Walkden
Manchester
M28 8BU
Director Name | Daniel John Lofthouse |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 March 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Pentair Sharp Street Manchester Greater Manchester M28 8BU |
Director Name | Ashleigh Maddison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 March 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2000) |
Role | Co Exec |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Brian Arthur Varley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 1997) |
Role | Co Exec |
Correspondence Address | 3 Whitehorse Fold Ledston Castleford West Yorkshire WF10 2AB |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2007) |
Role | Co Exe |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Graham Charles Mason Latham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 November 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2017) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Registered Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 21/08/2018 (5 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Ashleigh Maddison as a director on 21 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates
|
5 July 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
12 February 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
19 October 2017 | Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages) |
21 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
21 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
30 May 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
30 May 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
22 May 2017 | Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 pages) |
22 May 2017 | Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a director (1 page) |
12 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a director (1 page) |
12 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
9 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a director (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of register of members (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 April 2008 | Director and secretary appointed alison boldison (3 pages) |
15 April 2008 | Appointment terminated director and secretary graham latham (1 page) |
15 April 2008 | Appointment terminated director and secretary graham latham (1 page) |
15 April 2008 | Director and secretary appointed alison boldison (3 pages) |
15 April 2008 | Director appointed richard laws (3 pages) |
15 April 2008 | Director appointed richard laws (3 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members (5 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Return made up to 22/08/06; full list of members (5 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (5 pages) |
8 September 2006 | Location of register of members (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
2 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
2 September 2003 | Location of register of members (1 page) |
2 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
2 September 2003 | Location of register of members (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
26 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
16 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
5 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
22 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
15 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
5 December 1996 | Memorandum and Articles of Association (13 pages) |
5 December 1996 | Memorandum and Articles of Association (13 pages) |
15 November 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
15 November 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 71 princess street manchester M2 4HL (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 71 princess street manchester M2 4HL (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
23 October 1996 | Company name changed slatershelfco 322 LIMITED\certificate issued on 23/10/96 (2 pages) |
23 October 1996 | Company name changed slatershelfco 322 LIMITED\certificate issued on 23/10/96 (2 pages) |
22 August 1996 | Incorporation (18 pages) |
22 August 1996 | Incorporation (18 pages) |