Catherine Road
Manchester
M8 4HF
Director Name | Mr Ivan Marks |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Mr Brian Altman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Sandra Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2000) |
Role | Manager |
Correspondence Address | Longmynd Congleton Road Alderley Edge Cheshire SK9 7AL |
Secretary Name | Thomas Robert Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kempton Way West Titherington Macclesfield Cheshire SK10 2WB |
Director Name | Sonia Bloomfield |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Dr Eric Franklyn Marks |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holly Court Catherine Road Manchester Greater Manchester M8 4HF |
Director Name | Sylvia Saunders |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Faye Godley |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Dora Turnberg |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 8 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Sonia Rita Sternberg |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat 7 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Marc Edward Leon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Flat 9 Holly Court Catherine Road 112 Bury Old Road Manchester M8 4HF |
Director Name | Umar Ur Rehman Chauhan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Holly Court 112 Bury Old Road Manchester Greater Manchester M8 4HF |
Director Name | Tilly Baker |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Holly Court Catherine Road Manchester M8 4HF |
Secretary Name | Dr Eric Franklyn Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holly Court Catherine Road Manchester Greater Manchester M8 4HF |
Director Name | David Fiengold |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Holly Court Catherine Road Manchester M8 4HF |
Director Name | Julian Goldberg |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2010) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Holy Court Catherine Road Manchester M8 4HF |
Secretary Name | Tilly Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Holly Court Catherine Road Manchester M8 4HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Flat 1 Holly Court Catherine Road Manchester M8 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1 at £1 | Brian Altman & Sheila Altman 11.11% Ordinary |
---|---|
1 at £1 | Carl Salthouse 11.11% Ordinary |
1 at £1 | Ephraim Jaffe 11.11% Ordinary |
1 at £1 | Eric F. Marks 11.11% Ordinary |
1 at £1 | Fay Cohen 11.11% Ordinary |
1 at £1 | Harold Rubens & Elaine Rubens 11.11% Ordinary |
1 at £1 | Mavis Julian Goldberg 11.11% Ordinary |
1 at £1 | Robert Cohen 11.11% Ordinary |
1 at £1 | Stephen Baker 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Net Worth | £5,356 |
Cash | £3,962 |
Current Liabilities | £341 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
6 June 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 February 2023 with updates (5 pages) |
27 June 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
1 September 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
17 March 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
14 April 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
3 February 2020 | Director's details changed for Mrs Elaine Rubens on 3 February 2020 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
19 February 2019 | Notification of a person with significant control statement (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
18 February 2019 | Appointment of Mr Ivan Marks as a director on 1 August 2018 (2 pages) |
18 February 2019 | Cessation of Elaine Rubens as a person with significant control on 20 February 2018 (1 page) |
18 February 2019 | Appointment of Mr Brian Altman as a director on 1 August 2018 (2 pages) |
18 February 2019 | Cessation of Eric Franklyn Marks as a person with significant control on 20 February 2018 (1 page) |
15 February 2019 | Termination of appointment of Eric Franklyn Marks as a director on 20 February 2018 (1 page) |
15 February 2019 | Termination of appointment of Eric Franklyn Marks as a secretary on 20 February 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 August 2016 | Termination of appointment of Julian Goldberg as a director on 26 June 2010 (1 page) |
15 August 2016 | Appointment of Mrs Elaine Rubens as a director on 31 May 2016 (2 pages) |
15 August 2016 | Termination of appointment of Julian Goldberg as a director on 26 June 2010 (1 page) |
15 August 2016 | Appointment of Mrs Elaine Rubens as a director on 31 May 2016 (2 pages) |
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 June 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
11 June 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
26 March 2015 | Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page) |
26 March 2015 | Termination of appointment of Sylvia Saunders as a director on 31 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Sylvia Saunders as a director on 31 January 2015 (1 page) |
26 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page) |
26 March 2015 | Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page) |
26 March 2015 | Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page) |
26 March 2015 | Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page) |
26 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page) |
26 March 2015 | Termination of appointment of Faye Godley as a director on 20 May 2013 (1 page) |
26 March 2015 | Termination of appointment of Faye Godley as a director on 20 May 2013 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 May 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Director's details changed for Julian Goldberg on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Julian Goldberg on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Julian Goldberg on 1 March 2012 (2 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
5 July 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
5 July 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Termination of appointment of Tilly Baker as a director (1 page) |
22 February 2012 | Termination of appointment of Tilly Baker as a secretary (1 page) |
22 February 2012 | Termination of appointment of Tilly Baker as a director (1 page) |
22 February 2012 | Termination of appointment of Tilly Baker as a secretary (1 page) |
1 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
3 March 2011 | Director's details changed for David Fiengold on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Tilly Baker on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Faye Godley on 1 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
3 March 2011 | Director's details changed for Julian Goldberg on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Julian Goldberg on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Tilly Baker on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for David Fiengold on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for David Fiengold on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Tilly Baker on 1 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
3 March 2011 | Director's details changed for Faye Godley on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Faye Godley on 1 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Julian Goldberg on 1 December 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Julian Goldberg on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Julian Goldberg on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Julian Goldberg on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (8 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (8 pages) |
19 February 2009 | Appointment terminated director sonia sternberg (1 page) |
19 February 2009 | Appointment terminated director sonia sternberg (1 page) |
15 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
15 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
28 April 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 April 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 20/02/07; full list of members (5 pages) |
15 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
9 May 2005 | Partial exemption accounts made up to 28 February 2005 (10 pages) |
9 May 2005 | Partial exemption accounts made up to 28 February 2005 (10 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
4 May 2004 | Partial exemption accounts made up to 29 February 2004 (10 pages) |
4 May 2004 | Partial exemption accounts made up to 29 February 2004 (10 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (13 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (13 pages) |
27 March 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | New director appointed (2 pages) |
15 April 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
15 April 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (10 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (10 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members
|
26 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
26 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
26 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
14 December 2000 | Nc inc already adjusted 06/06/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 06/06/00 (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Ad 07/06/00--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 257-259 chapel street blackfriars salford greater manchester M3 5JQ (1 page) |
4 December 2000 | Ad 07/06/00--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 257-259 chapel street blackfriars salford greater manchester M3 5JQ (1 page) |
4 December 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
4 March 1999 | Resolutions
|
24 January 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 January 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
23 September 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 September 1998 | Resolutions
|
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Return made up to 28/02/97; full list of members
|
9 October 1997 | Return made up to 28/02/97; full list of members
|
17 July 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
17 July 1997 | Resolutions
|
4 November 1996 | Return made up to 28/02/96; full list of members
|
4 November 1996 | Return made up to 28/02/96; full list of members
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Nc inc already adjusted 09/10/96 (1 page) |
20 October 1996 | Nc inc already adjusted 09/10/96 (1 page) |
27 February 1996 | Secretary resigned;director resigned (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;director resigned (2 pages) |