Company NameThe Oakridge Centre Ltd
Company StatusActive
Company Number03389541
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Brigit Colleen Egan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMrs Simone Robinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMrs Simone Robinson
StatusCurrent
Appointed26 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr David Glen Sales
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Innovation Centre Cowley Road
Cambridge
CB4 0WS
Director NameMr Stephen Douglas Cranwell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Innovation Centre Cowley Road
Cambridge
CB4 0WS
Director NameMr Stephen Mark Bentley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Innovation Centre Cowley Road
Cambridge
CB4 0WS
Director NameLynn Leahy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGibhill Farm Shrigley Park Estate
Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMr Anthony Sweeney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address84 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Secretary NameLynn Leahy
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGibhill Farm Shrigley Park Estate
Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMr Andrew Douglas Fleet
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2012)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address30 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Secretary NameAndrew Douglas Fleet
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameMark Burbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 March 2020)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Stuart Richard Walkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(12 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 September 2015)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Secretary NameMr Mark William Burbridge
StatusResigned
Appointed30 November 2012(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2020)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMrs Catherine Burbridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(23 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr David Andrew Henry Skews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.oakridgecentre.co.uk/Default.asp
Email address[email protected]
Telephone0161 3272031
Telephone regionManchester

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42 at £1S.r. Walkley
33.33%
Ordinary C
21 at £1B.c. Egan
16.67%
Ordinary B
21 at £1C.m. Burbridge
16.67%
Ordinary A
21 at £1M.w. Burbridge
16.67%
Ordinary A
21 at £1Trustee Of Liberty Pension Scheme
16.67%
Ordinary B

Financials

Year2014
Net Worth£107,100
Cash£68,199
Current Liabilities£272,153

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

20 December 2012Delivered 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

Filing History

18 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 September 2020Notification of Brigit Colleen Egan as a person with significant control on 10 September 2018 (2 pages)
18 September 2020Withdrawal of a person with significant control statement on 18 September 2020 (2 pages)
17 July 2020Termination of appointment of Mark William Burbridge as a secretary on 13 March 2020 (1 page)
17 July 2020Termination of appointment of Mark Burbridge as a director on 13 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
15 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 84
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 84
(5 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2016Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 84
(5 pages)
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2016Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 84
(5 pages)
8 October 2015Termination of appointment of Stuart Richard Walkley as a director on 18 September 2015 (1 page)
8 October 2015Termination of appointment of Stuart Richard Walkley as a director on 18 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 126
(6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 126
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 126
(6 pages)
26 June 2014Director's details changed for Mark Burbridge on 20 June 2014 (2 pages)
26 June 2014Secretary's details changed for Mr Mark William Burbridge on 20 June 2014 (1 page)
26 June 2014Director's details changed for Mr Stuart Richard Walkley on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Stuart Richard Walkley on 20 June 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 126
(6 pages)
26 June 2014Director's details changed for Mark Burbridge on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Brigit Colleen Egan on 20 June 2014 (2 pages)
26 June 2014Secretary's details changed for Mr Mark William Burbridge on 20 June 2014 (1 page)
26 June 2014Director's details changed for Brigit Colleen Egan on 20 June 2014 (2 pages)
14 May 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
12 February 2013Registered office address changed from the Oakridge Centre Shrigley Park Pott Shrigley Macclesfield Cheshire SK10 5SE on 12 February 2013 (1 page)
12 February 2013Registered office address changed from the Oakridge Centre Shrigley Park Pott Shrigley Macclesfield Cheshire SK10 5SE on 12 February 2013 (1 page)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
14 January 2013Termination of appointment of Andrew Fleet as a director (1 page)
14 January 2013Termination of appointment of Andrew Fleet as a director (1 page)
14 January 2013Termination of appointment of Andrew Fleet as a secretary (1 page)
14 January 2013Termination of appointment of Anthony Sweeney as a director (1 page)
14 January 2013Termination of appointment of Andrew Fleet as a secretary (1 page)
14 January 2013Appointment of Mr Mark William Burbridge as a secretary (2 pages)
14 January 2013Termination of appointment of Anthony Sweeney as a director (1 page)
14 January 2013Appointment of Mr Mark William Burbridge as a secretary (2 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 126
(8 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 January 2013Change of share class name or designation (3 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 126
(8 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 126
(8 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 126
(8 pages)
9 January 2013Particulars of variation of rights attached to shares (2 pages)
9 January 2013Change of share class name or designation (3 pages)
9 January 2013Particulars of variation of rights attached to shares (2 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 126
(8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
28 June 2011Secretary's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Andrew Douglas Fleet on 28 June 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Andrew Douglas Fleet on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Mark Burbridge on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Mark Burbridge on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Anthony Sweeney on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Anthony Sweeney on 20 June 2010 (2 pages)
24 August 2010Director's details changed for Andrew Douglas Fleet on 20 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 207
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 207
(4 pages)
30 October 2009Appointment of Mr Stuart Richard Walkley as a director (2 pages)
30 October 2009Appointment of Brigit Colleen Egan as a director (2 pages)
30 October 2009Appointment of Brigit Colleen Egan as a director (2 pages)
30 October 2009Appointment of Mr Stuart Richard Walkley as a director (2 pages)
21 September 2009Director appointed mark william burbridge (2 pages)
21 September 2009Director appointed mark william burbridge (2 pages)
14 September 2009Ad 08/09/09\gbp si 196@1=196\gbp ic 7/203\ (2 pages)
14 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2009Gbp nc 100/1012\08/09/09 (1 page)
14 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2009Gbp nc 100/1012\08/09/09 (1 page)
14 September 2009Ad 08/09/09\gbp si 196@1=196\gbp ic 7/203\ (2 pages)
21 July 2009Return made up to 20/06/09; full list of members (5 pages)
21 July 2009Return made up to 20/06/09; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 20/06/08; full list of members (6 pages)
8 July 2008Return made up to 20/06/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total 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 2007Director resigned (1 page)
27 September 2007Return made up to 20/06/07; no change of members; amend (7 pages)
27 September 2007Return made up to 20/06/07; no change of members; amend (7 pages)
27 September 2007Director resigned (1 page)
20 September 2007Ad 22/08/07--------- £ si 3@1=3 £ ic 6/9 (2 pages)
20 September 2007Ad 22/08/07--------- £ si 3@1=3 £ ic 6/9 (2 pages)
20 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
20 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
10 September 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 20/06/06; full list of members (9 pages)
15 August 2006Return made up to 20/06/06; full list of members (9 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 20/06/05; full list of members (9 pages)
23 June 2005Return made up to 20/06/05; full list of members (9 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 20/06/04; full list of members (8 pages)
20 July 2004Ad 18/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
20 July 2004Ad 18/03/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
20 July 2004Return made up to 20/06/04; full list of members (8 pages)
20 July 2004Ad 18/03/04--------- £ si 3@1=3 £ ic 6/9 (2 pages)
20 July 2004Ad 18/03/04--------- £ si 3@1=3 £ ic 6/9 (2 pages)
12 July 2004Return made up to 20/06/03; full list of members; amend (8 pages)
12 July 2004Return made up to 20/06/03; full list of members; amend (8 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 5/7 (2 pages)
27 June 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 5/7 (2 pages)
1 May 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 May 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
11 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 August 2001Return made up to 20/06/01; full list of members (6 pages)
2 August 2001Return made up to 20/06/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
23 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 July 1999Return made up to 20/06/99; full list of members (6 pages)
20 July 1998Return made up to 20/06/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 July 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: gibb hill farm shrigley hall estate shrigley park cheshire SK10 5SE (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: gibb hill farm shrigley hall estate shrigley park cheshire SK10 5SE (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Incorporation (17 pages)
20 June 1997Incorporation (17 pages)