Company NameHouldsworth (2016) Limited
Company StatusConverted / Closed
Company Number02658316
CategoryConverted / Closed
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)
Previous NamesQuantumbest Limited and Houldsworth Pharmacy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 07 October 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(22 years, 11 months after company formation)
Appointment Duration2 years (closed 07 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(22 years, 11 months after company formation)
Appointment Duration2 years (closed 07 October 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Geoffrey Ollerhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWoodville 7 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameMrs Ann Christine Ollerhead
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWoodville 7 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameMr Daniel Raymond Moors
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RolePharmacist
Correspondence Address50 Dale Road
Marple
Stockport
Cheshire
SK6 6NF
Secretary NameMrs Ann Christine Ollerhead
NationalityBritish
StatusResigned
Appointed13 November 1991(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWoodville 7 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameVivienne Elaine Farrell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2006)
RolePharmacist
Correspondence Address141 Woolley Lane
Hollingworth
Hyde
Cheshire
SK14 8NN
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 January 2006)
RolePharmacist
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2003)
RoleChartered Accountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

2 January 1992Delivered 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 1991Delivered 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

Filing History

7 October 2016Forms b & z convert to rs (2 pages)
7 October 2016Resolutions
  • RES13 ‐ Convert to rs 06/09/2016
(1 page)
7 October 2016Resolutions
  • RES13 ‐ Convert to rs 06/09/2016
(1 page)
7 October 2016Forms b & z convert to rs (2 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 102
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 102
(3 pages)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
11 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
19 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of register of members (1 page)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Return made up to 29/10/07; full list of members (3 pages)
19 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 November 2005Return made up to 29/10/05; full list of members (7 pages)
30 November 2005Return made up to 29/10/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
19 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
18 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 November 2002Return made up to 29/10/02; full list of members (8 pages)
13 November 2002Return made up to 29/10/02; full list of members (8 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
13 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
27 November 2000Full accounts made up to 22 January 2000 (13 pages)
27 November 2000Full accounts made up to 22 January 2000 (13 pages)
23 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Return made up to 01/11/99; full list of members (7 pages)
15 December 1999Return made up to 01/11/99; full list of members (7 pages)
23 November 1999New director appointed (5 pages)
23 November 1999New director appointed (5 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Accounting reference date extended from 30/11/99 to 25/01/00 (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Accounting reference date extended from 30/11/99 to 25/01/00 (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (5 pages)
22 November 1999Registered office changed on 22/11/99 from: 62 wellington road south stockport cheshire SK1 3SU (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (5 pages)
22 November 1999Registered office changed on 22/11/99 from: 62 wellington road south stockport cheshire SK1 3SU (1 page)
22 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 November 1998Return made up to 29/10/98; full list of members (6 pages)
10 November 1998Return made up to 29/10/98; full list of members (6 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 November 1997Return made up to 29/10/97; no change of members (4 pages)
14 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
19 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 November 1996Return made up to 29/10/96; no change of members (4 pages)
13 November 1996Return made up to 29/10/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)