Company NameBlue Sea Overseas Investments Limited
DirectorsJustin Lee Russell and Thomas Cook Group Management Services Limited
Company StatusLiquidation
Company Number02950050
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusCurrent
Appointed28 December 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameThomas Cook Group Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusCurrent
Appointed28 February 2000(5 years, 7 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 1998)
RoleSecretary
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1996)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameMr Michael Charles Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Courteney Place
Bowden
Cheshire
WA14 3QT
Director NameMr Ian Henry Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 July 2006)
RoleDirector Of Group Treasury
Country of ResidenceEngland
Correspondence Address31 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhurst The Lane
Heaton
Bolton
Lancashire
BL1 5DJ
Director NameTimothy Russell Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LY
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2008)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2008)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2007)
RoleDirector Of Corporate Finance
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NamePeter Robert Charles Roger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2008)
RoleHead Of Group Tax
Correspondence Address16 Links Road
Flackwell Heath
Buckinghamshire
HP10 9LY
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(18 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 February 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameDr Peter Fankhauser
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed21 February 2013(18 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteflexibletrips.com

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

38m at £1Mytravel Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£147,900,000
Current Liabilities£842,700,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 April 2019 (5 years ago)
Next Return Due17 April 2020 (overdue)

Filing History

25 November 2020Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages)
17 February 2020Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020 (2 pages)
7 October 2019Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019 (2 pages)
4 October 2019Order of court to wind up (7 pages)
25 September 2019Memorandum and Articles of Association (5 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 August 2019Full accounts made up to 30 September 2018 (22 pages)
14 June 2019Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
21 November 2018Appointment of Mr Alan Charles Donald as a director on 21 November 2018 (2 pages)
21 November 2018Termination of appointment of Paul Andrew Hemingway as a director on 21 November 2018 (1 page)
15 June 2018Full accounts made up to 30 September 2017 (17 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
21 March 2017Full accounts made up to 30 September 2016 (16 pages)
21 March 2017Full accounts made up to 30 September 2016 (16 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
27 May 2016Full accounts made up to 30 September 2015 (15 pages)
27 May 2016Full accounts made up to 30 September 2015 (15 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 38,011,259
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 38,011,259
(5 pages)
23 June 2015Full accounts made up to 30 September 2014 (15 pages)
23 June 2015Full accounts made up to 30 September 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 38,011,259
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 38,011,259
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 38,011,259
(5 pages)
12 June 2014Statement of capital on 12 June 2014
  • GBP 38,011,259
(4 pages)
12 June 2014Statement by directors (2 pages)
12 June 2014Resolutions
  • RES13 ‐ Reduction of share premium account 10/06/2014
(1 page)
12 June 2014Solvency statement dated 10/06/14 (1 page)
12 June 2014Solvency statement dated 10/06/14 (1 page)
12 June 2014Statement by directors (2 pages)
12 June 2014Resolutions
  • RES13 ‐ Reduction of share premium account 10/06/2014
(1 page)
12 June 2014Statement of capital on 12 June 2014
  • GBP 38,011,259
(4 pages)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
3 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 June 2014Appointment of Paul Andrew Hemingway as a director (2 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
21 March 2014Full accounts made up to 30 September 2013 (16 pages)
21 March 2014Full accounts made up to 30 September 2013 (16 pages)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
4 December 2013Termination of appointment of Peter Fankhauser as a director (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Full accounts made up to 30 September 2012 (16 pages)
3 April 2013Full accounts made up to 30 September 2012 (16 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Appointment of Dr Peter Fankhauser as a director (2 pages)
21 February 2013Appointment of Nigel John Arthur as a director (2 pages)
21 February 2013Termination of appointment of David Taylor as a director (1 page)
12 February 2013Termination of appointment of Michelle Macmahon as a director (1 page)
12 February 2013Termination of appointment of Michelle Macmahon as a director (1 page)
12 February 2013Appointment of David Michael Taylor as a director (2 pages)
12 February 2013Appointment of David Michael Taylor as a director (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 30 September 2010 (18 pages)
11 April 2011Full accounts made up to 30 September 2010 (18 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of David Hallisey as a director (1 page)
5 April 2011Termination of appointment of David Hallisey as a director (1 page)
5 April 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
5 April 2011Appointment of Michelle Louise Macmahon as a director (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
9 June 2010Solvency statement dated 27/05/10 (1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Statement of capital on 9 June 2010
  • GBP 38,011,259
(4 pages)
9 June 2010Statement by directors (1 page)
9 June 2010Statement of capital on 9 June 2010
  • GBP 38,011,259
(4 pages)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2010Statement of capital on 9 June 2010
  • GBP 38,011,259
(4 pages)
9 June 2010Solvency statement dated 27/05/10 (1 page)
9 June 2010Statement by directors (1 page)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
29 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
25 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
25 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
17 June 2008Full accounts made up to 31 October 2007 (16 pages)
17 June 2008Full accounts made up to 31 October 2007 (16 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
8 May 2008Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
2 May 2008Director's change of particulars / david hallisey / 28/12/2007 (1 page)
2 May 2008Director's change of particulars / david hallisey / 28/12/2007 (1 page)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
29 April 2008Secretary appointed shirley bradley (1 page)
29 April 2008Director appointed mr david michael william hallisey (1 page)
29 April 2008Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 (1 page)
29 April 2008Director appointed mr david michael william hallisey (1 page)
29 April 2008Secretary appointed shirley bradley (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 October 2006 (17 pages)
2 August 2007Full accounts made up to 31 October 2006 (17 pages)
14 April 2007Return made up to 01/04/07; full list of members (6 pages)
14 April 2007Memorandum and Articles of Association (6 pages)
14 April 2007Return made up to 01/04/07; full list of members (6 pages)
14 April 2007Memorandum and Articles of Association (6 pages)
21 November 2006Ad 30/10/06--------- £ si 2500000@1=2500000 £ ic 40511259/43011259 (2 pages)
21 November 2006Ad 30/10/06--------- £ si 2500000@1=2500000 £ ic 40511259/43011259 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (10 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (10 pages)
4 April 2006Full accounts made up to 31 October 2005 (12 pages)
4 April 2006Full accounts made up to 31 October 2005 (12 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
19 April 2005Full accounts made up to 31 October 2004 (13 pages)
19 April 2005Full accounts made up to 31 October 2004 (13 pages)
11 April 2005Return made up to 01/04/05; full list of members (6 pages)
11 April 2005Return made up to 01/04/05; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
9 April 2003Return made up to 01/04/03; full list of members (20 pages)
9 April 2003Return made up to 01/04/03; full list of members (20 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
24 January 2003New director appointed (4 pages)
24 January 2003New director appointed (4 pages)
20 January 2003Full accounts made up to 30 September 2002 (14 pages)
20 January 2003Full accounts made up to 30 September 2002 (14 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 April 2002Return made up to 01/04/02; full list of members (14 pages)
8 April 2002Return made up to 01/04/02; full list of members (14 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director resigned (1 page)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
14 April 2001Return made up to 01/04/01; full list of members (8 pages)
14 April 2001Return made up to 01/04/01; full list of members (8 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 30 September 1999 (11 pages)
6 October 2000Full accounts made up to 30 September 1999 (11 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
7 August 2000Delivery ext'd 3 mth 30/09/99 (3 pages)
7 August 2000Delivery ext'd 3 mth 30/09/99 (3 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
12 April 2000Return made up to 01/04/00; full list of members (8 pages)
12 April 2000Return made up to 01/04/00; full list of members (8 pages)
16 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(2 pages)
10 March 2000New director appointed (4 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (4 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
18 February 2000New director appointed (4 pages)
18 February 2000New director appointed (4 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 May 1999Return made up to 01/04/99; no change of members (16 pages)
4 May 1999Return made up to 01/04/99; no change of members (16 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
14 May 1998Return made up to 01/04/98; no change of members (11 pages)
14 May 1998Return made up to 01/04/98; no change of members (11 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
30 April 1997Return made up to 01/04/97; full list of members (11 pages)
30 April 1997Return made up to 01/04/97; full list of members (11 pages)
3 February 1997Full accounts made up to 30 September 1996 (13 pages)
3 February 1997Full accounts made up to 30 September 1996 (13 pages)
30 January 1997Full accounts made up to 30 September 1995 (12 pages)
30 January 1997Full accounts made up to 30 September 1995 (12 pages)
20 January 1997Accounting reference date extended from 31/07 to 30/09 (1 page)
20 January 1997Accounting reference date extended from 31/07 to 30/09 (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Auditor's resignation (2 pages)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
24 April 1996Return made up to 01/04/96; full list of members (12 pages)
24 April 1996Return made up to 01/04/96; full list of members (12 pages)
15 February 1996£ nc 3000000/100000000 14/11/95 (1 page)
15 February 1996£ nc 3000000/100000000 14/11/95 (1 page)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 February 1996Ad 14/11/95--------- £ si 37661000@1=37661000 £ ic 2850259/40511259 (2 pages)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 February 1996Ad 14/11/95--------- £ si 37661000@1=37661000 £ ic 2850259/40511259 (2 pages)
3 August 1995Return made up to 19/07/95; full list of members (18 pages)
3 August 1995Return made up to 19/07/95; full list of members (18 pages)
2 August 1995Ad 07/07/95--------- £ si 2850257@1=2850257 £ ic 2/2850259 (2 pages)
2 August 1995Ad 07/07/95--------- £ si 2850257@1=2850257 £ ic 2/2850259 (2 pages)
25 April 1995Company name changed going abroad LIMITED\certificate issued on 26/04/95 (6 pages)
25 April 1995Company name changed going abroad LIMITED\certificate issued on 26/04/95 (6 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
25 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
25 April 1995Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 April 1995Registered office changed on 05/04/95 from: wavell houe holcombe road helmshore rossendale BB4 4NB (1 page)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
5 April 1995Registered office changed on 05/04/95 from: wavell houe holcombe road helmshore rossendale BB4 4NB (1 page)
5 April 1995£ nc 1000/3000000 31/03/95 (1 page)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
5 April 1995£ nc 1000/3000000 31/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 July 1994Incorporation (18 pages)