Company NameShip Canal Enterprises Limited
Company StatusActive
Company Number02486891
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMartin Gerrard Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1992)
RoleManaging Director
Correspondence Address1 Edward Road
Shaw
Oldham
Lancashire
OL2 7EZ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameAlan James Dickinson
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressTasselrag Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 7 months after company formation)
Appointment Duration24 years (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed21 January 1994(3 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(17 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£8,208,974
Current Liabilities£39,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

2 May 2001Delivered on: 9 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a alexandra building salford quays manchester freehold t/n GM670074 (part) and leasehold t/n GM584926 and GM584924 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2020Memorandum and Articles of Association (12 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
20 April 2018Satisfaction of charge 1 in full (4 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
8 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,623,858
(9 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,623,858
(9 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,623,858
(8 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,623,858
(8 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,623,858
(8 pages)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,623,858
(8 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
24 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
24 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
25 March 2009Return made up to 25/03/09; full list of members (6 pages)
25 March 2009Return made up to 25/03/09; full list of members (6 pages)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed steven underwood (1 page)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
16 April 2008Return made up to 25/03/08; full list of members (5 pages)
16 April 2008Return made up to 25/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
19 May 2006Return made up to 25/03/06; full list of members (3 pages)
19 May 2006Return made up to 25/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 July 2005Nc inc already adjusted 29/06/04 (2 pages)
7 July 2005Ad 29/06/04--------- £ si 5623758@1 (2 pages)
7 July 2005Nc inc already adjusted 29/06/04 (2 pages)
7 July 2005Ad 29/06/04--------- £ si 5623758@1 (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (3 pages)
6 April 2005Return made up to 25/03/05; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 pages)
31 March 2003Return made up to 25/03/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
28 March 2002Return made up to 25/03/02; full list of members (7 pages)
28 March 2002Return made up to 25/03/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Return made up to 25/03/01; full list of members (7 pages)
30 March 2001Return made up to 25/03/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 25/03/00; full list of members (10 pages)
21 March 2000Return made up to 25/03/00; full list of members (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
9 April 1999Return made up to 25/03/99; full list of members (12 pages)
9 April 1999Return made up to 25/03/99; full list of members (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
31 March 1998Return made up to 25/03/98; full list of members (22 pages)
31 March 1998Return made up to 25/03/98; full list of members (22 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 April 1997Return made up to 25/03/97; full list of members (21 pages)
28 April 1997Return made up to 25/03/97; full list of members (21 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
3 May 1996Return made up to 25/03/96; full list of members (21 pages)
3 May 1996Return made up to 25/03/96; full list of members (21 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1995Auditor's resignation (2 pages)
12 April 1995Auditor's resignation (2 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1990Incorporation (28 pages)
29 March 1990Incorporation (28 pages)