Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | David Whalen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Stafford Road Monton Eccles Manchester M30 9HN |
Director Name | Deborah Whalen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Deborah Whalen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stafford Road Ellesmere Park Monton Manchester M30 9HN |
Director Name | Wesley Mark Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1997) |
Role | Principal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Ashley Pritchard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1998) |
Role | Manager |
Correspondence Address | Penrheol Farm Croesyceiliog Carmarthen Carmarthenshire SA32 8DS Wales |
Director Name | Grant Edward Hamilton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 1999) |
Role | Child Care |
Correspondence Address | Capernaum Old Glasgow Road Newbridge Dumfries DG2 0QX Scotland |
Secretary Name | Steven Alexander Whalen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(5 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Steven Alexander Whalen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2020) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Kirsty Penny |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2010(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Ms Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 03 March 2020(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 0161 7892994 |
---|---|
Telephone region | Manchester |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
225 at £1 | David Whalen Discretionary Settlement No 1 22.50% Ordinary |
---|---|
225 at £1 | David Whalen Discretionary Settlement No 2 22.50% Ordinary |
225 at £1 | David Whalen Discretionary Settlement No 3 22.50% Ordinary |
225 at £1 | David Whalen Discretionary Settlement No 4 22.50% Ordinary |
100 at £1 | West Register (Investments) LTD 10.00% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £885,366 |
Cash | £1,119,330 |
Current Liabilities | £562,264 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
22 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 1995 | Delivered on: 10 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2024 | Satisfaction of charge 030031040003 in full (1 page) |
---|---|
12 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
27 June 2023 | Accounts for a small company made up to 31 August 2022 (22 pages) |
14 June 2023 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page) |
14 June 2023 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 14 June 2023 (2 pages) |
14 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 August 2021 (22 pages) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
16 August 2021 | Memorandum and Articles of Association (35 pages) |
16 August 2021 | Statement of company's objects (2 pages) |
16 August 2021 | Resolutions
|
30 July 2021 | Registration of charge 030031040003, created on 22 July 2021 (25 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (20 pages) |
3 March 2021 | Total exemption full accounts made up to 24 February 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
12 November 2020 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX England to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
12 November 2020 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
22 October 2020 | Previous accounting period shortened from 25 February 2021 to 31 August 2020 (1 page) |
21 October 2020 | Previous accounting period shortened from 31 August 2020 to 25 February 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Richard Power on 17 June 2020 (2 pages) |
3 March 2020 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 3 March 2020 (2 pages) |
3 March 2020 | Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
2 March 2020 | Appointment of Mr Richard Power as a director on 25 February 2020 (2 pages) |
2 March 2020 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 1 Merchants Place River Street Bolton Lancashire BL2 1BX on 2 March 2020 (1 page) |
26 February 2020 | Cessation of David Whalen Discretionary Settlement No 1 as a person with significant control on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Steven Alexander Whalen as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Steven Alexander Whalen as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Kirsty Penny as a director on 25 February 2020 (1 page) |
26 February 2020 | Notification of Acorn Care and Education Limited as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr David Jon Leatherbarrow as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Deborah Whalen as a director on 25 February 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 June 2018 | Notification of David Whalen Discretionary Settlement No 1 as a person with significant control on 5 February 2018 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 February 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 July 2016 | Satisfaction of charge 2 in full (4 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Satisfaction of charge 2 in full (4 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 27 March 2015
|
11 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 27 March 2015
|
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
1 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Appointment of Kirsty Penny as a director (2 pages) |
13 August 2010 | Appointment of Kirsty Penny as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 January 2010 | Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page) |
26 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page) |
26 January 2010 | Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page) |
26 January 2010 | Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
4 November 2008 | Director appointed steven alexander whalen (2 pages) |
4 November 2008 | Director appointed steven alexander whalen (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
25 June 2007 | Return made up to 19/12/06; full list of members (2 pages) |
25 June 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
20 April 2006 | Ad 31/12/04--------- £ si 998@1 (2 pages) |
20 April 2006 | Ad 31/12/04--------- £ si 998@1 (2 pages) |
23 January 2006 | Return made up to 19/12/05; full list of members
|
23 January 2006 | Return made up to 19/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | Return made up to 19/12/03; full list of members
|
12 January 2004 | Return made up to 19/12/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
3 April 2000 | Return made up to 19/12/99; full list of members (6 pages) |
3 April 2000 | Return made up to 19/12/99; full list of members (6 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 19/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 19/12/96; no change of members (4 pages) |
23 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
25 September 1996 | Registered office changed on 25/09/96 from: 39 stafford road ellesmere park manchester greater manchester M30 9HN (1 page) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 39 stafford road ellesmere park manchester greater manchester M30 9HN (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 19/12/95; full list of members
|
5 June 1996 | Return made up to 19/12/95; full list of members
|
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: no 1 the paddock worsley manchester M28 2QR (1 page) |
19 May 1996 | Registered office changed on 19/05/96 from: no 1 the paddock worsley manchester M28 2QR (1 page) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 November 1995 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 152 city road london EC1V 2NX (1 page) |
6 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 152 city road london EC1V 2NX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
19 December 1994 | Incorporation (10 pages) |
19 December 1994 | Incorporation (10 pages) |