Company NameLegacy Company Seven Limited
Company StatusDissolved
Company Number02818266
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)
Previous NamesSpeed 3526 Limited and Remguard Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(23 years after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameAndrea Jayne Clayton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Director NameMr Paresh Devchand Dusara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PG
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 1999)
RoleAccountant
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration22 years, 11 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed20 May 1993(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 1999)
RoleAccountant
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Robert William Sprott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 1999)
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address13 Manley Road
Sale
Cheshire
M33 4EG
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Secretary NameMr Michael James Newton
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director NameJeffrey Ronald Berg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2003)
RoleSecurity
Correspondence Address25 Larch Close
Billinge
Wigan
Lancashire
WN5 7PX
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 9 months after company formation)
Appointment Duration12 years (resigned 11 March 2016)
RoleAccounts Manager
Correspondence AddressUnit 1200 Daresbury Park
Daresbury, Warrington
Cheshire
WA4 4HS
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 February 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1200 Daresbury Park
Daresbury, Warrington
Cheshire
WA4 4HS
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(22 years, 7 months after company formation)
Appointment Duration4 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteremguard.com

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£525,000
Gross Profit£19,000
Net Worth-£104,000
Cash£16,000
Current Liabilities£1,731,000

Accounts

Latest Accounts15 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End15 April

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 1995Delivered on: 9 November 1995
Satisfied on: 16 February 2006
Persons entitled: The Royal Bank of Scotland PLC

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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019INSOLVENCY:sec of state release of liq (4 pages)
15 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2019Liquidators' statement of receipts and payments to 2 November 2018 (10 pages)
27 September 2018Removal of liquidator by court order (15 pages)
9 January 2018Liquidators' statement of receipts and payments to 2 November 2017 (10 pages)
9 January 2018Liquidators' statement of receipts and payments to 2 November 2017 (10 pages)
22 November 2016Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2016 (2 pages)
18 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
18 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
18 November 2016Appointment of a voluntary liquidator (1 page)
18 November 2016Declaration of solvency (3 pages)
18 November 2016Declaration of solvency (3 pages)
18 November 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
21 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
21 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
9 June 2016Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(2 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 11 March 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 11 March 2016 (1 page)
12 March 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 11 March 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 11 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
29 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 December 2015Appointment of Ms Pauline Anne Norstrom as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Ms Pauline Anne Norstrom as a director on 15 December 2015 (2 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (18 pages)
9 April 2015Full accounts made up to 30 June 2014 (18 pages)
30 June 2014Auditor's resignation (2 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
8 January 2014Full accounts made up to 30 June 2013 (17 pages)
8 January 2014Full accounts made up to 30 June 2013 (17 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page)
13 June 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages)
13 June 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page)
13 June 2013Director's details changed for Michael James Newton on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Michael James Newton on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Michael James Newton on 1 June 2013 (2 pages)
13 May 2013Full accounts made up to 30 June 2012 (18 pages)
13 May 2013Full accounts made up to 30 June 2012 (18 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (17 pages)
4 January 2012Full accounts made up to 30 June 2011 (17 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(4 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 October 2011Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
14 October 2011Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 30 June 2010 (16 pages)
2 October 2010Full accounts made up to 30 June 2010 (16 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
5 January 2009Appointment terminated director adam wiseberg (1 page)
17 December 2008Director's change of particulars / michael newton / 15/12/2008 (1 page)
17 December 2008Director's change of particulars / michael newton / 15/12/2008 (1 page)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
18 May 2006Return made up to 17/05/06; full list of members (2 pages)
18 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Full accounts made up to 30 June 2005 (16 pages)
20 October 2005Full accounts made up to 30 June 2005 (16 pages)
23 May 2005Return made up to 17/05/05; full list of members (2 pages)
23 May 2005Return made up to 17/05/05; full list of members (2 pages)
21 October 2004Full accounts made up to 30 June 2004 (16 pages)
21 October 2004Full accounts made up to 30 June 2004 (16 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
24 September 2003Full accounts made up to 30 June 2003 (18 pages)
24 September 2003Full accounts made up to 30 June 2003 (18 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
29 October 2002Full accounts made up to 30 June 2002 (15 pages)
29 October 2002Full accounts made up to 30 June 2002 (15 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
11 September 2001Full accounts made up to 30 June 2001 (17 pages)
11 September 2001Full accounts made up to 30 June 2001 (17 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (14 pages)
4 February 2000Full accounts made up to 30 June 1999 (14 pages)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4EA (1 page)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4EA (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
7 June 1999Return made up to 17/05/99; full list of members (7 pages)
7 June 1999Return made up to 17/05/99; full list of members (7 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
4 November 1998Full accounts made up to 30 June 1998 (15 pages)
4 November 1998Full accounts made up to 30 June 1998 (15 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
1 July 1998Return made up to 17/05/98; no change of members (5 pages)
1 July 1998Return made up to 17/05/98; no change of members (5 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
8 October 1997Registered office changed on 08/10/97 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
14 July 1997Accounts for a dormant company made up to 30 June 1995 (1 page)
14 July 1997Return made up to 17/05/97; full list of members (6 pages)
14 July 1997Accounts for a dormant company made up to 30 June 1995 (1 page)
14 July 1997Return made up to 17/05/97; full list of members (6 pages)
14 July 1997Full accounts made up to 30 June 1996 (12 pages)
14 July 1997Full accounts made up to 30 June 1996 (12 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Return made up to 17/05/96; full list of members (6 pages)
5 June 1996Return made up to 17/05/96; full list of members (6 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
16 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/95
(2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
16 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/95
(2 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Director's particulars changed (2 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 hilton square pendlebury manchester M27 1DL (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 hilton square pendlebury manchester M27 1DL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 May 1993Incorporation (17 pages)
17 May 1993Incorporation (17 pages)