Manchester
M1 2HG
Secretary Name | Mark Verna Wright |
---|---|
Status | Current |
Appointed | 12 February 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | M1 2hg Dale Street Manchester M1 2HG |
Director Name | Ms Susan Hay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | M1 2hg Dale Street Manchester M1 2HG |
Director Name | Mr Simon Jeremy Metcalfe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | M1 2hg Dale Street Manchester M1 2HG |
Director Name | Mr Peter Dodsworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(32 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | M1 2hg Dale Street Manchester M1 2HG |
Director Name | Mr Charles Kenneth Batchelor |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Builder |
Correspondence Address | 21 Rossett Drive Harrogate North Yorkshire HG2 9NS |
Director Name | Mr John Albert Batchelor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Four Oaks Burn Bridge Harrogate North Yorkshire HG3 1PB |
Secretary Name | Mr John Albert Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Oaks Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Richard James Brooks |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 1997) |
Role | Secretary |
Correspondence Address | 5 Hill Rise Close Harrogate North Yorkshire HG2 0DQ |
Secretary Name | Mr Richard James Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 5 Hill Rise Close Harrogate North Yorkshire HG2 0DQ |
Director Name | Elsie Davies |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 1999) |
Role | Retired |
Correspondence Address | 5 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Ronald Harrison |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1998) |
Role | Retired Director |
Correspondence Address | 10 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Hugh Samuel Cooper Moore |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 August 2006) |
Role | Retired |
Correspondence Address | 12 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Christopher Compton Warner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 May 2011) |
Role | Antique Dealer |
Correspondence Address | 8 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Secretary Name | Ronald Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1998) |
Role | Retired Director |
Correspondence Address | 10 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Elizabeth Rachel Martin Rowell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2013) |
Role | Rtd Doctor |
Correspondence Address | 15 Radlyn Oval 20 Park Avenue Harrogate North Yorkshire HG2 9BG |
Secretary Name | Elizabeth Rachel Martin Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 24 August 2005) |
Role | Rtd Doctor |
Correspondence Address | 15 Radlyn Oval 20 Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | William Wardle Brydon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2000) |
Role | Retired |
Correspondence Address | 4 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Dorothy Dixon Brydon |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 28 August 2012) |
Role | Retired |
Correspondence Address | 4 Radlyn Oval Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | John Mark Allen |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(14 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 September 2014) |
Role | Retired |
Correspondence Address | Apartment 13 Radlyn Oval 20 Park Avenue Harrogate North Yorkshire HG2 9BG |
Secretary Name | John Mark Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(14 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 September 2014) |
Role | Retired |
Correspondence Address | Apartment 13 Radlyn Oval 20 Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Keith Allan Pennington |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Retired |
Correspondence Address | 20 Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | Jane Hayden-Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Catherine Myra Johnson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Irene Waddell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Mr Mark Edward Brindley Grafton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Registered Address | M1 2hg Dale Street Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £0.2 | Dr Hugh Samuel Moore & Executors Of Eileen Margaret Moore 4.69% Ordinary B |
---|---|
3 at £0.2 | Miss Catherine Myra Johnson 4.69% Ordinary B |
3 at £0.2 | Mr Colin Rydings & Mrs Joyce Elaine Rydings 4.69% Ordinary B |
3 at £0.2 | Mr David Coulson Turner & Mrs Angela Turner 4.69% Ordinary B |
3 at £0.2 | Mr Geoffrey England & Mrs Eileen May England 4.69% Ordinary B |
3 at £0.2 | Mr James Pollock Hutchinson & Executors Of Mary Glen Hutchinson 4.69% Ordinary B |
3 at £0.2 | Mr John Mark Allen & Mrs Mary Carmell Allen 4.69% Ordinary B |
3 at £0.2 | Mr Keith Alan Pennington 4.69% Ordinary B |
3 at £0.2 | Mr Malcolm Gordon Campey & Mrs Patricia Anne Campey 4.69% Ordinary B |
3 at £0.2 | Mr Paul John Crawshaw 4.69% Ordinary B |
3 at £0.2 | Mr Sidley Waddell & Mrs Irene Waddell 4.69% Ordinary B |
3 at £0.2 | Mr Stephen Francis Ryle & Mrs Virginia Claire Somers Ryle 4.69% Ordinary B |
3 at £0.2 | Mrs A.c. Crawshaw 4.69% Ordinary B |
3 at £0.2 | Mrs Dorothy Dixon Brydon 4.69% Ordinary B |
3 at £0.2 | Mrs Janet May Barrow 4.69% Ordinary B |
3 at £0.2 | Professor Neville Robinson Rowell & Mrs Elizabeth Rachael Martin Rowell 4.69% Ordinary B |
- | OTHER 18.75% - |
1 at £0.2 | Mr John Mark Allen & Mrs Mary Carmell Allen 1.56% Ordinary A |
1 at £0.2 | Mr Malcolm Gordon Campey & Mrs Patricia Anne Campey 1.56% Ordinary A |
1 at £0.2 | Mrs Dorothy Dixon Brydon 1.56% Ordinary A |
1 at £0.2 | Mrs Janet May Barrow 1.56% Ordinary A |
Year | 2014 |
---|---|
Turnover | £36,196 |
Net Worth | £71,497 |
Cash | £52,877 |
Current Liabilities | £1,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
19 July 2023 | Appointment of Mr Peter Dodsworth as a director on 18 July 2023 (2 pages) |
14 June 2023 | Appointment of Mr Simon Jeremy Metcalfe as a director on 13 June 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 30 March 2023 with updates (7 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with updates (7 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 30 March 2021 with updates (7 pages) |
17 December 2020 | Termination of appointment of Irene Waddell as a director on 15 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Mark Edward Brindley Grafton as a director on 15 December 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Ms Susan Hay as a director on 1 November 2019 (2 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with updates (7 pages) |
27 November 2018 | Appointment of Mr Mark Edward Brindley Grafton as a director on 27 November 2018 (2 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (11 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with updates (7 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
2 May 2017 | Termination of appointment of Angela Mary Morley as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Angela Mary Morley as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 June 2016 | Appointment of Mark Verna Wright as a secretary on 12 February 2016 (3 pages) |
21 June 2016 | Appointment of Mark Verna Wright as a secretary on 12 February 2016 (3 pages) |
10 May 2016 | Annual return made up to 30 March 2016 Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 Statement of capital on 2016-05-10
|
3 February 2016 | Termination of appointment of Catherine Myra Johnson as a director on 22 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Catherine Myra Johnson as a director on 22 January 2016 (2 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 October 2014 | Appointment of Irene Waddell as a director on 21 August 2014 (3 pages) |
29 October 2014 | Appointment of Irene Waddell as a director on 21 August 2014 (3 pages) |
28 October 2014 | Appointment of Angela Mary Morley as a secretary on 16 September 2014 (3 pages) |
28 October 2014 | Appointment of Angela Mary Morley as a secretary on 16 September 2014 (3 pages) |
13 October 2014 | Termination of appointment of John Mark Allen as a secretary on 17 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of John Mark Allen as a director on 17 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of John Mark Allen as a secretary on 17 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of John Mark Allen as a director on 17 September 2014 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 August 2014 | Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jane Hayden-Smith as a director on 1 August 2014 (2 pages) |
17 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-17
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 July 2013 | Termination of appointment of Elizabeth Rowell as a director (2 pages) |
5 July 2013 | Termination of appointment of Elizabeth Rowell as a director (2 pages) |
13 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (17 pages) |
13 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (17 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Termination of appointment of Dorothy Brydon as a director (2 pages) |
12 September 2012 | Termination of appointment of Dorothy Brydon as a director (2 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 September 2012 | Appointment of Jane Hayden-Smith as a director (3 pages) |
11 September 2012 | Appointment of Jane Hayden-Smith as a director (3 pages) |
10 September 2012 | Appointment of Catherine Myra Johnson as a director (3 pages) |
10 September 2012 | Appointment of Catherine Myra Johnson as a director (3 pages) |
10 September 2012 | Appointment of Eileen Mary England as a director (3 pages) |
10 September 2012 | Appointment of Eileen Mary England as a director (3 pages) |
9 May 2012 | Termination of appointment of Keith Pennington as a director (2 pages) |
9 May 2012 | Termination of appointment of Keith Pennington as a director (2 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 May 2011 | Termination of appointment of Elizabeth Rowell as a secretary (1 page) |
26 May 2011 | Annual return made up to 30 March 2011 (18 pages) |
26 May 2011 | Termination of appointment of Elizabeth Rowell as a secretary (1 page) |
26 May 2011 | Annual return made up to 30 March 2011 (18 pages) |
13 May 2011 | Termination of appointment of Christopher Warner as a director (2 pages) |
13 May 2011 | Termination of appointment of Christopher Warner as a director (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Annual return made up to 30 March 2010 (13 pages) |
12 May 2010 | Annual return made up to 30 March 2010 (13 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Director appointed keith allan pennington (1 page) |
1 September 2009 | Director appointed keith allan pennington (1 page) |
20 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
20 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Return made up to 30/03/08; no change of members (8 pages) |
20 May 2008 | Return made up to 30/03/08; no change of members (8 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 April 2007 | Return made up to 30/03/07; no change of members
|
16 April 2007 | Return made up to 30/03/07; no change of members
|
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 11 princes square harrogate north yorkshire HG1 1NB (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 11 princes square harrogate north yorkshire HG1 1NB (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 April 2004 | Return made up to 30/03/04; no change of members (8 pages) |
17 April 2004 | Return made up to 30/03/04; no change of members (8 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 April 2003 | Return made up to 30/03/03; change of members (8 pages) |
15 April 2003 | Return made up to 30/03/03; change of members (8 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 30/03/01; no change of members (5 pages) |
18 April 2001 | Return made up to 30/03/01; no change of members (5 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
7 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 30/03/00; change of members (7 pages) |
11 April 2000 | Return made up to 30/03/00; change of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 30/03/98; change of members (6 pages) |
16 April 1998 | Return made up to 30/03/98; change of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
16 April 1997 | Return made up to 30/03/97; change of members (6 pages) |
16 April 1997 | Return made up to 30/03/97; change of members (6 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
22 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |