Rochdale
Lancashire
OL12 9AD
Director Name | Mr Ghulam Rasul Shahzad |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 11 April 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Henry Street Rochdale Lancashire OL11 1EN |
Director Name | Rosemary Anne Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 11 April 2023) |
Role | Cllr |
Country of Residence | England |
Correspondence Address | 44 Petts Crescent Littleborough Lancs OL15 8ED |
Director Name | Mr Steven Anthony Cooke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 April 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lighthouse Calderbrook Road Littleborough Lancashire OL15 9NB |
Secretary Name | Mrs Gillian Quine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Drake Street Rochdale Drake Street Rochdale OL16 1RE |
Director Name | Mrs Shahida Nasreen Dolan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(26 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 11 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Drake Street Rochdale OL16 1RE |
Director Name | Mr Samir Chatterjee |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Senior Community Education Officer |
Correspondence Address | 12 Overdell Drive Rochdale Lancashire OL12 6DU |
Director Name | Mrs Shahida Nasreen Dolan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Director Of Rochdale Racial Equality Council |
Country of Residence | England |
Correspondence Address | 176 Manchester Road Rochdale Lancashire OL11 4JQ |
Director Name | Mr Geoffrey Bruce Ferguson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Cab Manager |
Correspondence Address | 18 Newhouse Crescent Norden Rochdale Lancashire OL11 5RW |
Secretary Name | Catherine Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 High Peak Blackstone Edge Old Littleborough Lancashire OL15 0LQ |
Director Name | Mr Barry Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 18 Croft Street Wardle Rochdale Lancashire OL12 9AD |
Director Name | Marilyn Fetcher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 1995) |
Role | Local Government Officer |
Correspondence Address | 30 Foster Lane Bolton Lancashire BL2 5HW |
Director Name | Mr Sultan Ali |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Britsish |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 5 Mere Street Rochdale OL11 1HJ |
Director Name | Mr Bradley Feld |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Solicitor |
Correspondence Address | 9 Sedgley Park Road Prestwich Manchester Lancashire M25 0BJ |
Director Name | M/S June Bennett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1993) |
Role | Youth & Community Worker |
Correspondence Address | 18 Basil Court Newbold Rochdale Lancashire OL16 5QE |
Director Name | Mr Steven William Bewick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1993) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Yeomans Close Milnrow Lancashire OL16 3UP |
Director Name | Manzoor Hussain Choudhry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Youth & Community Worker |
Correspondence Address | 34 William Street Rochdale Lancashire OL11 1HW |
Director Name | Maqsood Ahmad |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1993) |
Role | Lace Equality Officer |
Correspondence Address | 282 Kingsway Rochdale Greater Manchester OL16 4AP |
Director Name | Barrie Holt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Research Student |
Correspondence Address | 102 Norden Road Bamford Rochdale Lancashire OL11 5PN |
Director Name | Jane Emanuel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 1998) |
Role | Local Government Officer |
Correspondence Address | 6 High Park Blackstone Edge Old Road Littleborough Lancashire OL15 0LQ |
Secretary Name | Chris Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 9 Willow Bank Haugh Shaw Road Halifax West Yorkshire HX1 3LE |
Director Name | Mr John Edmond Beasley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 St Albans Street Rochdale Lancashire OL16 1UT |
Director Name | Lizbeth Alasvand |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 5 Gilmour Street Middleton Manchester Lancashire M24 1BS |
Secretary Name | Stephen Thomas Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 22 Lever Park Avenue Horwich Bolton Lancashire BL6 7LG |
Director Name | Chris Houston |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 51 Ralph Sherwin Court Rochdale Lancashire OL12 9AU |
Director Name | Barbara Erickson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 30 Thirlmere Road Rochdale Lancashire OL11 3LJ |
Secretary Name | Jane Marie Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2004) |
Role | Solicitor |
Correspondence Address | 1 Royal Avenue Manchester Greater Manchester M21 9EU |
Director Name | Dr The Rt Hon Alan Blacker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Worcester Street Rochdale Lancashire OL11 3QE |
Director Name | Adhiambo Vicmarylyne Ashall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2007) |
Role | Administration Local Authority |
Country of Residence | England |
Correspondence Address | 187 Hollins Road Walsden Todmorden West Yorkshire OL14 6QL |
Secretary Name | Mrs Gillian Quine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Woodheys Drive Sale Cheshire M33 4JD |
Director Name | Mr David Feingold |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 8 Holly Court Catherine Road Manchester Lancashire M8 4HF |
Secretary Name | Finn Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2008) |
Role | Development Worker |
Correspondence Address | Warcock Hill Barn Long Causeway Blackshawhead Hebden Bridge West Yorkshire HX7 7JB |
Director Name | Mr John Andrew Atherton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2009) |
Role | Assistant Area Development Officer |
Country of Residence | England |
Correspondence Address | 4 Spencer Street Littleborough Rochdale Lancashire OL15 0JA |
Director Name | Nawab Balouch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Iran |
Status | Resigned |
Appointed | 07 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2009) |
Role | Accountant |
Correspondence Address | 213 Kennilworth Rochdale Lancashire OL11 4LG |
Director Name | Thelma Gwatsha |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 04 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2008) |
Role | Student |
Correspondence Address | 44 Derwent Avenue Heywood Rochdale Lancs OL10 2BE |
Website | rochdalelawcentre.co.uk |
---|---|
Telephone | 01706 657766 |
Telephone region | Rochdale |
Registered Address | 19 Drake Street Rochdale Drake Street Rochdale OL16 1RE |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £278,189 |
Cash | £151,237 |
Current Liabilities | £33,221 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2005 | Delivered on: 17 June 2005 Persons entitled: Rochdale Borough Council Classification: Legal charge Secured details: £45,000 due or to become due from the company to. Particulars: 15 drake street rochdale. Outstanding |
---|
6 March 2020 | Termination of appointment of Ian Antony Mann as a director on 1 August 2019 (1 page) |
---|---|
6 March 2020 | Registered office address changed from 15 Drake Street Rochdale OL16 1RE to 19 Drake Street Rochdale Drake Street Rochdale OL16 1RE on 6 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
19 December 2018 | Appointment of Mrs Shahida Nasreen Dolan as a director on 1 April 2017 (2 pages) |
19 December 2018 | Termination of appointment of Peter Rush as a director on 7 April 2017 (1 page) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
20 March 2016 | Annual return made up to 21 February 2016 no member list (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 21 February 2015 no member list (7 pages) |
28 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
28 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
21 March 2014 | Termination of appointment of Alan Blacker as a director (1 page) |
21 March 2014 | Annual return made up to 21 February 2014 no member list (7 pages) |
21 March 2014 | Termination of appointment of Alan Blacker as a director (1 page) |
21 March 2014 | Annual return made up to 21 February 2014 no member list (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 21 February 2013 no member list (8 pages) |
10 April 2013 | Annual return made up to 21 February 2013 no member list (8 pages) |
30 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
21 March 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 March 2011 | Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages) |
29 March 2011 | Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages) |
29 March 2011 | Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 21 February 2011 no member list (8 pages) |
29 March 2011 | Annual return made up to 21 February 2011 no member list (8 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (6 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (6 pages) |
20 March 2010 | Director's details changed for Rev Alan Blacker on 20 February 2010 (2 pages) |
20 March 2010 | Termination of appointment of John Atherton as a director (1 page) |
20 March 2010 | Termination of appointment of John Atherton as a director (1 page) |
20 March 2010 | Secretary's details changed for Mrs Gillian Quine on 20 February 2010 (1 page) |
20 March 2010 | Director's details changed for Peter Rush on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Peter Rush on 20 February 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Mrs Gillian Quine on 20 February 2010 (1 page) |
20 March 2010 | Termination of appointment of Nawab Balouch as a director (1 page) |
20 March 2010 | Director's details changed for Steven Anthony Cooke on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Steven Anthony Cooke on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Ghulam Rasul Shahzad on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Rev Alan Blacker on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Ghulam Rasul Shahzad on 20 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Ian Antony Mann on 20 February 2010 (2 pages) |
20 March 2010 | Termination of appointment of Nawab Balouch as a director (1 page) |
20 March 2010 | Director's details changed for Ian Antony Mann on 20 February 2010 (2 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 June 2009 | Appointment terminated director thelma gwatsha (1 page) |
2 June 2009 | Appointment terminated director thelma gwatsha (1 page) |
2 June 2009 | Annual return made up to 21/02/09 (8 pages) |
2 June 2009 | Annual return made up to 21/02/09 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 June 2008 | Appointment terminated secretary finn jensen (1 page) |
6 June 2008 | Appointment terminated secretary finn jensen (1 page) |
6 June 2008 | Secretary appointed gillian quine (2 pages) |
6 June 2008 | Secretary appointed gillian quine (2 pages) |
10 March 2008 | Director appointed thelma gwatsha (2 pages) |
10 March 2008 | Director appointed thelma gwatsha (2 pages) |
28 February 2008 | Annual return made up to 21/02/08 (5 pages) |
28 February 2008 | Annual return made up to 21/02/08 (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
16 March 2007 | Annual return made up to 21/02/07
|
16 March 2007 | Annual return made up to 21/02/07
|
13 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 21/02/06
|
15 March 2006 | Annual return made up to 21/02/06
|
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
6 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | Annual return made up to 21/02/05
|
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Annual return made up to 21/02/05
|
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Annual return made up to 21/02/04
|
24 March 2004 | Annual return made up to 21/02/04
|
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
22 May 2003 | Annual return made up to 21/02/03
|
22 May 2003 | Annual return made up to 21/02/03
|
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 March 2002 | Annual return made up to 21/02/02
|
19 March 2002 | Annual return made up to 21/02/02
|
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
3 May 2001 | Annual return made up to 21/02/01
|
3 May 2001 | Annual return made up to 21/02/01
|
2 March 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (19 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
6 March 2000 | Annual return made up to 21/01/00
|
6 March 2000 | Annual return made up to 21/01/00
|
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 July 1999 | New director appointed (1 page) |
16 July 1999 | New director appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
16 March 1999 | Annual return made up to 21/02/99
|
16 March 1999 | Annual return made up to 21/02/99
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1998 | Annual return made up to 21/02/98
|
25 February 1998 | Annual return made up to 21/02/98
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Annual return made up to 21/02/97
|
21 March 1997 | Annual return made up to 21/02/97
|
21 March 1997 | New director appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
17 March 1995 | Annual return made up to 21/02/95 (6 pages) |
17 March 1995 | Annual return made up to 21/02/95 (6 pages) |
21 February 1991 | Incorporation (33 pages) |
21 February 1991 | Incorporation (33 pages) |