Company NameGilmourbanks Limited
Company StatusActive
Company Number03003104
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(28 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDavid Whalen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Stafford Road
Monton
Eccles
Manchester
M30 9HN
Director NameDeborah Whalen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameDeborah Whalen
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Stafford Road
Ellesmere Park Monton
Manchester
M30 9HN
Director NameWesley Mark Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1997)
RolePrincipal Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NameAshley Pritchard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1998)
RoleManager
Correspondence AddressPenrheol Farm
Croesyceiliog
Carmarthen
Carmarthenshire
SA32 8DS
Wales
Director NameGrant Edward Hamilton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 1999)
RoleChild Care
Correspondence AddressCapernaum Old Glasgow Road
Newbridge
Dumfries
DG2 0QX
Scotland
Secretary NameSteven Alexander Whalen
NationalityBritish
StatusResigned
Appointed20 December 1999(5 years after company formation)
Appointment Duration20 years, 2 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Director NameSteven Alexander Whalen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2020)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Director NameKirsty Penny
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2010(15 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMs Helen Elizabeth Lecky
StatusResigned
Appointed03 March 2020(25 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone0161 7892994
Telephone regionManchester

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

225 at £1David Whalen Discretionary Settlement No 1
22.50%
Ordinary
225 at £1David Whalen Discretionary Settlement No 2
22.50%
Ordinary
225 at £1David Whalen Discretionary Settlement No 3
22.50%
Ordinary
225 at £1David Whalen Discretionary Settlement No 4
22.50%
Ordinary
100 at £1West Register (Investments) LTD
10.00%
Ordinary Preferred

Financials

Year2014
Net Worth£885,366
Cash£1,119,330
Current Liabilities£562,264

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

22 July 2021Delivered on: 30 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
30 March 2000Delivered 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 1995Delivered 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

Filing History

17 January 2024Satisfaction of charge 030031040003 in full (1 page)
12 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 August 2022 (22 pages)
14 June 2023Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page)
14 June 2023Director's details changed for Mr Jean-Luc Emmanuel Janet on 14 June 2023 (2 pages)
14 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 August 2021 (22 pages)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 August 2021Memorandum and Articles of Association (35 pages)
16 August 2021Statement of company's objects (2 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2021Registration of charge 030031040003, created on 22 July 2021 (25 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (20 pages)
3 March 2021Total exemption full accounts made up to 24 February 2020 (9 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 November 2020Registered 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 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
12 November 2020Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages)
12 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
12 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
22 October 2020Previous accounting period shortened from 25 February 2021 to 31 August 2020 (1 page)
21 October 2020Previous accounting period shortened from 31 August 2020 to 25 February 2020 (1 page)
13 July 2020Director's details changed for Mr Richard Power on 17 June 2020 (2 pages)
3 March 2020Appointment of Ms Helen Elizabeth Lecky as a secretary on 3 March 2020 (2 pages)
3 March 2020Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
2 March 2020Appointment of Mr Richard Power as a director on 25 February 2020 (2 pages)
2 March 2020Registered 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 2020Cessation of David Whalen Discretionary Settlement No 1 as a person with significant control on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Steven Alexander Whalen as a director on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Jean-Luc Emmanuel Janet as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Steven Alexander Whalen as a secretary on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Kirsty Penny as a director on 25 February 2020 (1 page)
26 February 2020Notification of Acorn Care and Education Limited as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Appointment of Mr David Jon Leatherbarrow as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Deborah Whalen as a director on 25 February 2020 (1 page)
11 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (6 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
1 June 2018Notification of David Whalen Discretionary Settlement No 1 as a person with significant control on 5 February 2018 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
29 March 2018Confirmation statement made on 21 December 2017 with updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
6 July 2016Satisfaction of charge 2 in full (4 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Satisfaction of charge 2 in full (4 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 February 2016Purchase of own shares. (3 pages)
11 February 2016Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 900
(4 pages)
11 February 2016Purchase of own shares. (3 pages)
11 February 2016Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 900
(4 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(4 pages)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(4 pages)
1 February 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
3 December 2013Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages)
3 December 2013Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page)
3 December 2013Director's details changed for Kirsty Penny on 1 January 2013 (2 pages)
3 December 2013Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page)
3 December 2013Director's details changed for Kirsty Penny on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Deborah Whalen on 1 January 2013 (2 pages)
3 December 2013Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page)
3 December 2013Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Deborah Whalen on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Kirsty Penny on 1 January 2013 (2 pages)
3 December 2013Director's details changed for Deborah Whalen on 1 January 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 August 2010Appointment of Kirsty Penny as a director (2 pages)
13 August 2010Appointment of Kirsty Penny as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2010Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page)
26 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page)
26 January 2010Secretary's details changed for Steven Alexander Whalen on 1 December 2009 (1 page)
26 January 2010Director's details changed for Steven Alexander Whalen on 1 December 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
4 November 2008Director appointed steven alexander whalen (2 pages)
4 November 2008Director appointed steven alexander whalen (2 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Return made up to 19/12/07; full list of members (3 pages)
4 March 2008Return made up to 19/12/07; full list of members (3 pages)
25 June 2007Return made up to 19/12/06; full list of members (2 pages)
25 June 2007Return made up to 19/12/06; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
20 April 2006Ad 31/12/04--------- £ si 998@1 (2 pages)
20 April 2006Ad 31/12/04--------- £ si 998@1 (2 pages)
23 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(6 pages)
23 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(6 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 19/12/04; full list of members (6 pages)
9 February 2005Return made up to 19/12/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 February 2002Return made up to 19/12/01; full list of members (7 pages)
13 February 2002Return made up to 19/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 January 2001Return made up to 19/12/00; full list of members (7 pages)
19 January 2001Return made up to 19/12/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 April 2000Return made up to 19/12/99; full list of members (6 pages)
3 April 2000Return made up to 19/12/99; full list of members (6 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1998Return made up to 19/12/97; full list of members (6 pages)
12 January 1998Return made up to 19/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
2 February 1997Return made up to 19/12/96; no change of members (4 pages)
2 February 1997Return made up to 19/12/96; no change of members (4 pages)
23 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
23 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
25 September 1996Registered office changed on 25/09/96 from: 39 stafford road ellesmere park manchester greater manchester M30 9HN (1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Registered office changed on 25/09/96 from: 39 stafford road ellesmere park manchester greater manchester M30 9HN (1 page)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
5 June 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: no 1 the paddock worsley manchester M28 2QR (1 page)
19 May 1996Registered office changed on 19/05/96 from: no 1 the paddock worsley manchester M28 2QR (1 page)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 152 city road london EC1V 2NX (1 page)
6 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 152 city road london EC1V 2NX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
19 December 1994Incorporation (10 pages)
19 December 1994Incorporation (10 pages)