Bents Farm
Littleborough
Lancashire
OL15 8LJ
Director Name | Mrs Lesley Ann Mort |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 12 May 2015) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | 41 Lloyd Street Whitworth Rochdale Lancashire OL12 8AG |
Director Name | Wendy Priscilla Walmsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (closed 12 May 2015) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 122 Booth Road Bacup Lancashire OL13 0TF |
Secretary Name | Ms Mina Nasir |
---|---|
Status | Closed |
Appointed | 13 September 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | Venture House 341 Palatine Road Northenden Manchester M22 4FY |
Director Name | Dr Yvonne Jeanette Statham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2015) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 341 Palatine Road Northenden Manchester M22 4FY |
Director Name | Ms Judith Collier |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Venture House 341 Palatine Road Northenden Manchester M22 4FY |
Director Name | Christie Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Project Worker |
Correspondence Address | 15 Jutland Avenue Rochdale Lancashire OL11 5DP |
Director Name | Anne Fleming |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Assistant Project Leader |
Correspondence Address | 14 Stanneybrook Close Rochdale Lancashire OL16 2YH |
Secretary Name | Christie Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Project Worker |
Correspondence Address | 15 Jutland Avenue Rochdale Lancashire OL11 5DP |
Director Name | Hilary Cheetham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 December 2003) |
Role | Finance/Admin Officer |
Correspondence Address | 5 Higher Turf Park Royton Oldham OL2 6ER |
Director Name | Mrs Collette Banton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 1999) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Heald Close Shawclough Rochdale Lancashire OL12 7HJ |
Director Name | Gillian Bernice Bamford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2000) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 107 Shawclough Way Shawclough Rochdale Lancashire OL12 6EE |
Secretary Name | Mrs Collette Banton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 1999) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Heald Close Shawclough Rochdale Lancashire OL12 7HJ |
Director Name | Ms Catherine Gallagher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Longfield Terrace Todmorden Lancashire OL14 6NH |
Director Name | Mrs Margaret Lesley Edwards |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2001) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Handle Cottage Calderbrook Road Littleborough Lancashire OL15 9NR |
Director Name | Lorraine Marie Cameron |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2000) |
Role | Local Government Officer |
Correspondence Address | 99 Bridge Lanes Hebden Bridge West Yorkshire HX7 6AT |
Secretary Name | Ms Catherine Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Longfield Terrace Todmorden Lancashire OL14 6NH |
Director Name | Penny Allison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2001) |
Role | Local Government Officer |
Correspondence Address | 181 Town Mill Brow Rochdale Lancashire OL12 6UF |
Director Name | Janet Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 November 2009) |
Role | Education Welfare Officer |
Correspondence Address | The Lodge Brown Lodge Farm Littleborough Lancashire OL15 0EP |
Director Name | Ms Michelle Ling |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2002) |
Role | Manager Of Charitable Project |
Country of Residence | England |
Correspondence Address | 383 Burnley Road Lydgate Todmorden Rochdale OL14 7DH |
Director Name | Helen Myra Wyatt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 September 2010) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 12 Ormrod Street Bradshaw Bolton Lancashire BL2 3DA |
Secretary Name | Helen Myra Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 September 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 12 Ormrod Street Bradshaw Bolton Lancashire BL2 3DA |
Director Name | Mina Nasir |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2007) |
Role | Development Worker |
Correspondence Address | 15 South Street Rochdale Lancashire OL16 2EP |
Director Name | Valerie Bergin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 August 2009) |
Role | Connexions Personal Adviser |
Correspondence Address | 233 Burnley Lane Chadderton Oldham Lancashire OL9 0EP |
Director Name | Naazia Ashraf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Wellington Terrace Salford Lancashire M5 5HR |
Director Name | Valerie Anne Bracken |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 March 2012) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 50 Bentmeadows Rochdale Lancashire OL12 6HZ |
Director Name | Eileen Susan McLaughlin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 49 Wilton Grove Heywood Lancashire OL10 1AS |
Director Name | Susan Salt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 September 2010) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 57 Avon Road Summit Heywood Lancashire OL10 4RW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Venture House 341 Palatine Road Northenden Manchester M22 4FY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,106 |
Net Worth | £14,197 |
Cash | £16,097 |
Current Liabilities | £1,900 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (4 pages) |
11 January 2015 | Application to strike the company off the register (4 pages) |
6 October 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
9 May 2014 | Annual return made up to 13 April 2014 no member list (6 pages) |
9 May 2014 | Annual return made up to 13 April 2014 no member list (6 pages) |
18 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 July 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
19 July 2013 | Annual return made up to 13 April 2013 no member list (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
6 June 2012 | Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
6 June 2012 | Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 13 April 2012 no member list (6 pages) |
3 June 2012 | Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages) |
29 March 2012 | Appointment of Ms Yvonne Statham as a director on 15 February 2012 (2 pages) |
29 March 2012 | Appointment of Ms Yvonne Statham as a director on 15 February 2012 (2 pages) |
29 March 2012 | Appointment of Ms Judith Collier as a director on 15 February 2012 (2 pages) |
29 March 2012 | Appointment of Ms Judith Collier as a director on 15 February 2012 (2 pages) |
28 March 2012 | Termination of appointment of Valerie Anne Bracken as a director on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Valerie Anne Bracken as a director on 28 March 2012 (1 page) |
13 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
11 November 2010 | Termination of appointment of Naazia Ashraf as a director (1 page) |
11 November 2010 | Termination of appointment of Naazia Ashraf as a director (1 page) |
10 November 2010 | Appointment of Ms Mina Nasir as a secretary (1 page) |
10 November 2010 | Appointment of Ms Mina Nasir as a secretary (1 page) |
10 November 2010 | Director's details changed for Valerie Bracken on 10 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Susan Salt as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Wyatt as a director (1 page) |
10 November 2010 | Director's details changed for Valerie Bracken on 10 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Helen Wyatt as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Wyatt as a secretary (1 page) |
10 November 2010 | Termination of appointment of Naazia Ashraf as a director (1 page) |
10 November 2010 | Termination of appointment of Naazia Ashraf as a director (1 page) |
10 November 2010 | Termination of appointment of Susan Salt as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Wyatt as a secretary (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 May 2010 | Termination of appointment of Janet Davies as a director (1 page) |
7 May 2010 | Director's details changed for Naazia Ashraf on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Susan Salt on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lesley Ann Mort on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Helen Myra Wyatt on 13 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Susan Salt on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Wendy Priscilla Walmsley on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Helen Myra Wyatt on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Valerie Bracken on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Valerie Bracken on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lesley Ann Mort on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Naazia Ashraf on 13 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Wendy Priscilla Walmsley on 13 April 2010 (2 pages) |
7 May 2010 | Termination of appointment of Janet Davies as a director (1 page) |
4 November 2009 | Termination of appointment of Valerie Bergin as a director (1 page) |
4 November 2009 | Termination of appointment of Valerie Bergin as a director (1 page) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 May 2009 | Director appointed wendy priscilla walmsley (2 pages) |
20 May 2009 | Director appointed lesley ann mort (2 pages) |
20 May 2009 | Director appointed wendy priscilla walmsley (2 pages) |
20 May 2009 | Director appointed lesley ann mort (2 pages) |
30 April 2009 | Annual return made up to 13/04/09 (4 pages) |
30 April 2009 | Annual return made up to 13/04/09 (4 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 April 2008 | Director's change of particulars / naazia ashraf / 17/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / naazia ashraf / 17/04/2008 (1 page) |
17 April 2008 | Annual return made up to 13/04/08 (4 pages) |
17 April 2008 | Annual return made up to 13/04/08 (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 May 2007 | Annual return made up to 13/04/07 (7 pages) |
15 May 2007 | Annual return made up to 13/04/07 (7 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 May 2006 | Annual return made up to 13/04/06 (7 pages) |
11 May 2006 | Annual return made up to 13/04/06 (7 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 May 2005 | Annual return made up to 13/04/05
|
9 May 2005 | Annual return made up to 13/04/05
|
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
7 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 13/04/04
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 13/04/04
|
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 May 2003 | Annual return made up to 13/04/03 (6 pages) |
9 May 2003 | Annual return made up to 13/04/03 (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 April 2002 | Annual return made up to 13/04/02 (5 pages) |
18 April 2002 | Annual return made up to 13/04/02 (5 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 May 2001 | Annual return made up to 13/04/01 (5 pages) |
18 May 2001 | Annual return made up to 13/04/01 (5 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2000 | Annual return made up to 13/04/00
|
5 June 2000 | Annual return made up to 13/04/00
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Annual return made up to 13/04/99
|
19 May 1999 | Annual return made up to 13/04/99
|
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 April 1998 | Annual return made up to 13/04/98 (4 pages) |
29 April 1998 | Annual return made up to 13/04/98 (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 April 1997 | Annual return made up to 13/04/97 (4 pages) |
30 April 1997 | Annual return made up to 13/04/97 (4 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 June 1996 | Annual return made up to 13/04/96 (4 pages) |
18 June 1996 | Annual return made up to 13/04/96 (4 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
31 July 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
31 July 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 July 1995 | Annual return made up to 13/04/95 (4 pages) |
14 July 1995 | Annual return made up to 13/04/95 (4 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: waterside house water st rochdale lancs OL16 1TL (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: waterside house water st rochdale lancs OL16 1TL (1 page) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |