Company NameGalaxy Optical Services Limited
Company StatusDissolved
Company Number03291781
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(9 months after company formation)
Appointment Duration24 years, 5 months (closed 09 February 2022)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMrs Rochelle Evelyn Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameSergio Weingarten
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 09 February 2022)
RoleDirector Of International Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMr Sergio Weingarten
StatusClosed
Appointed14 March 2017(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 09 February 2022)
RoleCompany Director
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameJeffrey Phillip Santhouse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address2 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Director NamePaul John Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address40 Devon Drive
Sherwood
Nottingham
NG5 2EN
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMr Stuart Alan Tinger
NationalityBritish
StatusResigned
Appointed10 September 1997(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Secretary NameMaurice Peter Miller
NationalityBritish
StatusResigned
Appointed04 January 2006(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
6 Broadway
Hale
Cheshire
WA15 0PQ
Director NameMr Steven Philip Walsh-Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameMr Steven Philip Walsh-Hill
NationalityBritish
StatusResigned
Appointed04 December 2007(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Director NamePhilip Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMs Jocelyn Mary Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Swallow Court
Clayton-Le-Woods
Chorley
PR6 7NZ
Secretary NameMs Jocelyn Mary Morgan
NationalityBritish
StatusResigned
Appointed06 January 2009(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Swallow Court
Clayton-Le-Woods
Chorley
PR6 7NZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitegalaxyoptical.co.uk
Email address[email protected]
Telephone0161 9427700
Telephone regionManchester

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

9.6k at £1Bowes LTD
94.73%
Ordinary
535 at £1Philip Johnston
5.27%
Ordinary

Financials

Year2014
Turnover£43,576,000
Gross Profit£11,286,000
Net Worth£6,295,000
Cash£3,003,000
Current Liabilities£6,219,000

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

20 November 2006Delivered on: 9 December 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bmw 645 coupe - MM04 ylr; audi A4 avant 2.0T fsi - FD05 krx. See the mortgage charge document for full details.
Outstanding
20 November 2006Delivered on: 9 December 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Robot edger 890 - weco 1128-0046-01; europtica - 2*kleenchill geno 23, 23; 850 edger - weco, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
6 March 2001Delivered on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2005Delivered on: 22 December 2005
Satisfied on: 18 December 2013
Persons entitled: Tesco Stores Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Return of final meeting in a members' voluntary winding up (28 pages)
5 July 2021Liquidators' statement of receipts and payments to 16 May 2021 (30 pages)
21 July 2020Liquidators' statement of receipts and payments to 16 May 2020 (31 pages)
7 June 2019Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 7 June 2019 (2 pages)
6 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-17
(1 page)
6 June 2019Appointment of a voluntary liquidator (3 pages)
6 June 2019Declaration of solvency (5 pages)
28 March 2019Termination of appointment of Philip Johnston as a director on 28 March 2019 (1 page)
22 January 2019Change of details for Laura Weingarten as a person with significant control on 22 January 2019 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 September 2018Group of companies' accounts made up to 30 November 2017 (30 pages)
19 June 2018Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Laura Weingarten as a person with significant control on 18 June 2018 (2 pages)
8 March 2018Director's details changed for Mrs Rochelle Evelyn Miller on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Maurice Peter Miller on 8 March 2018 (2 pages)
7 March 2018Director's details changed for Philip Johnston on 5 March 2018 (2 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
14 March 2017Termination of appointment of Jocelyn Mary Morgan as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Jocelyn Mary Morgan as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Jocelyn Mary Morgan as a secretary on 14 March 2017 (1 page)
14 March 2017Appointment of Mr Sergio Weingarten as a secretary on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Sergio Weingarten as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Jocelyn Mary Morgan as a director on 14 March 2017 (1 page)
29 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 July 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
19 July 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,147
(8 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,147
(8 pages)
14 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
14 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,147
(8 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,147
(8 pages)
17 July 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
17 July 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
18 December 2013Satisfaction of charge 2 in full (4 pages)
18 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,147
(8 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,147
(8 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (32 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (32 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
26 July 2012Full accounts made up to 30 November 2011 (35 pages)
26 July 2012Full accounts made up to 30 November 2011 (35 pages)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2012Purchase of own shares. (3 pages)
20 July 2012Purchase of own shares. (3 pages)
4 July 2012Appointment of Sergio Weingarten as a director (2 pages)
4 July 2012Appointment of Sergio Weingarten as a director (2 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
4 August 2011Full accounts made up to 30 November 2010 (22 pages)
4 August 2011Full accounts made up to 30 November 2010 (22 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2010Director's details changed for Philip Johnston on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Philip Johnston on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Philip Johnston on 1 December 2010 (2 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
25 May 2010Full accounts made up to 30 November 2009 (22 pages)
25 May 2010Full accounts made up to 30 November 2009 (22 pages)
17 December 2009Director's details changed for Mrs Jocelyn Mary Morgan on 13 December 2009 (2 pages)
17 December 2009Director's details changed for Philip Johnston on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Rochelle Evelyn Miller on 13 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Philip Johnston on 13 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Jocelyn Mary Morgan on 13 December 2009 (2 pages)
17 December 2009Director's details changed for Rochelle Evelyn Miller on 13 December 2009 (2 pages)
28 July 2009Memorandum and Articles of Association (25 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 July 2009Memorandum and Articles of Association (25 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2009Amended full accounts made up to 30 November 2008 (29 pages)
6 March 2009Amended full accounts made up to 30 November 2008 (29 pages)
19 February 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
19 February 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
8 January 2009Secretary appointed mrs jocelyn mary morgan (1 page)
8 January 2009Director appointed mrs jocelyn mary morgan (1 page)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Director appointed mrs jocelyn mary morgan (1 page)
8 January 2009Secretary appointed mrs jocelyn mary morgan (1 page)
5 December 2008Director appointed philip johnston (1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 01/12/2008
(29 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 01/12/2008
(29 pages)
5 December 2008Appointment terminated director paul davis (1 page)
5 December 2008Director appointed philip johnston (1 page)
5 December 2008Appointment terminated director paul davis (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
4 December 2008Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page)
8 October 2008Director appointed rochelle evelyn miller (2 pages)
8 October 2008Director appointed rochelle evelyn miller (2 pages)
16 April 2008Full accounts made up to 30 November 2007 (24 pages)
16 April 2008Full accounts made up to 30 November 2007 (24 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary resigned (1 page)
5 March 2007Full accounts made up to 1 December 2006 (21 pages)
5 March 2007Full accounts made up to 1 December 2006 (21 pages)
5 March 2007Full accounts made up to 1 December 2006 (21 pages)
3 March 2007Total exemption full accounts made up to 30 November 2005 (15 pages)
3 March 2007Total exemption full accounts made up to 30 November 2005 (15 pages)
17 January 2007Auditor's resignation (1 page)
17 January 2007Auditor's resignation (1 page)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
12 December 2006Nc inc already adjusted 23/10/06 (1 page)
12 December 2006Ad 23/10/06--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages)
12 December 2006Ad 23/10/06--------- £ si 1112@1=1112 £ ic 10000/11112 (2 pages)
12 December 2006Nc inc already adjusted 23/10/06 (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006New secretary appointed (2 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
7 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 May 2003 (7 pages)
24 January 2005Accounts for a small company made up to 31 May 2003 (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
30 December 2003Return made up to 13/12/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
25 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 May 2001 (7 pages)
21 January 2003Accounts for a small company made up to 31 May 2001 (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
24 December 2001Return made up to 13/12/01; full list of members (7 pages)
24 December 2001Return made up to 13/12/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
29 January 2001Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
29 January 2001Return made up to 13/12/00; full list of members (7 pages)
29 January 2001Return made up to 13/12/00; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: 8 theatre court london road northwich cheshire CW9 5HB (1 page)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
18 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 13/12/97; full list of members (6 pages)
9 January 1998Return made up to 13/12/97; full list of members (6 pages)
23 December 1997Ad 16/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1997Ad 16/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
1 May 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
1 May 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
10 April 1997Registered office changed on 10/04/97 from: barratt house 47/9 north john street liverpool merseyside L2 6SG (1 page)
10 April 1997Registered office changed on 10/04/97 from: barratt house 47/9 north john street liverpool merseyside L2 6SG (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Director resigned (1 page)
13 December 1996Incorporation (14 pages)
13 December 1996Incorporation (14 pages)