Company NameNorth West Life Education Limited
Company StatusActive
Company Number03469518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Parle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Woodlands Avenue
Widnes
Cheshire
WA8 7DS
Director NameMr Francis John Stuart Shaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(11 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Tree Farm
Rushton
Tarporley
Cheshire
CW6 9AY
Director NameMr William Thomas Kendrick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(12 years after company formation)
Appointment Duration14 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr Frank Bolger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2017(20 years after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45, Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMrs Rita Kumar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address19 Rowan Drive
Cheadle Hulme
Cheadle
SK8 7DU
Director NameMrs Michelle Jenkins
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address63 Fiddlers Lane
Irlam
Manchester
M44 6HN
Secretary NameMr Frank Bolger
StatusCurrent
Appointed19 November 2020(23 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMrs Frances Atherton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address6 Shakespeare Road
Widnes
WA8 7DD
Director NameMr Peter Anthony O'Donnell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr Chris Parle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(25 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NamePeter Vernon Beenham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleClerk
Correspondence Address23 Greenfield Road
Atherton
Manchester
M46 9LW
Director NameHerbert Hibbert
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleRetired
Correspondence Address23 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH
Director NameThomas Johnston
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleGarage Propriotor
Correspondence Address128 Knowles Street
Radcliffe
Manchester
M26 4DR
Director NameMr Harry Coupland Pickles
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Springclough Drive
Worsley
Salford
M28 3HS
Director NameDonald Edgar Lockett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Horsham Close
Bury
Lancashire
BL8 1XY
Secretary NameDonald Edgar Lockett
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Mitton Close
Bury
Lancashire
BL8 2LD
Director NameMr Melvyn Richard Farrar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration14 years, 4 months (resigned 13 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Coverhill Road
Grotton
Oldham
Greater Manchester
OL4 5RE
Director NamePeter Michael Shirgley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2010)
RoleRtd Executive
Country of ResidenceEngland
Correspondence Address30 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Director NameElizabeth Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2008)
RoleVoluntary Sector
Correspondence Address65 Cecil Road
Hale
Greater Manchester
WA15 9NT
Director NameKay Lord
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Anselms Court
Grange Avenue
Oldham
Greater Manchester
OL8 4EG
Director NameJulie Herbert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Drive
Monton Eccles
Manchester
M30 9JR
Director NameMichael Edward Cavendish
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration9 months (resigned 01 September 2006)
RoleOrthopaedic Surgeon
Correspondence Address195 Liverpool Road
Haydock
St Helens
Merseyside
WA11 9RX
Director NameFrederick Thomas Carlisle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2009)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address4 Moss Lane
Windle
St Helens
Merseyside
WA11 7QD
Secretary NamePeter Michael Shirgley
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years after company formation)
Appointment Duration12 months (resigned 30 November 2006)
RoleRtd Executive
Country of ResidenceEngland
Correspondence Address30 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Director NameRichard Murphy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years after company formation)
Appointment Duration10 years, 10 months (resigned 05 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameDr Roger Caldwell Glew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51a Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameMr Robert Clegg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2007)
RoleRetired NHS Chief Executive
Country of ResidenceEngland
Correspondence AddressIngledewe
Springfield Lane Hurstead
Rochdale
Lancashire
OL16 2RS
Director NameMr Edward Peter Atkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address115 East Avenue
Heald Green
Cheadle
Cheshire
SK8 3BS
Secretary NameMr Melvyn Richard Farrar
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years after company formation)
Appointment Duration13 years, 4 months (resigned 13 April 2020)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address43 Coverhill Road
Grotton
Oldham
Greater Manchester
OL4 5RE
Director NameMr Dennis Pollard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 30 January 2024)
RoleAdmin
Country of ResidenceEngland
Correspondence Address39 Glenavon Drive
Rochdale
Lancs
OL12 6DT
Director NameMr Michael Alan Seaman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2014)
RoleNotary Public
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir 43 Coverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameMr John David Pedley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBelvoir 43 Coverhill Road
Grotton
Oldham
Lancashire
OL4 5RE

Location

Registered Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£129,269
Net Worth£20,015
Cash£14,359
Current Liabilities£11,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Appointment of Mr Frank Bolger as a secretary on 19 November 2020 (2 pages)
16 July 2020Appointment of Mrs Michelle Jenkins as a director on 15 July 2020 (2 pages)
15 July 2020Termination of appointment of Melvyn Richard Farrar as a secretary on 13 April 2020 (1 page)
15 July 2020Registered office address changed from Belvoir 43 Coverhill Road Grotton Oldham Lancashire OL4 5RE to 45 Ashfield Crescent Springhead Oldham OL4 4NX on 15 July 2020 (1 page)
15 July 2020Termination of appointment of Melvyn Richard Farrar as a director on 13 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 October 2019Appointment of Mrs Rita Kumar as a director on 21 October 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (23 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
22 November 2017Appointment of Mr Frank Bolger as a director on 19 November 2017 (2 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Appointment of Mr Frank Bolger as a director on 19 November 2017 (2 pages)
16 October 2017Termination of appointment of Richard Murphy as a director on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Richard Murphy as a director on 5 October 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
28 November 2015Termination of appointment of Donald Edgar Lockett as a director on 24 October 2015 (1 page)
28 November 2015Annual return made up to 21 November 2015 no member list (8 pages)
28 November 2015Annual return made up to 21 November 2015 no member list (8 pages)
28 November 2015Termination of appointment of Donald Edgar Lockett as a director on 24 October 2015 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
24 November 2014Annual return made up to 21 November 2014 no member list (9 pages)
24 November 2014Annual return made up to 21 November 2014 no member list (9 pages)
4 November 2014Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages)
4 November 2014Termination of appointment of John David Pedley as a director on 15 February 2014 (1 page)
4 November 2014Termination of appointment of John David Pedley as a director on 15 February 2014 (1 page)
4 November 2014Termination of appointment of Michael Alan Seaman as a director on 31 October 2014 (1 page)
4 November 2014Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages)
4 November 2014Termination of appointment of Michael Alan Seaman as a director on 31 October 2014 (1 page)
4 November 2014Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
3 December 2013Annual return made up to 21 November 2013 no member list (11 pages)
3 December 2013Annual return made up to 21 November 2013 no member list (11 pages)
8 February 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
8 February 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
26 November 2012Annual return made up to 21 November 2012 no member list (11 pages)
26 November 2012Annual return made up to 21 November 2012 no member list (11 pages)
26 November 2012Termination of appointment of Roger Glew as a director (1 page)
26 November 2012Termination of appointment of Roger Glew as a director (1 page)
25 November 2012Termination of appointment of Edward Atkinson as a director (1 page)
25 November 2012Termination of appointment of Edward Atkinson as a director (1 page)
25 November 2012Director's details changed for Mr Melvyn Richard Farrar on 20 November 2012 (2 pages)
25 November 2012Termination of appointment of Roger Glew as a director (1 page)
25 November 2012Director's details changed for Mr Melvyn Richard Farrar on 20 November 2012 (2 pages)
25 November 2012Termination of appointment of Roger Glew as a director (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
29 November 2011Appointment of Mr John David Pedley as a director (2 pages)
29 November 2011Annual return made up to 21 November 2011 no member list (12 pages)
29 November 2011Annual return made up to 21 November 2011 no member list (12 pages)
29 November 2011Appointment of Mr John David Pedley as a director (2 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (18 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (18 pages)
24 November 2010Annual return made up to 21 November 2010 no member list (12 pages)
24 November 2010Annual return made up to 21 November 2010 no member list (12 pages)
23 November 2010Termination of appointment of Kay Lord as a director (1 page)
23 November 2010Termination of appointment of Harry Pickles as a director (1 page)
23 November 2010Termination of appointment of Peter Shirgley as a director (1 page)
23 November 2010Termination of appointment of Peter Shirgley as a director (1 page)
23 November 2010Termination of appointment of Kay Lord as a director (1 page)
23 November 2010Termination of appointment of Harry Pickles as a director (1 page)
22 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
22 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
7 April 2010Total exemption full accounts made up to 28 February 2009 (16 pages)
7 April 2010Total exemption full accounts made up to 28 February 2009 (16 pages)
29 March 2010Director's details changed for Mr Edward Peter Atkinson on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Francis John Stuart Shaw on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Francis John Stuart Shaw on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Kay Lord on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Kay Lord on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Harry Coupland Pickles on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Dennis Pollard on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Edward Peter Atkinson on 28 March 2010 (2 pages)
29 March 2010Secretary's details changed for Melvyn Richard Farrar on 28 March 2010 (1 page)
29 March 2010Annual return made up to 21 November 2009 no member list (9 pages)
29 March 2010Director's details changed for Peter Michael Shirgley on 28 March 2010 (2 pages)
29 March 2010Termination of appointment of Frederick Carlisle as a director (1 page)
29 March 2010Director's details changed for Donald Edgar Lockett on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Harry Coupland Pickles on 28 March 2010 (2 pages)
29 March 2010Secretary's details changed for Melvyn Richard Farrar on 28 March 2010 (1 page)
29 March 2010Director's details changed for Frederick Thomas Carlisle on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Frederick Thomas Carlisle on 28 March 2010 (2 pages)
29 March 2010Termination of appointment of Frederick Carlisle as a director (1 page)
29 March 2010Director's details changed for Donald Edgar Lockett on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Michael Shirgley on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 21 November 2009 no member list (9 pages)
29 March 2010Director's details changed for Dennis Pollard on 28 March 2010 (2 pages)
22 March 2010Appointment of Mr William Thomas Kendrick as a director (2 pages)
22 March 2010Appointment of Mr Michael Alan Seaman as a director (2 pages)
22 March 2010Appointment of Mr Michael Alan Seaman as a director (2 pages)
22 March 2010Appointment of Mr William Thomas Kendrick as a director (2 pages)
18 June 2009Director appointed dennis pollard logged form (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 215-219 chester road manchester M15 4JE united kingdom (1 page)
18 June 2009Appointment terminated director julie herbert (1 page)
18 June 2009Director appointed dennis pollard logged form (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 215-219 chester road manchester M15 4JE united kingdom (1 page)
18 June 2009Appointment terminated director julie herbert (1 page)
24 March 2009Total exemption full accounts made up to 29 February 2008 (16 pages)
24 March 2009Total exemption full accounts made up to 29 February 2008 (16 pages)
12 March 2009Director appointed dennis pollard (2 pages)
12 March 2009Director appointed dennis pollard (2 pages)
2 March 2009Registered office changed on 02/03/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
2 March 2009Registered office changed on 02/03/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
1 March 2009Annual return made up to 21/11/08 (5 pages)
1 March 2009Appointment terminated secretary peter shirgley (1 page)
1 March 2009Appointment terminated secretary peter shirgley (1 page)
1 March 2009Annual return made up to 21/11/08 (5 pages)
15 January 2009Director appointed francis john stuart shaw (2 pages)
15 January 2009Director appointed francis john stuart shaw (2 pages)
6 January 2009Appointment terminated director elizabeth smith (1 page)
6 January 2009Appointment terminated director elizabeth smith (1 page)
17 March 2008Appointment terminated director robert clegg (1 page)
17 March 2008Appointment terminated director robert clegg (1 page)
27 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Annual return made up to 21/11/07 (4 pages)
19 December 2007Annual return made up to 21/11/07 (4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
1 April 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
1 April 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
9 January 2007Annual return made up to 21/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 2007Annual return made up to 21/11/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Annual return made up to 21/11/05
  • 363(288) ‐ Director resigned
(5 pages)
6 January 2006Annual return made up to 21/11/05
  • 363(288) ‐ Director resigned
(5 pages)
4 January 2006Accounts made up to 28 February 2005 (13 pages)
4 January 2006Accounts made up to 28 February 2005 (13 pages)
17 January 2005Annual return made up to 21/11/04 (5 pages)
17 January 2005Annual return made up to 21/11/04 (5 pages)
24 December 2004Accounts made up to 29 February 2004 (13 pages)
24 December 2004Accounts made up to 29 February 2004 (13 pages)
30 March 2004Accounts made up to 28 February 2003 (11 pages)
30 March 2004Accounts made up to 28 February 2003 (11 pages)
23 December 2003Annual return made up to 21/11/03
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 2003Annual return made up to 21/11/03
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
2 July 2003Annual return made up to 21/11/02 (6 pages)
2 July 2003Accounts made up to 28 February 2002 (13 pages)
2 July 2003Annual return made up to 21/11/02 (6 pages)
2 July 2003Accounts made up to 28 February 2002 (13 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
18 July 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
18 July 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
23 January 2002Annual return made up to 21/11/01
  • 363(288) ‐ Director resigned
(5 pages)
23 January 2002Annual return made up to 21/11/01
  • 363(288) ‐ Director resigned
(5 pages)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street, radcliffe manchester M26 2JS (1 page)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street, radcliffe manchester M26 2JS (1 page)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 June 2001Annual return made up to 21/11/00 (7 pages)
28 June 2001Annual return made up to 21/11/00 (7 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Annual return made up to 21/11/99 (6 pages)
4 July 2000Annual return made up to 21/11/99 (6 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
9 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 February 1999Annual return made up to 21/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
11 February 1999Annual return made up to 21/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
21 November 1997Incorporation (27 pages)
21 November 1997Incorporation (27 pages)