Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | David Whyatt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 38 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | Ms Carol Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | Field Lodge Field Lane Barnsley South Yorkshire |
Secretary Name | Ms Catherine May Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 6 Lakeside Waterside Village Hadfield Via Hyde Cheshire |
Secretary Name | Marie Louise Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 10 January 1995) |
Role | Secretary |
Correspondence Address | Flat Two 110 Astley Street Dukinfield Cheshire SK16 4PU |
Director Name | Marie Louise Whyatt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 1999) |
Role | Secretary |
Correspondence Address | 38 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Secretary Name | Marie Louise Whyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 1999) |
Role | Secretary |
Correspondence Address | 38 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | Robert Leslie Farrell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 1999) |
Role | Accountant |
Correspondence Address | 116 Simmonoley Lane Glossop Derbyshire SK13 6LU |
Director Name | Mr Jack Hampson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 St Marys Road Glossop Derbyshire SK13 8DL |
Director Name | Christopher Bowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 6 Stile Close Urmston Manchester M41 5TU |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Peter Sumner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside The Bank, Stoney Middleton Hope Valley Derbyshire S32 4TD |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Thomas Wileman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 29 Forest Gate Hamilton Lanarkshire HL3 8LA |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Greater Manchester Buses South LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (1 page) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Greater Manchester Buses South Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Greater Manchester Buses South Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 30 April 1999 (15 pages) |
3 July 2000 | Full accounts made up to 30 April 1999 (15 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 18/04/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 18/04/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 18/04/99; no change of members (8 pages) |
13 August 1999 | Return made up to 18/04/99; no change of members (8 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
1 March 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
1 March 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: rhodeswood house platt street padfield hyde SK14 7EB (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: rhodeswood house platt street padfield hyde SK14 7EB (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
15 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
15 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
26 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 18/04/96; no change of members
|
21 June 1996 | Return made up to 18/04/96; no change of members
|
24 April 1995 | Return made up to 18/04/95; full list of members
|
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members
|