Company NameBury District Citizens Advice Bureaux Service
Company StatusDissolved
Company Number03339164
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Alison Ruth Close
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(1 year, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 04 February 2020)
RoleLocal Government Fair Trading
Country of ResidenceEngland
Correspondence Address7 Cranford Avenue
Whitefield
Manchester
M45 7SJ
Secretary NameMr David Bevitt
NationalityBritish
StatusClosed
Appointed19 November 1998(1 year, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 04 February 2020)
RoleDistrict Manager
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMrs Dawn Michelle Kennedy-Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(13 years, 10 months after company formation)
Appointment Duration9 years (closed 04 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Ajax Drive
Bury
Lancashire
BL9 8EF
Director NameMr Patrick Dermot Heneghan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 04 February 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMr Lester Ronald Levene
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMrs Jane Helen Silver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 04 February 2020)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMr Mark William Skinner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 04 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMr Anthony James Cummings
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 04 February 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMr John Antony Barlow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address13 Park View Court
Prestwich
Manchester
Lancashire
M25 9QD
Director NameSir Sidney Cyril Hamburger
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCo. Dir.
Correspondence Address26 New Hall Road
Salford
Lancashire
M7 4HQ
Director NameJeffrey Helliwell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleRet. Sub Postmaster
Correspondence Address89 Bury Road
Radcliffe
Manchester
M26 2UT
Secretary NameDeborah O'Brien
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Limehurst Avenue
Withington
Manchester
M20 1GY
Director NameMr David Blakemore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2005)
RoleRetired
Correspondence Address15 Burndale Drive
Bury
Lancashire
BL9 8EN
Director NameDerek Boden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1998)
RoleRetired Engineer
Correspondence Address79 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameJohn Byrne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1999)
RoleRetired
Correspondence Address440 Rochdale Old Road
Bury
Greater Manchester
BL9 7TF
Director NameGary May
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2000)
RoleYouth Strategy Officer
Correspondence Address183 Sandy Lane
Hindley
Wigan
Lancashire
WN2 4EP
Director NameNeil Fisher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1998)
RoleSolicitor
Correspondence Address159 Radcliffe New Road
Whitefield
Manchester
M45 7RG
Secretary NameJeffrey Helliwell
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 November 1998)
RoleCompany Director
Correspondence Address89 Bury Road
Radcliffe
Manchester
M26 2UT
Director NameAnthony Richard Higham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleSolicitor
Correspondence Address5 Leigh Close
Tottington
Bury
Lancashire
BL8 4HL
Director NameDavid Kenny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 11 April 2005)
RoleCompany Director
Correspondence Address2 Rothbury Close
Bury
Lancashire
BL8 2TT
Director NameFarook Ahmad Chaudhry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleLawyer
Correspondence Address10 Springwater Avenue
Bury
Lancashire
BL0 9RH
Director NameCllr William Johnson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleRetired
Correspondence AddressClay Butts Farm
Tottington
Bury
Lancashire
BL8 3PF
Director NamePeter Jackson Coope
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Hunstanton Drive
Bury
Lancashire
BL8 1EG
Director NameCllr Kenneth Audin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Blackburn Street
Radcliffe
Manchester
M26 1NN
Director NameMaggie Gibb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleClinical Psychologist
Correspondence Address55 Poppythorn Lane
Prestwich
Manchester
Lancashire
M25 3BX
Director NameHenry Freeman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Branksome Avenue
Prestwich
Lancashire
M25 1AG
Director NameGavin Peter Little
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 London Street
Whitefield
Manchester
Lancashire
M45 7ES
Director NameLinda Mary Sybil Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address3 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BL
Director NameMr David Menzies Higgin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Kensington Close
Greenmount
Bury
Lancashire
BL8 4DG
Director NameMr Samuel Cohen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Blackburn Street
Radcliffe
Manchester
M26 1NN
Director NameCllr James Daly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-3 Blackburn Street
Radcliffe
Manchester
M26 1NN
Director NameMs Gillian Davies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND
Director NameMrs Elizabeth Fitzgerald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(18 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall Knowsley Street
Bury
Lancashire
BL9 0SW
Director NameMrs Annette Mary Elizabeth McKay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSt Johns House 155-163 The Rock
Bury
Lancashire
BL9 0ND

Contact

Websitecitizensadvice.org.uk

Location

Registered AddressSt Johns House
155-163 The Rock
Bury
Lancashire
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£629,469
Net Worth£227,446
Cash£246,116
Current Liabilities£40,164

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
22 October 2019Termination of appointment of Abigail Smith as a director on 16 September 2019 (1 page)
22 October 2019Termination of appointment of Yvonne Susan Wright as a director on 16 September 2019 (1 page)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Anthony James Cummings as a director on 1 March 2019 (2 pages)
14 March 2019Appointment of Mrs Yvonne Susan Wright as a director on 1 March 2019 (2 pages)
14 March 2019Appointment of Mr Mark William Skinner as a director on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Roy Walker as a director on 30 April 2018 (1 page)
6 March 2019Termination of appointment of Annette Mckay as a director on 30 April 2018 (1 page)
6 March 2019Termination of appointment of Catherine Anne Preston as a director on 30 April 2018 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
12 April 2018Notification of a person with significant control statement (2 pages)
22 March 2018Cessation of Patrick Heneghan as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Catherine Anne Preston as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Annette Mckay as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Gillian Davies as a person with significant control on 13 March 2018 (1 page)
22 March 2018Cessation of Dawn Michelle Kennedy-Smith as a person with significant control on 22 February 2018 (1 page)
22 March 2018Cessation of Roy Walker as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Gavin Peter Little as a person with significant control on 30 September 2017 (1 page)
22 March 2018Cessation of Abigail Smith as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Lester Ronald Levine as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Catherine Anne Preston as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Jane Silver as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Gavin Peter Little as a person with significant control on 30 September 2017 (1 page)
22 March 2018Cessation of David Bevitt as a person with significant control on 22 March 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2018Cessation of Alison Ruth Close as a person with significant control on 22 March 2018 (1 page)
13 March 2018Termination of appointment of Gillian Davies as a director on 13 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
16 November 2017Director's details changed for Mrs Abigail Smith on 1 October 2017 (2 pages)
16 November 2017Appointment of Councillor Catherine Anne Preston as a director on 1 November 2016 (2 pages)
16 November 2017Termination of appointment of Roay Walker as a director on 2 November 2017 (1 page)
16 November 2017Appointment of Councillor Catherine Anne Preston as a director on 1 November 2016 (2 pages)
16 November 2017Director's details changed for Mrs Abigail Smith on 1 October 2017 (2 pages)
16 November 2017Appointment of Councillor Annette Mckay as a director on 1 November 2016 (2 pages)
16 November 2017Appointment of Councillor Annette Mckay as a director on 1 November 2016 (2 pages)
16 November 2017Appointment of Councillor Roy Walker as a director on 1 November 2016 (2 pages)
16 November 2017Termination of appointment of Gavin Peter Little as a director on 30 September 2017 (1 page)
16 November 2017Appointment of Councillor Roay Walker as a director on 1 November 2016 (2 pages)
16 November 2017Appointment of Councillor Roay Walker as a director on 1 November 2016 (2 pages)
16 November 2017Termination of appointment of Roay Walker as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Gavin Peter Little as a director on 30 September 2017 (1 page)
16 November 2017Appointment of Councillor Roy Walker as a director on 1 November 2016 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (15 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (15 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
10 November 2016Termination of appointment of Susan Nuttall as a director on 1 July 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page)
10 November 2016Termination of appointment of Susan Nuttall as a director on 1 July 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page)
12 April 2016Annual return made up to 25 March 2016 no member list (10 pages)
12 April 2016Annual return made up to 25 March 2016 no member list (10 pages)
28 January 2016Appointment of Mrs Susan Nuttall as a director on 5 November 2015 (2 pages)
28 January 2016Appointment of Mrs Jane Helen Silver as a director on 5 November 2015 (2 pages)
28 January 2016Appointment of Mrs Elizabeth Fitzgerald as a director on 5 November 2015 (2 pages)
28 January 2016Appointment of Mrs Elizabeth Fitzgerald as a director on 5 November 2015 (2 pages)
28 January 2016Termination of appointment of Peter Jackson Coope as a director on 5 November 2015 (1 page)
28 January 2016Registered office address changed from 1-3 Blackburn Street Radcliffe Manchester M26 1NN to St Johns House 155-163 the Rock Bury Lancashire BL9 0nd on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 1-3 Blackburn Street Radcliffe Manchester M26 1NN to St Johns House 155-163 the Rock Bury Lancashire BL9 0nd on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page)
28 January 2016Termination of appointment of Peter Jackson Coope as a director on 5 November 2015 (1 page)
28 January 2016Appointment of Mrs Susan Nuttall as a director on 5 November 2015 (2 pages)
28 January 2016Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page)
28 January 2016Appointment of Mrs Abigail Smith as a director on 5 November 2015 (2 pages)
28 January 2016Director's details changed for Mrs Jane Helen Silver on 5 November 2015 (2 pages)
28 January 2016Appointment of Mrs Abigail Smith as a director on 5 November 2015 (2 pages)
28 January 2016Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page)
28 January 2016Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page)
28 January 2016Director's details changed for Mrs Jane Helen Silver on 5 November 2015 (2 pages)
28 January 2016Appointment of Mrs Jane Helen Silver as a director on 5 November 2015 (2 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
15 April 2015Annual return made up to 25 March 2015 no member list (9 pages)
15 April 2015Appointment of Mrs Gillian Davies as a director (2 pages)
15 April 2015Appointment of Mrs Gillian Davies as a director (2 pages)
15 April 2015Annual return made up to 25 March 2015 no member list (9 pages)
18 March 2015Termination of appointment of James Daly as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of James Daly as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page)
18 March 2015Termination of appointment of James Daly as a director on 5 February 2015 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
17 July 2014Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page)
17 July 2014Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page)
17 July 2014Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page)
13 June 2014Appointment of Mr Lester Ronald Levene as a director (2 pages)
13 June 2014Appointment of Mr Lester Ronald Levene as a director (2 pages)
10 April 2014Termination of appointment of Ronald Schwarz as a director (1 page)
10 April 2014Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 25 March 2014 no member list (10 pages)
10 April 2014Termination of appointment of Ronald Schwarz as a director (1 page)
10 April 2014Termination of appointment of Ronald Schwarz as a director (1 page)
10 April 2014Annual return made up to 25 March 2014 no member list (10 pages)
10 April 2014Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Ronald Schwarz as a director (1 page)
13 January 2014Total exemption full accounts made up to 31 March 2013 (26 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (26 pages)
12 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
12 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
12 December 2013Appointment of Councillor James Daly as a director (2 pages)
12 December 2013Appointment of Councillor James Daly as a director (2 pages)
12 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
11 December 2013Appointment of Mrs Gillian Davies as a director (2 pages)
11 December 2013Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages)
11 December 2013Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
11 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
11 December 2013Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page)
11 December 2013Appointment of Mrs Gillian Davies as a director (2 pages)
19 September 2013Termination of appointment of Carmela Pedroni as a director (1 page)
19 September 2013Termination of appointment of Michelle Wiseman as a director (1 page)
19 September 2013Termination of appointment of Carmela Pedroni as a director (1 page)
19 September 2013Termination of appointment of Michelle Wiseman as a director (1 page)
26 March 2013Termination of appointment of David Higgin as a director (1 page)
26 March 2013Annual return made up to 25 March 2013 no member list (13 pages)
26 March 2013Annual return made up to 25 March 2013 no member list (13 pages)
26 March 2013Termination of appointment of David Higgin as a director (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
14 September 2012Appointment of Mrs Michelle Jacqueline Wiseman as a director (2 pages)
14 September 2012Termination of appointment of Samuel Cohen as a director (1 page)
14 September 2012Termination of appointment of Samuel Cohen as a director (1 page)
14 September 2012Appointment of Mrs Michelle Jacqueline Wiseman as a director (2 pages)
4 July 2012Termination of appointment of Peter Taylor as a director (1 page)
4 July 2012Termination of appointment of Peter Taylor as a director (1 page)
4 July 2012Appointment of Mr Samuel Cohen as a director (2 pages)
4 July 2012Appointment of Mr Patrick Heneghan as a director (2 pages)
4 July 2012Appointment of Mr Patrick Heneghan as a director (2 pages)
4 July 2012Appointment of Mr Samuel Cohen as a director (2 pages)
5 April 2012Annual return made up to 25 March 2012 no member list (13 pages)
5 April 2012Annual return made up to 25 March 2012 no member list (13 pages)
16 January 2012Termination of appointment of Anne Stokes as a director (1 page)
16 January 2012Termination of appointment of Anne Stokes as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
30 March 2011Director's details changed for Mr Richard Marie Tchoffo on 25 March 2011 (2 pages)
30 March 2011Termination of appointment of Peter Mulvihill as a director (1 page)
30 March 2011Director's details changed for Mrs Carmela Pedroni on 25 March 2011 (2 pages)
30 March 2011Termination of appointment of Peter Mulvihill as a director (1 page)
30 March 2011Director's details changed for Mrs Dawn Kennedy-Smith on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Peter Frederick Taylor on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mrs Dawn Kennedy-Smith on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mrs Carmela Pedroni on 25 March 2011 (2 pages)
30 March 2011Annual return made up to 25 March 2011 no member list (14 pages)
30 March 2011Director's details changed for Mr Richard Marie Tchoffo on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Peter Frederick Taylor on 25 March 2011 (2 pages)
30 March 2011Annual return made up to 25 March 2011 no member list (14 pages)
3 March 2011Appointment of Mrs Dawn Kennedy-Smith as a director (2 pages)
3 March 2011Appointment of Mrs Dawn Kennedy-Smith as a director (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
17 September 2010Appointment of Mrs Carmela Pedroni as a director (2 pages)
17 September 2010Appointment of Mrs Carmela Pedroni as a director (2 pages)
6 July 2010Appointment of Mr Richard Marie Tchoffo as a director (2 pages)
6 July 2010Appointment of Mr Richard Marie Tchoffo as a director (2 pages)
11 June 2010Director's details changed for Peter Jackson Coope on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Peter Mulvihill on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Ronald Richard Duncan Calder Schwarz on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Gavin Peter Little on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Alison Ruth Close on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Henry Freeman on 10 March 2010 (2 pages)
11 June 2010Annual return made up to 25 March 2010 no member list (7 pages)
11 June 2010Director's details changed for Henry Freeman on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Ronald Richard Duncan Calder Schwarz on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Councillor David Menzies Higgin on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Councillor Kenneth Audin on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Councillor Kenneth Audin on 10 March 2010 (2 pages)
11 June 2010Annual return made up to 25 March 2010 no member list (7 pages)
11 June 2010Director's details changed for Peter Mulvihill on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Rev Anne Olive Stokes on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Peter Jackson Coope on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Alison Ruth Close on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Councillor David Menzies Higgin on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Rev Anne Olive Stokes on 10 March 2010 (2 pages)
11 June 2010Director's details changed for Gavin Peter Little on 10 March 2010 (2 pages)
5 March 2010Termination of appointment of Samuel Cohen as a director (1 page)
5 March 2010Termination of appointment of Samuel Cohen as a director (1 page)
26 January 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Full accounts made up to 31 March 2009 (16 pages)
30 November 2009Appointment of Mr Peter Frederick Taylor as a director (2 pages)
30 November 2009Appointment of Mr Peter Frederick Taylor as a director (2 pages)
26 March 2009Appointment terminated director abigail smith (1 page)
26 March 2009Appointment terminated director abigail smith (1 page)
26 March 2009Annual return made up to 25/03/09 (5 pages)
26 March 2009Annual return made up to 25/03/09 (5 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 April 2008Annual return made up to 25/03/08 (5 pages)
14 April 2008Annual return made up to 25/03/08 (5 pages)
11 March 2008Appointment terminated director linda brown (1 page)
11 March 2008Appointment terminated director linda brown (1 page)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
14 April 2007Annual return made up to 25/03/07 (8 pages)
14 April 2007Annual return made up to 25/03/07 (8 pages)
13 February 2007Full accounts made up to 31 March 2006 (13 pages)
13 February 2007Full accounts made up to 31 March 2006 (13 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
13 April 2006Annual return made up to 25/03/06 (7 pages)
13 April 2006Annual return made up to 25/03/06 (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
20 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
2 April 2004Annual return made up to 25/03/04 (8 pages)
2 April 2004Annual return made up to 25/03/04 (8 pages)
19 February 2004Full accounts made up to 31 March 2003 (10 pages)
19 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
9 April 2003Annual return made up to 25/03/03 (9 pages)
9 April 2003Annual return made up to 25/03/03 (9 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
23 April 2002Annual return made up to 25/03/02 (6 pages)
23 April 2002Annual return made up to 25/03/02 (6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
19 April 2001Annual return made up to 25/03/01
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2001Annual return made up to 25/03/01
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
30 March 2000Annual return made up to 25/03/00 (6 pages)
30 March 2000Annual return made up to 25/03/00 (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
14 June 1999Annual return made up to 25/03/99 (8 pages)
14 June 1999Annual return made up to 25/03/99 (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
20 April 1998Annual return made up to 25/03/98 (6 pages)
20 April 1998Annual return made up to 25/03/98 (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
25 March 1997Incorporation (21 pages)
25 March 1997Incorporation (21 pages)