Chorlton
Manchester
M21 9LH
Director Name | Mr Eric Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Cross Lane West Kirby Wirral CH48 8BJ Wales |
Director Name | Mr David John Moutrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Quickedge Road Mossley Ashton Under Lyne Lancashire OL5 0PR |
Director Name | Mr Michael Anthony Faulkner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1992) |
Role | Head Of Marketing |
Correspondence Address | 26 Worsley Avenue Moston Manchester M40 9NA |
Director Name | Ms Anne Virginia Margaret Hornsby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 139 Bromwich Street Bolton Lancashire BL2 1LJ |
Director Name | Ms Tereza Farron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Marketing Officer |
Correspondence Address | 14 Sylvan Avenue Whalley Range Manchester Lancashire M16 8AN |
Director Name | Mr Gavin John Barlow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1994) |
Role | Head Of Marketing (Theatre) |
Correspondence Address | 5 Whitelow Lodge Whitelow Road Chorlton Manchester |
Director Name | Penny Suzanne Elaine Hamilton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1997) |
Role | Gallery Services Officer |
Correspondence Address | Flat 1 43 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Secretary Name | Mr David John Moutrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Quickedge Road Mossley Ashton-Under-Lyne Lancashire OL5 0PR |
Director Name | Ms Susan Elizabeth Bamford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 21 April 1994) |
Role | Marketing Director |
Correspondence Address | 24 Pine Grove Monton Eccles Manchester M30 9JL |
Director Name | Ms Catherine Ellen Braithwaite |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1995) |
Role | Gallery Services Officer |
Correspondence Address | 162 Nineacre Court Taylorson Street Salford M5 3HU |
Director Name | Mr Andrew Paul De Rosa |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1996) |
Role | General Manager |
Correspondence Address | 115 Vancouver Quay Salford Quays Manchester M5 2TX |
Director Name | Amanda Jane Dorr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 May 2001) |
Role | Marketing Manager |
Correspondence Address | 4 Jordan Street Glossop Derbyshire SK13 8QG |
Director Name | Alison Elizabeth Edbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1995) |
Role | Marketing Manager |
Correspondence Address | Flat 18 Cromford Court Withy Grove Manchester M4 3AS |
Director Name | Elli Keavey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1999) |
Role | Entertainments Officer |
Correspondence Address | 67 Woodlawn Court Whalley Range Manchester M16 9RL |
Director Name | Louise Mary Karlsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Art Gallery & Principal Museum |
Correspondence Address | Whitestone 26 Herbert Street Watersheddings Oldham Lancashire OL4 2QU |
Director Name | Kim Gowland |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years after company formation) |
Appointment Duration | 1 year (resigned 10 June 1998) |
Role | Marketing Officer |
Correspondence Address | 208 Oswald Road Chorlton Manchester Greater Manchester M21 9GW |
Director Name | Kathryn Ruth Farmery |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2002) |
Role | Marketing Manager |
Correspondence Address | 3 Redbridge Grove Chorlton Manchester Greater Manchester M21 9GX |
Secretary Name | Christine Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 37 Acresbrook Walk Tottington Bury Lancashire BL8 3JR |
Director Name | Richard Lynne Cragg |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Freelance Consultant |
Correspondence Address | 25 Moorside Road Swinton Manchester M27 0EL |
Director Name | Katherine Alison Headley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2001) |
Role | Recruitment Consultant |
Correspondence Address | 5 Tennyson Close Bankhall Stockport Cheshire SK4 2ED |
Secretary Name | Ms Karen Alexandra Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Beech Road Hale Altrincham Cheshire WA15 9HY |
Director Name | Christopher Hodgson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2000) |
Role | Marketing Manager |
Correspondence Address | 21 Knowles Place Manchester Lancashire M15 6DA |
Director Name | Ms Lesa Dryburgh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2007) |
Role | Freelance Arts Marketer |
Country of Residence | England |
Correspondence Address | 14 Brighton Grove Manchester M14 5JR |
Director Name | Susan Penelope Latimer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2003) |
Role | Museum Curator |
Correspondence Address | 2 Wall Hill Cottages Dobcross Saddleworth Greater Manchester OL3 5BN |
Director Name | Andrew Graham Lovatt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2003) |
Role | Ceo Director Of Arts Organisat |
Correspondence Address | 225 Ryebank Road Chorlton Manchester Greater Manchester M21 9LU |
Director Name | Maria Bota |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2005) |
Role | Marketing |
Correspondence Address | 66 Longley Road Huddersfield West Yorkshire HD5 8JN |
Director Name | Duncan Craig |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Marketing Manager |
Correspondence Address | Flat 6 382 Wilmslow Road Withington Manchester M20 3NA |
Director Name | Catherine Jane Bradley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2008) |
Role | Marketing |
Correspondence Address | 28 Seymour Road Cheadle Hulme Cheadle Cheshire SK8 6LR |
Director Name | Alan Morrison Macgregor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2009) |
Role | Marketing Director |
Correspondence Address | 51 Westgate Hale Cheshire WA15 9BA |
Director Name | David Robert Agnew |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2010) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 1 14 Central Road Manchester Lancashire M20 4ZD |
Director Name | Peter Barry Richard Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2009) |
Role | Museums |
Correspondence Address | North Haven Martinside Chapel En Le Frith High Peak SK23 9UF |
Director Name | Helen Jayne Dunnett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2009) |
Role | Arts Marketing |
Correspondence Address | 20 Yeardsley Lane Furness Vale High Peak Derbyshire SK23 7PN |
Director Name | Gareth Headley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 2009) |
Role | Consultant |
Country of Residence | Cheshire |
Correspondence Address | Stable End Meadow Court Town Farm Lane Norley Cheshire WA6 8NH |
Director Name | Ms Caroline Ashworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2010) |
Role | Arts Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yew Street Hulme Manchester Lancashire M15 5YW |
Registered Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,337,432 |
Gross Profit | £354,885 |
Net Worth | £119,645 |
Cash | £189,474 |
Current Liabilities | £432,274 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Termination of appointment of Nicholas Reed as a director (1 page) |
26 November 2010 | Termination of appointment of Nicholas Reed as a director (1 page) |
26 November 2010 | Termination of appointment of Caroline Ashworth as a director (1 page) |
26 November 2010 | Termination of appointment of Caroline Ashworth as a director (1 page) |
26 November 2010 | Termination of appointment of David Agnew as a director (1 page) |
26 November 2010 | Termination of appointment of David Agnew as a director (1 page) |
30 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 May 2010 | Director's details changed for David Robert Agnew on 8 October 2009 (2 pages) |
26 May 2010 | Director's details changed for David Robert Agnew on 8 October 2009 (2 pages) |
26 May 2010 | Termination of appointment of Peter Brown as a director (1 page) |
26 May 2010 | Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages) |
26 May 2010 | Termination of appointment of Alan Macgregor as a director (1 page) |
26 May 2010 | Termination of appointment of Peter Brown as a director (1 page) |
26 May 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for David Robert Agnew on 8 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages) |
26 May 2010 | Termination of appointment of Alan Macgregor as a director (1 page) |
26 May 2010 | Termination of appointment of Gareth Headley as a director (1 page) |
26 May 2010 | Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
26 May 2010 | Termination of appointment of Gareth Headley as a director (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
18 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
18 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
12 June 2009 | Annual return made up to 18/05/09 (4 pages) |
12 June 2009 | Annual return made up to 18/05/09 (4 pages) |
11 June 2009 | Appointment terminated director catherine bradley (1 page) |
11 June 2009 | Appointment terminated director adam pushkin (1 page) |
11 June 2009 | Appointment Terminated Director helen dunnett (1 page) |
11 June 2009 | Appointment Terminated Director catherine bradley (1 page) |
11 June 2009 | Appointment Terminated Director adam pushkin (1 page) |
11 June 2009 | Appointment terminated director helen dunnett (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
25 June 2008 | Annual return made up to 18/05/08 (5 pages) |
25 June 2008 | Annual return made up to 18/05/08 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from green fish resource centre 46-50 oldham street manchester M4 1LE (1 page) |
24 June 2008 | Director appointed david john moutrey (2 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from green fish resource centre 46-50 oldham street manchester M4 1LE (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Director appointed david john moutrey (2 pages) |
24 June 2008 | Director appointed nicholas reed (2 pages) |
24 June 2008 | Director appointed nicholas reed (2 pages) |
24 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Director appointed adam pushkin (2 pages) |
17 June 2008 | Appointment Terminated Director rachel miller (1 page) |
17 June 2008 | Director appointed adam pushkin (2 pages) |
17 June 2008 | Appointment terminated director rachel miller (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 6TH floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 6TH floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
13 June 2007 | Annual return made up to 18/05/07 (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Annual return made up to 18/05/07 (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
23 May 2006 | Annual return made up to 18/05/06 (3 pages) |
23 May 2006 | Annual return made up to 18/05/06 (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 June 2005 | Annual return made up to 18/05/05
|
14 June 2005 | Annual return made up to 18/05/05 (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
25 May 2004 | Annual return made up to 18/05/04
|
25 May 2004 | Annual return made up to 18/05/04 (8 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 August 2003 | Annual return made up to 29/05/03 (8 pages) |
12 August 2003 | Annual return made up to 29/05/03
|
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 August 2002 | Annual return made up to 29/05/02
|
27 August 2002 | Annual return made up to 29/05/02 (9 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
31 May 2001 | Annual return made up to 29/05/01 (6 pages) |
31 May 2001 | Annual return made up to 29/05/01 (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: arts about manchester churchgate house 56 oxford street manchester lancashire M1 6EU (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: arts about manchester churchgate house 56 oxford street manchester lancashire M1 6EU (1 page) |
5 September 2000 | Annual return made up to 29/05/00
|
5 September 2000 | Annual return made up to 29/05/00 (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 23 new mount street manchester M4 4DE (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 23 new mount street manchester M4 4DE (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 August 1999 | Annual return made up to 29/05/99
|
11 August 1999 | Annual return made up to 29/05/99 (8 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Annual return made up to 29/05/98 (8 pages) |
30 June 1998 | Annual return made up to 29/05/98
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
13 June 1997 | Annual return made up to 29/05/97 (8 pages) |
13 June 1997 | Annual return made up to 29/05/97
|
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
21 May 1996 | Annual return made up to 29/05/96 (6 pages) |
21 May 1996 | Annual return made up to 29/05/96
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
27 July 1995 | Memorandum and Articles of Association (14 pages) |
27 July 1995 | Memorandum and Articles of Association (14 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
26 May 1989 | Incorporation (20 pages) |
26 May 1989 | Incorporation (20 pages) |