Worsley
Manchester
M28 3PT
Director Name | Walkboost Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2004(14 years, 12 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Lynstock House Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 67 Fountain House Park Street London W1K 6HG |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mrs Carole Susan Balcombe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 4 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Mr Paul Lawrence Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Karen Elizabeth Deakin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 34 Cornwall Gardens London SW7 4AP |
Director Name | William Wilson Gerard |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 34 Christchurch Road Winchester Hampshire SO23 9SS |
Director Name | Michael Retter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Secretary Name | Michael Retter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Director Name | Mr Anwer Ibrahim Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 09 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Highgate Bolton Lancashire BL3 4ST |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Secretary Name | Mr John Antony Paul Dodgson |
---|---|
Status | Resigned |
Appointed | 08 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Status | Resigned |
Appointed | 10 June 2016(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Unit 29 Devonshire Road Worsley Manchester M28 3PT |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2004) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Telephone | 01204 473070 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 29 Devonshire Road Worsley Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
190 at £1 | Falconline LTD 95.00% Ordinary A |
---|---|
10 at £1 | Medihealth LTD 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 August 2004 | Delivered on: 10 August 2004 Satisfied on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1998 | Delivered on: 15 July 1998 Satisfied on: 20 August 2004 Persons entitled: Bny International Limited Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from any chargor (as defined) to the chargee under the finance documents (as defined) or any other document. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 7 December 1996 Satisfied on: 18 September 2002 Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Development Capital Funds) Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities of medihealth PLC to the chargee (as trustee for the third and fourth causeway development capital funds) under a loan agreement and a mortgage debenture and this deed of even date on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 1996 | Delivered on: 15 January 1996 Satisfied on: 21 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 November 2022 | Appointment of Mr Andrew John Caunce as a director on 1 November 2022 (2 pages) |
22 July 2022 | Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page) |
22 July 2022 | Termination of appointment of Craig Bernard Fishwick as a director on 17 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on 27 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Registration of charge 023734900005, created on 17 May 2017 (23 pages) |
18 May 2017 | Registration of charge 023734900005, created on 17 May 2017 (23 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
3 July 2013 | Satisfaction of charge 4 in full (1 page) |
3 July 2013 | Satisfaction of charge 4 in full (1 page) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Walkboost Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Walkboost Limited on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Walkboost Limited on 1 October 2009 (2 pages) |
9 April 2010 | Appointment of Craig Fishwick as a director (3 pages) |
9 April 2010 | Appointment of Craig Fishwick as a director (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
16 October 2009 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page) |
4 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 June 2005 | Return made up to 18/04/05; full list of members
|
23 June 2005 | Return made up to 18/04/05; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | New director appointed (1 page) |
8 May 2004 | New director appointed (1 page) |
23 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 18/04/04; full list of members
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 18/04/04; full list of members
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
30 May 2003 | Return made up to 18/04/03; full list of members
|
30 May 2003 | Return made up to 18/04/03; full list of members
|
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Auditor's resignation (1 page) |
23 September 2002 | Auditor's resignation (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Memorandum and Articles of Association (16 pages) |
30 July 2002 | Memorandum and Articles of Association (16 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members
|
17 May 2000 | Return made up to 18/04/00; full list of members
|
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
11 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 July 1998 | Particulars of mortgage/charge (19 pages) |
15 July 1998 | Particulars of mortgage/charge (19 pages) |
3 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
3 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
9 September 1996 | Return made up to 18/04/96; full list of members (9 pages) |
9 September 1996 | Return made up to 18/04/96; full list of members (9 pages) |
26 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
26 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | New director appointed (2 pages) |
22 August 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
22 August 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
1 December 1994 | Amended full group accounts made up to 31 January 1994 (21 pages) |
1 December 1994 | Amended full group accounts made up to 31 January 1994 (21 pages) |
28 November 1994 | Full group accounts made up to 31 January 1994 (21 pages) |
28 November 1994 | Full group accounts made up to 31 January 1994 (21 pages) |
23 November 1993 | Memorandum and Articles of Association (20 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Resolutions
|
23 November 1993 | Memorandum and Articles of Association (20 pages) |
15 November 1993 | Full group accounts made up to 31 January 1993 (25 pages) |
15 November 1993 | Full group accounts made up to 31 January 1993 (25 pages) |
2 June 1989 | Resolutions
|
2 June 1989 | Resolutions
|
18 April 1989 | Incorporation (9 pages) |
18 April 1989 | Incorporation (9 pages) |