Boyle Street
Manchester
M8 8UW
Secretary Name | Mr Christopher Paul Charles Williams |
---|---|
Status | Current |
Appointed | 21 November 2023(27 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mrs Jennifer Brocklehurst |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Hangingstone Road Berry Brow Huddersfield Yorkshire HD4 7QS |
Secretary Name | Mrs Jean Wrathall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wessenden Head Road Meltham Huddersfield Yorkshire HD7 3HR |
Director Name | Stephen Lord |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Service Engineer |
Correspondence Address | Farriers 394 Shawclough Road Rochdale Lancashire OL12 7HR |
Director Name | Paul Frederick Wotton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 17 Oak Street Ealees Littleborough Lancashire OL15 0HH |
Director Name | Christopher Paul Charles Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 April 2001) |
Role | Public Relations Officer |
Correspondence Address | 34 Somerset Close Fazeley Tamworth Staffordshire B78 3XH |
Director Name | George Thomas Turnbull |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Chartered Librarian |
Country of Residence | England |
Correspondence Address | 38 Marlborough Road Higher Irlam Manchester M44 6HH |
Director Name | Dennis John Talbot |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2002) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 9 Holmbrook Tyldesley Manchester Lancashire M29 8XJ |
Director Name | David Riley Stubbins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2002) |
Role | Secretary |
Correspondence Address | 9 Rushbed Drive Reedsholme Rossendale Lancashire BB4 8NQ |
Director Name | Mr John Hugh Alexander Pollock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 February 2010) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 10 Flaggwood Avenue Marple Stockport Cheshire SK6 6HP |
Director Name | Kelvin William Platt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | School Teacher |
Correspondence Address | 61 Station Road Pendlebury Swinton Manchester M27 6BR |
Director Name | Bryan Lomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Telecomm Eng |
Correspondence Address | 4 St. Georges Road Droylsden Manchester M43 7RN |
Director Name | John Squire Crankshaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Tech Dir |
Country of Residence | England |
Correspondence Address | 5 Hind Court Meltham Holmfirth West Yorkshire HD9 5PP |
Director Name | Mr Robin Alexander Cotton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Finance Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | Malcolm Cyril Cotton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1999) |
Role | Customer Advisory Servicev Man |
Correspondence Address | 20 Sunningdale Drive Irlam Greater Manchester M44 6WH |
Secretary Name | Christopher Paul Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 April 2001) |
Role | Public Relations Officer |
Correspondence Address | 34 Somerset Close Fazeley Tamworth Staffordshire B78 3XH |
Director Name | Robert Alan Gaskell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(3 years after company formation) |
Appointment Duration | 9 months (resigned 07 January 2000) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Rudyard Road Salford Lancashire M6 7QN |
Director Name | Mr Christopher Lonergan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(3 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 10 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Richard Allen Crankshaw |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 November 2023) |
Role | Transport Operative |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | John Elvin Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years after company formation) |
Appointment Duration | 17 years (resigned 24 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Penrhyn Avenue Middleton Manchester M24 1EQ |
Secretary Name | John Elvin Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 January 2012) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24 Penrhyn Avenue Middleton Manchester M24 1EQ |
Director Name | Mr Warren Frank Vipond |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(6 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Gavin James Braithwaite |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 372 Lathbury Road Manchester M40 8NS |
Secretary Name | Mr Paul Michael Wilkinson |
---|---|
Status | Resigned |
Appointed | 17 January 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Barrie Russell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Website | gmts.co.uk |
---|---|
Telephone | 0161 2052122 |
Telephone region | Manchester |
Registered Address | Museum Of Transport Boyle Street Manchester M8 8UW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Greater Manchester Transport Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,920 |
Gross Profit | £22,645 |
Net Worth | £15,127 |
Cash | £5,312 |
Current Liabilities | £1,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
14 June 2023 | Company name changed G.M.T.S. (sales) LIMITED\certificate issued on 14/06/23
|
---|---|
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Barrie Russell as a director on 1 April 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Warren Frank Vipond on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Christopher Lonergan on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Allen Crankshaw on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Barrie Russell on 23 November 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 May 2018 | Termination of appointment of John Elvin Harrison as a director on 24 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Appointment of Mr Barrie Russell as a director on 7 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Barrie Russell as a director on 7 August 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Director's details changed for John Elvin Harrison on 30 November 2015 (2 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for John Elvin Harrison on 30 November 2015 (2 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
18 September 2013 | Termination of appointment of Paul Wilkinson as a secretary (1 page) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Termination of appointment of Gavin Braithwaite as a director (1 page) |
1 August 2012 | Termination of appointment of Gavin Braithwaite as a director (1 page) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Termination of appointment of John Harrison as a secretary (1 page) |
14 March 2012 | Appointment of Mr Paul Michael Wilkinson as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Harrison as a secretary (1 page) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of Mr Paul Michael Wilkinson as a secretary (1 page) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
4 December 2010 | Appointment of Mr Gavin James Braithwaite as a director (2 pages) |
4 December 2010 | Appointment of Mr Gavin James Braithwaite as a director (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages) |
9 June 2010 | Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages) |
9 June 2010 | Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page) |
15 March 2010 | Director's details changed for John Elvin Harrison on 6 April 2001 (1 page) |
15 March 2010 | Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page) |
15 March 2010 | Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page) |
15 March 2010 | Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page) |
15 March 2010 | Termination of appointment of John Pollock as a director (1 page) |
15 March 2010 | Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page) |
15 March 2010 | Director's details changed for John Elvin Harrison on 6 April 2001 (1 page) |
15 March 2010 | Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page) |
15 March 2010 | Director's details changed for Warren Frank Vipond on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Elvin Harrison on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Warren Frank Vipond on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page) |
15 March 2010 | Director's details changed for John Elvin Harrison on 6 April 2001 (1 page) |
15 March 2010 | Director's details changed for Richard Allen Crankshaw on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Elvin Harrison on 15 January 2010 (2 pages) |
15 March 2010 | Termination of appointment of John Pollock as a director (1 page) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Allen Crankshaw on 15 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Director's change of particulars / christopher lonergan / 07/03/2008 (1 page) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / christopher lonergan / 07/03/2008 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 03/04/05; full list of members
|
3 June 2005 | Return made up to 03/04/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 25/03/02; full list of members
|
4 April 2002 | Return made up to 25/03/02; full list of members
|
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 07/03/99; full list of members (10 pages) |
12 April 1999 | Return made up to 07/03/99; full list of members (10 pages) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 June 1997 | Ad 12/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 1997 | Ad 12/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 1997 | Return made up to 25/03/97; full list of members
|
10 June 1997 | Return made up to 25/03/97; full list of members
|
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
19 June 1996 | Accounting reference date notified as 31/03 (1 page) |
19 June 1996 | Accounting reference date notified as 31/03 (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 June 1996 | Director resigned (1 page) |
25 March 1996 | Incorporation (14 pages) |
25 March 1996 | Incorporation (14 pages) |