Company NameLancashire United Transport Limited
DirectorChristopher Paul Charles Williams
Company StatusActive
Company Number03176960
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Previous NameG.M.T.S. (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Christopher Paul Charles Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(27 years, 8 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Secretary NameMr Christopher Paul Charles Williams
StatusCurrent
Appointed21 November 2023(27 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Director NameStephen Lord
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleService Engineer
Correspondence AddressFarriers 394 Shawclough Road
Rochdale
Lancashire
OL12 7HR
Director NamePaul Frederick Wotton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address17 Oak Street
Ealees
Littleborough
Lancashire
OL15 0HH
Director NameChristopher Paul Charles Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 06 April 2001)
RolePublic Relations Officer
Correspondence Address34 Somerset Close
Fazeley
Tamworth
Staffordshire
B78 3XH
Director NameGeorge Thomas Turnbull
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleChartered Librarian
Country of ResidenceEngland
Correspondence Address38 Marlborough Road
Higher Irlam
Manchester
M44 6HH
Director NameDennis John Talbot
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2002)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address9 Holmbrook
Tyldesley
Manchester
Lancashire
M29 8XJ
Director NameDavid Riley Stubbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2002)
RoleSecretary
Correspondence Address9 Rushbed Drive
Reedsholme
Rossendale
Lancashire
BB4 8NQ
Director NameMr John Hugh Alexander Pollock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 16 February 2010)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address10 Flaggwood Avenue
Marple
Stockport
Cheshire
SK6 6HP
Director NameKelvin William Platt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleSchool Teacher
Correspondence Address61 Station Road
Pendlebury Swinton
Manchester
M27 6BR
Director NameBryan Lomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleTelecomm Eng
Correspondence Address4 St. Georges Road
Droylsden
Manchester
M43 7RN
Director NameJohn Squire Crankshaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleTech Dir
Country of ResidenceEngland
Correspondence Address5 Hind Court
Meltham
Holmfirth
West Yorkshire
HD9 5PP
Director NameMr Robin Alexander Cotton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleFinance Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMalcolm Cyril Cotton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1999)
RoleCustomer Advisory Servicev Man
Correspondence Address20 Sunningdale Drive
Irlam
Greater Manchester
M44 6WH
Secretary NameChristopher Paul Charles Williams
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 06 April 2001)
RolePublic Relations Officer
Correspondence Address34 Somerset Close
Fazeley
Tamworth
Staffordshire
B78 3XH
Director NameRobert Alan Gaskell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 years after company formation)
Appointment Duration9 months (resigned 07 January 2000)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Rudyard Road
Salford
Lancashire
M6 7QN
Director NameMr Christopher Lonergan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 10 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Director NameMr Richard Allen Crankshaw
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 November 2023)
RoleTransport Operative
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Director NameJohn Elvin Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(5 years after company formation)
Appointment Duration17 years (resigned 24 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Penrhyn Avenue
Middleton
Manchester
M24 1EQ
Secretary NameJohn Elvin Harrison
NationalityBritish
StatusResigned
Appointed06 April 2001(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 17 January 2012)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address24 Penrhyn Avenue
Middleton
Manchester
M24 1EQ
Director NameMr Warren Frank Vipond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(6 years after company formation)
Appointment Duration21 years, 7 months (resigned 21 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Director NameMr Gavin James Braithwaite
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address372 Lathbury Road
Manchester
M40 8NS
Secretary NameMr Paul Michael Wilkinson
StatusResigned
Appointed17 January 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2013)
RoleCompany Director
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
Director NameMr Barrie Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW

Contact

Websitegmts.co.uk
Telephone0161 2052122
Telephone regionManchester

Location

Registered AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Greater Manchester Transport Society
100.00%
Ordinary

Financials

Year2014
Turnover£50,920
Gross Profit£22,645
Net Worth£15,127
Cash£5,312
Current Liabilities£1,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

14 June 2023Company name changed G.M.T.S. (sales) LIMITED\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
(3 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Barrie Russell as a director on 1 April 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Warren Frank Vipond on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Christopher Lonergan on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Richard Allen Crankshaw on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Barrie Russell on 23 November 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 May 2018Termination of appointment of John Elvin Harrison as a director on 24 April 2018 (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Appointment of Mr Barrie Russell as a director on 7 August 2017 (2 pages)
10 August 2017Appointment of Mr Barrie Russell as a director on 7 August 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 March 2016Director's details changed for John Elvin Harrison on 30 November 2015 (2 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Director's details changed for John Elvin Harrison on 30 November 2015 (2 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(6 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(6 pages)
15 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(6 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 July 2014Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages)
2 July 2014Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 September 2013Termination of appointment of Paul Wilkinson as a secretary (1 page)
18 September 2013Termination of appointment of Paul Wilkinson as a secretary (1 page)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 August 2012Termination of appointment of Gavin Braithwaite as a director (1 page)
1 August 2012Termination of appointment of Gavin Braithwaite as a director (1 page)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of John Harrison as a secretary (1 page)
14 March 2012Appointment of Mr Paul Michael Wilkinson as a secretary (1 page)
14 March 2012Termination of appointment of John Harrison as a secretary (1 page)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Mr Paul Michael Wilkinson as a secretary (1 page)
4 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
4 December 2010Appointment of Mr Gavin James Braithwaite as a director (2 pages)
4 December 2010Appointment of Mr Gavin James Braithwaite as a director (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2010Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages)
9 June 2010Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages)
9 June 2010Director's details changed for Warren Frank Vipond on 1 February 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page)
15 March 2010Director's details changed for John Elvin Harrison on 6 April 2001 (1 page)
15 March 2010Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page)
15 March 2010Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page)
15 March 2010Director's details changed for Richard Allen Crankshaw on 7 January 2000 (1 page)
15 March 2010Termination of appointment of John Pollock as a director (1 page)
15 March 2010Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page)
15 March 2010Director's details changed for John Elvin Harrison on 6 April 2001 (1 page)
15 March 2010Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page)
15 March 2010Director's details changed for Warren Frank Vipond on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher Lonergan on 15 January 2010 (2 pages)
15 March 2010Director's details changed for John Elvin Harrison on 15 January 2010 (2 pages)
15 March 2010Director's details changed for Warren Frank Vipond on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Warren Frank Vipond on 5 April 2002 (1 page)
15 March 2010Director's details changed for John Elvin Harrison on 6 April 2001 (1 page)
15 March 2010Director's details changed for Richard Allen Crankshaw on 15 January 2010 (2 pages)
15 March 2010Director's details changed for John Elvin Harrison on 15 January 2010 (2 pages)
15 March 2010Termination of appointment of John Pollock as a director (1 page)
15 March 2010Director's details changed for Mr Christopher Lonergan on 15 January 2010 (2 pages)
15 March 2010Director's details changed for Richard Allen Crankshaw on 15 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page)
15 March 2010Director's details changed for Mr Christopher Lonergan on 9 April 1999 (1 page)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Director's change of particulars / christopher lonergan / 07/03/2008 (1 page)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Director's change of particulars / christopher lonergan / 07/03/2008 (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 03/04/06; full list of members (8 pages)
18 April 2006Return made up to 03/04/06; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2004Return made up to 03/04/04; full list of members (8 pages)
26 April 2004Return made up to 03/04/04; full list of members (8 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 03/04/03; full list of members (8 pages)
15 April 2003Return made up to 03/04/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Return made up to 25/03/01; full list of members (8 pages)
11 April 2001Return made up to 25/03/01; full list of members (8 pages)
30 January 2001Accounts made up to 31 March 2000 (8 pages)
30 January 2001Accounts made up to 31 March 2000 (8 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
7 April 2000Return made up to 25/03/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
12 April 1999Return made up to 07/03/99; full list of members (10 pages)
12 April 1999Return made up to 07/03/99; full list of members (10 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 June 1997Ad 12/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 1997Ad 12/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
19 June 1996Accounting reference date notified as 31/03 (1 page)
19 June 1996Accounting reference date notified as 31/03 (1 page)
19 June 1996Registered office changed on 19/06/96 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 June 1996Director resigned (1 page)
25 March 1996Incorporation (14 pages)
25 March 1996Incorporation (14 pages)