Company NameThe Northern College Trust Limited
Company StatusActive
Company Number02841693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRev Dr Rosalind May Selby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(19 years after company formation)
Appointment Duration11 years, 8 months
RolePrincipal-Minster Of Religion
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameRev Alan Ronald Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(23 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP
Director NameMr William Duncan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP
Director NameRev Mark Andrew Bates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP
Director NameRev Robert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP
Secretary NameRev Dr Christopher John Dowd
StatusCurrent
Appointed06 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP
Director NameAlan Edward Hart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleRetired Solicitor
Correspondence Address13 Ashbank Avenue
Bolton
BL3 4PX
Director NameMr John Edward Mortimer Gilbey
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleRetired Church Administrator
Correspondence Address2 Westfield Terrace
Wakefield
West Yorkshire
WF1 3RD
Secretary NameAlan Edward Hart
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleRetired Solicitor
Correspondence Address67 West Bank Road
Allestree
Derby
Derbyshire
DE22 2FY
Director NameRev Graham John Cook
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 02 September 1994)
RoleMinister Of Religion
Correspondence Address11 Belsfield Court
Bowness On Windermere
Cumbria
LA23 3EY
Director NameJohn Cooke Jenkinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2001)
RoleRetired Bank Manager
Correspondence AddressDaniels Farm
Durton Lane
Broughton Preston
Lancashire
PR3 5LE
Director NameGarth Ellis Kew
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 December 1998)
RoleBuilding Contractor
Correspondence Address1 Wayside
West Hill
Wraxall
Bristol
BS19 1PL
Director NameGeorge Thomas Marson
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 1999)
RoleRetired Bank Manager
Correspondence Address157 Harrow Road
Wollaton Park
Nottingham
Nottinghamshire
NG8 1FL
Director NameRonald Thornton Masser
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2001)
RoleSolicitor
Correspondence Address81 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD
Director NameMr George Martin Morton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 1997)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 St Annes Road
Manchester
Lancashire
M21 8TD
Director NameRichard Cecil Rigby
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2001)
RoleRetired Engineer
Correspondence AddressWood End
Reservoir Road Whaley Bridge
High Peak
Derbyshire
SK23 7BW
Director NameRev Norman Riley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2000)
RoleMinister Of Religion
Correspondence Address119 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameRev Dr David Raymond Peel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2003)
RoleMinister Of Religion
Correspondence Address25 St Brannocks Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0UP
Director NameRev Graham Akers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 1999)
RoleMinister Of Religion
Correspondence Address4 Haven Close
Grasscroft
Oldham
Lancashire
OL4 4DU
Director NameRev Christopher Keith Forecast
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 July 2007)
RoleChristian Minister
Correspondence Address2 Queens Avenue
Old Colwyn
Colwyn Bay
LL29 9EH
Wales
Director NameMiss Margaret Elizabeth Atkinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 April 2016)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameWilliam McLaughlin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 April 2009)
RoleRetired Chartered Accountant
Correspondence Address23 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameMr Graham Michael Adams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2003)
RoleMinister
Correspondence AddressBottom Mill 5 Lumb Mill Way
Skyreholme
Skipton
North Yorkshire
BD23 6DL
Director NameProf John Clyde Goodfellow Binfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2005)
RoleRetired
Correspondence Address22 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Secretary NameRev John Mitchell
NationalityBritish
StatusResigned
Appointed09 June 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RoleRetired
Correspondence Address55 Church Street
Davenham
Northwich
Cheshire
CW9 8NF
Director NameMiss Alison Frances Hall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address241 Prescot Road
St Helens
Merseyside
WA10 3HG
Secretary NameRev Graham John Cook
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2009)
RoleMinister Of Religion
Correspondence Address3 Barley Castle Close
Appleton Thorn
Warrington
WA4 4SA
Director NameRev Dr John Miller Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2011)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address21 Beveridge Street
Manchester
Lancashire
M14 7NN
Director NameMiss Kathleen Cross
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2006(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameRev Alison Margaret Davis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2013)
RoleMinister Of Religion
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameRevered Dr Robert Philip Pope
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 February 2017)
RoleUniversity Lecturer
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameRev David Jenkins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2017)
RoleRetired Minister Of Religion
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Secretary NameRev William Wright
NationalityBritish
StatusResigned
Appointed30 April 2009(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2014)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameMrs Sheila Margaret Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(20 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Secretary NameRev Brian Stephen Jolly
StatusResigned
Appointed31 August 2014(21 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
Director NameMrs Rosemary Buxton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuther King House Brighton Grove
Rusholme
Manchester
Lancashire
M14 5JP

Contact

Websitenorthern-college.org
Telephone0161 2492506
Telephone regionManchester

Location

Registered AddressLuther King House Brighton Grove
Rusholme
Manchester
M14 5JP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 July 2020Director's details changed for Rev Mark Andrew Bates on 14 July 2020 (2 pages)
7 February 2020Director's details changed for Mr William Duncan on 7 February 2020 (2 pages)
13 January 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr William Duncan on 25 July 2019 (2 pages)
30 April 2019Appointment of Rev Mark Andrew Bates as a director on 25 April 2019 (2 pages)
30 April 2019Appointment of Rev Robert James Hopcroft as a director on 25 April 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
13 September 2018Termination of appointment of David Adam Salsbury as a director on 9 September 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Stephen David Wood as a director on 24 May 2018 (1 page)
15 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
9 February 2018Appointment of Mr William Duncan as a director on 8 February 2018 (2 pages)
12 January 2018Director's details changed for Rev Dr Rosalind May Selby on 12 September 2017 (2 pages)
12 January 2018Director's details changed for Rev Dr Rosalind May Selby on 12 September 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
10 February 2017Termination of appointment of Robert Philip Pope as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of David Jenkins as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of David Jenkins as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Rev Alan Ronald Kennedy as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Rev David Adam Salsbury as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Rev David Adam Salsbury as a director on 9 February 2017 (2 pages)
10 February 2017Termination of appointment of Robert Philip Pope as a director on 9 February 2017 (1 page)
10 February 2017Appointment of Rev Alan Ronald Kennedy as a director on 9 February 2017 (2 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 April 2016Termination of appointment of Margaret Elizabeth Atkinson as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Margaret Elizabeth Atkinson as a director on 8 April 2016 (1 page)
12 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
12 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
12 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 September 2014Appointment of Revd Brian Stephen Jolly as a secretary on 31 August 2014 (2 pages)
1 September 2014Appointment of Revd Brian Stephen Jolly as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of William Wright as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of William Wright as a secretary on 31 August 2014 (1 page)
6 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
9 May 2014Appointment of Mrs Sheila Margaret Davies as a director (2 pages)
9 May 2014Appointment of Mrs Sheila Margaret Davies as a director (2 pages)
27 February 2014Termination of appointment of Kathleen Cross as a director (1 page)
27 February 2014Termination of appointment of Kathleen Cross as a director (1 page)
2 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 3 August 2013 no member list (5 pages)
22 April 2013Termination of appointment of Alison Davis as a director (2 pages)
22 April 2013Termination of appointment of Alison Davis as a director (2 pages)
2 January 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
1 August 2012Appointment of Revd Dr Rosalind May Selby as a director (2 pages)
1 August 2012Appointment of Revd Dr Rosalind May Selby as a director (2 pages)
26 July 2012Director's details changed for Kathleen Cross on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Kathleen Cross on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Miss Margaret Elizabeth Atkinson on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revd Alison Margaret Davis on 9 July 2012 (2 pages)
26 July 2012Secretary's details changed for Reverend William Wright on 9 July 2012 (1 page)
26 July 2012Director's details changed for Revered Dr Robert Philip Pope on 9 July 2012 (2 pages)
26 July 2012Secretary's details changed for Reverend William Wright on 9 July 2012 (1 page)
26 July 2012Director's details changed for Revered Dr Robert Philip Pope on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revd Alison Margaret Davis on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revd Alison Margaret Davis on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Stephen David Wood on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revd David Jenkins on 9 July 2012 (2 pages)
26 July 2012Secretary's details changed for Reverend William Wright on 9 July 2012 (1 page)
26 July 2012Director's details changed for Revd David Jenkins on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Kathleen Cross on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Stephen David Wood on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Stephen David Wood on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Miss Margaret Elizabeth Atkinson on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Miss Margaret Elizabeth Atkinson on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revered Dr Robert Philip Pope on 9 July 2012 (2 pages)
26 July 2012Director's details changed for Revd David Jenkins on 9 July 2012 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
3 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
3 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
3 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
9 May 2011Termination of appointment of John Campbell as a director (2 pages)
9 May 2011Termination of appointment of John Campbell as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
3 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
3 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
18 December 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
5 August 2009Annual return made up to 03/08/09 (4 pages)
5 August 2009Annual return made up to 03/08/09 (4 pages)
13 July 2009Director appointed stephen david wood (2 pages)
13 July 2009Director appointed stephen david wood (2 pages)
8 May 2009Secretary appointed reverend william wright (2 pages)
8 May 2009Appointment terminated director william mclaughlin (1 page)
8 May 2009Director appointed revd david jenkins (2 pages)
8 May 2009Appointment terminated director william mclaughlin (1 page)
8 May 2009Secretary appointed reverend william wright (2 pages)
8 May 2009Director appointed revd david jenkins (2 pages)
8 May 2009Appointment terminated secretary graham cook (1 page)
8 May 2009Appointment terminated secretary graham cook (1 page)
21 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
21 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 December 2008Director appointed revered dr robert philip pope (2 pages)
9 December 2008Director appointed revered dr robert philip pope (2 pages)
3 September 2008Appointment terminated director john sutcliffe (1 page)
3 September 2008Appointment terminated director john sutcliffe (1 page)
11 August 2008Annual return made up to 03/08/08 (4 pages)
11 August 2008Annual return made up to 03/08/08 (4 pages)
3 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
15 August 2007Annual return made up to 03/08/07 (2 pages)
15 August 2007Annual return made up to 03/08/07 (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
19 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
25 August 2006Annual return made up to 03/08/06 (2 pages)
25 August 2006Annual return made up to 03/08/06 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
13 September 2005Annual return made up to 03/08/05 (3 pages)
13 September 2005Annual return made up to 03/08/05 (3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
10 March 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
10 March 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
9 August 2004Annual return made up to 03/08/04 (5 pages)
9 August 2004Annual return made up to 03/08/04 (5 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
14 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
11 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
14 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
23 August 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
19 March 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
19 March 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
1 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
19 August 1999Annual return made up to 03/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 August 1999Annual return made up to 03/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 March 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
12 March 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
6 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
3 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
22 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
12 March 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
14 August 1996Annual return made up to 03/08/96 (8 pages)
14 August 1996Annual return made up to 03/08/96 (8 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (3 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (3 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
8 August 1995Annual return made up to 03/08/95 (8 pages)
8 August 1995Annual return made up to 03/08/95 (8 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 October 1993Accounting reference date notified as 31/08 (1 page)
14 October 1993Accounting reference date notified as 31/08 (1 page)
3 August 1993Incorporation (23 pages)
3 August 1993Incorporation (23 pages)