Stretford
Manchester
M32 0RS
Director Name | Mr Martin McNally |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2015(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 October 2021) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Secretary Name | Mrs Joanne Tucker |
---|---|
Status | Closed |
Appointed | 01 October 2018(29 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Charlie Betts |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 1994) |
Role | Retired Electrical Engineer |
Correspondence Address | 51 Dunnisher Road Newall Green Manchester Lancashire M23 2ZL |
Director Name | Mr Euton George Christian |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Retired Post Office Executive |
Correspondence Address | 21 Nicolas Road Manchester Lancashire M21 9LG |
Director Name | Derrick Smith Rogers |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 March 2006) |
Role | Retired |
Correspondence Address | 133 Princess Road Manchester M14 4RB |
Director Name | Mr George Martin Morton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 St Annes Road Manchester Lancashire M21 8TD |
Director Name | Mr Peter Robert Helm |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 September 1991) |
Role | Retired Local Government Officer |
Correspondence Address | 103 Dickenson Road Longsight Manchester Lancashire M14 5AZ |
Director Name | Mr David John McHugh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 June 2007) |
Role | Scientist |
Correspondence Address | 35 Parsonage Road Withington Manchester Lancashire M20 4PS |
Secretary Name | Miss Pamela Margaret Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oaker Avenue Withington Manchester Greater Manchester M20 2XH |
Director Name | Leszek Stainslaw Pawlik |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 June 2008) |
Role | Retired |
Correspondence Address | 2 Woodcock Close Bamford Rochdale Lancashire OL11 5QA |
Director Name | Margaret Heeney |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 June 2008) |
Role | Retired |
Correspondence Address | 27 St Werburghs Road Manchester Greater Manchester M21 0TL |
Director Name | Ms Nilofar Alderman Siddiqi |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 January 2005) |
Role | Community Project Worker |
Country of Residence | England |
Correspondence Address | 51 Brighton Grove Manchester M14 5JG |
Director Name | Rev Canon Sarah Ruth Bullock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1999) |
Role | Rector |
Country of Residence | United Kingdom |
Correspondence Address | St. Edmunds Rectory 1 Range Road Manchester M16 8FS |
Director Name | Mr Franklyn Edward Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2008) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Allostock Cottage Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mr Malcolm Semp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Park Lane Whitefield Manchester M45 7HL |
Director Name | David John Sandiford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 2004) |
Role | Senior Lecturer In Physics |
Correspondence Address | 330 Lapwing Lane Manchester M20 6UW |
Director Name | Lisa Redford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2008) |
Role | Retired |
Correspondence Address | 118a Betts Close Calve Croft Road Wythenshawe Manchester Lancashire M22 5FQ |
Director Name | David John Buchanan Coyle |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2004) |
Role | Retired |
Correspondence Address | 75 Marlborough Road Flixton Manchester Lancashire M41 5QP |
Director Name | Roy Blake Walters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 130 Great Western Street Moss Side Manchester M14 4RA |
Director Name | Patricia Gladys Butler |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 26 January 2005) |
Role | Retired |
Correspondence Address | 117 Stamford Road Longsight Manchester Lancashire M13 0SP |
Director Name | Peter Marcus |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2005) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 106 High Street Northern Quarter Manchester M4 1HQ |
Director Name | Eric Morten |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2007) |
Role | Antiquarian Bookseller |
Correspondence Address | Brooklands House Padgbury Lane Congleton CW12 4LP |
Director Name | Mrs June Howard |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Chariot Street Higher Openshaw Manchester Lancashire M11 1BY |
Director Name | Cllr Paul Shannon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2014) |
Role | Accounting Officer |
Country of Residence | England |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Director Name | Patricia Gladys Butler |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2007) |
Role | Retired |
Correspondence Address | 117 Stamford Road Longsight Manchester Lancashire M13 0SP |
Director Name | Paulette Jean Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2008) |
Role | Trainee Advisor For Deaf Peopl |
Country of Residence | United Kingdom |
Correspondence Address | 14 Darncombe Close Manchester Lancashire M16 7DS |
Director Name | Ms Sarah Louise Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2008) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lower Frenches Drive Greenfield Oldham Lancashire OL3 7JD |
Director Name | Ian Vincent Pownall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2010) |
Role | Retired |
Correspondence Address | Flat 21 Cheshire Gardens Stelfox Avenue Fallowfield Manchester Lancashire M14 7DD |
Director Name | Ms Janice Claire Tasker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2018) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 212 Derbyshire Lane West Stretford Manchester Lancashire M32 9LD |
Director Name | Richard John Hildred |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Hill Mobberley Cheshire WA16 7HT |
Director Name | Mr Howard Walton Totty |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 2016) |
Role | Agency Manager |
Country of Residence | England |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Director Name | Ms Jeanie Packer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 2014) |
Role | Community Development Volunteer |
Country of Residence | England |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Secretary Name | Mr Vincent Gerard Ormrod |
---|---|
Status | Resigned |
Appointed | 09 June 2010(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Jason Saenz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2018) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Website | www.mosscare.org.uk |
---|---|
Telephone | 0161 2264211 |
Telephone region | Manchester |
Registered Address | 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £28,503 |
Net Worth | £31,507 |
Cash | £34,498 |
Current Liabilities | £27,456 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Termination of appointment of Janice Claire Tasker as a director on 27 September 2018 (1 page) |
12 October 2018 | Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Jason Saenz as a director on 27 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 September 2018 | Registered 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 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (11 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (11 pages) |
19 October 2016 | Appointment of Mr Jason Saenz as a director on 17 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Jason Saenz as a director on 17 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Howard Walton Totty as a director on 20 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Howard Walton Totty as a director on 20 September 2016 (1 page) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
27 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
27 August 2015 | Appointment of Mr Martin Mcnally as a director on 23 May 2015 (2 pages) |
27 August 2015 | Appointment of Mr Martin Mcnally as a director on 23 May 2015 (2 pages) |
27 August 2015 | Annual return made up to 3 August 2015 no member list (4 pages) |
24 August 2015 | Termination of appointment of Jeanie Packer as a director on 11 September 2014 (1 page) |
24 August 2015 | Termination of appointment of Jeanie Packer as a director on 11 September 2014 (1 page) |
24 August 2015 | Termination of appointment of Paul Shannon as a director on 11 September 2014 (1 page) |
24 August 2015 | Termination of appointment of Paul Shannon as a director on 11 September 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 August 2014 | Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 3 August 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 3 August 2014 no member list (5 pages) |
11 August 2014 | Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages) |
11 August 2014 | Appointment of Ms Tracy Ann Neil as a director on 8 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Cllr Paul Shannon on 19 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Cllr Paul Shannon on 19 June 2014 (2 pages) |
10 September 2013 | Annual return made up to 3 August 2013 no member list (5 pages) |
10 September 2013 | Annual return made up to 3 August 2013 no member list (5 pages) |
10 September 2013 | Annual return made up to 3 August 2013 no member list (5 pages) |
10 September 2013 | Termination of appointment of Richard Hildred as a director (1 page) |
10 September 2013 | Termination of appointment of Richard Hildred as a director (1 page) |
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Annual return made up to 3 August 2012 no member list (6 pages) |
3 September 2012 | Annual return made up to 3 August 2012 no member list (6 pages) |
3 September 2012 | Annual return made up to 3 August 2012 no member list (6 pages) |
9 November 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
9 November 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
9 November 2011 | Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages) |
9 November 2011 | Annual return made up to 3 August 2011 no member list (6 pages) |
9 November 2011 | Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages) |
9 November 2011 | Director's details changed for Cllr Paul Shannon on 3 September 2011 (2 pages) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 August 2010 | Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of Ian Pownall as a director (1 page) |
27 August 2010 | Appointment of Ms Jeanie Packer as a director (2 pages) |
27 August 2010 | Termination of appointment of Pamela Schwarz as a secretary (1 page) |
27 August 2010 | Appointment of Ms Jeanie Packer as a director (2 pages) |
27 August 2010 | Appointment of Mr Howard Walton Totty as a director (2 pages) |
27 August 2010 | Appointment of Mr Vincent Gerard Ormrod as a secretary (1 page) |
27 August 2010 | Appointment of Mr Vincent Gerard Ormrod as a secretary (1 page) |
27 August 2010 | Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (5 pages) |
27 August 2010 | Termination of appointment of Pamela Schwarz as a secretary (1 page) |
27 August 2010 | Appointment of Mr Howard Walton Totty as a director (2 pages) |
27 August 2010 | Termination of appointment of Ian Pownall as a director (1 page) |
27 August 2010 | Director's details changed for Janice Claire Tasker on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (5 pages) |
27 August 2010 | Annual return made up to 3 August 2010 no member list (5 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2009 | Annual return made up to 03/08/09 (3 pages) |
26 August 2009 | Annual return made up to 03/08/09 (3 pages) |
27 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2008 | Director appointed richard hildred (2 pages) |
1 November 2008 | Director appointed richard hildred (2 pages) |
19 August 2008 | Annual return made up to 03/08/08 (4 pages) |
19 August 2008 | Annual return made up to 03/08/08 (4 pages) |
13 August 2008 | Appointment terminated director roy walters (1 page) |
13 August 2008 | Appointment terminated director paulette martin (1 page) |
13 August 2008 | Director appointed ian vincent pownall (2 pages) |
13 August 2008 | Appointment terminated director sarah evans (1 page) |
13 August 2008 | Appointment terminated director george morton (1 page) |
13 August 2008 | Director appointed ian vincent pownall (2 pages) |
13 August 2008 | Director appointed janice claire tasker (2 pages) |
13 August 2008 | Appointment terminated director paulette martin (1 page) |
13 August 2008 | Appointment terminated director roy walters (1 page) |
13 August 2008 | Appointment terminated director leszek pawlik (1 page) |
13 August 2008 | Appointment terminated director sarah evans (1 page) |
13 August 2008 | Appointment terminated director leszek pawlik (1 page) |
13 August 2008 | Appointment terminated director franklyn jones (1 page) |
13 August 2008 | Appointment terminated director franklyn jones (1 page) |
13 August 2008 | Appointment terminated director margaret heeney (1 page) |
13 August 2008 | Director appointed janice claire tasker (2 pages) |
13 August 2008 | Appointment terminated director george morton (1 page) |
13 August 2008 | Appointment terminated director margaret heeney (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2008 | Appointment terminated director lisa redford (1 page) |
5 March 2008 | Appointment terminated director lisa redford (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
22 August 2007 | Annual return made up to 03/08/07 (10 pages) |
22 August 2007 | Annual return made up to 03/08/07 (10 pages) |
14 August 2007 | Section 394 (1 page) |
14 August 2007 | Section 394 (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Annual return made up to 03/08/06 (10 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Annual return made up to 03/08/06 (10 pages) |
24 August 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
24 August 2005 | Annual return made up to 03/08/05
|
24 August 2005 | Annual return made up to 03/08/05
|
9 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
29 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
31 August 2004 | Annual return made up to 03/08/04 (7 pages) |
31 August 2004 | Annual return made up to 03/08/04 (7 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Memorandum and Articles of Association (11 pages) |
21 April 2004 | Memorandum and Articles of Association (11 pages) |
26 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
15 August 2003 | Annual return made up to 03/08/03
|
15 August 2003 | Annual return made up to 03/08/03
|
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
7 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 August 2002 | Annual return made up to 03/08/02 (6 pages) |
13 August 2002 | Annual return made up to 03/08/02 (6 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 August 2001 | Annual return made up to 03/08/01 (5 pages) |
9 August 2001 | Annual return made up to 03/08/01 (5 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
15 August 2000 | Annual return made up to 03/08/00
|
15 August 2000 | Annual return made up to 03/08/00
|
10 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
31 August 1999 | Annual return made up to 03/08/99 (6 pages) |
31 August 1999 | Annual return made up to 03/08/99 (6 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
10 August 1998 | Annual return made up to 03/08/98 (6 pages) |
10 August 1998 | Annual return made up to 03/08/98 (6 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 August 1997 | Annual return made up to 03/08/97 (6 pages) |
22 August 1997 | Annual return made up to 03/08/97 (6 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 September 1996 | Annual return made up to 03/08/96 (6 pages) |
2 September 1996 | Annual return made up to 03/08/96 (6 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 August 1995 | Annual return made up to 03/08/95 (6 pages) |
10 August 1995 | Annual return made up to 03/08/95 (6 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
3 August 1989 | Incorporation (25 pages) |
3 August 1989 | Incorporation (25 pages) |