Company NamePearson Ferrier Residential Lettings Limited.
DirectorsJulian Ferrier and Mitchell John Pearson
Company StatusActive
Company Number03143889
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Previous NamesNorth Lancashire Properties (Lettings) Limited and Howards North Lancashire Properties (Lettings) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Ferrier
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gate Moorside Road
Crowthorn
Edgworth
Lancashire
BL0 0JY
Director NameMr Mitchell John Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lee
635 Walmersley Road
Bury
Lancashire
BL9 5JA
Secretary NameMr Mitchell John Pearson
NationalityBritish
StatusCurrent
Appointed11 March 2005(9 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lee
635 Walmersley Road
Bury
Lancashire
BL9 5JA
Director NameGeorge John Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameGillian Margaret Wild
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Secretary NameGillian Margaret Wild
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKibboth Crew
Ramsbottom
Bury
Lancashire
BL0 9DR
Director NameDavid Marrow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1998)
RoleProperty Manager
Correspondence Address44 Hamilton Street
Bury
Lancashire
BL9 6LN
Secretary NameDenise Pinder
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2000)
RoleSecretary
Correspondence Address8 Spring Close
Tottington
Bury
Lancashire
BL8 3SA
Director NameMr David Adrian Ballan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Avalon Close
Tottington
Bury
Lancashire
BL8 3LW
Director NameDenise Pinder
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address8 Spring Close
Tottington
Bury
Lancashire
BL8 3SA
Secretary NameMr William Holden Howard
NationalityBritish
StatusResigned
Appointed04 September 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2005)
RoleIFA
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
BL8 4LQ
Director NameMr William Holden Howard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Fold Hawkshaw Lane
Hawkshaw
Bury
BL8 4LQ
Director NameMr Tahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address435/437 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pearsonferrier.co.uk/
Telephone0161 7644440
Telephone regionManchester

Location

Registered Address435/437 Walmersley Road
Bury
Lancashire
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£122,928
Cash£521,485
Current Liabilities£602,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

16 May 2007Delivered on: 23 May 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.
Outstanding
27 August 2004Delivered on: 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 whalley road clayton le moors accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2004Delivered on: 31 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 whalley road, clayton le moors accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2003Delivered on: 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 49 stanley street ramsbottom bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 2003Delivered on: 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 72 brookshaw street bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2004Delivered on: 27 November 2004
Satisfied on: 21 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 fold mews off lowes road bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 1998Delivered on: 28 April 1998
Satisfied on: 9 September 2000
Persons entitled: Ballan Investments

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.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (6 pages)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
30 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2018Current accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
24 January 2018Confirmation statement made on 20 December 2017 with updates (6 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
8 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 140
(7 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 140
(7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (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 140
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 April 2014Sub-division of shares on 25 November 2009 (5 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 140.00
(9 pages)
30 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 140.00
(9 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 April 2014Particulars of variation of rights attached to shares (2 pages)
30 April 2014Particulars of variation of rights attached to shares (2 pages)
30 April 2014Sub-division of shares on 25 November 2009 (5 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 April 2012Termination of appointment of Tahir Khaliq as a director (2 pages)
21 April 2012Termination of appointment of Tahir Khaliq as a director (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Director's details changed for Julian Ferrier on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Julian Ferrier on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Julian Ferrier on 1 July 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Julian Ferrier on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Ferrier on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Ferrier on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Ferrier on 23 December 2009 (2 pages)
2 December 2009Appointment of Tahir Khaliq as a director (3 pages)
2 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2009Appointment of Tahir Khaliq as a director (3 pages)
19 March 2009Return made up to 20/12/08; full list of members (4 pages)
19 March 2009Return made up to 20/12/08; full list of members (4 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
15 March 2005Company name changed howards north lancashire propert ies (lettings) LTD\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed howards north lancashire propert ies (lettings) LTD\certificate issued on 15/03/05 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 20/12/04; full list of members (7 pages)
9 December 2004Return made up to 20/12/04; full list of members (7 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 20/12/02; full list of members (7 pages)
19 December 2002Return made up to 20/12/02; full list of members (7 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2000Company name changed north lancashire properties (let tings) LIMITED\certificate issued on 27/09/00 (2 pages)
26 September 2000Company name changed north lancashire properties (let tings) LIMITED\certificate issued on 27/09/00 (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (1 page)
20 September 2000New director appointed (1 page)
20 September 2000New director appointed (1 page)
20 September 2000New director appointed (1 page)
20 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: prospect house 70 market street tottington bury lancashire BL8 3LJ (1 page)
12 September 2000Registered office changed on 12/09/00 from: prospect house 70 market street tottington bury lancashire BL8 3LJ (1 page)
12 September 2000Director resigned (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 05/01/99; full list of members (6 pages)
17 February 1999Return made up to 05/01/99; full list of members (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 November 1997Amended accounts made up to 31 May 1997 (1 page)
3 November 1997Amended accounts made up to 31 May 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: kibboth crew ramsbottom bury lancashire BL0 9DR (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: kibboth crew ramsbottom bury lancashire BL0 9DR (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
2 June 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
23 January 1997Return made up to 05/01/97; full list of members (6 pages)
23 January 1997Return made up to 05/01/97; full list of members (6 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Accounting reference date notified as 30/04 (1 page)
15 May 1996Ad 05/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1996Accounting reference date notified as 30/04 (1 page)
15 May 1996Ad 05/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
5 January 1996Incorporation (19 pages)
5 January 1996Incorporation (19 pages)