Hale
Altrincham
Cheshire
WA15 9RG
Director Name | Mr Andrew Sean Mullen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 September 2013) |
Role | Deputy HR Director |
Country of Residence | England |
Correspondence Address | 18 Woodhouse Lane Sale Cheshire M33 4JX |
Secretary Name | Mrs Louise Virginia Ann Bissell |
---|---|
Status | Closed |
Appointed | 25 March 2010(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | Tax And Companies, Mlg.013 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mrs Louise Virginia Anne Bissell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 September 2013) |
Role | Head Of Corporate Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Tax And Companies, Mlg.013 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mrs Susan Janet Rutherford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 2 years, 7 months (resigned 24 February 1995) |
Role | Personnel Manager |
Correspondence Address | 4 Berkeley Drive Read Burnley Lancashire BB12 7QG |
Director Name | David Anthony Richardson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | University Administrator |
Correspondence Address | 10 Graham Drive Disley Stockport Cheshire SK12 2JJ |
Director Name | Geoffrey North |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 1 year, 8 months (resigned 04 March 1994) |
Role | University Lecturer |
Correspondence Address | Jasons Furrow Morley Wilmslow Cheshire SK9 5NY |
Director Name | David Anthony Mayall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Senior Accountant |
Correspondence Address | 14 Forest View Rochdale Lancashire OL12 6HF |
Director Name | Prof Diana Mary Kloss |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 10 years, 4 months (resigned 22 November 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broadway Manchester M20 3DH |
Director Name | Mrs Elizabeth Anne Healey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992 |
Appointment Duration | 13 years, 8 months (resigned 06 March 2006) |
Role | Warden Of University Hall/Arch |
Correspondence Address | Ashburne Hall Old Hall Lane Fallowfield Manchester Lancashire M14 6HP |
Director Name | Mr Ronald Owen Yeo |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fairmount Road Swinton Manchester Lancashire M27 0EP |
Director Name | Mr Gordon Cowan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Head Of Student Services Manch |
Correspondence Address | 39 Barwell Road Sale Cheshire M33 5EE |
Secretary Name | Mr Ronald Owen Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fairmount Road Swinton Manchester Lancashire M27 0EP |
Director Name | Mr Steven Errol Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1996) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 78 Brentwood Court Lowther Road Prestwich Bury Greater Manchester M25 9PX |
Director Name | Timothy Arthur Hendley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2001) |
Role | University Administrator |
Correspondence Address | 21 Madison Avenue Cheadle Hulme Cheadle Cheshire SK8 5DF |
Secretary Name | Timothy Arthur Hendley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2001) |
Role | University Administrator |
Correspondence Address | 21 Madison Avenue Cheadle Hulme Cheadle Cheshire SK8 5DF |
Director Name | Sheila Aynsley Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2007) |
Role | Head Of Student Services |
Correspondence Address | 158 Woodford Road Woodford Stockport Cheshire SK7 1PD |
Director Name | Carol Nield |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2009) |
Role | Personnel Manager |
Correspondence Address | Butts Knoll Church Cottages Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Lisa Kathryn Blackshaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 1999) |
Role | Accountant |
Correspondence Address | 19 Beech Avenue Droylsden Manchester Lancashire M43 6FR |
Director Name | Diana Lesley Hampson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sedgefield Road Bury Greater Manchester M26 1YE |
Director Name | Mrs Catherine Helen Anderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2007) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 40 Polefield Road Manchester Lancashire M9 7FL |
Director Name | Ian Hamilton Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2002) |
Role | University Administrator |
Correspondence Address | 41 Glenside Drive Wilmslow Cheshire SK9 1EH |
Director Name | Ian Hamilton Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2002) |
Role | University Administrator |
Correspondence Address | 41 Glenside Drive Wilmslow Cheshire SK9 1EH |
Director Name | Mr Jeffrey Stewart Brider |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2007) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 83 Claude Road Chorlton Manchester Greater Manchester M21 8DE |
Director Name | Stephen John Heaton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2003) |
Role | University Administrator |
Correspondence Address | 34 Winwick Park Avenue Winwick Warrington WA2 8XA |
Secretary Name | Stephen John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2003) |
Role | University Administrator |
Correspondence Address | 34 Winwick Park Avenue Winwick Warrington WA2 8XA |
Director Name | Catherine Tansey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 March 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Roachwood Close Chadderton Oldham Manchester OL9 9UN |
Secretary Name | Ian Hamilton Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2004) |
Role | University Administrator |
Correspondence Address | 41 Glenside Drive Wilmslow Cheshire SK9 1EH |
Secretary Name | Ian Hamilton Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2004) |
Role | University Administrator |
Correspondence Address | 41 Glenside Drive Wilmslow Cheshire SK9 1EH |
Director Name | Kai Hughes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2008) |
Role | University Secretary |
Correspondence Address | 501 Ilex Mill Bacup Road Rawtenstall Rossendale Lancashire BB4 7NQ |
Secretary Name | Kai Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2008) |
Role | University Secretary |
Correspondence Address | 501 Ilex Mill Bacup Road Rawtenstall Rossendale Lancashire BB4 7NQ |
Director Name | Mrs Jane Nicola Shelton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Director Name | Mr Martin Gray |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Registered Address | Tax And Companies, Mlg.013 John Owens Building Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £610,260 |
Gross Profit | £223,038 |
Net Worth | -£911 |
Cash | £136,077 |
Current Liabilities | £194,925 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Application to strike the company off the register (3 pages) |
26 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
8 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
8 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
12 September 2011 | Appointment of Mrs Louise Virginia Anne Bissell as a director (2 pages) |
12 September 2011 | Appointment of Mrs Louise Virginia Anne Bissell as a director on 12 September 2011 (2 pages) |
13 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
19 January 2011 | Termination of appointment of Martin Gray as a director (1 page) |
19 January 2011 | Termination of appointment of Martin Gray as a director (1 page) |
4 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
24 September 2010 | Sec. 519 (1 page) |
24 September 2010 | Sec. 519 (1 page) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Martin Gray on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Gray on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Sean Mullen on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Patricia Mary Sponder on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Patricia Mary Sponder on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Patricia Mary Sponder on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Andrew Sean Mullen on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Andrew Sean Mullen on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Gray on 6 July 2010 (2 pages) |
1 April 2010 | Appointment of Mrs Louise Virginia Ann Bissell as a secretary (1 page) |
1 April 2010 | Appointment of Mrs Louise Virginia Ann Bissell as a secretary (1 page) |
25 March 2010 | Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH on 25 March 2010 (1 page) |
17 February 2010 | Termination of appointment of Carol Nield as a director (1 page) |
17 February 2010 | Termination of appointment of Carol Nield as a director (1 page) |
15 December 2009 | Full accounts made up to 31 July 2009 (13 pages) |
15 December 2009 | Full accounts made up to 31 July 2009 (13 pages) |
2 November 2009 | Termination of appointment of Catherine Tansey as a director (1 page) |
2 November 2009 | Termination of appointment of Catherine Tansey as a director (1 page) |
24 July 2009 | Annual return made up to 06/07/09 (3 pages) |
24 July 2009 | Annual return made up to 06/07/09 (3 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from ormond building secretary's dept manchester metropolitan university, lower ormond street manchester M15 6BX (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from ormond building secretary's dept manchester metropolitan university, lower ormond street manchester M15 6BX (1 page) |
27 January 2009 | Full accounts made up to 31 July 2007 (13 pages) |
27 January 2009 | Full accounts made up to 31 July 2007 (13 pages) |
28 July 2008 | Annual return made up to 06/07/08 (3 pages) |
28 July 2008 | Annual return made up to 06/07/08 (3 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Full accounts made up to 31 July 2006 (14 pages) |
5 June 2008 | Full accounts made up to 31 July 2006 (14 pages) |
7 March 2008 | Appointment Terminated Director kai hughes (1 page) |
7 March 2008 | Appointment terminated director kai hughes (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
25 July 2007 | Annual return made up to 06/07/07 (2 pages) |
25 July 2007 | Annual return made up to 06/07/07 (2 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: ormond building manchester metropolitan university, lower ormond street manchester M15 6BX (1 page) |
20 July 2006 | Annual return made up to 06/07/06 (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: ormond building manchester metropolitan university, lower ormond street manchester M15 6BX (1 page) |
20 July 2006 | Annual return made up to 06/07/06 (3 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
22 July 2005 | Annual return made up to 06/07/05
|
22 July 2005 | Annual return made up to 06/07/05 (3 pages) |
23 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
23 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 August 2004 | Annual return made up to 06/07/04 (7 pages) |
3 August 2004 | Annual return made up to 06/07/04 (7 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Annual return made up to 06/07/03 (7 pages) |
18 July 2003 | Annual return made up to 06/07/03 (7 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
29 May 2003 | Auditor's resignation (1 page) |
29 May 2003 | Auditor's resignation (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
7 August 2002 | Annual return made up to 06/07/02 (7 pages) |
7 August 2002 | Annual return made up to 06/07/02
|
14 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Annual return made up to 06/07/01 (5 pages) |
25 July 2001 | Annual return made up to 06/07/01 (5 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: bellhouse building lower ormond street manchester M15 6BX (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: bellhouse building lower ormond street manchester M15 6BX (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
19 July 2000 | Annual return made up to 06/07/00 (5 pages) |
19 July 2000 | Annual return made up to 06/07/00
|
16 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
16 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 July 1999 | Annual return made up to 06/07/99 (6 pages) |
13 July 1999 | Annual return made up to 06/07/99 (6 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 July 1998 | Annual return made up to 06/07/98 (6 pages) |
26 July 1998 | Annual return made up to 06/07/98 (6 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 July 1997 | Annual return made up to 06/07/97 (6 pages) |
20 July 1997 | Annual return made up to 06/07/97 (6 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 06/07/96 (6 pages) |
2 August 1996 | Annual return made up to 06/07/96 (6 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
21 July 1995 | Annual return made up to 06/07/95 (6 pages) |
21 July 1995 | Annual return made up to 06/07/95 (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1992 | Incorporation (34 pages) |
6 July 1992 | Incorporation (34 pages) |