Company NameHeartland Court Management Limited
Company StatusActive
Company Number02533484
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Brian Paul Moran
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleGroup Director Of Corporate Se
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Paul Rowland Robert Kenneth Chisnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(19 years after company formation)
Appointment Duration14 years, 7 months
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Kathleen Tracy Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleGroup Director Of Development
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Secretary NameMr Michael Murphy
StatusCurrent
Appointed16 December 2023(33 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Keith Roberts
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1992)
RoleChartered Surveyor
Correspondence AddressThe Cottage Uttoxeter Road
Abbots Bromley
Rugeley
Staffordshire
WS15 3EH
Director NameIan Victor Naylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1992)
RoleChartered Surveyor
Correspondence AddressHouse On The Hill Toothill Road
Uttoxeter
Staffordshire
ST14 8JT
Secretary NameMr Stephen Bernard Heywood Herbert
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressFootpath House
Bramshall
Uttoxeter
Staffordshire
ST14 5BG
Director NameSheila Wiseman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1995)
RoleArea Housing Officer
Correspondence Address11 Edith Avenue
Moss Side
Manchester
Lancashire
M14 7HU
Director NameSharon Melsome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 1999)
RoleArea Housing Manager
Correspondence Address531 Barlow Moor Road
Chorlton
Manchester
M21 8AQ
Secretary NameSharon Melsome
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 1999)
RoleArea Housing Manager
Correspondence Address531 Barlow Moor Road
Chorlton
Manchester
M21 8AQ
Director NameMr Paul Henry Vincent
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Director NameMrs Jennifer Anne Bendik
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleAssistant Area Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Rowan Avenue
Sale
Cheshire
M33 3NG
Secretary NameMr Paul Henry Vincent
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Director NameKate Astbury
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2009)
RoleHousing Manager
Correspondence Address23 Wold Court
Hawarden
Clwyd
CH5 3LN
Wales
Director NameMarion James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2004)
RoleHousing Manager
Correspondence AddressRiverside House (No 10)
Roaches Mews
Mosley
Greater Manchester
OL5 9AX
Secretary NameKate Astbury
NationalityBritish
StatusResigned
Appointed07 June 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2004)
RoleHousing Manager
Correspondence Address23 Wold Court
Hawarden
Clwyd
CH5 3LN
Wales
Director NameBrian Leicester
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2007)
RoleCompany Director
Correspondence Address1 Mertoun Road
Walton
Warrington
Cheshire
WA4 6JB
Secretary NameBrian Leicester
NationalityBritish
StatusResigned
Appointed07 May 2004(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2007)
RoleCompany Director
Correspondence Address1 Mertoun Road
Walton
Warrington
Cheshire
WA4 6JB
Director NameMs Cristy Ann McGuinness
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence Address38 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Director NameMs Annabelle Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleGroup Director Of Housing Mana
Country of ResidenceEngland
Correspondence Address4 Lord Derby Road
Gee Cross
Hyde
Cheshire
SK14 5EQ
Director NameMr Paul Frederick Lees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Sittingbourne Road
Wigan
Lancashire
WN1 2RR
Secretary NameMr Brian Paul Moran
NationalityBritish
StatusResigned
Appointed09 August 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 December 2023)
RoleGroup Director Of Corporate Se
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Hilary Catherine Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(19 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 December 2023)
RoleGroup Deputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Andrew Paul Marshall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2023)
RoleGroup Director Of Asset Management
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT

Location

Registered AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Adactus Housing Association LTD
60.00%
Ordinary
1 at £1Alfred Mcalpine Homes LTD
5.00%
Ordinary
1 at £1Colin Challenor & Tracey Thrower
5.00%
Ordinary
1 at £1Craig Darren Rogers
5.00%
Ordinary
1 at £1Lee Alan Fletcher & Julie Hewitt
5.00%
Ordinary
1 at £1Louis Evans & Jean Evans
5.00%
Ordinary
1 at £1Peter Kitson
5.00%
Ordinary
1 at £1R.m. Brindley & S.j. Sander
5.00%
Ordinary
1 at £1Victoria Sara Davis & Martyn Ward Pemberton
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 July 2020Registered office address changed from Turner House 56 King Street Leigh Lancashire WN7 4LJ to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 21 July 2020 (1 page)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 November 2019Director's details changed for Mrs Hilary Catherine Roberts on 29 November 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 October 2017Cessation of Paul Rowland Robert Kenneth Chisnell as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Brian Paul Moran as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Adactus Housing Association Ltd as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Brian Paul Moran as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Hilary Catherine Roberts as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Paul Rowland Robert Kenneth Chisnell as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Adactus Housing Association Ltd as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Hilary Catherine Roberts as a person with significant control on 11 October 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Director's details changed for Mr Brian Paul Moran on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Mr Brian Paul Moran on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mrs Kathleen Tracy Marshall on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Paul Rowland Robert Kenneth Chisnell on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Paul Rowland Robert Kenneth Chisnell on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Andrew Paul Marshall on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Mr Brian Paul Moran on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Andrew Paul Marshall on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Brian Paul Moran on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mrs Kathleen Tracy Marshall on 14 September 2017 (2 pages)
1 June 2017Appointment of Mr Andrew Paul Marshall as a director on 26 May 2017 (2 pages)
1 June 2017Appointment of Mr Andrew Paul Marshall as a director on 26 May 2017 (2 pages)
31 May 2017Appointment of Mrs Kathleen Tracy Marshall as a director on 26 May 2017 (2 pages)
31 May 2017Appointment of Mrs Kathleen Tracy Marshall as a director on 26 May 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Paul Frederick Lees as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Paul Frederick Lees as a director on 1 April 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(8 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(8 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
(8 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(8 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(8 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(8 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(8 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(8 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
30 September 2010Termination of appointment of Annabelle Robinson as a director (1 page)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
30 September 2010Termination of appointment of Annabelle Robinson as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 September 2009Director appointed ms hilary catherine roberts (1 page)
7 September 2009Director appointed ms hilary catherine roberts (1 page)
7 September 2009Return made up to 09/08/09; full list of members (8 pages)
7 September 2009Director appointed mr paul rowland robert kenneth chisnell (1 page)
7 September 2009Appointment terminated director kate astbury (1 page)
7 September 2009Appointment terminated director kate astbury (1 page)
7 September 2009Return made up to 09/08/09; full list of members (8 pages)
7 September 2009Director appointed mr paul rowland robert kenneth chisnell (1 page)
16 September 2008Return made up to 09/08/08; full list of members (8 pages)
16 September 2008Return made up to 09/08/08; full list of members (8 pages)
15 September 2008Appointment terminated director cristy mcguinness (1 page)
15 September 2008Appointment terminated director cristy mcguinness (1 page)
15 September 2008Director and secretary's change of particulars / brian moran / 01/02/2008 (1 page)
15 September 2008Director and secretary's change of particulars / brian moran / 01/02/2008 (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Resolutions
  • RES13 ‐ Submitted accounts 18/06/2008
(1 page)
3 July 2008Resolutions
  • RES13 ‐ Submitted accounts 18/06/2008
(1 page)
1 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007New secretary appointed;new director appointed (2 pages)
1 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2007New secretary appointed;new director appointed (2 pages)
1 September 2007Secretary resigned;director resigned (1 page)
21 July 2007Resolutions
  • RES13 ‐ Re approv account 09/07/07
(1 page)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 July 2007Resolutions
  • RES13 ‐ Re approv account 09/07/07
(1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
8 September 2006Return made up to 09/08/06; full list of members (11 pages)
8 September 2006Return made up to 09/08/06; full list of members (11 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 September 2005Return made up to 09/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 September 2005Return made up to 09/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 December 2004Registered office changed on 07/12/04 from: 123 deansgate manchester M3 2BU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 123 deansgate manchester M3 2BU (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Return made up to 09/08/04; full list of members (11 pages)
25 October 2004Return made up to 09/08/04; full list of members (11 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
7 November 2003Return made up to 09/08/03; full list of members (11 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Return made up to 09/08/03; full list of members (11 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 September 2002Return made up to 09/08/02; full list of members (11 pages)
5 September 2002Return made up to 09/08/02; full list of members (11 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: c/o wrigley claydon 29/33 union street oldham OL1 1HH (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Secretary resigned;director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: c/o wrigley claydon 29/33 union street oldham OL1 1HH (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned;director resigned (1 page)
1 December 2000Return made up to 09/08/00; no change of members (6 pages)
1 December 2000Return made up to 09/08/00; no change of members (6 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 09/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 09/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Secretary resigned;director resigned (1 page)
20 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 November 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 October 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1990Incorporation (17 pages)
22 August 1990Incorporation (17 pages)