Company NameAthleisure Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number02641165
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Previous NameAmountunit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(31 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(18 years, 10 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph House Farm
Elbut Lane Birtle
Bury
Lancashire
BL9 6UR
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Secretary NameJohn Wardle
NationalityBritish
StatusResigned
Appointed10 September 1991(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMalcolm Anthony Blackhurst
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address8 Oak Hill Close
Whitley
Wigan
Lancashire
WN1 2QL
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(13 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed15 October 2009(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(31 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteusc.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

22 March 2013Delivered on: 12 April 2013
Persons entitled: Jd Sports Fashion PLC (Mortgagee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2023Accounts for a dormant company made up to 28 January 2023 (13 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 29 January 2022 (10 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
25 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 30 January 2021 (10 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 1 February 2020 (12 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 October 2019Accounts for a dormant company made up to 2 February 2019 (12 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 3 February 2018 (12 pages)
25 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
7 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
11 September 2017Accounts for a dormant company made up to 28 January 2017 (13 pages)
11 September 2017Accounts for a dormant company made up to 28 January 2017 (13 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Brian Michael Small on 19 April 2017 (3 pages)
19 April 2017Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Brian Michael Small on 19 April 2017 (3 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (13 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (13 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (13 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (13 pages)
28 October 2014Full accounts made up to 1 February 2014 (15 pages)
28 October 2014Full accounts made up to 1 February 2014 (15 pages)
28 October 2014Full accounts made up to 1 February 2014 (15 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (11 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (11 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (11 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(7 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(7 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (9 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (9 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (9 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (9 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (9 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (9 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (9 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (9 pages)
16 October 2009Termination of appointment of Brian Small as a secretary (1 page)
16 October 2009Termination of appointment of Brian Small as a secretary (1 page)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
22 September 2009Return made up to 28/08/09; full list of members (4 pages)
22 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 December 2008Full accounts made up to 2 February 2008 (12 pages)
1 December 2008Full accounts made up to 2 February 2008 (12 pages)
1 December 2008Full accounts made up to 2 February 2008 (12 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
30 November 2007Full accounts made up to 27 January 2007 (12 pages)
30 November 2007Full accounts made up to 27 January 2007 (12 pages)
28 September 2007Return made up to 28/08/07; full list of members (2 pages)
28 September 2007Return made up to 28/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 28 January 2006 (13 pages)
30 October 2006Full accounts made up to 28 January 2006 (13 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
27 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Full accounts made up to 29 January 2005 (12 pages)
8 September 2005Full accounts made up to 29 January 2005 (12 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
15 October 2004Full accounts made up to 31 January 2004 (12 pages)
15 October 2004Full accounts made up to 31 January 2004 (12 pages)
29 September 2004Return made up to 28/08/04; full list of members (8 pages)
29 September 2004Return made up to 28/08/04; full list of members (8 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
26 November 2003Full accounts made up to 31 January 2003 (12 pages)
26 November 2003Full accounts made up to 31 January 2003 (12 pages)
18 September 2003Return made up to 28/08/03; full list of members (8 pages)
18 September 2003Return made up to 28/08/03; full list of members (8 pages)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
13 September 2002Return made up to 28/08/02; full list of members (8 pages)
13 September 2002Return made up to 28/08/02; full list of members (8 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Resolutions
  • RES13 ‐ Fac agr dir empowered 03/05/02
(2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Resolutions
  • RES13 ‐ Fac agr dir empowered 03/05/02
(2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
7 September 2000Return made up to 28/08/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 September 1998Return made up to 28/08/98; no change of members (4 pages)
8 September 1998Return made up to 28/08/98; no change of members (4 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 September 1997Return made up to 28/08/97; full list of members (4 pages)
18 September 1997Return made up to 28/08/97; full list of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
13 November 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Auditor's resignation (1 page)
9 August 1996Auditor's resignation (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire (1 page)
26 September 1995Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire (1 page)
4 September 1995Return made up to 28/08/95; no change of members (4 pages)
4 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 October 1991Memorandum and Articles of Association (8 pages)
7 October 1991Memorandum and Articles of Association (8 pages)
1 October 1991Company name changed amountunit LIMITED\certificate issued on 02/10/91 (2 pages)
1 October 1991Company name changed amountunit LIMITED\certificate issued on 02/10/91 (2 pages)
28 August 1991Incorporation (9 pages)
28 August 1991Incorporation (9 pages)