Bolton
BL2 3JP
Director Name | Hing Lin Dennis Wong |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 19 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 June 2015) |
Role | Business Executive |
Correspondence Address | 1123 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 09 June 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Peter Gerrard Ratchford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 18 Bramhall Park Road Bramhall Stockport SK7 3DQ |
Secretary Name | Suresh Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1997) |
Role | Company Director |
Correspondence Address | Warr & Company Mynshull House 14 Cateaton Street Manchester M3 1SH |
Director Name | Suresh Dhokia |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Mynshull House 14 Caterton Street Manchester M3 1SQ |
Secretary Name | Norma Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1997(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 12 Pimmcroft Way Sale Cheshire M33 2LA |
Director Name | Mr Malcolm Deryck Rawle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 58 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mr Suresh Pitamber Dhokia |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Secretary Name | Mr Suresh Pitamber Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Director Name | Steven Julien Feniger |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | Flat No. 55, 11th Floor, Tower 8 Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong Sar Foreign |
Director Name | Tsun Kie Liu |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 2 Gentle Drive Singapore 309208 Foreign |
Director Name | Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2008) |
Role | Chief Executive Officer |
Correspondence Address | House 127, The Portofino 88-188 Pak To Avenue Clearwater Bay Sai Kung New Territories Hong Kong |
Director Name | Lu Yen Wang |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 August 2007(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2015) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 1179 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Director Name | Gavin Hamer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2009) |
Role | Managing Director |
Correspondence Address | 33 Acres Road Chorlton Manchester M21 9EB |
Director Name | Kim Cheng Khoo |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2008(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1179 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Dowry Peacock Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | Termination of appointment of Lu Yen Wang as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Kim Cheng Khoo as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Kim Cheng Khoo as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Lu Yen Wang as a director on 30 April 2015 (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
2 January 2014 | Director's details changed for Lu Yen Wang on 21 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Lu Yen Wang on 21 December 2013 (2 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 28 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 28 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Raymond Anthony Nugent on 13 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Raymond Anthony Nugent on 13 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP (1 page) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Appointment terminated director gavin hamer (1 page) |
19 August 2009 | Appointment terminated director gavin hamer (1 page) |
24 July 2009 | Full accounts made up to 30 April 2008 (13 pages) |
24 July 2009 | Full accounts made up to 30 April 2008 (13 pages) |
24 March 2009 | Director's change of particulars / kim khoo / 07/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / kim khoo / 07/03/2009 (1 page) |
4 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 September 2008 | Director appointed kim cheng khoo (3 pages) |
1 September 2008 | Director appointed kim cheng khoo (3 pages) |
29 August 2008 | Appointment terminated director peter solomon (1 page) |
29 August 2008 | Appointment terminated director peter solomon (1 page) |
24 April 2008 | Director appointed gavin hamer (2 pages) |
24 April 2008 | Director appointed gavin hamer (2 pages) |
23 April 2008 | Appointment terminated director suresh dhokia (1 page) |
23 April 2008 | Appointment terminated director suresh dhokia (1 page) |
21 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
20 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Auditor's resignation (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Auditor's resignation (2 pages) |
19 April 2006 | Auditor's resignation (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
20 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
15 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
28 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 July 2003 | Return made up to 03/08/03; full list of members
|
24 July 2003 | Return made up to 03/08/03; full list of members
|
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members
|
17 August 2001 | Return made up to 03/08/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 June 2001 | (6 pages) |
12 June 2001 | (6 pages) |
5 June 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
5 June 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
19 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 June 2000 | (7 pages) |
23 June 2000 | (7 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
10 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
10 April 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
26 February 1999 | (6 pages) |
26 February 1999 | (6 pages) |
13 August 1998 | Return made up to 03/08/98; full list of members (5 pages) |
13 August 1998 | Return made up to 03/08/98; full list of members (5 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page) |
16 July 1998 | Ad 01/04/98--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
16 July 1998 | Ad 01/04/98--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Auditor's resignation (1 page) |
12 May 1998 | Auditor's resignation (1 page) |
10 November 1997 | (6 pages) |
10 November 1997 | (6 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
15 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1997 | (8 pages) |
28 February 1997 | (8 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
15 May 1996 | Ad 10/04/96--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
15 May 1996 | Ad 10/04/96--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
11 May 1996 | Particulars of mortgage/charge (1 page) |
11 May 1996 | Particulars of mortgage/charge (1 page) |
1 February 1996 | Company name changed apple technologies LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed apple technologies LIMITED\certificate issued on 02/02/96 (2 pages) |
30 December 1995 | Particulars of mortgage/charge (7 pages) |
30 December 1995 | Particulars of mortgage/charge (7 pages) |
3 October 1995 | (8 pages) |
3 October 1995 | (8 pages) |
25 September 1995 | Return made up to 03/08/95; full list of members
|
25 September 1995 | Return made up to 03/08/95; full list of members
|
14 September 1995 | Director resigned (1 page) |
14 September 1995 | New director appointed (1 page) |
14 September 1995 | Director resigned (1 page) |
14 September 1995 | New director appointed (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (1 page) |
1 August 1995 | Director resigned (1 page) |
7 October 1994 | Ad 08/09/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
7 October 1994 | Ad 08/09/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
23 September 1994 | New director appointed (2 pages) |
23 September 1994 | New director appointed (2 pages) |
13 September 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1994 | Company name changed acrostar LIMITED\certificate issued on 14/09/94 (2 pages) |
13 September 1994 | Company name changed acrostar LIMITED\certificate issued on 14/09/94 (2 pages) |
8 September 1994 | Resolutions
|
8 September 1994 | £ nc 1000/1000000 01/09/94 (1 page) |
8 September 1994 | £ nc 1000/1000000 01/09/94 (1 page) |
8 September 1994 | Accounting reference date notified as 30/04 (2 pages) |
8 September 1994 | Accounting reference date notified as 30/04 (2 pages) |
8 September 1994 | Registered office changed on 08/09/94 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
8 September 1994 | Resolutions
|
8 September 1994 | Director resigned;new director appointed (2 pages) |
8 September 1994 | Director resigned;new director appointed (2 pages) |
8 September 1994 | Registered office changed on 08/09/94 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
8 September 1994 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1994 | Secretary resigned;new secretary appointed (4 pages) |
3 August 1994 | Incorporation (11 pages) |
3 August 1994 | Incorporation (11 pages) |