Glasgow
G2 4GZ
Scotland
Director Name | Mr Colin Cameron Kennedy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Road Glasgow G12 0PJ Scotland |
Director Name | Mr Clifford Alfred Lansley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mr Cameron Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Secretary Name | Mr Clifford Alfred Lansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Dolores Bradbury |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1998) |
Role | Project Manager |
Correspondence Address | 21 Woodlands Road Chapel En Le Frith Stockport Cheshire SK12 6XR |
Director Name | Mr Robert David Wagner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2009(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mr Graham Thomas Willcocks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Wesley House Jameston Tenby Dyfed SA70 8QE Wales |
Director Name | Ms Sarah Louise Aubrey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mr Paul Drew |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mrs Ellen Clare Lansley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mrs Judith Helen Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mrs Tina Wagner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ |
Director Name | Mr John Edward McCready |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2022) |
Role | Director Of Education And Skills |
Country of Residence | United Kingdom |
Correspondence Address | 225 Bath Street Glasgow G2 4GZ Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | dpgplc.co.uk |
---|---|
Telephone | 0161 9757777 |
Telephone region | Manchester |
Registered Address | 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
16.7k at £1 | Mr Cameron Robertson 33.33% Ordinary |
---|---|
16.7k at £1 | Mr Clifford Alford Lansley 33.33% Ordinary |
16.7k at £1 | Mr Robert David Wagner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,550 |
Cash | £250,239 |
Current Liabilities | £64,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
2 December 2020 | Delivered on: 9 December 2020 Persons entitled: Alison Doyle Colin Kennedy Richard Pryor-Jones Classification: A registered charge Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed. Outstanding |
---|---|
2 December 2020 | Delivered on: 9 December 2020 Persons entitled: Primary Capital Iv (Nominees) Limited (08875733) Classification: A registered charge Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed. Outstanding |
1 October 2020 | Delivered on: 7 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 July 1995 | Delivered on: 31 July 1995 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. Outstanding |
9 December 2020 | Registration of charge 027088050004, created on 2 December 2020 (51 pages) |
---|---|
9 December 2020 | Registration of charge 027088050003, created on 2 December 2020 (47 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (20 pages) |
13 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
7 October 2020 | Registration of charge 027088050002, created on 1 October 2020 (52 pages) |
2 October 2020 | Appointment of Ms. Alison Doyle as a director on 29 September 2020 (2 pages) |
1 October 2020 | Cessation of Cameron Robertson as a person with significant control on 29 September 2020 (1 page) |
1 October 2020 | Registered office address changed from The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ United Kingdom to Augustine House Austin Friars London EC2N 2HA on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Cameron Robertson as a director on 29 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Clifford Alfred Lansley as a secretary on 29 September 2020 (1 page) |
1 October 2020 | Appointment of Mr John Edward Mccready as a director on 29 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Robert David Wagner as a director on 29 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Judith Helen Robertson as a director on 29 September 2020 (1 page) |
1 October 2020 | Cessation of Robert Wagner as a person with significant control on 29 September 2020 (1 page) |
1 October 2020 | Notification of International Correspondence Schools Finance Limited as a person with significant control on 29 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Graham Thomas Willcocks as a director on 29 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Colin Cameron Kennedy as a director on 29 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Tina Wagner as a director on 29 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Clifford Alfred Lansley as a director on 29 September 2020 (1 page) |
1 October 2020 | Cessation of Clifford Alfred Lansley as a person with significant control on 29 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Ellen Clare Lansley as a director on 29 September 2020 (1 page) |
21 August 2020 | Satisfaction of charge 1 in full (1 page) |
19 August 2020 | Full accounts made up to 31 March 2020 (26 pages) |
29 April 2020 | Confirmation statement made on 6 March 2020 with updates (6 pages) |
28 March 2020 | Termination of appointment of Sarah Louise Aubrey as a director on 27 March 2020 (1 page) |
6 March 2020 | Notification of Robert Wagner as a person with significant control on 20 August 2019 (2 pages) |
6 March 2020 | Withdrawal of a person with significant control statement on 6 March 2020 (2 pages) |
6 March 2020 | Notification of Cameron Robertson as a person with significant control on 20 August 2019 (2 pages) |
6 March 2020 | Notification of Clifford Alfred Lansley as a person with significant control on 20 August 2019 (2 pages) |
2 March 2020 | Re-registration from a public company to a private limited company (2 pages) |
2 March 2020 | Resolutions
|
2 March 2020 | Re-registration of Memorandum and Articles (28 pages) |
2 March 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 June 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
26 April 2019 | Cessation of Robert Wagner as a person with significant control on 3 April 2019 (1 page) |
26 April 2019 | Cessation of Cameron Robertson as a person with significant control on 3 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
26 April 2019 | Notification of a person with significant control statement (2 pages) |
26 April 2019 | Cessation of Clifford Alfred Lansley as a person with significant control on 3 April 2019 (1 page) |
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
21 February 2019 | Appointment of Ms Sarah Louise Aubrey as a director on 1 September 2018 (2 pages) |
12 February 2019 | Full accounts made up to 30 September 2018 (25 pages) |
21 November 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 March 2018 (20 pages) |
5 July 2018 | Termination of appointment of Paul Drew as a director on 29 June 2018 (1 page) |
5 July 2018 | Appointment of Mrs Ellen Clare Lansley as a director on 29 June 2018 (2 pages) |
5 July 2018 | Appointment of Mrs Judith Helen Robertson as a director on 29 June 2018 (2 pages) |
5 July 2018 | Appointment of Mrs Tina Wagner as a director on 29 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Robert David Wagner on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Robert David Wagner on 8 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Paul Drew on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Paul Drew on 8 June 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
10 October 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
3 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Appointment of Mr Paul Drew as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Paul Drew as a director on 1 February 2016 (2 pages) |
9 October 2015 | Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 May 2015 | Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Graham Thomas Willcocks on 30 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Graham Thomas Willcocks on 30 April 2015 (2 pages) |
26 May 2015 | Registered office address changed from The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ on 26 May 2015 (1 page) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 May 2014 | Director's details changed for Mr Robert David Wagner on 14 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Cameron Robertson on 14 April 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (1 page) |
1 May 2014 | Director's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (1 page) |
1 May 2014 | Director's details changed for Mr Cameron Robertson on 14 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Robert David Wagner on 14 April 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Appointment of Mrs Sarah Louise Aubrey as a director (2 pages) |
18 April 2013 | Appointment of Mrs Sarah Louise Aubrey as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Purchase of own shares. (4 pages) |
14 May 2012 | Purchase of own shares. (4 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
1 May 2012 | Resolutions
|
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
26 July 2010 | Appointment of Mr Graham Willcocks as a director (2 pages) |
26 July 2010 | Appointment of Mr Graham Willcocks as a director (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Director's details changed for Robert Wagner on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Director's details changed for Robert Wagner on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert Wagner on 1 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 15/04/09; full list of members (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the ellesmere 93 walkden road walkden worsley manchester M28 5DQ (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 15/04/09; full list of members (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the ellesmere 93 walkden road walkden worsley manchester M28 5DQ (1 page) |
11 June 2009 | Location of debenture register (1 page) |
8 April 2009 | Director appointed robert wagner (1 page) |
8 April 2009 | Director appointed robert wagner (1 page) |
13 March 2009 | Amended group of companies' accounts made up to 31 March 2008 (23 pages) |
13 March 2009 | Amended group of companies' accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
24 June 2008 | Return made up to 15/04/08; full list of members (6 pages) |
24 June 2008 | Return made up to 15/04/08; full list of members (6 pages) |
11 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
11 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
24 May 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (21 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (5 pages) |
10 July 2006 | Return made up to 15/04/06; full list of members (10 pages) |
10 July 2006 | Return made up to 15/04/06; full list of members (10 pages) |
24 May 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
24 May 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
19 January 2006 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
19 January 2006 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
21 October 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
27 June 2005 | Return made up to 15/04/05; full list of members (11 pages) |
27 June 2005 | Return made up to 15/04/05; full list of members (11 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
12 June 2003 | Return made up to 15/04/03; full list of members (9 pages) |
12 June 2003 | Return made up to 15/04/03; full list of members (9 pages) |
21 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
21 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
14 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: the granary 50 barton road worsley manchester M28 4PB (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: the granary 50 barton road worsley manchester M28 4PB (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
11 July 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
27 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
14 June 2001 | Nc inc already adjusted 26/04/01 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 26/04/01 (1 page) |
14 June 2001 | Ad 26/04/01--------- £ si 80@1=80 £ ic 50000/50080 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Ad 26/04/01--------- £ si 80@1=80 £ ic 50000/50080 (2 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
30 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
14 November 2000 | Accounting reference date extended from 01/04/00 to 30/09/00 (1 page) |
14 November 2000 | Accounting reference date extended from 01/04/00 to 30/09/00 (1 page) |
16 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
17 June 1996 | Statement of affairs (4 pages) |
17 June 1996 | Statement of affairs (4 pages) |
17 June 1996 | Ad 11/03/96--------- £ si 49998@1 (2 pages) |
17 June 1996 | Ad 11/03/96--------- £ si 49998@1 (2 pages) |
22 May 1996 | Ad 11/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 May 1996 | Ad 11/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 March 1996 | Memorandum and Articles of Association (6 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Nc inc already adjusted 11/03/96 (1 page) |
14 March 1996 | Memorandum and Articles of Association (6 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Nc inc already adjusted 11/03/96 (1 page) |
12 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1996 | Re-registration of Memorandum and Articles (38 pages) |
12 March 1996 | Auditor's statement (1 page) |
12 March 1996 | Balance Sheet (1 page) |
12 March 1996 | Balance Sheet (1 page) |
12 March 1996 | Application for reregistration from private to PLC (1 page) |
12 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1996 | Re-registration of Memorandum and Articles (38 pages) |
12 March 1996 | Application for reregistration from private to PLC (1 page) |
12 March 1996 | Declaration on reregistration from private to PLC (1 page) |
12 March 1996 | Auditor's statement (1 page) |
12 March 1996 | Declaration on reregistration from private to PLC (1 page) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 April 1995 | Return made up to 15/04/95; full list of members
|
30 April 1995 | Return made up to 15/04/95; full list of members
|
15 April 1992 | Incorporation (17 pages) |
15 April 1992 | Incorporation (17 pages) |