Company NameArts About Manchester Ltd.
Company StatusDissolved
Company Number02389891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ivan Timothy Wadeson
NationalityBritish
StatusClosed
Appointed28 April 2003(13 years, 11 months after company formation)
Appointment Duration8 years (closed 26 April 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Oswald Road
Chorlton
Manchester
M21 9LH
Director NameMr Eric Peter Fell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Cross Lane
West Kirby
Wirral
CH48 8BJ
Wales
Director NameMr David John Moutrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 26 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Quickedge Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0PR
Director NameMr Michael Anthony Faulkner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1992)
RoleHead Of Marketing
Correspondence Address26 Worsley Avenue
Moston
Manchester
M40 9NA
Director NameMs Anne Virginia Margaret Hornsby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address139 Bromwich Street
Bolton
Lancashire
BL2 1LJ
Director NameMs Tereza Farron
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleMarketing Officer
Correspondence Address14 Sylvan Avenue
Whalley Range
Manchester
Lancashire
M16 8AN
Director NameMr Gavin John Barlow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1994)
RoleHead Of Marketing (Theatre)
Correspondence Address5 Whitelow Lodge
Whitelow Road
Chorlton
Manchester
Director NamePenny Suzanne Elaine Hamilton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleGallery Services Officer
Correspondence AddressFlat 1 43 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Secretary NameMr David John Moutrey
NationalityBritish
StatusResigned
Appointed20 May 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Quickedge Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0PR
Director NameMs Susan Elizabeth Bamford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 years, 12 months after company formation)
Appointment Duration11 months (resigned 21 April 1994)
RoleMarketing Director
Correspondence Address24 Pine Grove
Monton
Eccles
Manchester
M30 9JL
Director NameMs Catherine Ellen Braithwaite
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleGallery Services Officer
Correspondence Address162 Nineacre Court
Taylorson Street
Salford
M5 3HU
Director NameMr Andrew Paul De Rosa
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 May 1996)
RoleGeneral Manager
Correspondence Address115 Vancouver Quay
Salford Quays
Manchester
M5 2TX
Director NameAmanda Jane Dorr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 May 2001)
RoleMarketing Manager
Correspondence Address4 Jordan Street
Glossop
Derbyshire
SK13 8QG
Director NameAlison Elizabeth Edbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleMarketing Manager
Correspondence AddressFlat 18 Cromford Court
Withy Grove
Manchester
M4 3AS
Director NameElli Keavey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleEntertainments Officer
Correspondence Address67 Woodlawn Court
Whalley Range
Manchester
M16 9RL
Director NameLouise Mary Karlsen
NationalityBritish
StatusResigned
Appointed15 May 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleArt Gallery & Principal Museum
Correspondence AddressWhitestone 26 Herbert Street
Watersheddings
Oldham
Lancashire
OL4 2QU
Director NameKim Gowland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years after company formation)
Appointment Duration1 year (resigned 10 June 1998)
RoleMarketing Officer
Correspondence Address208 Oswald Road
Chorlton
Manchester
Greater Manchester
M21 9GW
Director NameKathryn Ruth Farmery
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleMarketing Manager
Correspondence Address3 Redbridge Grove
Chorlton
Manchester
Greater Manchester
M21 9GX
Secretary NameChristine Mary Ward
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address37 Acresbrook Walk
Tottington
Bury
Lancashire
BL8 3JR
Director NameRichard Lynne Cragg
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleFreelance Consultant
Correspondence Address25 Moorside Road
Swinton
Manchester
M27 0EL
Director NameKatherine Alison Headley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2001)
RoleRecruitment Consultant
Correspondence Address5 Tennyson Close
Bankhall
Stockport
Cheshire
SK4 2ED
Secretary NameMs Karen Alexandra Saint
NationalityBritish
StatusResigned
Appointed03 August 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
Director NameChristopher Hodgson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 August 2000)
RoleMarketing Manager
Correspondence Address21 Knowles Place
Manchester
Lancashire
M15 6DA
Director NameMs Lesa Dryburgh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2007)
RoleFreelance Arts Marketer
Country of ResidenceEngland
Correspondence Address14 Brighton Grove
Manchester
M14 5JR
Director NameSusan Penelope Latimer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2003)
RoleMuseum Curator
Correspondence Address2 Wall Hill Cottages
Dobcross
Saddleworth
Greater Manchester
OL3 5BN
Director NameAndrew Graham Lovatt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2003)
RoleCeo Director Of Arts Organisat
Correspondence Address225 Ryebank Road
Chorlton
Manchester
Greater Manchester
M21 9LU
Director NameMaria Bota
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2005)
RoleMarketing
Correspondence Address66 Longley Road
Huddersfield
West Yorkshire
HD5 8JN
Director NameDuncan Craig
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleMarketing Manager
Correspondence AddressFlat 6
382 Wilmslow Road
Withington
Manchester
M20 3NA
Director NameCatherine Jane Bradley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2008)
RoleMarketing
Correspondence Address28 Seymour Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LR
Director NameAlan Morrison Macgregor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2009)
RoleMarketing Director
Correspondence Address51 Westgate
Hale
Cheshire
WA15 9BA
Director NameDavid Robert Agnew
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2010)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Central Road
Manchester
Lancashire
M20 4ZD
Director NamePeter Barry Richard Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2009)
RoleMuseums
Correspondence AddressNorth Haven Martinside
Chapel En Le Frith
High Peak
SK23 9UF
Director NameHelen Jayne Dunnett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2009)
RoleArts Marketing
Correspondence Address20 Yeardsley Lane
Furness Vale
High Peak
Derbyshire
SK23 7PN
Director NameGareth Headley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2009)
RoleConsultant
Country of ResidenceCheshire
Correspondence AddressStable End
Meadow Court Town Farm Lane
Norley
Cheshire
WA6 8NH
Director NameMs Caroline Ashworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2010)
RoleArts Marketing
Country of ResidenceUnited Kingdom
Correspondence Address45 Yew Street
Hulme
Manchester
Lancashire
M15 5YW

Location

Registered AddressGreen Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,337,432
Gross Profit£354,885
Net Worth£119,645
Cash£189,474
Current Liabilities£432,274

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
26 November 2010Termination of appointment of Nicholas Reed as a director (1 page)
26 November 2010Termination of appointment of Nicholas Reed as a director (1 page)
26 November 2010Termination of appointment of Caroline Ashworth as a director (1 page)
26 November 2010Termination of appointment of Caroline Ashworth as a director (1 page)
26 November 2010Termination of appointment of David Agnew as a director (1 page)
26 November 2010Termination of appointment of David Agnew as a director (1 page)
30 July 2010Full accounts made up to 30 September 2009 (13 pages)
30 July 2010Full accounts made up to 30 September 2009 (13 pages)
26 May 2010Director's details changed for David Robert Agnew on 8 October 2009 (2 pages)
26 May 2010Director's details changed for David Robert Agnew on 8 October 2009 (2 pages)
26 May 2010Termination of appointment of Peter Brown as a director (1 page)
26 May 2010Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages)
26 May 2010Termination of appointment of Alan Macgregor as a director (1 page)
26 May 2010Termination of appointment of Peter Brown as a director (1 page)
26 May 2010Annual return made up to 18 May 2010 no member list (5 pages)
26 May 2010Director's details changed for David Robert Agnew on 8 October 2009 (2 pages)
26 May 2010Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages)
26 May 2010Termination of appointment of Alan Macgregor as a director (1 page)
26 May 2010Termination of appointment of Gareth Headley as a director (1 page)
26 May 2010Director's details changed for Ms Caroline Ashworth on 8 October 2009 (2 pages)
26 May 2010Annual return made up to 18 May 2010 no member list (5 pages)
26 May 2010Termination of appointment of Gareth Headley as a director (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
18 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
12 June 2009Annual return made up to 18/05/09 (4 pages)
12 June 2009Annual return made up to 18/05/09 (4 pages)
11 June 2009Appointment terminated director catherine bradley (1 page)
11 June 2009Appointment terminated director adam pushkin (1 page)
11 June 2009Appointment Terminated Director helen dunnett (1 page)
11 June 2009Appointment Terminated Director catherine bradley (1 page)
11 June 2009Appointment Terminated Director adam pushkin (1 page)
11 June 2009Appointment terminated director helen dunnett (1 page)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
25 June 2008Annual return made up to 18/05/08 (5 pages)
25 June 2008Annual return made up to 18/05/08 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from green fish resource centre 46-50 oldham street manchester M4 1LE (1 page)
24 June 2008Director appointed david john moutrey (2 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from green fish resource centre 46-50 oldham street manchester M4 1LE (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Director appointed david john moutrey (2 pages)
24 June 2008Director appointed nicholas reed (2 pages)
24 June 2008Director appointed nicholas reed (2 pages)
24 June 2008Location of debenture register (1 page)
17 June 2008Director appointed adam pushkin (2 pages)
17 June 2008Appointment Terminated Director rachel miller (1 page)
17 June 2008Director appointed adam pushkin (2 pages)
17 June 2008Appointment terminated director rachel miller (1 page)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 6TH floor churchgate house 56 oxford street manchester M1 6EU (1 page)
20 July 2007Registered office changed on 20/07/07 from: 6TH floor churchgate house 56 oxford street manchester M1 6EU (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
13 June 2007Annual return made up to 18/05/07 (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Annual return made up to 18/05/07 (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
23 May 2006Annual return made up to 18/05/06 (3 pages)
23 May 2006Annual return made up to 18/05/06 (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 June 2005Annual return made up to 18/05/05
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Annual return made up to 18/05/05 (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
25 May 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004Annual return made up to 18/05/04 (8 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 August 2003Annual return made up to 29/05/03 (8 pages)
12 August 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 August 2002Annual return made up to 29/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Annual return made up to 29/05/02 (9 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
17 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Full accounts made up to 31 March 2001 (11 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
31 May 2001Annual return made up to 29/05/01 (6 pages)
31 May 2001Annual return made up to 29/05/01 (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: arts about manchester churchgate house 56 oxford street manchester lancashire M1 6EU (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: arts about manchester churchgate house 56 oxford street manchester lancashire M1 6EU (1 page)
5 September 2000Annual return made up to 29/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 September 2000Annual return made up to 29/05/00 (7 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 23 new mount street manchester M4 4DE (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 23 new mount street manchester M4 4DE (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
11 August 1999Annual return made up to 29/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 August 1999Annual return made up to 29/05/99 (8 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Annual return made up to 29/05/98 (8 pages)
30 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
13 June 1997Annual return made up to 29/05/97 (8 pages)
13 June 1997Annual return made up to 29/05/97
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
21 May 1996Annual return made up to 29/05/96 (6 pages)
21 May 1996Annual return made up to 29/05/96
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (20 pages)
18 January 1996Full accounts made up to 31 March 1995 (20 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
27 July 1995Memorandum and Articles of Association (14 pages)
27 July 1995Memorandum and Articles of Association (14 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
26 May 1989Incorporation (20 pages)
26 May 1989Incorporation (20 pages)