Manchester
M14 4GQ
Director Name | Mr Iftikhar Anwer |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2018) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 49 Denstone Road Salford M6 7ER |
Secretary Name | Mr Peter Joseph Dallat |
---|---|
Status | Closed |
Appointed | 14 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 42 Fairlawn Close Manchester M14 4GQ |
Director Name | Miss Denise Juliana Rhoden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 April 2018) |
Role | Housing Allocation Assistant |
Country of Residence | England |
Correspondence Address | 58 Freetown Close Manchester M14 4GN |
Director Name | Rev David Thomas Thomas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Clergyman |
Correspondence Address | St Lukes Vicarage Brownley Road Benchill Wythenshawe Manchester M22 4PT |
Director Name | Kenneth Ashberry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Senior Community Education Wor |
Correspondence Address | 260 Brownley Road Wythenshawe Manchester M22 5EB |
Director Name | Gillian Childs |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Firvale Avenue Heald Green Cheadle Cheshire SK8 3QP |
Director Name | Roger Thomas Bogg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | University Administrator |
Correspondence Address | 6 The Thorns Chorlton-Cum-Hardy Manchester M21 8GB |
Secretary Name | Ian Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 1994) |
Role | Probation Officer |
Correspondence Address | 178 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Secretary Name | Roger Thomas Bogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 October 1996) |
Role | University Administr |
Correspondence Address | 6 The Thorns Chorlton-Cum-Hardy Manchester M21 8GB |
Secretary Name | Roger Thomas Bogg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 October 1996) |
Role | University Administr |
Correspondence Address | 6 The Thorns Chorlton-Cum-Hardy Manchester M21 8GB |
Director Name | David Peter Rowson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 51 Craddock Road Sale Cheshire M33 3GQ |
Director Name | Janice Maureen Ireland |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 5 Longheu Road Benchill Mamchester Lancashire |
Director Name | Dr Annie Sheila Grieve |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2002) |
Role | General Practitioner |
Correspondence Address | 14 Moseley Road Cheadle Hulme Cheadle Stockport Cheshire SK8 5HJ |
Director Name | Rev Bob Day |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 February 1996) |
Role | Minister United Reformed Churc |
Correspondence Address | 14 Beech Avenue Gatley Cheadle Cheshire SK8 4LS |
Director Name | Angela Faal |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1998) |
Role | Volunteer |
Correspondence Address | 34 Coxton Road Woodhouse Park Manchester Lancashire M22 0FA |
Director Name | Dr Jacqueline Lesley Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1999) |
Role | Research Scientist |
Correspondence Address | 14 Stoneacre Court Swinton Manchester M27 4AP |
Director Name | Mr Manoj Kumar Guhathakurta |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2015) |
Role | Industrial Chemist/Qa Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hewlett Road Chorlton Cum Hardy Manchester Lancashire M21 9WB |
Director Name | Cllr Joyce Enid Keller |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 August 2014) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nan Nook Road Northern Moor Manchester M23 9BZ |
Director Name | Paul Darnborough |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 October 2001) |
Role | Solicitor |
Correspondence Address | 111 Longford Road Chorlton Manchester M21 9WW |
Director Name | Gillian Marise Price |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2002) |
Role | Solicitor |
Correspondence Address | 11 Broadway Hale Altrincham Cheshire WA15 0PE |
Secretary Name | Gillian Marise Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2001) |
Role | Solicitor |
Correspondence Address | 11 Broadway Hale Altrincham Cheshire WA15 0PE |
Director Name | Paulinus Edward Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 90 Schofield Road Rawtenstall Lancashire BB4 8RP |
Director Name | Jonathan Paul Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Police Officer |
Correspondence Address | Mill Weir Chase Mill Lane Manchester M22 4HJ |
Director Name | Geoffrey Myers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 15 Howbeck Close Oxton Birkenhead Merseyside L43 6TH |
Director Name | Mr John Lancelot Berry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Anna Ackah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2002) |
Role | Drugs Worker |
Correspondence Address | 10 Nelson Mandela Court 16 Range Road Manchester Lancashire M16 8FY |
Director Name | Rev Stephen Edward Herbert |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2009) |
Role | Clergy |
Correspondence Address | 42 Lomond Road Peel Hall Manchester M22 5JD |
Secretary Name | Rev Stephen Edward Herbert |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2009) |
Role | Clergy |
Correspondence Address | 42 Lomond Road Peel Hall Manchester M22 5JD |
Director Name | Cllr Paul Gerrard Andrews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greatfield Road Manchester Lancashire M22 9RU |
Director Name | Mr David John Oldham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2013) |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kentmere Close Gatley Cheadle Cheshire SK8 4RD |
Director Name | Jack Hobson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2006) |
Role | Retired Nurse |
Correspondence Address | 42 Beaumaris Crescent Stockport Cheshire SK7 5NG |
Director Name | Mr Andrew William Moeti Rawlins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2009) |
Role | Clinical Governance Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brinkshaw Avenue Manchester M22 5FE |
Secretary Name | Mr David John Oldham |
---|---|
Status | Resigned |
Appointed | 21 July 2009(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2013) |
Role | Company Director |
Correspondence Address | 11 Kentmere Close Gatley Cheadle Cheshire SK8 4RD |
Director Name | Mr Andrew William Moeti Rawlins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2012) |
Role | Clinical Governance Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brinkshaw Avenue Manchester M22 5FE |
Website | www.newstarttrust.org |
---|
Registered Address | 42 Fairlawn Close Manchester M14 4GQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £49,730 |
Net Worth | £28,925 |
Cash | £40,662 |
Current Liabilities | £12,208 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
22 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 January 2017 | Appointment of Miss Denise Juliana Rhoden as a director on 2 January 2017 (2 pages) |
10 January 2017 | Appointment of Miss Denise Juliana Rhoden as a director on 2 January 2017 (2 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 July 2016 | Termination of appointment of Manoj Kumar Guhathakurta as a director on 31 October 2015 (1 page) |
31 July 2016 | Termination of appointment of Manoj Kumar Guhathakurta as a director on 31 October 2015 (1 page) |
31 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
31 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 August 2015 | Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page) |
8 August 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
8 August 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
8 August 2015 | Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page) |
8 August 2015 | Termination of appointment of Joyce Enid Keller as a director on 6 August 2014 (1 page) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
9 August 2014 | Termination of appointment of David John Oldham as a director on 14 December 2013 (1 page) |
9 August 2014 | Appointment of Mr Iftikhar Anwer as a director on 14 December 2013 (2 pages) |
9 August 2014 | Appointment of Mr Peter Joseph Dallat as a director on 14 December 2013 (2 pages) |
9 August 2014 | Appointment of Mr Peter Joseph Dallat as a secretary on 14 December 2013 (2 pages) |
9 August 2014 | Annual return made up to 24 July 2014 no member list (5 pages) |
9 August 2014 | Appointment of Mr Peter Joseph Dallat as a secretary on 14 December 2013 (2 pages) |
9 August 2014 | Termination of appointment of David John Oldham as a secretary on 14 December 2013 (1 page) |
9 August 2014 | Appointment of Mr Peter Joseph Dallat as a director on 14 December 2013 (2 pages) |
9 August 2014 | Termination of appointment of David John Oldham as a director on 14 December 2013 (1 page) |
9 August 2014 | Termination of appointment of David John Oldham as a secretary on 14 December 2013 (1 page) |
9 August 2014 | Annual return made up to 24 July 2014 no member list (5 pages) |
9 August 2014 | Appointment of Mr Iftikhar Anwer as a director on 14 December 2013 (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
1 August 2013 | Annual return made up to 24 July 2013 no member list (5 pages) |
1 August 2013 | Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 24 July 2013 no member list (5 pages) |
1 August 2013 | Registered office address changed from Alpha House Rowlandsway / Wavell Road Civic Centre, Wythenshawe Manchester M22 5RG England on 1 August 2013 (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 August 2012 | Annual return made up to 24 July 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 24 July 2012 no member list (5 pages) |
12 August 2012 | Termination of appointment of Andrew Rawlins as a director (1 page) |
12 August 2012 | Termination of appointment of Andrew Rawlins as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Annual return made up to 24 July 2011 no member list (6 pages) |
4 August 2011 | Annual return made up to 24 July 2011 no member list (6 pages) |
4 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 August 2010 | Director's details changed for Manoj Kumar Guhathakurta on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David John Oldham on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Manoj Kumar Guhathakurta on 24 July 2010 (2 pages) |
18 August 2010 | Appointment of Mr David John Oldham as a secretary (1 page) |
18 August 2010 | Appointment of Mr Andrew Rawlins as a director (1 page) |
18 August 2010 | Termination of appointment of Andrew Rawlins as a director (1 page) |
18 August 2010 | Director's details changed for David John Oldham on 24 July 2010 (2 pages) |
18 August 2010 | Appointment of Mr Andrew Rawlins as a director (1 page) |
18 August 2010 | Director's details changed for Mr Andrew Rawlins on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Councillor Joyce Enid Keller on 24 July 2010 (2 pages) |
18 August 2010 | Appointment of Mr David John Oldham as a secretary (1 page) |
18 August 2010 | Termination of appointment of Andrew Rawlins as a director (1 page) |
18 August 2010 | Director's details changed for Councillor Joyce Enid Keller on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Andrew Rawlins on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 no member list (6 pages) |
18 August 2010 | Annual return made up to 24 July 2010 no member list (6 pages) |
11 August 2010 | Termination of appointment of Stephen Herbert as a director (1 page) |
11 August 2010 | Appointment of Mr Andrew Rawlins as a director (2 pages) |
11 August 2010 | Termination of appointment of Stephen Herbert as a secretary (1 page) |
11 August 2010 | Termination of appointment of Stephen Herbert as a director (1 page) |
11 August 2010 | Termination of appointment of Stephen Herbert as a secretary (1 page) |
11 August 2010 | Appointment of Mr Andrew Rawlins as a director (2 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
1 October 2009 | Annual return made up to 24/07/09 (3 pages) |
1 October 2009 | Annual return made up to 24/07/09 (3 pages) |
1 April 2009 | Annual return made up to 16/02/09 (5 pages) |
1 April 2009 | Annual return made up to 16/02/09 (5 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
3 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 October 2007 | Annual return made up to 24/07/07
|
2 October 2007 | Annual return made up to 24/07/07
|
9 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
11 October 2006 | Annual return made up to 24/07/06 (6 pages) |
11 October 2006 | Annual return made up to 24/07/06 (6 pages) |
7 February 2006 | Annual return made up to 01/01/06 (7 pages) |
7 February 2006 | Annual return made up to 01/01/06 (7 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
3 August 2004 | Annual return made up to 24/07/04
|
3 August 2004 | Annual return made up to 24/07/04
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
10 November 2003 | Memorandum and Articles of Association (8 pages) |
10 November 2003 | Memorandum and Articles of Association (8 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 24/07/03
|
7 August 2003 | Annual return made up to 24/07/03
|
25 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
1 August 2002 | Annual return made up to 24/07/02
|
1 August 2002 | Annual return made up to 24/07/02
|
24 June 2002 | Annual return made up to 09/08/01
|
24 June 2002 | Annual return made up to 09/08/01
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
20 September 2000 | Annual return made up to 09/08/00
|
20 September 2000 | Annual return made up to 09/08/00
|
18 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
15 September 1999 | Annual return made up to 09/08/99 (8 pages) |
15 September 1999 | Annual return made up to 09/08/99 (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Annual return made up to 09/08/98 (8 pages) |
25 August 1998 | Director resigned (2 pages) |
25 August 1998 | Annual return made up to 09/08/98 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
5 September 1997 | Annual return made up to 09/08/97
|
5 September 1997 | Annual return made up to 09/08/97
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
17 September 1996 | Annual return made up to 09/08/96
|
17 September 1996 | Annual return made up to 09/08/96
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 September 1995 | Annual return made up to 09/08/95
|
11 September 1995 | Annual return made up to 09/08/95
|