Company NameOrient Sourcing Services Limited
Company StatusDissolved
Company Number03093932
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameBobby Arora
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
WA14 1EP
Director NameMr Simon Arora
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleFancy Goods Buyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Carrwood
Altrincham
Cheshire
WA15 0EW
Secretary NameMr Simon Arora
NationalityBritish
StatusResigned
Appointed23 August 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2000)
RoleFancy Goods Buyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Carrwood
Altrincham
Cheshire
WA15 0EW
Director NameJoginder Kaur Arora
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1998)
RoleFancy Goods Importer
Correspondence Address24 Dutton Street
Manchester
M3 1LE
Secretary NameMiss Jennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NameRobert Arthur Randolph Garfit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameMr John David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr Andrew Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadows Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EJ
Director NameDavid Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2004)
RoleFinance Director
Correspondence Address8 Conisber Close
Dunscar
Bolton
Lancashire
BL7 9XN
Director NameJohn Wilkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address57 Warrenside Close
Wilpshire
Blackburn
Lancashire
BB1 9PE
Director NameMs Kathryn Lea Brooks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Red Lane
Appleton
Warrington
Cheshire
WA4 5AD
Director NameGarry Tweedale Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Director NamePamela Elizabeth Harper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address31 Rutland Street
Knightsbridge
London
SW7 1EJ
Secretary NameMr John David Gibson
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years after company formation)
Appointment Duration8 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved following liquidation (1 page)
5 June 2012Final Gazette dissolved following liquidation (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
5 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
15 February 2012Termination of appointment of Pamela Elizabeth Harper as a director on 10 February 2012 (1 page)
15 February 2012Termination of appointment of Pamela Harper as a director (1 page)
24 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
16 June 2011Resignation of a liquidator (1 page)
16 June 2011Resignation of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
21 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
21 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
17 February 2008Administrator's progress report (15 pages)
17 February 2008Administrator's progress report (15 pages)
16 October 2007Statement of administrator's proposal (41 pages)
16 October 2007Statement of administrator's proposal (41 pages)
30 September 2007Result of meeting of creditors (3 pages)
30 September 2007Result of meeting of creditors (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 26 manchester square london W1U 3PZ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 26 manchester square london W1U 3PZ (1 page)
25 July 2007Appointment of an administrator (1 page)
25 July 2007Appointment of an administrator (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
9 December 2006Resolutions
  • RES13 ‐ Credit agreement 29/11/06
(2 pages)
9 December 2006Resolutions
  • RES13 ‐ Credit agreement 29/11/06
(2 pages)
7 December 2006Particulars of mortgage/charge (39 pages)
7 December 2006Particulars of mortgage/charge (39 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
16 November 2006Particulars of mortgage/charge (8 pages)
16 November 2006Particulars of mortgage/charge (8 pages)
1 November 2006Particulars of mortgage/charge (19 pages)
1 November 2006Particulars of mortgage/charge (19 pages)
1 November 2006Particulars of mortgage/charge (8 pages)
1 November 2006Particulars of mortgage/charge (8 pages)
26 October 2006Resolutions
  • RES13 ‐ Various deeds etc aprvd 18/10/06
(3 pages)
26 October 2006Resolutions
  • RES13 ‐ Various deeds etc aprvd 18/10/06
(3 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
7 October 2005Return made up to 22/08/05; full list of members (8 pages)
7 October 2005Return made up to 22/08/05; full list of members (8 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
22 September 2004Return made up to 22/08/04; full list of members (8 pages)
22 September 2004Return made up to 22/08/04; full list of members (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
10 September 2003Return made up to 22/08/03; full list of members (8 pages)
10 September 2003Return made up to 22/08/03; full list of members (8 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
10 September 2002Return made up to 22/08/02; full list of members (8 pages)
10 September 2002Return made up to 22/08/02; full list of members (8 pages)
6 August 2002Full accounts made up to 31 December 2001 (16 pages)
6 August 2002Full accounts made up to 31 December 2001 (16 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page)
5 February 2002Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page)
5 February 2002Location of register of members (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Location of register of members (1 page)
5 February 2002Secretary's particulars changed (1 page)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 August 2001Full accounts made up to 31 December 2000 (19 pages)
13 August 2001Full accounts made up to 31 December 2000 (19 pages)
25 May 2001Full accounts made up to 31 May 2000 (17 pages)
25 May 2001Full accounts made up to 31 May 2000 (17 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: raleigh warehouse crossley park ind est crossley road stockport SK4 5BG (1 page)
8 March 2001Registered office changed on 08/03/01 from: raleigh warehouse crossley park ind est crossley road stockport SK4 5BG (1 page)
8 March 2001New secretary appointed (2 pages)
19 January 2001Auditor's resignation (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 January 2001Auditor's resignation (1 page)
19 January 2001Secretary resigned (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 January 2001Declaration of assistance for shares acquisition (6 pages)
9 January 2001Declaration of assistance for shares acquisition (6 pages)
9 January 2001Declaration of assistance for shares acquisition (6 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 January 2001Declaration of assistance for shares acquisition (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (2 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (2 pages)
20 November 2000Director's particulars changed (2 pages)
20 November 2000Director's particulars changed (2 pages)
11 October 2000Return made up to 22/08/00; full list of members (6 pages)
11 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Return made up to 22/08/99; no change of members (6 pages)
22 September 1999Return made up to 22/08/99; no change of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 808 hyde road gorton manchester lanashire M18 7JD (1 page)
29 January 1999Registered office changed on 29/01/99 from: 808 hyde road gorton manchester lanashire M18 7JD (1 page)
10 December 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
10 December 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
2 October 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
2 October 1998Accounts made up to 30 November 1997 (5 pages)
28 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1998Return made up to 22/08/98; no change of members (4 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
18 March 1997Accounts made up to 30 November 1996 (5 pages)
10 March 1997Registered office changed on 10/03/97 from: 28 swan court chelsea manor street chelsea london SW3 5RT (1 page)
10 March 1997Registered office changed on 10/03/97 from: 28 swan court chelsea manor street chelsea london SW3 5RT (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Ad 29/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Ad 29/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
27 November 1996Accounting reference date extended from 31/08/96 to 30/11/96 (1 page)
8 November 1996Return made up to 22/08/96; full list of members (6 pages)
8 November 1996Return made up to 22/08/96; full list of members (6 pages)
31 August 1995Registered office changed on 31/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 August 1995Secretary resigned;new director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 August 1995Incorporation (20 pages)