Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(18 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(18 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 March 2018) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Brian Harold Rose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 5 Lower Croft Whitefield Manchester M45 7NS |
Secretary Name | Marilyn Joy Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lower Croft Whitefield Manchester M45 7NS |
Director Name | Trevor Hyman Bladon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Axholme 46 Prestwich Park Road South Prestwich Manchester Greater Manchester M25 8PE |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2006) |
Role | Pharmacist |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2007) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 11 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
9 February 1998 | Delivered on: 18 February 1998 Satisfied on: 12 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183/187 victoria avenue blackley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
27 March 2018 | Resolutions
|
---|---|
27 March 2018 | Forms b and z convert to rs (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
14 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
14 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
14 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
13 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
27 July 2010 | Termination of appointment of Peter Batty as a director (1 page) |
27 July 2010 | Termination of appointment of Peter Batty as a director (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
29 September 2009 | Appointment terminated director gordon farquhar (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
29 September 2009 | Director appointed mr peter david batty (1 page) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
28 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Return made up to 03/10/04; full list of members
|
19 October 2004 | Return made up to 03/10/04; full list of members
|
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield business park greenfield road congleton cheshire CW12 4TR (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield business park greenfield road congleton cheshire CW12 4TR (1 page) |
28 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
28 November 2003 | Full accounts made up to 25 January 2003 (10 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (10 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 26 January 2002 (11 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (11 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 03/10/01; full list of members
|
22 November 2001 | Return made up to 03/10/01; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date extended from 30/11/01 to 25/01/02 (1 page) |
26 April 2001 | Accounting reference date extended from 30/11/01 to 25/01/02 (1 page) |
26 April 2001 | Auditor's resignation (1 page) |
26 April 2001 | Auditor's resignation (1 page) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 32 russell street eccles manchester M30 0NU (1 page) |
20 April 2001 | New director appointed (9 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (9 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (32 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (27 pages) |
20 April 2001 | New director appointed (5 pages) |
20 April 2001 | New director appointed (32 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 32 russell street eccles manchester M30 0NU (1 page) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (5 pages) |
20 April 2001 | New director appointed (27 pages) |
20 April 2001 | Director resigned (1 page) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 March 2001 | Ad 25/09/97--------- £ si 100000@1 (2 pages) |
26 March 2001 | Ad 25/09/97--------- £ si 100000@1 (2 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 February 1998 | Particulars of mortgage/charge (4 pages) |
18 February 1998 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
3 December 1996 | Ad 29/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
3 December 1996 | Ad 29/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
3 December 1996 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
3 December 1996 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Incorporation (14 pages) |
3 October 1996 | Incorporation (14 pages) |