Manchester
M3 3WR
Director Name | Mrs Simone Robinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mrs Simone Robinson |
---|---|
Status | Current |
Appointed | 26 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr David Glen Sales |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Innovation Centre Cowley Road Cambridge CB4 0WS |
Director Name | Mr Stephen Douglas Cranwell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Innovation Centre Cowley Road Cambridge CB4 0WS |
Director Name | Mr Stephen Mark Bentley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Innovation Centre Cowley Road Cambridge CB4 0WS |
Director Name | Lynn Leahy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gibhill Farm Shrigley Park Estate Pott Shrigley Macclesfield Cheshire SK10 5SE |
Director Name | Mr Anthony Sweeney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 84 Altrincham Road Wilmslow Cheshire SK9 5NG |
Secretary Name | Lynn Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gibhill Farm Shrigley Park Estate Pott Shrigley Macclesfield Cheshire SK10 5SE |
Director Name | Mr Andrew Douglas Fleet |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2012) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 30 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Secretary Name | Andrew Douglas Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Mark Burbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 March 2020) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Stuart Richard Walkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 September 2015) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Peter House Oxford Street Manchester M1 5AN |
Secretary Name | Mr Mark William Burbridge |
---|---|
Status | Resigned |
Appointed | 30 November 2012(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Catherine Burbridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr David Andrew Henry Skews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.oakridgecentre.co.uk/Default.asp |
---|---|
Email address | [email protected] |
Telephone | 0161 3272031 |
Telephone region | Manchester |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
42 at £1 | S.r. Walkley 33.33% Ordinary C |
---|---|
21 at £1 | B.c. Egan 16.67% Ordinary B |
21 at £1 | C.m. Burbridge 16.67% Ordinary A |
21 at £1 | M.w. Burbridge 16.67% Ordinary A |
21 at £1 | Trustee Of Liberty Pension Scheme 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £107,100 |
Cash | £68,199 |
Current Liabilities | £272,153 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, equipment see image for full details. Outstanding |
---|
18 September 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
18 September 2020 | Notification of Brigit Colleen Egan as a person with significant control on 10 September 2018 (2 pages) |
18 September 2020 | Withdrawal of a person with significant control statement on 18 September 2020 (2 pages) |
17 July 2020 | Termination of appointment of Mark William Burbridge as a secretary on 13 March 2020 (1 page) |
17 July 2020 | Termination of appointment of Mark Burbridge as a director on 13 March 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Centurion House 129 Deansgate Manchester M3 3WR on 15 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 2 March 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Cancellation of shares. Statement of capital on 2 March 2016
|
8 October 2015 | Termination of appointment of Stuart Richard Walkley as a director on 18 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Stuart Richard Walkley as a director on 18 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mark Burbridge on 20 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Mark William Burbridge on 20 June 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Stuart Richard Walkley on 20 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stuart Richard Walkley on 20 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mark Burbridge on 20 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Brigit Colleen Egan on 20 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Mark William Burbridge on 20 June 2014 (1 page) |
26 June 2014 | Director's details changed for Brigit Colleen Egan on 20 June 2014 (2 pages) |
14 May 2014 | Registered office address changed from Pepper House Business Centre Pepper Road Hazel Grove Stockport Cheshire SK7 5DP England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Pepper House Business Centre Pepper Road Hazel Grove Stockport Cheshire SK7 5DP England on 14 May 2014 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Registered office address changed from the Oakridge Centre Shrigley Park Pott Shrigley Macclesfield Cheshire SK10 5SE on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from the Oakridge Centre Shrigley Park Pott Shrigley Macclesfield Cheshire SK10 5SE on 12 February 2013 (1 page) |
16 January 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Purchase of own shares. (3 pages) |
14 January 2013 | Termination of appointment of Andrew Fleet as a director (1 page) |
14 January 2013 | Termination of appointment of Andrew Fleet as a director (1 page) |
14 January 2013 | Termination of appointment of Andrew Fleet as a secretary (1 page) |
14 January 2013 | Termination of appointment of Anthony Sweeney as a director (1 page) |
14 January 2013 | Termination of appointment of Andrew Fleet as a secretary (1 page) |
14 January 2013 | Appointment of Mr Mark William Burbridge as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Anthony Sweeney as a director (1 page) |
14 January 2013 | Appointment of Mr Mark William Burbridge as a secretary (2 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Resolutions
|
9 January 2013 | Change of share class name or designation (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 January 2013 | Resolutions
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2013 | Change of share class name or designation (3 pages) |
9 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Secretary's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Director's details changed for Andrew Douglas Fleet on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Burbridge on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Burbridge on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Sweeney on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Sweeney on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Douglas Fleet on 20 June 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
30 October 2009 | Appointment of Mr Stuart Richard Walkley as a director (2 pages) |
30 October 2009 | Appointment of Brigit Colleen Egan as a director (2 pages) |
30 October 2009 | Appointment of Brigit Colleen Egan as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Richard Walkley as a director (2 pages) |
21 September 2009 | Director appointed mark william burbridge (2 pages) |
21 September 2009 | Director appointed mark william burbridge (2 pages) |
14 September 2009 | Ad 08/09/09\gbp si 196@1=196\gbp ic 7/203\ (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Gbp nc 100/1012\08/09/09 (1 page) |
14 September 2009 | Resolutions
|
14 September 2009 | Gbp nc 100/1012\08/09/09 (1 page) |
14 September 2009 | Ad 08/09/09\gbp si 196@1=196\gbp ic 7/203\ (2 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | £ ic 10/7 19/11/07 £ sr 3@1=3 (1 page) |
12 December 2007 | £ ic 10/7 19/11/07 £ sr 3@1=3 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Return made up to 20/06/07; no change of members; amend (7 pages) |
27 September 2007 | Return made up to 20/06/07; no change of members; amend (7 pages) |
27 September 2007 | Director resigned (1 page) |
20 September 2007 | Ad 22/08/07--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
20 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Return made up to 20/06/07; no change of members
|
10 September 2007 | Return made up to 20/06/07; no change of members
|
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (9 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
20 July 2004 | Ad 18/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
20 July 2004 | Ad 18/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
20 July 2004 | Ad 18/03/04--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
20 July 2004 | Ad 18/03/04--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
12 July 2004 | Return made up to 20/06/03; full list of members; amend (8 pages) |
12 July 2004 | Return made up to 20/06/03; full list of members; amend (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members
|
11 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 June 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
27 June 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
1 May 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
1 May 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
11 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: gibb hill farm shrigley hall estate shrigley park cheshire SK10 5SE (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: gibb hill farm shrigley hall estate shrigley park cheshire SK10 5SE (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Incorporation (17 pages) |
20 June 1997 | Incorporation (17 pages) |