Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(22 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 07 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(22 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 07 October 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Geoffrey Ollerhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Woodville 7 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Mrs Ann Christine Ollerhead |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Woodville 7 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Mr Daniel Raymond Moors |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 1995) |
Role | Pharmacist |
Correspondence Address | 50 Dale Road Marple Stockport Cheshire SK6 6NF |
Secretary Name | Mrs Ann Christine Ollerhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Woodville 7 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Vivienne Elaine Farrell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 January 2006) |
Role | Pharmacist |
Correspondence Address | 141 Woolley Lane Hollingworth Hyde Cheshire SK14 8NN |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 January 2006) |
Role | Pharmacist |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1999(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
2 January 1992 | Delivered on: 13 January 1992 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
5 December 1991 | Delivered on: 12 December 1991 Satisfied on: 2 October 1998 Persons entitled: Basil Clarke Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2016 | Forms b & z convert to rs (2 pages) |
---|---|
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Forms b & z convert to rs (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
19 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of register of members (1 page) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
19 November 2004 | Return made up to 29/10/04; full list of members
|
19 November 2004 | Return made up to 29/10/04; full list of members
|
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members
|
18 November 2003 | Return made up to 29/10/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
14 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
13 December 2001 | Return made up to 29/10/01; full list of members
|
13 December 2001 | Return made up to 29/10/01; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
27 November 2000 | Full accounts made up to 22 January 2000 (13 pages) |
27 November 2000 | Full accounts made up to 22 January 2000 (13 pages) |
23 November 2000 | Return made up to 29/10/00; full list of members
|
23 November 2000 | Return made up to 29/10/00; full list of members
|
15 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
23 November 1999 | New director appointed (5 pages) |
23 November 1999 | New director appointed (5 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Accounting reference date extended from 30/11/99 to 25/01/00 (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Accounting reference date extended from 30/11/99 to 25/01/00 (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (5 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 62 wellington road south stockport cheshire SK1 3SU (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (5 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 62 wellington road south stockport cheshire SK1 3SU (1 page) |
22 November 1999 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
14 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
10 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
14 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
19 June 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
13 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
14 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |