Company NameGlenwood Properties (Hyde) Limited
Company StatusActive
Company Number02513830
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Hopwood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Lockside
Marple
Stockport
SK6 6BN
Director NameMr Dennis Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(12 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Hall Beech View
Hyde
SK14 3DE
Director NameMr Peter Thomas Cope
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Hyde
Cheshire
SK14 5BD
Director NameMr Malcolm Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(28 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleBrand Development Manager
Country of ResidenceEngland
Correspondence Address40 Quarry Clough
Stalybridge
SK15 2RW
Director NameMr Charles Roy Bradley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 16 March 2004)
RoleElectrical Engineer Retired
Correspondence Address5 Primrose Crescent
Hyde
Cheshire
SK14 5BX
Director NameMr Alan Clegg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleElectrical Engineer Retired
Correspondence Address111 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr Frank Derbyshire
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2002)
RoleCompany Director Retired
Correspondence AddressWimberry Hill Farm Woodhead Road
Glossop
Derbyshire
SK13 9QE
Director NameMr Harry Dickinson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 24 August 2006)
RoleCompany Director Retired
Correspondence Address30 Parkview Court
Romiley
Stockport
Cheshire
SK6 4QH
Director NameMr Henry Thomas Higgs
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2003)
RoleCompany Director Retired
Correspondence Address23 Pennine Road
Woodley
Stockport
Cheshire
SK6 1JR
Director NameMr Ronald Rowley Mitchell
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 28 January 2012)
RoleChief Engineer Retired
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Avenue
Hyde
Cheshire
SK14 4ER
Director NameMr Edgar Oldham
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 1999)
RoleCompany Director Retired
Correspondence Address25 Fernhill
Mellor
Stockport
Cheshire
SK6 5AN
Secretary NameMr Harry Dickinson
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address116 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EH
Director NameMr David Gallagher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(7 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bucklow Close
Mottram Green
Via Hyde
Cheshire
SK14 6JU
Secretary NameMr William Edwin Hough
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Secretary NameMr William Edwin Hough
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Director NameMr Alan Ernest Massey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 May 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address6 Beech View
Godley
Hyde
Cheshire
SK14 3DE
Director NameMr William Edwin Hough
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Secretary NameAndrew Tasker
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2006)
RoleRetired
Correspondence Address16 Baywood Street
Harpurhey
Manchester
Lancashire
M9 5XJ
Director NameMr Donald Richmond Henderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(19 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Delphfield Road
Appleton
Warrington
Cheshire
WA4 5AH
Secretary NameMr Donald Richmond Henderson
StatusResigned
Appointed28 January 2012(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Correspondence Address25 Delphfield Road
Appleton
Warrington
Cheshire
WA4 5AH
Director NameMr Barrie Stuart Sant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryland Close
Stockport
Cheshire
SK5 6YW
Director NameMr David Andrew Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Almond Way
Godley
Hyde
Cheshire
SK14 3SL
Director NameMr David Andrew Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(28 years after company formation)
Appointment Duration5 months (resigned 28 November 2018)
RolePolice Support Officer
Country of ResidenceEngland
Correspondence Address16 Almond Way
Hyde
Cheshire
SK14 3SL

Contact

Websiteoaklandshall.co.uk

Location

Registered AddressOaklands Hall
Beech View
Hyde
SK14 3DE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Oaklands Hall Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,728
Cash£47,119
Current Liabilities£97,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

10 January 2005Delivered on: 13 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as 1 to 6 oaklands dene hyde cheshire on the south side of mottram road hyde title number GM562308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 September 2020Satisfaction of charge 1 in full (4 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Register inspection address has been changed from (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE United Kingdom to 34 Rowanswood Drive Hyde SK14 3SA (1 page)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Barrie Stuart Sant as a director on 21 January 2019 (1 page)
4 January 2019Appointment of Mr Malcolm Lewis as a director on 2 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Termination of appointment of David Andrew Taylor as a director on 28 November 2018 (1 page)
5 December 2018Termination of appointment of David Andrew Taylor as a director on 28 November 2018 (1 page)
19 July 2018Appointment of Mr David Andrew Taylor as a director on 29 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
24 April 2018Director's details changed for Mr Dennis Connor on 12 April 2018 (2 pages)
24 April 2018Registered office address changed from (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE United Kingdom to Oaklands Hall Beech View Hyde SK14 3DE on 24 April 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages)
11 July 2017Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 May 2017Registered office address changed from Oaklands Hall Beech View Hyde Cheshire SK14 3DE to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Oaklands Hall Beech View Hyde Cheshire SK14 3DE to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE on 5 May 2017 (1 page)
4 May 2017Register inspection address has been changed from 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH United Kingdom to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE (1 page)
4 May 2017Register inspection address has been changed from 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH United Kingdom to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(8 pages)
25 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000
(8 pages)
11 April 2016Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages)
11 April 2016Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages)
14 January 2016Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(11 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(11 pages)
19 June 2015Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages)
19 June 2015Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages)
19 June 2015Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages)
19 June 2015Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(10 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(10 pages)
5 March 2014Appointment of Mr Barrie Stuart Sant as a director (2 pages)
5 March 2014Appointment of Mr Barrie Stuart Sant as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Termination of appointment of William Hough as a director (1 page)
23 July 2012Termination of appointment of William Hough as a director (1 page)
4 July 2012Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
4 July 2012Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page)
1 February 2012Appointment of Mr Donald Richmond Henderson as a secretary (2 pages)
1 February 2012Appointment of Mr Donald Richmond Henderson as a secretary (2 pages)
31 January 2012Termination of appointment of William Hough as a secretary (1 page)
31 January 2012Termination of appointment of Ronald Mitchell as a director (1 page)
31 January 2012Termination of appointment of William Hough as a secretary (1 page)
31 January 2012Termination of appointment of Ronald Mitchell as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Appointment of Mr Donald Richmond Henderson as a director (2 pages)
1 July 2010Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Appointment of Mr Donald Richmond Henderson as a director (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 20/06/09; full list of members (12 pages)
11 August 2009Return made up to 20/06/09; full list of members (12 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 20/06/08; no change of members (9 pages)
14 August 2008Return made up to 20/06/08; no change of members (9 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 20/06/07; no change of members (9 pages)
3 August 2007Return made up to 20/06/07; no change of members (9 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
19 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003Return made up to 20/06/03; full list of members (9 pages)
8 July 2003Return made up to 20/06/03; full list of members (9 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Return made up to 20/06/02; full list of members (9 pages)
11 July 2002Return made up to 20/06/02; full list of members (9 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (8 pages)
5 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 20/06/99; no change of members (6 pages)
8 July 1999Return made up to 20/06/99; no change of members (6 pages)
5 February 1999Director resigned (2 pages)
5 February 1999Director resigned (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 20/06/98; no change of members (6 pages)
17 July 1998Return made up to 20/06/98; no change of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 20/06/97; full list of members (8 pages)
21 July 1997Return made up to 20/06/97; full list of members (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1996Return made up to 20/06/96; no change of members (6 pages)
19 July 1996Return made up to 20/06/96; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Return made up to 20/06/95; no change of members (6 pages)
14 July 1995Return made up to 20/06/95; no change of members (6 pages)
20 June 1990Incorporation (13 pages)
20 June 1990Incorporation (13 pages)