancashire
BL6 5EL
Director NameMr Peter Louis Finch
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1998)
RoleLocal Authority Councillor
Correspondence Address88 The Welland
Westhoughton
Bolton
Lancashire
BL5 3TW
Director NameMr Ian James Carruthers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleAgency Manager
Correspondence Address513 Chorley New Road
Horwich
Bolton
Lancashire
BL6 6JT
Director NameJane Mary Caldwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 1992)
RoleChartered Surveyor
Correspondence AddressFriars Croft 123 Markland Hill Lane
Heaton
Bolton
Lancashire
BL1 5PA
Director NameRobert Keith Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 19 April 2005)
RoleIndustrial Valuer
Correspondence Address176 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameMr David Steele Porter
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address20-22 Bowkers Row
Bolton
Greater Manchester
BL1 1JL
Director NameMr Alan Finlay McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 April 2005)
RoleChartered Surveyor
Correspondence Address14 Greystoke Drive
Bolton
Lancashire
BL1 7DW
Director NameCllr Bernard Ramsden
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address21 Mill Street
Westhoughton
Bolton
BL5 3AL
Director NamePeter Chaffer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2002)
RoleCommunications Director
Correspondence Address42 Manor Road
Astley, Tyldesley
Manchester
Lancashire
M29 7PH
Director NameHarry Birtwistle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2000)
RoleBank Official
Correspondence AddressWhite Birk House 478 Holcombe Road
Greenmount
Bury
Greater Manchester
BL8 4HB
Director NameCllr Peter Gareth Birch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address37 Sandham Walk
Great Lever
Bolton
Lancashire
BL3 6RA
Director NameMr Manu Gulab Mistry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Director NameRosa Kay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2005)
RoleCouncillor
Correspondence Address6 Lindrick Terrace
Bolton
Lancashire
BL3 5ET
Director NameCllr Eric Thomas Hyland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2002)
RoleNewsagent
Correspondence Address3 Lower Fold
Bolton
Lancashire
BL2 4EE
Director NameMr Michael John Hill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2003)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address146 Bradshaw Meadows
Bolton
Lancashire
BL2 4ND
Director NameCllr Nicholas Steven Peel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Birkdale Gardens
Bolton
Lancashire
BL3 5ES
Director NameMr Alan Shepherd Walsh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2005)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Close
Over Hulton
Bolton
Lancashire
BL5 1HD
Director NameYaseer Ahmed
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2005)
RoleOwner Manager
Correspondence Address27 Willows Lane
Bolton
Greater Manchester
BL3 4AA
Director NameColumb Michael Oshea
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2005)
RoleBank Manager
Correspondence Address46 Hopefold Drive
Worsley
Manchester
M28 3PN
Director NameMr Andrew Philip Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2005)
RoleCouncillor & Care Home Owner
Country of ResidenceEngland
Correspondence AddressBakewells
102 Junction Road
Bolton
BL3 4NE
Director NameCllr Stephen Michael Rock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2005)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address64 Ainsworth Avenue
Horwich
Bolton
Lancashire
BL6 6LX

Contact

Websitenmeg.co.uk

Location

Registered AddressBolton Business Centre
Lower Bridgeman Street
Bolton
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Bolton Business Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 June 2013Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages)
5 June 2013Director's details changed for Mrs Sylvia Philips on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page)
4 June 2013Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages)
4 June 2013Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages)
4 June 2013Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page)
4 June 2013Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Lincoln Mill Washington Street Bolton BL3 5EA on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Sylvia Philips on 1 April 2013 (1 page)
4 June 2013Director's details changed for Mr Paul Russell Davidson on 1 April 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Mrs Sylvia Philips on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Paul Russell Davidson on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Paul Russell Davidson on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sylvia Philips on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Sylvia Philips on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Sylvia Philips on 31 March 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
1 April 2005Return made up to 31/03/05; full list of members (11 pages)
1 April 2005Return made up to 31/03/05; full list of members (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
8 April 2003Return made up to 31/03/03; full list of members (10 pages)
8 April 2003Return made up to 31/03/03; full list of members (10 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
2 April 2002Return made up to 31/03/02; full list of members (9 pages)
2 April 2002Return made up to 31/03/02; full list of members (9 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
30 March 2001Return made up to 31/03/01; full list of members (9 pages)
30 March 2001Return made up to 31/03/01; full list of members (9 pages)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/01
(1 page)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/01
(1 page)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
11 April 2000Return made up to 31/03/00; full list of members (10 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
18 April 1997Return made up to 31/03/97; full list of members (10 pages)
18 April 1997Return made up to 31/03/97; full list of members (10 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (15 pages)
14 October 1996Full accounts made up to 31 March 1996 (15 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
25 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 June 1995Return made up to 31/03/95; full list of members (10 pages)
5 June 1995Return made up to 31/03/95; full list of members (10 pages)
7 April 1989Incorporation (13 pages)
7 April 1989Incorporation (13 pages)