Company NameLAR Limited
Company StatusActive
Company Number03332515
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Andrew Simon Whitfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameMr Andrew Simon Whitfield
StatusCurrent
Appointed01 July 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameMr Steven Edward Hannah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameMr Robert Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameMr Michael Roy Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindle Cottage 31 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameJohn Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameGeoffrey David Worrall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Falmouth Avenue
Weeping Cross
Stafford
Staffordshire
ST17 0JH
Director NameRobert Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 months after company formation)
Appointment Duration21 years (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameMr Stephen Howard Black
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurstdale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameJohn William Ashton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 January 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address51 Norwood Road
Stretford
Manchester
M32 8PN
Director NameMichael Sidney Pierce
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Caton Drive
Atherton
Lancashire
M46 0NY
Director NameMr Adam Paul Howard
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitelarltd.com

Location

Registered AddressUnit 5 Crossley Park Industrial Estate
Crossley Road
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Amb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,761,278
Gross Profit£3,269,260
Net Worth£1,890,488
Cash£291,442
Current Liabilities£2,046,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

15 March 2019Delivered on: 19 March 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
20 February 2004Delivered on: 26 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
4 November 2014Delivered on: 5 November 2014
Satisfied on: 20 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
18 August 2010Delivered on: 28 August 2010
Satisfied on: 26 March 2011
Persons entitled: Michael Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 April 2005Delivered on: 30 April 2005
Satisfied on: 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: An assignment of keyman life policy intimation dated 29 april 2005
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halifax financial services policy number ASSH023283 dated 12/11/2004 for sum of £500,000 life assured for john ashton together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
25 April 2005Delivered on: 30 April 2005
Satisfied on: 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: An assignment of keyman life policy intimation dated 29 april 2005
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halifax financial services policy number ASSH023278 dated 05/11/2005 for a sum of £500,000 life assured for andrew whitfield together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
27 September 2000Delivered on: 29 September 2000
Satisfied on: 24 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 June 2023Full accounts made up to 31 December 2022 (28 pages)
13 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
31 August 2022Satisfaction of charge 033325150007 in full (1 page)
7 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
7 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (28 pages)
20 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
12 September 2019Appointment of Mr Robert Clarke as a director on 10 September 2019 (2 pages)
9 September 2019Termination of appointment of Adam Paul Howard as a director on 6 September 2019 (1 page)
17 April 2019Termination of appointment of Robert Clarke as a director on 15 March 2019 (1 page)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 March 2019Registration of charge 033325150007, created on 15 March 2019 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Adam Paul Howard as a director on 29 January 2018 (2 pages)
30 January 2018Director's details changed for Robert Clarke on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Andrew Simon Whitfield on 30 January 2018 (2 pages)
29 January 2018Termination of appointment of John William Ashton as a director on 16 January 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 April 2016Termination of appointment of Michael Sidney Pierce as a director on 31 December 2015 (1 page)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80
(6 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80
(6 pages)
13 April 2016Termination of appointment of Michael Sidney Pierce as a director on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
20 June 2015Satisfaction of charge 033325150006 in full (5 pages)
20 June 2015Satisfaction of charge 033325150006 in full (5 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(7 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(7 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(7 pages)
8 January 2015Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages)
5 November 2014Registration of charge 033325150006, created on 4 November 2014 (5 pages)
5 November 2014Registration of charge 033325150006, created on 4 November 2014 (5 pages)
5 November 2014Registration of charge 033325150006, created on 4 November 2014 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (21 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (21 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Appointment of Mr Andrew Simon Whitfield as a secretary (1 page)
2 August 2012Appointment of Mr Andrew Simon Whitfield as a secretary (1 page)
16 March 2012Director's details changed for Robert Clarke on 29 February 2012 (2 pages)
16 March 2012Director's details changed for Andrew Simon Whitfield on 29 February 2012 (2 pages)
16 March 2012Director's details changed for Robert Clarke on 29 February 2012 (2 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Michael Sidney Pierce on 29 February 2012 (2 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Michael Sidney Pierce on 29 February 2012 (2 pages)
16 March 2012Director's details changed for Andrew Simon Whitfield on 29 February 2012 (2 pages)
12 December 2011Termination of appointment of Stephen Black as a secretary (2 pages)
12 December 2011Termination of appointment of Stephen Black as a secretary (2 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Resolutions
  • RES13 ‐ Chapt 2 part 13 ca 2006 17/08/2010
(3 pages)
31 August 2010Resolutions
  • RES13 ‐ Chapt 2 part 13 ca 2006 17/08/2010
(3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 April 2010Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for John William Ashton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for John William Ashton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for John William Ashton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
27 May 2009Return made up to 07/03/09; full list of members (4 pages)
27 May 2009Return made up to 07/03/09; full list of members (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from shaw house 18 shaw road heaton moor stockport SK4 4AE (1 page)
29 April 2009Registered office changed on 29/04/2009 from shaw house 18 shaw road heaton moor stockport SK4 4AE (1 page)
28 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
24 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
10 September 2007Return made up to 07/03/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2007Return made up to 07/03/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
10 May 2006Return made up to 07/03/06; full list of members (7 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
9 May 2005Return made up to 07/03/05; full list of members (7 pages)
9 May 2005Return made up to 07/03/05; full list of members (7 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2004Declaration of assistance for shares acquisition (4 pages)
13 March 2004Director resigned (1 page)
13 March 2004Declaration of assistance for shares acquisition (4 pages)
13 March 2004Director resigned (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2004Particulars of mortgage/charge (8 pages)
26 February 2004Particulars of mortgage/charge (8 pages)
11 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
11 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
11 April 2003Return made up to 07/03/03; no change of members (7 pages)
11 April 2003Return made up to 07/03/03; no change of members (7 pages)
6 February 2003Accounts for a medium company made up to 31 December 2001 (19 pages)
6 February 2003Accounts for a medium company made up to 31 December 2001 (19 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2002Resolutions
  • RES13 ‐ Re agreement 04/07/01
(1 page)
19 March 2002Resolutions
  • RES13 ‐ Re agreement 04/07/01
(1 page)
7 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2002£ ic 100/80 21/11/01 £ sr 20@1=20 (1 page)
6 March 2002£ ic 100/80 21/11/01 £ sr 20@1=20 (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
28 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 68 fountain street manchester greater manchester M2 2FB (1 page)
13 April 1999Registered office changed on 13/04/99 from: 68 fountain street manchester greater manchester M2 2FB (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
14 March 1999Return made up to 07/03/99; no change of members (4 pages)
14 March 1999Return made up to 07/03/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 April 1998Return made up to 07/03/98; full list of members (6 pages)
11 April 1998Return made up to 07/03/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
4 September 1997Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
4 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
4 September 1997Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
20 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
20 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
7 March 1997Incorporation (28 pages)
7 March 1997Incorporation (28 pages)