Manchester
M20 6WN
Secretary Name | Mr Paul Andrew Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hurstmead Terrace Didsbury Manchester Lancashire M20 6UQ |
Director Name | Mr Stephen John Gregory |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashby House 3 Derbyshire Road South Sale Cheshire M33 3JN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Jessica Coop |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1995) |
Role | Advisor |
Correspondence Address | 285 Brownley Road Manchester Greater Manchester M22 5EA |
Director Name | Edward Francis Dulson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1996) |
Role | Sales |
Correspondence Address | 44 Ladybarn Crescent Withington Manchester M14 6UU |
Director Name | Gerard Patrick Lyons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1995) |
Role | Architect |
Correspondence Address | 230 Elms Road Stockport Cheshire SK4 4PJ |
Secretary Name | Linda Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2002) |
Role | Secretary |
Correspondence Address | Hawley House Hawley Lane Altrincham Cheshire WA15 0DJ |
Director Name | Mr John Spencer Ream |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Valley Drive Handforth Wilmslow Cheshire SK9 3DN |
Director Name | John Rennison Bowe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2006) |
Role | Software Development |
Correspondence Address | 27 Lomond Road Peel Hall Manchester M22 5JA |
Secretary Name | Paul Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(8 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Xenon House 10 School Lane Didsbury Manchester Lancashire M20 6RD |
Secretary Name | Linda Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2003) |
Role | Secretary |
Correspondence Address | Hawley House Hawley Lane Altrincham Cheshire WA15 0DJ |
Secretary Name | Ian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2007) |
Role | Consultant |
Correspondence Address | 1 Jackman Street Todmorden Lancashire OL14 6NJ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 04 April 2000) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Website | securitycentresintl.com |
---|
Registered Address | 77 School Lane School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
100k at £1 | Mr Stephen Crowther 100.00% Preference Non Voting |
---|
Year | 2014 |
---|---|
Net Worth | -£15,585 |
Cash | £510 |
Current Liabilities | £21,319 |
Latest Accounts | 15 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 December |
22 February 2002 | Delivered on: 28 February 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
---|---|
21 June 1994 | Delivered on: 28 June 1994 Satisfied on: 2 March 2002 Persons entitled: Yorkshire 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. Fully Satisfied |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2023 | Application to strike the company off the register (1 page) |
27 February 2023 | Termination of appointment of Stephen John Gregory as a director on 20 February 2023 (1 page) |
18 December 2022 | Micro company accounts made up to 15 December 2022 (3 pages) |
15 December 2022 | Previous accounting period extended from 30 June 2022 to 15 December 2022 (1 page) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
5 April 2021 | Registered office address changed from 12 Ravenwood Drive Hale Barns Altrincham WA15 0JA England to 77 School Lane School Lane Manchester M20 6WN on 5 April 2021 (1 page) |
5 April 2021 | Elect to keep the secretaries register information on the public register (1 page) |
30 March 2021 | Registered office address changed from Colton House Colton Ulverston Cumbria LA12 8HF England to 12 Ravenwood Drive Hale Barns Altrincham WA15 0JA on 30 March 2021 (1 page) |
30 March 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 77 School Lane Manchester M20 6WN England to Colton House Colton Ulverston Cumbria LA12 8HF on 21 November 2018 (1 page) |
22 March 2018 | Registered office address changed from Ashby House 3 Derbyshire Rd South Sale Cheshire M33 3JN to 77 School Lane Manchester M20 6WN on 22 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from Brookfield House 193-195 Wellington Rd South Stockport Cheshire SK2 6NG on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Brookfield House 193-195 Wellington Rd South Stockport Cheshire SK2 6NG on 15 February 2013 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 February 2010 | Director's details changed for Stephen Crowther on 18 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steve Gregory on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Steve Gregory on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Stephen Crowther on 18 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steve Gregory on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page) |
27 April 2009 | Return made up to 25/01/09; no change of members (7 pages) |
27 April 2009 | Return made up to 25/01/09; no change of members (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from hawley house, hawley lane hale altrincham cheshire WA15 0DJ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from hawley house, hawley lane hale altrincham cheshire WA15 0DJ (1 page) |
5 March 2009 | Director appointed steve gregory (4 pages) |
5 March 2009 | Director appointed steve gregory (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: ashby house 3 derbyshire road south sale manchester M33 3JN (1 page) |
18 April 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: ashby house 3 derbyshire road south sale manchester M33 3JN (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 April 2006 | Return made up to 25/01/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 April 2004 | Application for reregistration from PLC to private (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Re-registration of Memorandum and Articles (5 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 April 2004 | Re-registration of Memorandum and Articles (5 pages) |
2 April 2004 | Application for reregistration from PLC to private (1 page) |
14 February 2004 | Return made up to 25/01/04; full list of members
|
14 February 2004 | Return made up to 25/01/04; full list of members
|
27 January 2004 | Accounts made up to 30 June 2003 (13 pages) |
27 January 2004 | Accounts made up to 30 June 2003 (13 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
4 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
4 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
4 March 2003 | Ad 05/12/00--------- £ si 100000@1 (2 pages) |
4 March 2003 | Ad 05/12/00--------- £ si 100000@1 (2 pages) |
27 February 2003 | Return made up to 25/01/02; full list of members; amend (7 pages) |
27 February 2003 | Amended full accounts made up to 30 June 2002 (15 pages) |
27 February 2003 | Return made up to 25/01/01; full list of members; amend (7 pages) |
27 February 2003 | Amended full accounts made up to 30 June 2002 (15 pages) |
27 February 2003 | Return made up to 25/01/02; full list of members; amend (7 pages) |
6 February 2003 | Accounts made up to 30 June 2002 (13 pages) |
6 February 2003 | Accounts made up to 30 June 2002 (13 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New secretary appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (3 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (3 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Particulars of mortgage/charge (7 pages) |
28 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
15 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
28 January 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
28 January 2002 | Auditor's report (1 page) |
28 January 2002 | Balance Sheet (1 page) |
28 January 2002 | Application for reregistration from private to PLC (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Auditor's statement (1 page) |
28 January 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Balance Sheet (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Auditor's report (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Application for reregistration from private to PLC (1 page) |
28 January 2002 | Declaration on reregistration from private to PLC (1 page) |
28 January 2002 | Re-registration of Memorandum and Articles (15 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Re-registration of Memorandum and Articles (15 pages) |
28 January 2002 | Declaration on reregistration from private to PLC (1 page) |
28 January 2002 | Auditor's statement (1 page) |
17 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
28 September 2001 | Ad 05/12/00--------- £ si 116494@1 (2 pages) |
28 September 2001 | Ad 05/12/00--------- £ si 116494@1 (2 pages) |
14 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 September 2001 | Resolutions
|
15 August 2001 | £ nc 30100/1030100 04/12/00 (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | £ nc 30100/1030100 04/12/00 (1 page) |
15 August 2001 | Resolutions
|
4 May 2001 | Return made up to 25/01/01; full list of members
|
4 May 2001 | Return made up to 25/01/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 August 2000 | Amend 882 rplc 882 filed 8/06/00 (2 pages) |
21 August 2000 | Amend 882 rplc 882 filed 8/06/00 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
12 June 2000 | Ad 08/05/00--------- £ si 7394@1=7394 £ ic 10100/17494 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Nc inc already adjusted 08/05/00 (1 page) |
12 June 2000 | Ad 08/05/00--------- £ si 7394@1=7394 £ ic 10100/17494 (2 pages) |
12 June 2000 | Nc inc already adjusted 08/05/00 (1 page) |
12 June 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | £ nc 10000/10100 20/03/00 (1 page) |
17 April 2000 | Ad 04/04/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Ad 04/04/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
17 April 2000 | £ nc 10000/10100 20/03/00 (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
20 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 June 1997 | Accounts made up to 30 June 1996 (9 pages) |
6 June 1997 | Accounts made up to 30 June 1996 (9 pages) |
26 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 25/01/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 25/01/95; full list of members (8 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 25/01/95; full list of members (8 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 366-388 palatine road manchester M22 4FZ (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 366-388 palatine road manchester M22 4FZ (1 page) |
22 February 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
22 February 1995 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 June 1994 | Particulars of mortgage/charge (3 pages) |
28 June 1994 | Particulars of mortgage/charge (3 pages) |
23 May 1994 | Resolutions
|
23 May 1994 | Nc inc already adjusted 17/05/94 (1 page) |
23 May 1994 | Nc inc already adjusted 17/05/94 (1 page) |
23 May 1994 | Resolutions
|
23 February 1994 | Director resigned (2 pages) |
23 February 1994 | Secretary resigned (2 pages) |
23 February 1994 | Director resigned (2 pages) |
23 February 1994 | Secretary resigned (2 pages) |
25 January 1994 | Incorporation (11 pages) |
25 January 1994 | Incorporation (11 pages) |