Company NameGM Buses South (E.B.T.) Limited
Company StatusDissolved
Company Number02911092
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(15 years, 2 months after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NamePeter Short
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCharterplan House
151 Charles Street
Stockport
Cheshire
SK1 3JT
Secretary NameRoss Gilmore Griffiths
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCharterplan House
151 Charles Street
Stockport
Cheshire
SK1 3JT
Director NameDerek Stokes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleStorekeeper
Correspondence Address105 Shaw Heath
Stockport
Cheshire
SK2 6QP
Director NameStephen Arthur Bickley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1997)
RoleEngineer
Correspondence Address19 Dunlin Close
Offerton
Stockport
Cheshire
SK2 5UF
Director NameLeslie Bernard Cain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2004)
RoleBus Driver
Correspondence Address8 Carna Road
Reddish
Stockport
Cheshire
SK5 6NB
Director NameBarry Duggan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1996)
RoleBus Driver
Correspondence Address33 Lowther Gardens
Flixton
Manchester
Cheshire
M41 8RJ
Director NameZiggy Rhys Halski
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address21 Eastleigh Road
Heald Green
Cheadle
Cheshire
SK8 3QR
Director NameKenneth George Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressPine View Beechfield Road
Alderley Edge
Cheshire
SK9 7EF
Director NameChristopher Icely
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Whalley Avenue
Davyhulme
Manchester
M41 0QL
Director NameMr Raymond Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 Lyngate Close
Stockport
Cheshire
SK1 4EF
Director NameGarry Rowlands
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1 Leyden Walk Newall Green
Wythenshawe
Manchester
M23 2ZH
Director NameValerie Mahon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address11 Wordsworth Road
Reddish
Stockport
Cheshire
SK5 6JH
Director NameMr Frank Henry Llewellyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broadfield Grove
North Reddish
Stockport
Cheshire
SK5 6XN
Director NameWilliam Louis Dudley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address6 Fleet Street
Newton Hyde
Cheshire
SK14 2LF
Director NameAlan Dainty
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address114 Lunedale Green
Offerton
Stockport
SK2 5LR
Director NameBrian Beetson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address3 Pulford Close
Kingsmead
Northwich
Cheshire
CW9 8FS
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed20 August 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameLesley Keefe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address9 Hazelwood Road
Woodsmoor
Stockport
Cheshire
SK2 7EE
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher John Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Telephone0161 2733377
Telephone regionManchester

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Christopher John Bowles as a director on 29 January 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 July 2016Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Arnold Threapleton as a director (1 page)
12 April 2011Appointment of Mr. Christopher John Bowles as a director (2 pages)
12 April 2011Appointment of Mr. Christopher John Bowles as a director (2 pages)
12 April 2011Termination of appointment of Arnold Threapleton as a director (1 page)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members (11 pages)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members (11 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 01/05/03; full list of members (10 pages)
10 May 2003Return made up to 01/05/03; full list of members (10 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (10 pages)
9 May 2002Return made up to 01/05/02; full list of members (10 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 01/05/01; full list of members (10 pages)
17 May 2001Return made up to 01/05/01; full list of members (10 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
2 June 2000Return made up to 14/03/00; full list of members (9 pages)
2 June 2000Return made up to 14/03/00; full list of members (9 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
2 June 1999Full accounts made up to 30 April 1998 (6 pages)
2 June 1999Full accounts made up to 30 April 1998 (6 pages)
27 April 1999Return made up to 14/03/99; full list of members (8 pages)
27 April 1999Return made up to 14/03/99; full list of members (8 pages)
20 April 1998Return made up to 14/03/98; no change of members (6 pages)
20 April 1998Return made up to 14/03/98; no change of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
2 October 1997Registered office changed on 02/10/97 from: charterplan house 151 charles street stockport SK1 3JU (1 page)
2 October 1997Registered office changed on 02/10/97 from: charterplan house 151 charles street stockport SK1 3JU (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
20 August 1997Secretary's particulars changed (1 page)
20 August 1997Secretary's particulars changed (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
2 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
13 August 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
13 August 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 March 1996Return made up to 14/03/96; change of members (8 pages)
20 March 1996Return made up to 14/03/96; change of members (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (1 page)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
20 March 1995Return made up to 16/03/95; full list of members (8 pages)
20 March 1995Return made up to 16/03/95; full list of members (8 pages)
16 March 1994Incorporation (18 pages)
16 March 1994Incorporation (18 pages)