Manchester
M16 9HU
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West Point Old Trafford Manchester M16 9HU |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 January 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | West Point Old Trafford Manchester M16 9HU |
Director Name | Sir Leslie Clarence Young |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 4 Gloverstone Court Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Eric James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House Farm Silk Mill Lane Goosnargh Preston Lancashire PR3 2LP |
Director Name | Mr Adam Hafajee Patel |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Snodworth Hall Snodworth Road Langho Blackburn Lancashire BB6 8DS |
Director Name | Mr Owen John Oyston |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claughton Hall Lancaster Lancashire LA2 9LA |
Director Name | Francis Noon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Chapel Fold, Wiswell Clitheroe Lancashire BB7 9DE |
Director Name | James Mason |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Crowcroft 5 Saint Johns Grove Silverdale Carnforth Lancashire LA5 0RH |
Director Name | Sir Dennis Marcus Landau |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Thorncroft Pedley Hill Rainow Macclesfield Cheshire SK10 5TZ |
Director Name | Mrs Louise Joyce Ellman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Councillor |
Correspondence Address | 40 Elmers Green Skelmersdale Lancashire WN8 6SB |
Director Name | Lino Della Pesca |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Highgate Avenue Fulwood Preston Lancashire PR2 4LL |
Director Name | Martin Crouch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1996) |
Role | Finance Director |
Correspondence Address | Middle Warble Hey Farm Long Row Mellor Blackburn Lancashire BB2 7EF |
Director Name | Mr Michael Robert Hynes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chapman Road Fulwood Preston Lancashire PR2 8NX |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | Mr David Miller |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 4 Ruabon Road Didsbury Manchester Lancashire M20 5LW |
Director Name | Henry Caunce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1997) |
Role | Retired |
Correspondence Address | 324a Preston Old Road Blackburn Lancashire BB2 2TX |
Director Name | Henry Caunce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1997) |
Role | Retired |
Correspondence Address | 324a Preston Old Road Blackburn Lancashire BB2 2TX |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Secretary Name | Sandra Dawn Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 13 Whernside Way Leyland Preston Lancashire PR25 4ZN |
Director Name | Chairman Michael Robert Hynes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall 54 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | West Point Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 September 2009 | Appointment terminated director michael hynes (1 page) |
23 September 2009 | Appointment terminated director michael hynes (1 page) |
20 May 2009 | Appointment terminated director neil kirkby (1 page) |
20 May 2009 | Director appointed mr paul birch (1 page) |
20 May 2009 | Director appointed mr lee greenbury (1 page) |
20 May 2009 | Director appointed mr lee greenbury (1 page) |
20 May 2009 | Appointment terminated director owen mclaughlin (1 page) |
20 May 2009 | Appointment terminated director neil kirkby (1 page) |
20 May 2009 | Appointment terminated director owen mclaughlin (1 page) |
20 May 2009 | Director appointed mr paul birch (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Auditor's resignation (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 June 2004 | Full accounts made up to 31 December 2002 (12 pages) |
8 June 2004 | Full accounts made up to 31 December 2002 (12 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2003 | Full accounts made up to 31 December 2001 (11 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
13 May 2003 | New director appointed (5 pages) |
13 May 2003 | New director appointed (5 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 October 2002 | Full accounts made up to 31 December 2000 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2000 (11 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (3 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
28 November 2000 | Auditor's resignation (4 pages) |
28 November 2000 | Auditor's resignation (4 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page) |
16 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page) |
16 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (4 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
23 August 2000 | Particulars of mortgage/charge (9 pages) |
23 August 2000 | Particulars of mortgage/charge (9 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | New director appointed (3 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (1 page) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 November 1998 | Return made up to 30/10/98; no change of members (9 pages) |
20 November 1998 | Return made up to 30/10/98; no change of members (9 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (10 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (10 pages) |
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | New director appointed (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 30/10/96; no change of members (23 pages) |
29 October 1996 | Return made up to 30/10/96; no change of members (23 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
7 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
7 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
31 October 1995 | Return made up to 30/10/95; full list of members
|
31 October 1995 | Return made up to 30/10/95; full list of members
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 October 1991 | Company name changed\certificate issued on 15/10/91 (2 pages) |
15 October 1991 | Company name changed\certificate issued on 15/10/91 (2 pages) |
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
30 October 1989 | Incorporation (9 pages) |
30 October 1989 | Incorporation (9 pages) |