Company NameSecuritycentre Limited
Company StatusDissolved
Company Number02890980
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NamesIntegra Business Systems Ltd. and Securitycentre Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Crowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 day after company formation)
Appointment Duration29 years, 4 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane School Lane
Manchester
M20 6WN
Secretary NameMr Paul Andrew Burns
NationalityBritish
StatusClosed
Appointed26 April 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Director NameMr Stephen John Gregory
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby House 3 Derbyshire Road South
Sale
Cheshire
M33 3JN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJessica Coop
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1995)
RoleAdvisor
Correspondence Address285 Brownley Road
Manchester
Greater Manchester
M22 5EA
Director NameEdward Francis Dulson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1996)
RoleSales
Correspondence Address44 Ladybarn Crescent
Withington
Manchester
M14 6UU
Director NameGerard Patrick Lyons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1995)
RoleArchitect
Correspondence Address230 Elms Road
Stockport
Cheshire
SK4 4PJ
Secretary NameLinda Crowther
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2002)
RoleSecretary
Correspondence AddressHawley House
Hawley Lane
Altrincham
Cheshire
WA15 0DJ
Director NameMr John Spencer Ream
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DN
Director NameJohn Rennison Bowe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2006)
RoleSoftware Development
Correspondence Address27 Lomond Road
Peel Hall
Manchester
M22 5JA
Secretary NamePaul Burns
NationalityBritish
StatusResigned
Appointed23 January 2002(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressXenon House 10 School Lane
Didsbury
Manchester
Lancashire
M20 6RD
Secretary NameLinda Crowther
NationalityBritish
StatusResigned
Appointed05 June 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2003)
RoleSecretary
Correspondence AddressHawley House
Hawley Lane
Altrincham
Cheshire
WA15 0DJ
Secretary NameIan Richard Turner
NationalityBritish
StatusResigned
Appointed24 December 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2007)
RoleConsultant
Correspondence Address1 Jackman Street
Todmorden
Lancashire
OL14 6NJ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2000(6 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 04 April 2000)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Contact

Websitesecuritycentresintl.com

Location

Registered Address77 School Lane School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100k at £1Mr Stephen Crowther
100.00%
Preference Non Voting

Financials

Year2014
Net Worth-£15,585
Cash£510
Current Liabilities£21,319

Accounts

Latest Accounts15 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End15 December

Charges

22 February 2002Delivered 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 1994Delivered 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

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
28 February 2023Application to strike the company off the register (1 page)
27 February 2023Termination of appointment of Stephen John Gregory as a director on 20 February 2023 (1 page)
18 December 2022Micro company accounts made up to 15 December 2022 (3 pages)
15 December 2022Previous accounting period extended from 30 June 2022 to 15 December 2022 (1 page)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
5 April 2021Registered 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 2021Elect to keep the secretaries register information on the public register (1 page)
30 March 2021Registered 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 2021Elect to keep the directors' residential address register information on the public register (1 page)
16 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 November 2018Registered 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 2018Registered 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 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(4 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(4 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from Brookfield House 193-195 Wellington Rd South Stockport Cheshire SK2 6NG on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Brookfield House 193-195 Wellington Rd South Stockport Cheshire SK2 6NG on 15 February 2013 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 February 2010Director's details changed for Stephen Crowther on 18 January 2010 (2 pages)
9 February 2010Director's details changed for Steve Gregory on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Steve Gregory on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Stephen Crowther on 18 January 2010 (2 pages)
9 February 2010Director's details changed for Steve Gregory on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 27 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA on 9 February 2010 (1 page)
27 April 2009Return made up to 25/01/09; no change of members (7 pages)
27 April 2009Return made up to 25/01/09; no change of members (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from hawley house, hawley lane hale altrincham cheshire WA15 0DJ (1 page)
23 April 2009Registered office changed on 23/04/2009 from hawley house, hawley lane hale altrincham cheshire WA15 0DJ (1 page)
5 March 2009Director appointed steve gregory (4 pages)
5 March 2009Director appointed steve gregory (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Return made up to 25/01/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: ashby house 3 derbyshire road south sale manchester M33 3JN (1 page)
18 April 2007Return made up to 25/01/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: ashby house 3 derbyshire road south sale manchester M33 3JN (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
3 April 2006Return made up to 25/01/06; full list of members (7 pages)
3 April 2006Return made up to 25/01/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 April 2004Application for reregistration from PLC to private (1 page)
2 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2004Re-registration of Memorandum and Articles (5 pages)
2 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 April 2004Re-registration of Memorandum and Articles (5 pages)
2 April 2004Application for reregistration from PLC to private (1 page)
14 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Accounts made up to 30 June 2003 (13 pages)
27 January 2004Accounts made up to 30 June 2003 (13 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
4 March 2003Return made up to 25/01/03; full list of members (8 pages)
4 March 2003Return made up to 25/01/03; full list of members (8 pages)
4 March 2003Ad 05/12/00--------- £ si 100000@1 (2 pages)
4 March 2003Ad 05/12/00--------- £ si 100000@1 (2 pages)
27 February 2003Return made up to 25/01/02; full list of members; amend (7 pages)
27 February 2003Amended full accounts made up to 30 June 2002 (15 pages)
27 February 2003Return made up to 25/01/01; full list of members; amend (7 pages)
27 February 2003Amended full accounts made up to 30 June 2002 (15 pages)
27 February 2003Return made up to 25/01/02; full list of members; amend (7 pages)
6 February 2003Accounts made up to 30 June 2002 (13 pages)
6 February 2003Accounts made up to 30 June 2002 (13 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (1 page)
7 January 2003New secretary appointed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
4 July 2002New secretary appointed (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (3 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Particulars of mortgage/charge (7 pages)
28 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
15 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
28 January 2002Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
28 January 2002Auditor's report (1 page)
28 January 2002Balance Sheet (1 page)
28 January 2002Application for reregistration from private to PLC (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Auditor's statement (1 page)
28 January 2002Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
28 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2002Balance Sheet (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Auditor's report (1 page)
28 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2002Application for reregistration from private to PLC (1 page)
28 January 2002Declaration on reregistration from private to PLC (1 page)
28 January 2002Re-registration of Memorandum and Articles (15 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Re-registration of Memorandum and Articles (15 pages)
28 January 2002Declaration on reregistration from private to PLC (1 page)
28 January 2002Auditor's statement (1 page)
17 January 2002Return made up to 25/01/02; full list of members (8 pages)
17 January 2002Return made up to 25/01/02; full list of members (8 pages)
28 September 2001Ad 05/12/00--------- £ si 116494@1 (2 pages)
28 September 2001Ad 05/12/00--------- £ si 116494@1 (2 pages)
14 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 August 2001£ nc 30100/1030100 04/12/00 (1 page)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2001£ nc 30100/1030100 04/12/00 (1 page)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(8 pages)
4 May 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(8 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 August 2000Amend 882 rplc 882 filed 8/06/00 (2 pages)
21 August 2000Amend 882 rplc 882 filed 8/06/00 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
4 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(20 pages)
4 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(20 pages)
12 June 2000Ad 08/05/00--------- £ si 7394@1=7394 £ ic 10100/17494 (2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 2000Nc inc already adjusted 08/05/00 (1 page)
12 June 2000Ad 08/05/00--------- £ si 7394@1=7394 £ ic 10100/17494 (2 pages)
12 June 2000Nc inc already adjusted 08/05/00 (1 page)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000£ nc 10000/10100 20/03/00 (1 page)
17 April 2000Ad 04/04/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
17 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(7 pages)
17 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Ad 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 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000Secretary resigned (1 page)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 25/01/00; full list of members (6 pages)
18 January 2000Return made up to 25/01/00; full list of members (6 pages)
20 January 1999Return made up to 25/01/99; no change of members (4 pages)
20 January 1999Return made up to 25/01/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (8 pages)
6 June 1997Accounts made up to 30 June 1996 (9 pages)
6 June 1997Accounts made up to 30 June 1996 (9 pages)
26 January 1997Return made up to 25/01/97; full list of members (6 pages)
26 January 1997Return made up to 25/01/97; full list of members (6 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
30 January 1996Return made up to 25/01/96; no change of members (4 pages)
30 January 1996Return made up to 25/01/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 25/01/95; full list of members (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 25/01/95; full list of members (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 366-388 palatine road manchester M22 4FZ (1 page)
15 March 1995Registered office changed on 15/03/95 from: 366-388 palatine road manchester M22 4FZ (1 page)
22 February 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
22 February 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
23 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1994Nc inc already adjusted 17/05/94 (1 page)
23 May 1994Nc inc already adjusted 17/05/94 (1 page)
23 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1994Director resigned (2 pages)
23 February 1994Secretary resigned (2 pages)
23 February 1994Director resigned (2 pages)
23 February 1994Secretary resigned (2 pages)
25 January 1994Incorporation (11 pages)
25 January 1994Incorporation (11 pages)