Company NameR.B.F.C. Limited
Company StatusActive
Company Number02856934
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Park
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameMr Simon Paul Hilton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Park
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameMr Kaden McCabe
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Park
Pilkington Road
Radcliffe
Manchester
M26 3PE
Director NameIan Thomas Wood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address538 Manchester Road
Bury
Lancashire
BL9 9PA
Director NameKeith Freer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address63 Market Street
Westhoughton
Bolton
BL5 3AG
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT
Secretary NameIan Thomas Wood
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address538 Manchester Road
Bury
Lancashire
BL9 9PA
Director NameMr Graham Ernest Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(8 months, 2 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameRonald Doyle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1999)
RoleSelf Employed
Correspondence Address28 Withins Lane
Radcliffe
Manchester
M26 2RU
Secretary NameMr Graham Ernest Fielding
NationalityBritish
StatusResigned
Appointed07 June 1994(8 months, 2 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameMr Kevin William Glendon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameDavid Murgatroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address62 Croston Road
Farington Moss
South Ribble
Lancashire
PR5 5LA
Director NameMr George Bernard Hampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2007)
RolePipework Installations
Country of ResidenceEngland
Correspondence Address5 Bamford Mews
Norden Road Bamford
Rochdale
Lancashire
OL11 5NX
Director NameMr Peter Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTop O The Moor Farm
Moorbottom Road Holcombe
Bury
Lancashire
BL8 4NR
Director NameJohn Ryan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2002)
RoleProperty Management
Correspondence Address8 Chendre Road
Blackley
Manchester
M9 7FF
Director NameMartin Darlington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2007)
RoleTransport Owner
Correspondence Address1 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Director NameDavid Murgatroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leyland Lane
Farington Moss
South Ribble
Lancashire
PR26 8HA
Director NameMr David Arthur Chalmers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 September 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStainton Park
Pilkington Road
Radcliffe
Manchester
M26 3PE

Contact

Telephone0161 7248346
Telephone regionManchester

Location

Registered AddressStainton Park
Pilkington Road
Radcliffe
Manchester
M26 3PE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£35,411
Cash£270
Current Liabilities£287,746

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

8 December 2006Delivered on: 12 December 2006
Persons entitled: Ronald James Wood

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to.
Particulars: Land lying to the west and east of pilkington road radcliffe bury greater manchester t/no GM769398 and MAN29267.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 February 2001Delivered on: 19 February 2001
Persons entitled: Bernard Manning

Classification: Debenture
Secured details: £59,750.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital but excluding book debts stock in trade and work in progress.
Outstanding
4 September 1997Delivered on: 5 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2003Delivered on: 27 August 2003
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £160,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property colshaw close east radcliffe namely "the sports complex" t/n GM769398. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 August 2003Delivered on: 16 August 2003
Satisfied on: 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £160,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H property k/a football ground colshaw close radcliffe manchester M26 3PE. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

29 December 2023Consolidation of shares on 1 December 2023 (6 pages)
28 December 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
18 December 2023Change of share class name or designation (2 pages)
15 December 2023Confirmation statement made on 25 October 2023 with updates (6 pages)
15 December 2023Confirmation statement made on 1 December 2023 with updates (7 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 October 2022Confirmation statement made on 25 October 2022 with updates (7 pages)
27 October 2022Notification of 72 Group Holdings Limited as a person with significant control on 25 May 2022 (2 pages)
19 November 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 March 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Kaden Mccabe as a director on 1 May 2020
  • ANNOTATION Part Rectified Director's address on the AP01 was removed from the public register on 07/09/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
13 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
20 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
19 January 2018Satisfaction of charge 4 in full (4 pages)
11 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
26 September 2016Statement of capital following an allotment of shares on 4 September 2016
  • GBP 103,851.50
(8 pages)
26 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
26 September 2016Statement of capital following an allotment of shares on 4 September 2016
  • GBP 103,851.50
(8 pages)
14 June 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
14 June 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
14 June 2016Appointment of Mr Simon Paul Hilton as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Simon Paul Hilton as a director on 14 June 2016 (2 pages)
29 April 2016Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Bernard Francis Manning as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Bernard Francis Manning as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 79,251.25
(6 pages)
12 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 79,251.25
(6 pages)
12 November 2015Termination of appointment of David Arthur Chalmers as a director on 20 September 2015 (1 page)
12 November 2015Termination of appointment of David Arthur Chalmers as a director on 20 September 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 79,251.25
(7 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 79,251.25
(7 pages)
18 June 2014Termination of appointment of Graham Fielding as a secretary (1 page)
18 June 2014Termination of appointment of Graham Fielding as a director (1 page)
18 June 2014Termination of appointment of Graham Fielding as a secretary (1 page)
18 June 2014Termination of appointment of Graham Fielding as a director (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 79,251.25
(8 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 79,251.25
(8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
27 June 2012Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page)
27 June 2012Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
6 October 2010Appointment of Mr David Arthur Chalmers as a director (2 pages)
6 October 2010Appointment of Mr David Arthur Chalmers as a director (2 pages)
29 September 2010Termination of appointment of David Murgatroyd as a director (1 page)
29 September 2010Appointment of Mr David Arthur Chalmers as a director (2 pages)
29 September 2010Termination of appointment of David Murgatroyd as a director (1 page)
29 September 2010Appointment of Mr David Arthur Chalmers as a director (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (17 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (17 pages)
6 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 October 2008Director's change of particulars / david murgatroyd / 15/09/2008 (1 page)
16 October 2008Return made up to 24/09/08; full list of members (17 pages)
16 October 2008Director's change of particulars / david murgatroyd / 15/09/2008 (1 page)
16 October 2008Return made up to 24/09/08; full list of members (17 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 October 2007Return made up to 24/09/07; full list of members (9 pages)
22 October 2007Return made up to 24/09/07; full list of members (9 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Nc inc already adjusted 12/02/07 (1 page)
16 March 2007Nc inc already adjusted 12/02/07 (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 24/09/06; no change of members (8 pages)
7 November 2006Return made up to 24/09/06; no change of members (8 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Return made up to 24/09/05; full list of members (14 pages)
17 November 2005Return made up to 24/09/05; full list of members (14 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005S-div 15/11/04 (1 page)
22 February 2005Ad 16/11/04--------- £ si [email protected]=8626 £ ic 65395/74021 (2 pages)
22 February 2005Ad 16/11/04--------- £ si [email protected]=8626 £ ic 65395/74021 (2 pages)
22 February 2005S-div 15/11/04 (1 page)
14 October 2004Return made up to 24/09/04; no change of members (9 pages)
14 October 2004Return made up to 24/09/04; no change of members (9 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 October 2003Return made up to 24/09/03; no change of members (9 pages)
22 October 2003Return made up to 24/09/03; no change of members (9 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
13 February 2003Return made up to 24/09/02; full list of members (15 pages)
13 February 2003Return made up to 24/09/02; full list of members (15 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Nc inc already adjusted 22/10/01 (1 page)
2 November 2001Nc inc already adjusted 22/10/01 (1 page)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
8 October 2001Return made up to 24/09/01; full list of members (10 pages)
8 October 2001Return made up to 24/09/01; full list of members (10 pages)
28 August 2001Director resigned (2 pages)
28 August 2001Director resigned (2 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
21 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 24/10/00--------- £ si 23850@1=23850 £ ic 34831/58681 (2 pages)
21 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 2000£ nc 35000/60000 24/10/00 (1 page)
21 November 2000Ad 24/10/00--------- £ si 23850@1=23850 £ ic 34831/58681 (2 pages)
21 November 2000£ nc 35000/60000 24/10/00 (1 page)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
17 October 2000Return made up to 24/09/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2000Return made up to 24/09/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 September 1999Return made up to 24/09/99; full list of members (8 pages)
28 September 1999Return made up to 24/09/99; full list of members (8 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
19 November 1998Return made up to 24/09/98; full list of members (6 pages)
19 November 1998Return made up to 24/09/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1997Return made up to 24/09/97; full list of members (8 pages)
29 October 1997Return made up to 24/09/97; full list of members (8 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997£ nc 10000/35000 01/07/97 (1 page)
22 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1997£ nc 10000/35000 01/07/97 (1 page)
22 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1997Ad 19/06/96--------- £ si 1410@1 (2 pages)
12 June 1997Ad 21/10/96--------- £ si 4746@1=4746 £ ic 3510/8256 (2 pages)
12 June 1997Ad 21/10/96--------- £ si 4746@1=4746 £ ic 3510/8256 (2 pages)
12 June 1997Ad 19/06/96--------- £ si 1410@1 (2 pages)
24 February 1997Full accounts made up to 31 May 1996 (10 pages)
24 February 1997Full accounts made up to 31 May 1996 (10 pages)
4 November 1996Return made up to 24/09/96; full list of members (8 pages)
4 November 1996Return made up to 24/09/96; full list of members (8 pages)
9 July 1996Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page)
26 June 1996Full accounts made up to 30 September 1995 (9 pages)
26 June 1996Full accounts made up to 30 September 1995 (9 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 30 September 1994 (7 pages)
27 October 1995Full accounts made up to 30 September 1994 (7 pages)
19 October 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
19 October 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
13 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
22 August 1995Ad 29/07/95--------- £ si 180@1=180 £ ic 180/360 (2 pages)
22 August 1995Ad 29/07/95--------- £ si 180@1=180 £ ic 180/360 (2 pages)
8 August 1995Return made up to 24/09/94; full list of members (6 pages)
8 August 1995Return made up to 24/09/94; full list of members (6 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 December 1993Ad 01/11/93--------- £ si 179@1=179 £ ic 2/181 (2 pages)
12 December 1993Ad 01/11/93--------- £ si 179@1=179 £ ic 2/181 (2 pages)
24 September 1993Incorporation (14 pages)
24 September 1993Incorporation (14 pages)