Company NameThe New Start Trust
Company StatusDissolved
Company Number02843280
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Joseph Dallat
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairlawn Close
Manchester
M14 4GQ
Director NameMr Iftikhar Anwer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address49 Denstone Road
Salford
M6 7ER
Secretary NameMr Peter Joseph Dallat
StatusClosed
Appointed14 December 2013(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address42 Fairlawn Close
Manchester
M14 4GQ
Director NameMiss Denise Juliana Rhoden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2018)
RoleHousing Allocation Assistant
Country of ResidenceEngland
Correspondence Address58 Freetown Close
Manchester
M14 4GN
Director NameRev David Thomas Thomas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleClergyman
Correspondence AddressSt Lukes Vicarage Brownley Road
Benchill
Wythenshawe
Manchester
M22 4PT
Director NameKenneth Ashberry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleSenior Community Education Wor
Correspondence Address260 Brownley Road
Wythenshawe
Manchester
M22 5EB
Director NameGillian Childs
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleAdministrator
Correspondence Address7 Firvale Avenue
Heald Green
Cheadle
Cheshire
SK8 3QP
Director NameRoger Thomas Bogg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleUniversity Administrator
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Secretary NameIan Sutton
NationalityBritish
StatusResigned
Appointed13 October 1993(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 1994)
RoleProbation Officer
Correspondence Address178 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameRoger Thomas Bogg
NationalityBritish
StatusResigned
Appointed29 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 21 October 1996)
RoleUniversity Administr
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Secretary NameRoger Thomas Bogg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 21 October 1996)
RoleUniversity Administr
Correspondence Address6 The Thorns
Chorlton-Cum-Hardy
Manchester
M21 8GB
Director NameDavid Peter Rowson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address51 Craddock Road
Sale
Cheshire
M33 3GQ
Director NameJanice Maureen Ireland
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address5 Longheu Road
Benchill
Mamchester
Lancashire
Director NameDr Annie Sheila Grieve
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2002)
RoleGeneral Practitioner
Correspondence Address14 Moseley Road
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 5HJ
Director NameRev Bob Day
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 1996)
RoleMinister United Reformed Churc
Correspondence Address14 Beech Avenue
Gatley
Cheadle
Cheshire
SK8 4LS
Director NameAngela Faal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 1998)
RoleVolunteer
Correspondence Address34 Coxton Road
Woodhouse Park
Manchester
Lancashire
M22 0FA
Director NameDr Jacqueline Lesley Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1999)
RoleResearch Scientist
Correspondence Address14 Stoneacre Court
Swinton
Manchester
M27 4AP
Director NameMr Manoj Kumar Guhathakurta
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2015)
RoleIndustrial Chemist/Qa Consulta
Country of ResidenceUnited Kingdom
Correspondence Address23 Hewlett Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9WB
Director NameCllr Joyce Enid Keller
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 06 August 2014)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Nan Nook Road
Northern Moor
Manchester
M23 9BZ
Director NamePaul Darnborough
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 October 2001)
RoleSolicitor
Correspondence Address111 Longford Road
Chorlton
Manchester
M21 9WW
Director NameGillian Marise Price
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2002)
RoleSolicitor
Correspondence Address11 Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Secretary NameGillian Marise Price
NationalityBritish
StatusResigned
Appointed03 October 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2001)
RoleSolicitor
Correspondence Address11 Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Director NamePaulinus Edward Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address90 Schofield Road
Rawtenstall
Lancashire
BB4 8RP
Director NameJonathan Paul Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RolePolice Officer
Correspondence AddressMill Weir Chase Mill Lane
Manchester
M22 4HJ
Director NameGeoffrey Myers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address15 Howbeck Close
Oxton
Birkenhead
Merseyside
L43 6TH
Director NameMr John Lancelot Berry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameAnna Ackah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2002)
RoleDrugs Worker
Correspondence Address10 Nelson Mandela Court
16 Range Road
Manchester
Lancashire
M16 8FY
Director NameRev Stephen Edward Herbert
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2001(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2009)
RoleClergy
Correspondence Address42 Lomond Road
Peel Hall
Manchester
M22 5JD
Secretary NameRev Stephen Edward Herbert
NationalityCanadian
StatusResigned
Appointed12 September 2001(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2009)
RoleClergy
Correspondence Address42 Lomond Road
Peel Hall
Manchester
M22 5JD
Director NameCllr Paul Gerrard Andrews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greatfield Road
Manchester
Lancashire
M22 9RU
Director NameMr David John Oldham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2013)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Kentmere Close
Gatley
Cheadle
Cheshire
SK8 4RD
Director NameJack Hobson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 June 2006)
RoleRetired Nurse
Correspondence Address42 Beaumaris Crescent
Stockport
Cheshire
SK7 5NG
Director NameMr Andrew William Moeti Rawlins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2009)
RoleClinical Governance Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address17 Brinkshaw Avenue
Manchester
M22 5FE
Secretary NameMr David John Oldham
StatusResigned
Appointed21 July 2009(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2013)
RoleCompany Director
Correspondence Address11 Kentmere Close
Gatley
Cheadle
Cheshire
SK8 4RD
Director NameMr Andrew William Moeti Rawlins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2012)
RoleClinical Governance Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address17 Brinkshaw Avenue
Manchester
M22 5FE

Contact

Websitewww.newstarttrust.org

Location

Registered Address42 Fairlawn Close
Manchester
M14 4GQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£49,730
Net Worth£28,925
Cash£40,662
Current Liabilities£12,208

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (16 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (16 pages)
22 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 January 2017Appointment of Miss Denise Juliana Rhoden as a director on 2 January 2017 (2 pages)
10 January 2017Appointment of Miss Denise Juliana Rhoden as a director on 2 January 2017 (2 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
31 July 2016Termination of appointment of Manoj Kumar Guhathakurta as a director on 31 October 2015 (1 page)
31 July 2016Termination of appointment of Manoj Kumar Guhathakurta as a director on 31 October 2015 (1 page)
31 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 August 2015Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page)
8 August 2015Annual return made up to 24 July 2015 no member list (4 pages)
8 August 2015Annual return made up to 24 July 2015 no member list (4 pages)
8 August 2015Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page)
8 August 2015Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page)
15 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
9 August 2014Termination of appointment of David John Oldham as a director on 14 December 2013 (1 page)
9 August 2014Appointment of Mr Iftikhar Anwer as a director on 14 December 2013 (2 pages)
9 August 2014Appointment of Mr Peter Joseph Dallat as a director on 14 December 2013 (2 pages)
9 August 2014Appointment of Mr Peter Joseph Dallat as a secretary on 14 December 2013 (2 pages)
9 August 2014Annual return made up to 24 July 2014 no member list (5 pages)
9 August 2014Appointment of Mr Peter Joseph Dallat as a secretary on 14 December 2013 (2 pages)
9 August 2014Termination of appointment of David John Oldham as a secretary on 14 December 2013 (1 page)
9 August 2014Appointment of Mr Peter Joseph Dallat as a director on 14 December 2013 (2 pages)
9 August 2014Termination of appointment of David John Oldham as a director on 14 December 2013 (1 page)
9 August 2014Termination of appointment of David John Oldham as a secretary on 14 December 2013 (1 page)
9 August 2014Annual return made up to 24 July 2014 no member list (5 pages)
9 August 2014Appointment of Mr Iftikhar Anwer as a director on 14 December 2013 (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
1 August 2013Annual return made up to 24 July 2013 no member list (5 pages)
1 August 2013Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page)
1 August 2013Annual return made up to 24 July 2013 no member list (5 pages)
1 August 2013Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
13 August 2012Annual return made up to 24 July 2012 no member list (5 pages)
13 August 2012Annual return made up to 24 July 2012 no member list (5 pages)
12 August 2012Termination of appointment of Andrew Rawlins as a director (1 page)
12 August 2012Termination of appointment of Andrew Rawlins as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Annual return made up to 24 July 2011 no member list (6 pages)
4 August 2011Annual return made up to 24 July 2011 no member list (6 pages)
4 August 2011Registered office address changed from Alderman Downward House 1St Floor the Birtles Civic Centre Wythenshawe Manchester M22 5RF on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Alderman Downward House 1St Floor the Birtles Civic Centre Wythenshawe Manchester M22 5RF on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Alderman Downward House 1St Floor the Birtles Civic Centre Wythenshawe Manchester M22 5RF on 4 August 2011 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Director's details changed for Manoj Kumar Guhathakurta on 24 July 2010 (2 pages)
18 August 2010Director's details changed for David John Oldham on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Manoj Kumar Guhathakurta on 24 July 2010 (2 pages)
18 August 2010Appointment of Mr David John Oldham as a secretary (1 page)
18 August 2010Appointment of Mr Andrew Rawlins as a director (1 page)
18 August 2010Termination of appointment of Andrew Rawlins as a director (1 page)
18 August 2010Director's details changed for David John Oldham on 24 July 2010 (2 pages)
18 August 2010Appointment of Mr Andrew Rawlins as a director (1 page)
18 August 2010Director's details changed for Mr Andrew Rawlins on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Councillor Joyce Enid Keller on 24 July 2010 (2 pages)
18 August 2010Appointment of Mr David John Oldham as a secretary (1 page)
18 August 2010Termination of appointment of Andrew Rawlins as a director (1 page)
18 August 2010Director's details changed for Councillor Joyce Enid Keller on 24 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Andrew Rawlins on 24 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 no member list (6 pages)
18 August 2010Annual return made up to 24 July 2010 no member list (6 pages)
11 August 2010Termination of appointment of Stephen Herbert as a director (1 page)
11 August 2010Appointment of Mr Andrew Rawlins as a director (2 pages)
11 August 2010Termination of appointment of Stephen Herbert as a secretary (1 page)
11 August 2010Termination of appointment of Stephen Herbert as a director (1 page)
11 August 2010Termination of appointment of Stephen Herbert as a secretary (1 page)
11 August 2010Appointment of Mr Andrew Rawlins as a director (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (22 pages)
13 January 2010Full accounts made up to 31 March 2009 (22 pages)
1 October 2009Annual return made up to 24/07/09 (3 pages)
1 October 2009Annual return made up to 24/07/09 (3 pages)
1 April 2009Annual return made up to 16/02/09 (5 pages)
1 April 2009Annual return made up to 16/02/09 (5 pages)
30 September 2008Full accounts made up to 31 March 2008 (21 pages)
30 September 2008Full accounts made up to 31 March 2008 (21 pages)
3 March 2008Full accounts made up to 31 March 2007 (21 pages)
3 March 2008Full accounts made up to 31 March 2007 (21 pages)
2 October 2007Annual return made up to 24/07/07
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2007Annual return made up to 24/07/07
  • 363(288) ‐ Director resigned
(6 pages)
9 February 2007Full accounts made up to 31 March 2006 (21 pages)
9 February 2007Full accounts made up to 31 March 2006 (21 pages)
11 October 2006Annual return made up to 24/07/06 (6 pages)
11 October 2006Annual return made up to 24/07/06 (6 pages)
7 February 2006Annual return made up to 01/01/06 (7 pages)
7 February 2006Annual return made up to 01/01/06 (7 pages)
3 January 2006Full accounts made up to 31 March 2005 (20 pages)
3 January 2006Full accounts made up to 31 March 2005 (20 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
3 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
10 November 2003Memorandum and Articles of Association (8 pages)
10 November 2003Memorandum and Articles of Association (8 pages)
30 September 2003Full accounts made up to 31 March 2003 (22 pages)
30 September 2003Full accounts made up to 31 March 2003 (22 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
7 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(5 pages)
7 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(5 pages)
25 September 2002Full accounts made up to 31 March 2002 (21 pages)
25 September 2002Full accounts made up to 31 March 2002 (21 pages)
1 August 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 2002Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2002Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
8 October 2001Full accounts made up to 31 March 2001 (22 pages)
8 October 2001Full accounts made up to 31 March 2001 (22 pages)
20 September 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 September 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2000Full accounts made up to 31 March 2000 (20 pages)
18 August 2000Full accounts made up to 31 March 2000 (20 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
12 October 1999Full accounts made up to 31 March 1999 (20 pages)
15 September 1999Annual return made up to 09/08/99 (8 pages)
15 September 1999Annual return made up to 09/08/99 (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 31 March 1998 (15 pages)
30 November 1998Full accounts made up to 31 March 1998 (15 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Annual return made up to 09/08/98 (8 pages)
25 August 1998Director resigned (2 pages)
25 August 1998Annual return made up to 09/08/98 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
5 September 1997Annual return made up to 09/08/97
  • 363(288) ‐ Secretary resigned
(8 pages)
5 September 1997Annual return made up to 09/08/97
  • 363(288) ‐ Secretary resigned
(8 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
17 September 1996Annual return made up to 09/08/96
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Annual return made up to 09/08/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Annual return made up to 09/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 September 1995Annual return made up to 09/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)