Company NameBolton And District Hospital Saturday (Services) Limited
Company StatusDissolved
Company Number03341038
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Udall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(2 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 24 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMiss Anne Marjorie Dobie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 24 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Millcroft
Liverpool
L23 9XJ
Secretary NameMr David Charles Udall
NationalityBritish
StatusClosed
Appointed02 October 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMr Trevor Nicholls
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Peter Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hawkstone Close
Bolton
Lancashire
BL2 3NY
Director NameMr David Johnson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2000)
RoleCashier
Correspondence Address5 Girvan Close
Bolton
Lancashire
BL3 3JS
Secretary NameMr Peter Green
NationalityBritish
StatusResigned
Appointed27 March 1997(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hawkstone Close
Bolton
Lancashire
BL2 3NY
Director NameMrs Olwyn Elizabeth Holgate
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 May 1999)
RoleNursing Sister
Correspondence Address1 Starkie Road
Bolton
Lancashire
BL2 6AH
Director NameJames Rigby Stott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address62 Bee Hive Green
Westhoughton
Bolton
Lancashire
BL5 3HS
Director NameMr Thomas Shaw
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 17 June 1997)
RoleRetired
Correspondence Address66 Victory Street
Bolton
Lancashire
BL1 4HS
Director NameSheila Ridings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleRetired
Correspondence Address175 Highfield Drive
Farnworth
Bolton
BL4 0RR
Director NameAlan Prescott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleJoiner
Correspondence Address6 Bradford Street
Farnworth
Bolton
BL4 9LS
Director NameMr John Peers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleElectrician
Correspondence Address104 Primrose Street
Kearsley
Bolton
Lancashire
BL4 9DA
Director NameGerald Parker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 May 1999)
RoleRetired
Correspondence Address12 Oakenclough Drive
Bolton
Lancashire
BL1 5QY
Director NameMrs Margaret Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2000)
RoleShop Assistant
Correspondence Address58 Elm Road
Little Lever
Bolton
Lancashire
BL3 1JL
Director NameFred Jones
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 May 1999)
RoleRetired
Correspondence Address6 Phoenix Street
Farnworth
Bolton
BL4 9TZ
Director NameMrs Margaret Ashworth
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1999)
RoleRetired
Correspondence Address29 Doris Avenue
Bolton
Lancashire
BL2 6DB
Director NameMr Thomas Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1999)
RoleRetired
Correspondence Address94 Ashworth Lane
Bolton
Lancashire
BL1 8RH
Director NameMrs Audrey Berry
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1999)
RoleRetired
Correspondence Address24 Helsby Gardens
Bolton
Lancashire
BL1 8SG
Director NameHerbert Holdbrook
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address1 Clive Avenue
St Annes On Sea
Lancashire
FY8 2RU
Director NameMr William Hardman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1999)
RoleCaretaker
Correspondence Address52 Mossfield Road
Farnworth
Bolton
Lancashire
BL4 0AB
Director NameAnn Hardman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleNurse
Correspondence Address34 Roscow Avenue
Bolton
Lancashire
BL2 6HU
Director NameMr Philip Barmore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1999)
RoleEngiineer
Correspondence Address24 Blackshaw House
Bolton
Lancashire
BL3 5NU
Director NameMr James Ginty
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address28 Waverley Road
Bolton
Lancashire
BL1 6NW
Director NameBrian Fray
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleEngineer
Correspondence Address130 Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2LE
Director NameMr Frank Clowes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2000)
RoleRetired
Correspondence Address14 Percy Street
Farnworth
Bolton
Lancashire
BL4 9LD
Director NameMr Robert Chamberlain
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address55 Pole Street
Bolton
Lancashire
BL2 2DZ
Director NameJean Briscoe
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1998)
RoleRetired
Correspondence Address32 Victoria Court
Stocks Park Drive Horwich
Bolton
BL6 6DF
Director NameMr Fred Bradley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2000)
RolePostman
Correspondence Address16 Avoncliffe Close
Bolton
Lancashire
BL1 8BD
Director NameRev Malcolm William Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2000)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Winton Grove
Bolton
Lancashire
BL3 4UX
Director NameMr Andrew John Magee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Boot Lane
Bolton
Lancashire
BL1 5SS
Director NameMrs Lynn Clarke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 March 2013)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameAndrew Ratcliff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 2011)
RoleDirector Of Membership
Country of ResidenceEngland
Correspondence AddressHigher Slack Farm
Pinchclough Lane Lumb
Rossendale
Lancashire
BB4 9RT

Location

Registered AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bolton & District Hospital Saturday Council
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
22 March 2013Termination of appointment of Roy White as a director on 18 March 2013 (1 page)
22 March 2013Termination of appointment of Lynn Clarke as a director on 18 March 2013 (1 page)
22 March 2013Termination of appointment of Lynn Clarke as a director (1 page)
22 March 2013Termination of appointment of Roy White as a director (1 page)
24 August 2012Full accounts made up to 31 December 2011 (12 pages)
24 August 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for David Charles Udall on 26 March 2012 (2 pages)
10 April 2012Secretary's details changed for David Charles Udall on 26 March 2012 (1 page)
10 April 2012Director's details changed for Trevor Nicholls on 26 March 2012 (2 pages)
10 April 2012Director's details changed for Roy White on 26 March 2012 (2 pages)
10 April 2012Director's details changed for Trevor Nicholls on 26 March 2012 (2 pages)
10 April 2012Secretary's details changed for David Charles Udall on 26 March 2012 (1 page)
10 April 2012Director's details changed for Roy White on 26 March 2012 (2 pages)
10 April 2012Director's details changed for David Charles Udall on 26 March 2012 (2 pages)
10 April 2012Director's details changed for Mrs Lynn Clarke on 26 March 2012 (2 pages)
10 April 2012Director's details changed for Mrs Lynn Clarke on 26 March 2012 (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (10 pages)
23 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 June 2011Section 519 (1 page)
6 June 2011Section 519 (1 page)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
29 March 2011Termination of appointment of Andrew Ratcliff as a director (1 page)
29 March 2011Termination of appointment of Andrew Ratcliff as a director (1 page)
16 April 2010Director's details changed for Anne Marjorie Dobie on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Roy White on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Trevor Nicholls on 26 March 2010 (2 pages)
16 April 2010Director's details changed for David Charles Udall on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Ratcliff on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Trevor Nicholls on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Anne Marjorie Dobie on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Roy White on 26 March 2010 (2 pages)
16 April 2010Director's details changed for David Charles Udall on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Ratcliff on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Lynn Clarke on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Lynn Clarke on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Trevor Nicholls on 31 January 2009 (1 page)
9 April 2010Director's details changed for Trevor Nicholls on 31 January 2009 (1 page)
18 March 2010Full accounts made up to 31 December 2009 (10 pages)
18 March 2010Full accounts made up to 31 December 2009 (10 pages)
3 June 2009Full accounts made up to 31 December 2008 (10 pages)
3 June 2009Full accounts made up to 31 December 2008 (10 pages)
19 May 2009Appointment Terminated Director andrew magee (1 page)
19 May 2009Appointment terminated director andrew magee (1 page)
9 April 2009Return made up to 26/03/09; full list of members (5 pages)
9 April 2009Return made up to 26/03/09; full list of members (5 pages)
13 May 2008Registered office changed on 13/05/2008 from coronation house 16 silverwell street bolton lancashire BL1 1PP (1 page)
13 May 2008Registered office changed on 13/05/2008 from coronation house 16 silverwell street bolton lancashire BL1 1PP (1 page)
8 April 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Full accounts made up to 31 December 2007 (11 pages)
28 March 2008Return made up to 26/03/08; full list of members (5 pages)
28 March 2008Return made up to 26/03/08; full list of members (5 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
25 April 2006Return made up to 26/03/06; full list of members (9 pages)
25 April 2006Return made up to 26/03/06; full list of members (9 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2005Return made up to 26/03/05; full list of members (9 pages)
25 May 2005Return made up to 26/03/05; full list of members (9 pages)
9 March 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Full accounts made up to 31 December 2004 (11 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
21 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 26/03/04; full list of members (9 pages)
17 March 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Full accounts made up to 31 December 2003 (11 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
12 April 2003Return made up to 26/03/03; full list of members (9 pages)
12 April 2003Return made up to 26/03/03; full list of members (9 pages)
20 March 2003Full accounts made up to 31 December 2002 (9 pages)
20 March 2003Full accounts made up to 31 December 2002 (9 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
22 April 2002Return made up to 26/03/02; full list of members (8 pages)
22 April 2002Return made up to 26/03/02; full list of members (8 pages)
12 March 2002Full accounts made up to 31 December 2001 (8 pages)
12 March 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
2 April 2001Return made up to 26/03/01; full list of members (8 pages)
2 April 2001Return made up to 26/03/01; full list of members (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (9 pages)
10 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 April 2000Return made up to 26/03/00; full list of members (13 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Director resigned (1 page)
5 June 1999Director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
20 April 1999Return made up to 26/03/99; no change of members (12 pages)
20 April 1999Return made up to 26/03/99; no change of members (12 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 1998Return made up to 26/03/98; full list of members (14 pages)
6 October 1997Secretary's particulars changed (1 page)
6 October 1997Secretary's particulars changed (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
21 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 April 1997Registered office changed on 21/04/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 April 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 April 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (11 pages)