Company NameVictorian Lanterns Limited
Company StatusActive
Company Number02865235
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRev Hugh William Bearn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(13 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Vicarage
Chapel Street Tottington
Bury
Lancashire
BL8 4AP
Director NameMr Trevor Priestley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(16 years after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictorian Lanterns 2 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameMr Robert McIntyre
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictorian Lanterns Miller Street
Bury
Lancashire
BL9 5PX
Director NameMr Peter Allan Reah
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hall Road
Fulwood
Preston
Lancashire
PR2 9QD
Director NameMr David Walter Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired (Police Officer)
Country of ResidenceUnited Kingdom
Correspondence Address10 Victorian Lanterns Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameMr John Frank Rothwell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2017(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address27 Normandy Crescent
Radcliffe
Manchester
M26 3TD
Director NameMrs Laura Horan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleClinical Trial Educator
Country of ResidenceEngland
Correspondence Address18 Victorian Lanterns Miller Street
Summerseat
Bury
BL9 5PX
Director NameMrs Fabia Parfitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictorian Lanterns 2 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameDr Stephen Nulty
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(29 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleDentist
Country of ResidenceEngland
Correspondence AddressVictorian Lanterns 2 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameMr David Neil Willetts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(29 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address!6 Apartment 16 Victorian Lanterns Miller Street
Bury
BL9 5PX
Director NameShaun Vincent Kiely
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address72 Rudgwick Drive
Bury
Lancashire
BL8 1YE
Secretary NameShaun Vincent Kiely
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address72 Rudgwick Drive
Bury
Lancashire
BL8 1YE
Director NameAndrew Paul Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration20 years, 12 months (resigned 16 September 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 8
87 Hatton Gardens
London
EC1N 8QQ
Director NameStephen Anthony Fowler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2002)
RolePurchasing Manager
Correspondence Address20 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameSimon Kenneth Archer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 2002)
RoleTeacher
Correspondence Address4 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameJohn Martin Hobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2003)
RoleParts Manager
Correspondence Address10 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameJayne Hulme Szpunar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 2000)
RoleTeacher
Correspondence Address16 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Secretary NameGraham David Wardlow
NationalityBritish
StatusResigned
Appointed26 September 1994(11 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1995)
RoleMarket Development Engineer
Correspondence Address6 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameRichard Simon Aston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2000)
RoleAccountant
Correspondence Address12 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Secretary NameSimon Kenneth Archer
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1997)
RoleTeacher
Correspondence Address4 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameMargaret Brown Sneddon Fleming
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 September 2007)
RoleComputer Manager
Correspondence Address14 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Secretary NameMargaret Brown Sneddon Fleming
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2007)
RoleService Manager
Correspondence Address14 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
Director NameMatthew Stephen Dykins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address6 Victorian Lanterns
Summerseat
Bury
Lancashire
BL9 5PX
Director NameRobert Matthew Giles
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2004)
RoleTeacher
Correspondence Address2 Victorian Lanterns
Miller Street Summerseat
Bury
Lancashire
BL9 5PX
Director NameGraham Harrop
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address31 Grasmere Drive
Bury
Lancs
BL9 9GA
Director NameMs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(8 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 27 September 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Springholm Drive
Appleton
Warrington
Cheshire
WA4 5PU
Director NameChristopher James Collins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(9 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 11 March 2021)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameJean Marie Darchicourt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2007)
RoleIT Manager
Correspondence Address10 Victorian Lanterns
Miller Street
Summe Seat
Lancashire
BL9 5PX
Director NamePaul Matthew Cahill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2007)
RoleManaging Director
Correspondence Address12 Victorian Lanterns
Miller Street
Summerseat Bury
Lancashire
BL9 5PX
Director NameJosephine Lonergan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2008)
RoleBuyer
Correspondence Address2 Victorian Lanterns
Miller Street
Bury
Lancashire
BL9 5PX
Secretary NameJosephine Lonergan
NationalityBritish
StatusResigned
Appointed13 October 2007(13 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2008)
RoleUtility Broker
Correspondence Address2 Victorian Lanterns
Miller Street
Bury
Lancashire
BL9 5PX
Director NameMrs Beryl Barry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Victorian Lanterns
Miller Street Summerseat
Bury
Lancashire
BL9 5PX
Director NameMr Carl Vincent Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands 1 Rowlands Road
Summerseat
Bury
BL9 5NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.carraig.net

Location

Registered AddressVictorian Lanterns 2 Miller Street
Summerseat
Bury
Lancashire
BL9 5PX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

1 at £1Beryl Barry
10.00%
Ordinary
1 at £1Carl Kemp
10.00%
Ordinary
1 at £1Christopher James Collins
10.00%
Ordinary
1 at £1David Morgan
10.00%
Ordinary
1 at £1David Zvikler
10.00%
Ordinary
1 at £1Hilda Susan Edge
10.00%
Ordinary
1 at £1Janis Priestley & Trevor Priestley
10.00%
Ordinary
1 at £1Peter Reah
10.00%
Ordinary
1 at £1Reverend Hugh W. Bearn
10.00%
Ordinary
1 at £1Robert Mcintyre
10.00%
Ordinary

Financials

Year2014
Turnover£12,618
Net Worth£4,789
Cash£4,789

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 October 2023Appointment of Mr David Willetts as a director on 10 September 2023 (2 pages)
18 October 2023Termination of appointment of Beryl Barry as a director on 9 September 2023 (1 page)
16 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 August 2023Director's details changed for Mr Robert Mcintyre on 29 August 2023 (2 pages)
21 June 2023Appointment of Dr Stephen Nulty as a director on 20 June 2023 (2 pages)
5 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
27 September 2022Termination of appointment of Hilda Susan Edge as a director on 27 September 2022 (1 page)
6 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
20 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 March 2021Appointment of Mrs Fabia Parfitt as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Christopher James Collins as a director on 11 March 2021 (1 page)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 January 2019Appointment of Mrs Laura Horan as a director on 20 December 2018 (2 pages)
10 December 2018Termination of appointment of Carl Vincent Kemp as a director on 10 December 2018 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Robert Mcintyre on 30 September 2017 (2 pages)
2 October 2017Director's details changed for Mr Robert Mcintyre on 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
22 August 2017Director's details changed for Mr Carl Vincent Kemp on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Carl Vincent Kemp on 22 August 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Director's details changed for Ms Hilda Susan Edge on 25 January 2017 (2 pages)
26 January 2017Director's details changed for Ms Hilda Susan Edge on 25 January 2017 (2 pages)
24 January 2017Appointment of Mr John Frank Rothwell as a director on 17 January 2017 (2 pages)
24 January 2017Appointment of Mr John Frank Rothwell as a director on 17 January 2017 (2 pages)
10 January 2017Termination of appointment of David Zvikler as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of David Zvikler as a director on 10 January 2017 (1 page)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 March 2016Director's details changed for Mr Peter Allan Reah on 28 March 2015 (2 pages)
28 March 2016Director's details changed for Mr Peter Allan Reah on 28 March 2015 (2 pages)
15 October 2015Appointment of Mr Carl Kemp as a director on 16 September 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(13 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(13 pages)
15 October 2015Appointment of Mr Carl Kemp as a director on 16 September 2015 (2 pages)
13 October 2015Termination of appointment of Andrew Paul Davies as a director on 16 September 2015 (1 page)
13 October 2015Termination of appointment of Andrew Paul Davies as a director on 16 September 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 April 2015Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(13 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(13 pages)
1 September 2014Appointment of Mr David Walter Morgan as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Mr David Walter Morgan as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Anthony Michael Noonan as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Anthony Michael Noonan as a director on 29 August 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Appointment of Mr Peter Allan Reah as a director (2 pages)
3 June 2014Appointment of Mr Peter Allan Reah as a director (2 pages)
2 October 2013Appointment of Mrs Beryl Barry as a director (2 pages)
2 October 2013Appointment of Mrs Beryl Barry as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(11 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(11 pages)
4 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
4 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2012Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages)
6 November 2012Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages)
6 November 2012Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
16 August 2012Director's details changed for David Zvi Kler on 16 August 2012 (2 pages)
16 August 2012Director's details changed for David Zvi Kler on 16 August 2012 (2 pages)
23 May 2012Registered office address changed from Victorian Lanterns 20 Miller Street Summerseat Bury Lancs BL9 5PX on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Victorian Lanterns 20 Miller Street Summerseat Bury Lancs BL9 5PX on 23 May 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (11 pages)
19 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (11 pages)
19 November 2011Appointment of Mr Robert Mcintyre as a director (2 pages)
19 November 2011Appointment of Mr Robert Mcintyre as a director (2 pages)
20 September 2011Termination of appointment of Adrian Loughrey as a director (1 page)
20 September 2011Termination of appointment of Adrian Loughrey as a director (1 page)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (11 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (11 pages)
28 October 2010Appointment of Mr Trevor Priestley as a director (2 pages)
28 October 2010Appointment of Mr Trevor Priestley as a director (2 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Director's details changed for Adrian Loughrey on 22 October 2009 (2 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (10 pages)
16 November 2009Director's details changed for David Zvi Kler on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher James Collins on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Paul Davies on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Anthony Noonan on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Paul Davies on 22 October 2009 (2 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (10 pages)
16 November 2009Director's details changed for Anthony Noonan on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Reverend Hugh William Bearn on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher James Collins on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Reverend Hugh William Bearn on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Adrian Loughrey on 22 October 2009 (2 pages)
16 November 2009Director's details changed for David Zvi Kler on 22 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Appointment terminated director josephine lonergan (1 page)
11 November 2008Appointment terminated director josephine lonergan (1 page)
11 November 2008Return made up to 22/10/08; full list of members (7 pages)
11 November 2008Return made up to 22/10/08; full list of members (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 April 2008Return made up to 22/10/07; full list of members (10 pages)
2 April 2008Return made up to 22/10/07; full list of members (10 pages)
1 April 2008Appointment terminated director jean darchicourt (1 page)
1 April 2008Appointment terminated director paul cahill (1 page)
1 April 2008Appointment terminated director paul cahill (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Appointment terminated director margaret fleming (1 page)
1 April 2008Appointment terminated secretary josephine lonergan (1 page)
1 April 2008Appointment terminated director jean darchicourt (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 20 victorian lanterns miller st bury lancs BL9 5PX uk (1 page)
1 April 2008Appointment terminated director margaret fleming (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from victorian lanterns miller street summerseat bury lancs BL9 5PX (1 page)
1 April 2008Appointment terminated secretary josephine lonergan (1 page)
1 April 2008Appointment terminated director patrick mctague (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Appointment terminated director patrick mctague (1 page)
1 April 2008Registered office changed on 01/04/2008 from 20 victorian lanterns miller st bury lancs BL9 5PX uk (1 page)
1 April 2008Registered office changed on 01/04/2008 from victorian lanterns miller street summerseat bury lancs BL9 5PX (1 page)
8 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 October 2007New secretary appointed (4 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (4 pages)
15 October 2007Registered office changed on 15/10/07 from: 14 victorian lanterns miller street summerseat bury lancashire BL9 5PX (1 page)
15 October 2007Registered office changed on 15/10/07 from: 14 victorian lanterns miller street summerseat bury lancashire BL9 5PX (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Return made up to 22/10/06; full list of members (13 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Return made up to 22/10/06; full list of members (13 pages)
9 March 2007New director appointed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Return made up to 22/10/05; full list of members (13 pages)
27 March 2006Return made up to 22/10/05; full list of members (13 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 October 2004Return made up to 22/10/04; full list of members (13 pages)
29 October 2004Return made up to 22/10/04; full list of members (13 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 2004Director resigned (1 page)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
9 September 2002Return made up to 22/10/01; full list of members (12 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 22/10/01; full list of members (12 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 September 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
20 September 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
29 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (1 page)
22 March 2000Accounts for a small company made up to 31 October 1999 (1 page)
29 October 1999Return made up to 22/10/99; full list of members (12 pages)
29 October 1999Return made up to 22/10/99; full list of members (12 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (1 page)
17 April 1999Accounts for a small company made up to 31 October 1998 (1 page)
11 November 1998Return made up to 22/10/98; full list of members (8 pages)
11 November 1998Return made up to 22/10/98; full list of members (8 pages)
13 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
13 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
31 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Accounts for a small company made up to 31 October 1996 (1 page)
9 December 1996Accounts for a small company made up to 31 October 1996 (1 page)
4 December 1996Return made up to 22/10/96; no change of members (6 pages)
4 December 1996Return made up to 22/10/96; no change of members (6 pages)
6 October 1996Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (1 page)
21 February 1996Accounts for a small company made up to 31 October 1995 (1 page)
22 September 1995Accounts for a small company made up to 31 October 1994 (1 page)
22 September 1995Accounts for a small company made up to 31 October 1994 (1 page)
20 April 1995Return made up to 22/10/94; full list of members (10 pages)
20 April 1995Return made up to 22/10/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 October 1993Incorporation (14 pages)
22 October 1993Incorporation (14 pages)