Company NameRochdale Law Centre
Company StatusDissolved
Company Number02584471
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Peter Brierley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(8 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 11 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Street
Rochdale
Lancashire
OL12 9AD
Director NameMr Ghulam Rasul Shahzad
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(8 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 11 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Henry Street
Rochdale
Lancashire
OL11 1EN
Director NameRosemary Anne Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 11 April 2023)
RoleCllr
Country of ResidenceEngland
Correspondence Address44 Petts Crescent
Littleborough
Lancs
OL15 8ED
Director NameMr Steven Anthony Cooke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(16 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 11 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lighthouse
Calderbrook Road
Littleborough
Lancashire
OL15 9NB
Secretary NameMrs Gillian Quine
NationalityBritish
StatusClosed
Appointed02 June 2008(17 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 11 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Drake Street Rochdale Drake Street
Rochdale
OL16 1RE
Director NameMrs Shahida Nasreen Dolan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(26 years, 1 month after company formation)
Appointment Duration6 years (closed 11 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Drake Street
Rochdale
OL16 1RE
Director NameMr Samir Chatterjee
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleSenior Community Education Officer
Correspondence Address12 Overdell Drive
Rochdale
Lancashire
OL12 6DU
Director NameMrs Shahida Nasreen Dolan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleDirector Of Rochdale Racial Equality Council
Country of ResidenceEngland
Correspondence Address176 Manchester Road
Rochdale
Lancashire
OL11 4JQ
Director NameMr Geoffrey Bruce Ferguson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCab Manager
Correspondence Address18 Newhouse Crescent
Norden
Rochdale
Lancashire
OL11 5RW
Secretary NameCatherine Gallagher
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 High Peak
Blackstone Edge Old
Littleborough
Lancashire
OL15 0LQ
Director NameMr Barry Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address18 Croft Street
Wardle
Rochdale
Lancashire
OL12 9AD
Director NameMarilyn Fetcher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 1995)
RoleLocal Government Officer
Correspondence Address30 Foster Lane
Bolton
Lancashire
BL2 5HW
Director NameMr Sultan Ali
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritsish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address5 Mere Street
Rochdale
OL11 1HJ
Director NameMr Bradley Feld
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleSolicitor
Correspondence Address9 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0BJ
Director NameM/S June Bennett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1993)
RoleYouth & Community Worker
Correspondence Address18 Basil Court
Newbold
Rochdale
Lancashire
OL16 5QE
Director NameMr Steven William Bewick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1993)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Yeomans Close
Milnrow
Lancashire
OL16 3UP
Director NameManzoor Hussain Choudhry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleYouth & Community Worker
Correspondence Address34 William Street
Rochdale
Lancashire
OL11 1HW
Director NameMaqsood Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1993)
RoleLace Equality Officer
Correspondence Address282 Kingsway
Rochdale
Greater Manchester
OL16 4AP
Director NameBarrie Holt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleResearch Student
Correspondence Address102 Norden Road
Bamford
Rochdale
Lancashire
OL11 5PN
Director NameJane Emanuel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 December 1998)
RoleLocal Government Officer
Correspondence Address6 High Park
Blackstone Edge Old Road
Littleborough
Lancashire
OL15 0LQ
Secretary NameChris Cunningham
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address9 Willow Bank Haugh Shaw Road
Halifax
West Yorkshire
HX1 3LE
Director NameMr John Edmond Beasley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 December 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 St Albans Street
Rochdale
Lancashire
OL16 1UT
Director NameLizbeth Alasvand
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address5 Gilmour Street
Middleton
Manchester
Lancashire
M24 1BS
Secretary NameStephen Thomas Hynes
NationalityBritish
StatusResigned
Appointed26 October 1997(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2002)
RoleCompany Director
Correspondence Address22 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LG
Director NameChris Houston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address51 Ralph Sherwin Court
Rochdale
Lancashire
OL12 9AU
Director NameBarbara Erickson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2000)
RoleRetired
Correspondence Address30 Thirlmere Road
Rochdale
Lancashire
OL11 3LJ
Secretary NameJane Marie Luck
NationalityBritish
StatusResigned
Appointed01 December 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2004)
RoleSolicitor
Correspondence Address1 Royal Avenue
Manchester
Greater Manchester
M21 9EU
Director NameDr The Rt Hon Alan Blacker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Worcester Street
Rochdale
Lancashire
OL11 3QE
Director NameAdhiambo Vicmarylyne Ashall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2007)
RoleAdministration Local Authority
Country of ResidenceEngland
Correspondence Address187 Hollins Road
Walsden
Todmorden
West Yorkshire
OL14 6QL
Secretary NameMrs Gillian Quine
NationalityBritish
StatusResigned
Appointed25 June 2004(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Woodheys Drive
Sale
Cheshire
M33 4JD
Director NameMr David Feingold
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 8 Holly Court
Catherine Road
Manchester
Lancashire
M8 4HF
Secretary NameFinn Jensen
NationalityDanish
StatusResigned
Appointed07 January 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2008)
RoleDevelopment Worker
Correspondence AddressWarcock Hill Barn Long Causeway
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JB
Director NameMr John Andrew Atherton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2009)
RoleAssistant Area Development Officer
Country of ResidenceEngland
Correspondence Address4 Spencer Street
Littleborough
Rochdale
Lancashire
OL15 0JA
Director NameNawab Balouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIran
StatusResigned
Appointed07 January 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2009)
RoleAccountant
Correspondence Address213 Kennilworth
Rochdale
Lancashire
OL11 4LG
Director NameThelma Gwatsha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed04 February 2008(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 December 2008)
RoleStudent
Correspondence Address44 Derwent Avenue
Heywood
Rochdale
Lancs
OL10 2BE

Contact

Websiterochdalelawcentre.co.uk
Telephone01706 657766
Telephone regionRochdale

Location

Registered Address19 Drake Street Rochdale
Drake Street
Rochdale
OL16 1RE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£278,189
Cash£151,237
Current Liabilities£33,221

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 June 2005Delivered 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

Filing History

6 March 2020Termination of appointment of Ian Antony Mann as a director on 1 August 2019 (1 page)
6 March 2020Registered 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 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
19 December 2018Appointment of Mrs Shahida Nasreen Dolan as a director on 1 April 2017 (2 pages)
19 December 2018Termination of appointment of Peter Rush as a director on 7 April 2017 (1 page)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
20 March 2016Annual return made up to 21 February 2016 no member list (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (7 pages)
19 March 2015Annual return made up to 21 February 2015 no member list (7 pages)
28 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
28 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
21 March 2014Termination of appointment of Alan Blacker as a director (1 page)
21 March 2014Annual return made up to 21 February 2014 no member list (7 pages)
21 March 2014Termination of appointment of Alan Blacker as a director (1 page)
21 March 2014Annual return made up to 21 February 2014 no member list (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 21 February 2013 no member list (8 pages)
10 April 2013Annual return made up to 21 February 2013 no member list (8 pages)
30 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
30 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 21 February 2012 no member list (8 pages)
21 March 2012Annual return made up to 21 February 2012 no member list (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 March 2011Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages)
29 March 2011Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Steven Anthony Cooke on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages)
29 March 2011Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages)
29 March 2011Director's details changed for Dr the Rt Hon Alan Blacker on 4 April 2010 (2 pages)
29 March 2011Director's details changed for Mr Peter Brierley on 1 February 2011 (2 pages)
29 March 2011Annual return made up to 21 February 2011 no member list (8 pages)
29 March 2011Annual return made up to 21 February 2011 no member list (8 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (6 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (6 pages)
20 March 2010Director's details changed for Rev Alan Blacker on 20 February 2010 (2 pages)
20 March 2010Termination of appointment of John Atherton as a director (1 page)
20 March 2010Termination of appointment of John Atherton as a director (1 page)
20 March 2010Secretary's details changed for Mrs Gillian Quine on 20 February 2010 (1 page)
20 March 2010Director's details changed for Peter Rush on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Peter Rush on 20 February 2010 (2 pages)
20 March 2010Secretary's details changed for Mrs Gillian Quine on 20 February 2010 (1 page)
20 March 2010Termination of appointment of Nawab Balouch as a director (1 page)
20 March 2010Director's details changed for Steven Anthony Cooke on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Steven Anthony Cooke on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Ghulam Rasul Shahzad on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Rev Alan Blacker on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Ghulam Rasul Shahzad on 20 February 2010 (2 pages)
20 March 2010Director's details changed for Ian Antony Mann on 20 February 2010 (2 pages)
20 March 2010Termination of appointment of Nawab Balouch as a director (1 page)
20 March 2010Director's details changed for Ian Antony Mann on 20 February 2010 (2 pages)
11 February 2010Full accounts made up to 31 March 2009 (20 pages)
11 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 June 2009Appointment terminated director thelma gwatsha (1 page)
2 June 2009Appointment terminated director thelma gwatsha (1 page)
2 June 2009Annual return made up to 21/02/09 (8 pages)
2 June 2009Annual return made up to 21/02/09 (8 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 June 2008Appointment terminated secretary finn jensen (1 page)
6 June 2008Appointment terminated secretary finn jensen (1 page)
6 June 2008Secretary appointed gillian quine (2 pages)
6 June 2008Secretary appointed gillian quine (2 pages)
10 March 2008Director appointed thelma gwatsha (2 pages)
10 March 2008Director appointed thelma gwatsha (2 pages)
28 February 2008Annual return made up to 21/02/08 (5 pages)
28 February 2008Annual return made up to 21/02/08 (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
16 March 2007Annual return made up to 21/02/07
  • 363(287) ‐ Registered office changed on 16/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2007Annual return made up to 21/02/07
  • 363(287) ‐ Registered office changed on 16/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
15 March 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Full accounts made up to 31 March 2005 (18 pages)
6 December 2005Full accounts made up to 31 March 2005 (18 pages)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005New director appointed (1 page)
26 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Annual return made up to 21/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
24 March 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
22 May 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
22 May 2003Annual return made up to 21/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
19 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(4 pages)
19 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
3 May 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director resigned
(5 pages)
3 May 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director resigned
(5 pages)
2 March 2001Full accounts made up to 31 March 2000 (19 pages)
2 March 2001Full accounts made up to 31 March 2000 (19 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
6 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director resigned
(5 pages)
6 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director resigned
(5 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 July 1999New director appointed (1 page)
16 July 1999New director appointed (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
16 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Annual return made up to 21/02/98
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997Annual return made up to 21/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
17 March 1995Annual return made up to 21/02/95 (6 pages)
17 March 1995Annual return made up to 21/02/95 (6 pages)
21 February 1991Incorporation (33 pages)
21 February 1991Incorporation (33 pages)