Company NameRobert McBride Pension Fund Trustees Limited
DirectorsMark William Strickland and Howard William Nicholson
Company StatusActive
Company Number02851207
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Previous NameStreetsuper Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(30 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(30 years, 4 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Reddish Lane
Lymm
Cheshire
WA13 9RY
Director NameRowan Sally Howard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1993)
RoleSolicitor
Correspondence Address6 Dunworth Mews
London
W11 1LE
Director NameParis Kiprono Robert Foot
Date of BirthJuly 1969 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed30 September 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1993)
RoleArticled Clerk
Correspondence Address12 Livingstone Mansions
Queens Club Gardens West Kensington
London
W14 9RW
Secretary NameParis Kiprono Robert Foot
NationalityKenyan
StatusResigned
Appointed30 September 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1993)
RoleArticled Clerk
Correspondence Address12 Livingstone Mansions
Queens Club Gardens West Kensington
London
W14 9RW
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2002)
RoleCompany Chairman & Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameJean Pamela Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1994)
RolePensions Administrator
Correspondence Address31 Berryfold Way
Tyldesley
Manchester
M29 7PT
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 06 January 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameMr Malcolm Roderick Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 24 October 2012)
RoleDir Of Human Resources
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1994)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Hall Road
Whitefield
Manchester
M45 7QW
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2002)
RoleAdministration Manag
Country of ResidenceEngland
Correspondence Address7 Old Hall Road
Whitefield
Manchester
M45 7QW
Director NameStephen Cuncliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2004)
RoleFilling Technician
Correspondence Address23 North Street
Haslingden
Lancashire
BB4 6PY
Director NameJames Bolton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 June 2007)
RoleProduction Manager
Correspondence Address163 Shear Brow
Blackburn
Lancashire
BB1 8DZ
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years after company formation)
Appointment Duration16 years (resigned 11 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameThomas Gwyn Davies
NationalityBritish
StatusResigned
Appointed10 April 2002(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2016)
RoleChartered Secretary
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMiles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2005)
RoleChartered Accountant
Correspondence Address2 Grafton Place
Standon
Hertfordshire
SG11 1LT
Director NamePhillip Albert Lamb
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2010)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Paul Geoffrey John Bergin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Road
Teddington
Middlesex
TW11 0QB
Director NamePaul Francis Barker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28th Floor, Centre Point
103 New Oxford Street
London
WC1A 1DD
Director NameMr Nicholas Jon Winder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(17 years after company formation)
Appointment Duration9 years, 12 months (resigned 23 September 2020)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameRobert Eric Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameStephen Peter Wilkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameScott Matthew Sutcliffe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(19 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2024)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NamePamela Whiteley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMs Susan Frances Griffiths
StatusResigned
Appointed31 May 2016(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMiss Rebecca Kate Morgan
StatusResigned
Appointed11 October 2016(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMiss Frances Louise Burge
StatusResigned
Appointed02 January 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2021)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePMC Pension Trustees Limited (Corporation)
StatusResigned
Appointed01 September 2017(24 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2024)
Correspondence Address6th Floor Cardinal House St. Marys Parsonage
Manchester
M3 2LG

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Robert Mcbride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2020Termination of appointment of Nicholas Jon Winder as a director on 23 September 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2020Memorandum and Articles of Association (10 pages)
22 July 2020Termination of appointment of Timothy Nicholas Motum Seaman as a director on 7 July 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Appointment of Miss Frances Louise Burge as a secretary on 2 January 2019 (2 pages)
7 January 2019Termination of appointment of Rebecca Kate Morgan as a secretary on 31 December 2018 (1 page)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
18 October 2017Termination of appointment of Carole Ann Barnet as a director on 11 October 2017 (1 page)
18 October 2017Termination of appointment of Carole Ann Barnet as a director on 11 October 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 September 2017Appointment of Pmc Pension Trustees Limited as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Pmc Pension Trustees Limited as a director on 1 September 2017 (2 pages)
16 August 2017Termination of appointment of Stephen Peter Wilkinson as a director on 2 August 2017 (1 page)
16 August 2017Termination of appointment of Stephen Peter Wilkinson as a director on 2 August 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 October 2016Termination of appointment of Susan Frances Griffiths as a secretary on 11 October 2016 (1 page)
14 October 2016Termination of appointment of Susan Frances Griffiths as a secretary on 11 October 2016 (1 page)
14 October 2016Appointment of Miss Rebecca Kate Morgan as a secretary on 11 October 2016 (2 pages)
14 October 2016Appointment of Miss Rebecca Kate Morgan as a secretary on 11 October 2016 (2 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
31 May 2016Appointment of Ms Susan Frances Griffiths as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Thomas Gwyn Davies as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Ms Susan Frances Griffiths as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Thomas Gwyn Davies as a secretary on 31 May 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(8 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(8 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(8 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(8 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(8 pages)
8 May 2014Appointment of Pamela Whiteley as a director (3 pages)
8 May 2014Appointment of Pamela Whiteley as a director (3 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 November 2013Termination of appointment of Robert Williams as a director (1 page)
14 November 2013Termination of appointment of Robert Williams as a director (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(8 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(8 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(8 pages)
16 July 2013Appointment of Scott Matthew Sutcliffe as a director (3 pages)
16 July 2013Appointment of Scott Matthew Sutcliffe as a director (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2012Termination of appointment of Malcolm Allan as a director (1 page)
30 October 2012Termination of appointment of Malcolm Allan as a director (1 page)
10 October 2012Director's details changed for Timothy Nicholas Motum Seaman on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Timothy Nicholas Motum Seaman on 10 October 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Stephen Peter Wilkinson as a director (3 pages)
10 August 2011Appointment of Stephen Peter Wilkinson as a director (3 pages)
22 June 2011Appointment of Robert Eric Williams as a director (3 pages)
22 June 2011Appointment of Robert Eric Williams as a director (3 pages)
10 June 2011Termination of appointment of Paul Barker as a director (1 page)
10 June 2011Termination of appointment of Paul Barker as a director (1 page)
10 May 2011Appointment of Timothy Nicholas Motum Seaman as a director (3 pages)
10 May 2011Appointment of Timothy Nicholas Motum Seaman as a director (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 October 2010Termination of appointment of Robert Beveridge as a director (1 page)
11 October 2010Termination of appointment of Robert Beveridge as a director (1 page)
6 October 2010Appointment of Nicholas Jon Winder as a director (3 pages)
6 October 2010Appointment of Nicholas Jon Winder as a director (3 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
2 July 2010Termination of appointment of Phillip Lamb as a director (1 page)
2 July 2010Termination of appointment of Phillip Lamb as a director (1 page)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 December 2009Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page)
9 December 2009Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page)
9 December 2009Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page)
9 December 2009Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages)
15 September 2009Return made up to 07/09/09; full list of members (4 pages)
15 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 March 2009Resolutions
  • RES13 ‐ Director's authorisation 26/02/2009
(1 page)
18 March 2009Resolutions
  • RES13 ‐ Director's authorisation 26/02/2009
(1 page)
23 October 2008Appointment terminated director paul bergin (1 page)
23 October 2008Appointment terminated director paul bergin (1 page)
23 October 2008Director appointed robert james beveridge (3 pages)
23 October 2008Director appointed robert james beveridge (3 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
23 September 2004Return made up to 07/09/04; full list of members (9 pages)
23 September 2004Return made up to 07/09/04; full list of members (9 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 October 2002Auditor's resignation (1 page)
26 October 2002Auditor's resignation (1 page)
7 October 2002Return made up to 07/09/02; full list of members (7 pages)
7 October 2002Return made up to 07/09/02; full list of members (7 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
26 September 2001Return made up to 07/09/01; no change of members (6 pages)
26 September 2001Return made up to 07/09/01; no change of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 September 2000Return made up to 07/09/00; no change of members (6 pages)
26 September 2000Return made up to 07/09/00; no change of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 07/09/99; full list of members (8 pages)
30 September 1999Return made up to 07/09/99; full list of members (8 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 September 1998Return made up to 07/09/98; full list of members (10 pages)
11 September 1998Return made up to 07/09/98; full list of members (10 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
16 October 1996Return made up to 07/09/96; no change of members (9 pages)
16 October 1996Return made up to 07/09/96; no change of members (9 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
13 September 1995Return made up to 07/09/95; no change of members (18 pages)
13 September 1995Return made up to 07/09/95; no change of members (18 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 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 (51 pages)
28 October 1993Company name changed\certificate issued on 28/10/93 (2 pages)
28 October 1993Company name changed\certificate issued on 28/10/93 (2 pages)
7 September 1993Incorporation (9 pages)
7 September 1993Incorporation (9 pages)