Company NameK3 Strike Off Three Limited
Company StatusDissolved
Company Number03027509
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameSyspro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusClosed
Appointed07 September 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2021(26 years after company formation)
Appointment Duration10 months (closed 04 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameNicholas Gee
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressKibblestone Park
Kibblestone Road, Oulton
Stone
Staffordshire
ST15 8UJ
Secretary NameAndrew James Hiett
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL
Director NameMr Patrick McCarthy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Grove
Prescot
Merseyside
L34 2RZ
Director NamePaul Ian Murray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 days after company formation)
Appointment Duration12 years (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressMottram Park House
Mill Lane Mottram St Andrew
Macclesfield
Cheshire
SK10 4QX
Secretary NameMr Patrick McCarthy
NationalityBritish
StatusResigned
Appointed03 March 1995(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Grove
Prescot
Merseyside
L34 2RZ
Director NameMr Howard David Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
16 Ringley Road
Whitefield
M45 7LE
Secretary NameMr Howard David Joseph
NationalityBritish
StatusResigned
Appointed21 June 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
16 Ringley Road
Whitefield
M45 7LE
Director NameMr Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websitewww.syspro.com/
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1K3 Syspro LTD
50.00%
Ordinary A
1 at £1K3 Syspro LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

31 August 2007Delivered on: 7 September 2007
Satisfied on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 14 September 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 1996Delivered on: 26 June 1996
Satisfied on: 24 December 2004
Persons entitled: Mcguffie Brunton Limited

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 charge over all assets present and future of syspro limited.
Fully Satisfied

Filing History

4 December 2020Accounts for a dormant company made up to 30 November 2019 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
10 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
19 April 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 January 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(6 pages)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 June 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
1 June 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
23 January 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
17 November 2014Satisfaction of charge 3 in full (1 page)
17 November 2014Satisfaction of charge 3 in full (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 January 2014Termination of appointment of Andrew Makeham as a director (1 page)
28 January 2014Termination of appointment of Andrew Makeham as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 February 2012Full accounts made up to 30 June 2011 (11 pages)
16 February 2012Full accounts made up to 30 June 2011 (11 pages)
11 July 2011Resolutions
  • RES13 ‐ Amendment letter re facilities agreement 30/06/2011
(2 pages)
11 July 2011Resolutions
  • RES13 ‐ Amendment letter re facilities agreement 30/06/2011
(2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
28 September 2010Resolutions
  • RES13 ‐ Amendment/restatement agreement 10/09/2010
(2 pages)
28 September 2010Resolutions
  • RES13 ‐ Amendment/restatement agreement 10/09/2010
(2 pages)
19 July 2010Resolutions
  • RES13 ‐ Approval of agreement between the company, company's parent company and barclays bank PLC 30/06/2010
(2 pages)
19 July 2010Resolutions
  • RES13 ‐ Approval of agreement between the company, company's parent company and barclays bank PLC 30/06/2010
(2 pages)
16 July 2010Resolutions
  • RES13 ‐ Facilities agreement 01/03/2010
(2 pages)
16 July 2010Resolutions
  • RES13 ‐ Facilities agreement 01/03/2010
(2 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 December 2007Resolutions
  • RES13 ‐ Facilities agreement 14/12/07
(3 pages)
20 December 2007Resolutions
  • RES13 ‐ Facilities agreement 14/12/07
(3 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of assistance for shares acquisition (8 pages)
13 September 2007Declaration of assistance for shares acquisition (8 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: baltimore house 50 kansas avenue salford quays manchester greater manchester M5 20GL (1 page)
20 April 2007Registered office changed on 20/04/07 from: baltimore house 50 kansas avenue salford quays manchester greater manchester M5 20GL (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed (2 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Various 30/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Various 30/03/07
(2 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
24 March 2007Return made up to 28/02/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Return made up to 28/02/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 August 2006Return made up to 28/02/06; full list of members (7 pages)
29 August 2006Return made up to 28/02/06; full list of members (7 pages)
9 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
25 October 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
27 May 2005Return made up to 28/02/05; full list of members (7 pages)
27 May 2005Return made up to 28/02/05; full list of members (7 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
18 May 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
15 April 2004Return made up to 28/02/04; full list of members (7 pages)
15 April 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
19 December 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
19 December 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
22 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1996Return made up to 28/02/96; full list of members (6 pages)
29 September 1996Return made up to 28/02/96; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: information engineering group churchgate house 56 oxford street manchester M1 6EU (1 page)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Registered office changed on 26/06/96 from: information engineering group churchgate house 56 oxford street manchester M1 6EU (1 page)
26 June 1996Particulars of mortgage/charge (3 pages)
21 April 1996Registered office changed on 21/04/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
21 April 1996Registered office changed on 21/04/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
19 April 1995Registered office changed on 19/04/95 from: c/o rowley dickinson halifax house 93/101 bridge street manchester M3 2GX (1 page)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Registered office changed on 19/04/95 from: c/o rowley dickinson halifax house 93/101 bridge street manchester M3 2GX (1 page)
8 March 1995Director resigned;new director appointed (4 pages)
8 March 1995Director resigned;new director appointed (4 pages)
28 February 1995Incorporation (24 pages)
28 February 1995Incorporation (24 pages)