Company NameMosscare Developments Limited
Company StatusDissolved
Company Number02410986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Tracy Ann Neil
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(24 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 26 October 2021)
RoleEducational Support
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Martin McNally
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2015(25 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 26 October 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Joanne Tucker
StatusClosed
Appointed01 October 2018(29 years, 2 months after company formation)
Appointment Duration3 years (closed 26 October 2021)
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Charlie Betts
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1994)
RoleRetired Electrical Engineer
Correspondence Address51 Dunnisher Road
Newall Green
Manchester
Lancashire
M23 2ZL
Director NameMr Euton George Christian
Date of BirthJune 1923 (Born 100 years ago)
NationalityJamaican
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleRetired Post Office Executive
Correspondence Address21 Nicolas Road
Manchester
Lancashire
M21 9LG
Director NameDerrick Smith Rogers
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2006)
RoleRetired
Correspondence Address133 Princess Road
Manchester
M14 4RB
Director NameMr George Martin Morton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 26 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 St Annes Road
Manchester
Lancashire
M21 8TD
Director NameMr Peter Robert Helm
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 September 1991)
RoleRetired Local Government Officer
Correspondence Address103 Dickenson Road
Longsight
Manchester
Lancashire
M14 5AZ
Director NameMr David John McHugh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 27 June 2007)
RoleScientist
Correspondence Address35 Parsonage Road
Withington
Manchester
Lancashire
M20 4PS
Secretary NameMiss Pamela Margaret Schwarz
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oaker Avenue
Withington
Manchester
Greater Manchester
M20 2XH
Director NameLeszek Stainslaw Pawlik
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 June 2008)
RoleRetired
Correspondence Address2 Woodcock Close
Bamford
Rochdale
Lancashire
OL11 5QA
Director NameMargaret Heeney
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 June 2008)
RoleRetired
Correspondence Address27 St Werburghs Road
Manchester
Greater Manchester
M21 0TL
Director NameMs Nilofar Alderman Siddiqi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 January 2005)
RoleCommunity Project Worker
Country of ResidenceEngland
Correspondence Address51 Brighton Grove
Manchester
M14 5JG
Director NameRev Canon Sarah Ruth Bullock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1999)
RoleRector
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Edmunds Rectory
1 Range Road
Manchester
M16 8FS
Director NameMr Franklyn Edward Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2008)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressAllostock Cottage
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMr Malcolm Semp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Park Lane
Whitefield
Manchester
M45 7HL
Director NameDavid John Sandiford
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 February 2004)
RoleSenior Lecturer In Physics
Correspondence Address330 Lapwing Lane
Manchester
M20 6UW
Director NameLisa Redford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2008)
RoleRetired
Correspondence Address118a Betts Close Calve Croft Road
Wythenshawe
Manchester
Lancashire
M22 5FQ
Director NameDavid John Buchanan Coyle
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2004)
RoleRetired
Correspondence Address75 Marlborough Road
Flixton
Manchester
Lancashire
M41 5QP
Director NameRoy Blake Walters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Great Western Street
Moss Side
Manchester
M14 4RA
Director NamePatricia Gladys Butler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 12 months after company formation)
Appointment Duration6 months (resigned 26 January 2005)
RoleRetired
Correspondence Address117 Stamford Road
Longsight
Manchester
Lancashire
M13 0SP
Director NamePeter Marcus
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 106 High Street
Northern Quarter
Manchester
M4 1HQ
Director NameEric Morten
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2007)
RoleAntiquarian Bookseller
Correspondence AddressBrooklands House
Padgbury Lane
Congleton
CW12 4LP
Director NameMrs June Howard
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Chariot Street
Higher Openshaw
Manchester
Lancashire
M11 1BY
Director NameCllr Paul Shannon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2005(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2014)
RoleAccounting Officer
Country of ResidenceEngland
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Director NamePatricia Gladys Butler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2007)
RoleRetired
Correspondence Address117 Stamford Road
Longsight
Manchester
Lancashire
M13 0SP
Director NamePaulette Jean Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleTrainee Advisor For Deaf Peopl
Country of ResidenceUnited Kingdom
Correspondence Address14 Darncombe Close
Manchester
Lancashire
M16 7DS
Director NameMs Sarah Louise Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Frenches Drive
Greenfield
Oldham
Lancashire
OL3 7JD
Director NameIan Vincent Pownall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2010)
RoleRetired
Correspondence AddressFlat 21 Cheshire Gardens Stelfox Avenue
Fallowfield
Manchester
Lancashire
M14 7DD
Director NameMs Janice Claire Tasker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 September 2018)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address212 Derbyshire Lane West
Stretford
Manchester
Lancashire
M32 9LD
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Hill
Mobberley
Cheshire
WA16 7HT
Director NameMr Howard Walton Totty
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2016)
RoleAgency Manager
Country of ResidenceEngland
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Director NameMs Jeanie Packer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2014)
RoleCommunity Development Volunteer
Country of ResidenceEngland
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Secretary NameMr Vincent Gerard Ormrod
StatusResigned
Appointed09 June 2010(20 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Jason Saenz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2018)
RoleTrader
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS

Contact

Websitewww.mosscare.org.uk
Telephone0161 2264211
Telephone regionManchester

Location

Registered Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£28,503
Net Worth£31,507
Cash£34,498
Current Liabilities£27,456

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Termination of appointment of Janice Claire Tasker as a director on 27 September 2018 (1 page)
12 October 2018Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Jason Saenz as a director on 27 September 2018 (1 page)
12 October 2018Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 12 September 2018 (1 page)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 31 March 2016 (11 pages)
6 February 2017Full accounts made up to 31 March 2016 (11 pages)
19 October 2016Appointment of Mr Jason Saenz as a director on 17 October 2016 (2 pages)
19 October 2016Appointment of Mr Jason Saenz as a director on 17 October 2016 (2 pages)
3 October 2016Termination of appointment of Howard Walton Totty as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Howard Walton Totty as a director on 20 September 2016 (1 page)
11 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
21 October 2015Full accounts made up to 31 March 2015 (12 pages)
21 October 2015Full accounts made up to 31 March 2015 (12 pages)
27 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
27 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
27 August 2015Appointment of Mr Martin Mcnally as a director on 23 May 2015 (2 pages)
27 August 2015Appointment of Mr Martin Mcnally as a director on 23 May 2015 (2 pages)
27 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
24 August 2015Termination of appointment of Jeanie Packer as a director on 11 September 2014 (1 page)
24 August 2015Termination of appointment of Jeanie Packer as a director on 11 September 2014 (1 page)
24 August 2015Termination of appointment of Paul Shannon as a director on 11 September 2014 (1 page)
24 August 2015Termination of appointment of Paul Shannon as a director on 11 September 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (12 pages)
9 September 2014Full accounts made up to 31 March 2014 (12 pages)
11 August 2014Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
11 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
11 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
11 August 2014Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages)
11 August 2014Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages)
23 July 2014Director's details changed for Cllr Paul Shannon on 19 June 2014 (2 pages)
23 July 2014Director's details changed for Cllr Paul Shannon on 19 June 2014 (2 pages)
10 September 2013Annual return made up to 3 August 2013 no member list (5 pages)
10 September 2013Annual return made up to 3 August 2013 no member list (5 pages)
10 September 2013Annual return made up to 3 August 2013 no member list (5 pages)
10 September 2013Termination of appointment of Richard Hildred as a director (1 page)
10 September 2013Termination of appointment of Richard Hildred as a director (1 page)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Annual return made up to 3 August 2012 no member list (6 pages)
3 September 2012Annual return made up to 3 August 2012 no member list (6 pages)
3 September 2012Annual return made up to 3 August 2012 no member list (6 pages)
9 November 2011Annual return made up to 3 August 2011 no member list (6 pages)
9 November 2011Annual return made up to 3 August 2011 no member list (6 pages)
9 November 2011Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages)
9 November 2011Annual return made up to 3 August 2011 no member list (6 pages)
9 November 2011Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages)
9 November 2011Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 August 2010Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of Ian Pownall as a director (1 page)
27 August 2010Appointment of Ms Jeanie Packer as a director (2 pages)
27 August 2010Termination of appointment of Pamela Schwarz as a secretary (1 page)
27 August 2010Appointment of Ms Jeanie Packer as a director (2 pages)
27 August 2010Appointment of Mr Howard Walton Totty as a director (2 pages)
27 August 2010Appointment of Mr Vincent Gerard Ormrod as a secretary (1 page)
27 August 2010Appointment of Mr Vincent Gerard Ormrod as a secretary (1 page)
27 August 2010Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (5 pages)
27 August 2010Termination of appointment of Pamela Schwarz as a secretary (1 page)
27 August 2010Appointment of Mr Howard Walton Totty as a director (2 pages)
27 August 2010Termination of appointment of Ian Pownall as a director (1 page)
27 August 2010Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (5 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2009Annual return made up to 03/08/09 (3 pages)
26 August 2009Annual return made up to 03/08/09 (3 pages)
27 March 2009Full accounts made up to 31 December 2008 (13 pages)
27 March 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2008Director appointed richard hildred (2 pages)
1 November 2008Director appointed richard hildred (2 pages)
19 August 2008Annual return made up to 03/08/08 (4 pages)
19 August 2008Annual return made up to 03/08/08 (4 pages)
13 August 2008Appointment terminated director roy walters (1 page)
13 August 2008Appointment terminated director paulette martin (1 page)
13 August 2008Director appointed ian vincent pownall (2 pages)
13 August 2008Appointment terminated director sarah evans (1 page)
13 August 2008Appointment terminated director george morton (1 page)
13 August 2008Director appointed ian vincent pownall (2 pages)
13 August 2008Director appointed janice claire tasker (2 pages)
13 August 2008Appointment terminated director paulette martin (1 page)
13 August 2008Appointment terminated director roy walters (1 page)
13 August 2008Appointment terminated director leszek pawlik (1 page)
13 August 2008Appointment terminated director sarah evans (1 page)
13 August 2008Appointment terminated director leszek pawlik (1 page)
13 August 2008Appointment terminated director franklyn jones (1 page)
13 August 2008Appointment terminated director franklyn jones (1 page)
13 August 2008Appointment terminated director margaret heeney (1 page)
13 August 2008Director appointed janice claire tasker (2 pages)
13 August 2008Appointment terminated director george morton (1 page)
13 August 2008Appointment terminated director margaret heeney (1 page)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 March 2008Appointment terminated director lisa redford (1 page)
5 March 2008Appointment terminated director lisa redford (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
22 August 2007Annual return made up to 03/08/07 (10 pages)
22 August 2007Annual return made up to 03/08/07 (10 pages)
14 August 2007Section 394 (1 page)
14 August 2007Section 394 (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Annual return made up to 03/08/06 (10 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Annual return made up to 03/08/06 (10 pages)
24 August 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
24 August 2005Annual return made up to 03/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2005Annual return made up to 03/08/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 April 2005Full accounts made up to 30 September 2004 (10 pages)
29 April 2005Full accounts made up to 30 September 2004 (10 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
31 August 2004Annual return made up to 03/08/04 (7 pages)
31 August 2004Annual return made up to 03/08/04 (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Memorandum and Articles of Association (11 pages)
21 April 2004Memorandum and Articles of Association (11 pages)
26 March 2004Full accounts made up to 30 September 2003 (10 pages)
26 March 2004Full accounts made up to 30 September 2003 (10 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
15 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 30 September 2002 (10 pages)
7 April 2003Full accounts made up to 30 September 2002 (10 pages)
13 August 2002Annual return made up to 03/08/02 (6 pages)
13 August 2002Annual return made up to 03/08/02 (6 pages)
13 June 2002Full accounts made up to 30 September 2001 (11 pages)
13 June 2002Full accounts made up to 30 September 2001 (11 pages)
9 August 2001Annual return made up to 03/08/01 (5 pages)
9 August 2001Annual return made up to 03/08/01 (5 pages)
12 July 2001Full accounts made up to 30 September 2000 (11 pages)
12 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
15 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
(5 pages)
15 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
(5 pages)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
31 August 1999Annual return made up to 03/08/99 (6 pages)
31 August 1999Annual return made up to 03/08/99 (6 pages)
18 March 1999Full accounts made up to 30 September 1998 (9 pages)
18 March 1999Full accounts made up to 30 September 1998 (9 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
10 August 1998Annual return made up to 03/08/98 (6 pages)
10 August 1998Annual return made up to 03/08/98 (6 pages)
13 March 1998Full accounts made up to 30 September 1997 (9 pages)
13 March 1998Full accounts made up to 30 September 1997 (9 pages)
22 August 1997Annual return made up to 03/08/97 (6 pages)
22 August 1997Annual return made up to 03/08/97 (6 pages)
12 June 1997Full accounts made up to 30 September 1996 (9 pages)
12 June 1997Full accounts made up to 30 September 1996 (9 pages)
2 September 1996Annual return made up to 03/08/96 (6 pages)
2 September 1996Annual return made up to 03/08/96 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (9 pages)
1 April 1996Full accounts made up to 30 September 1995 (9 pages)
10 August 1995Annual return made up to 03/08/95 (6 pages)
10 August 1995Annual return made up to 03/08/95 (6 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 August 1989Incorporation (25 pages)
3 August 1989Incorporation (25 pages)