Company NameBolton Wise Limited
Company StatusDissolved
Company Number03472026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Richard Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMs Gillian Davies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration19 years, 11 months (closed 08 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Martin McLoughlin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 08 November 2017)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Geoffrey Higginbottom
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 08 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameElizabeth Anne Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 08 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameDavid John Bagley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 08 November 2017)
RoleSelf Employed
Country of ResidenceBritish
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Eileen Helen Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 08 November 2017)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Jayantilal Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(13 years after company formation)
Appointment Duration6 years, 11 months (closed 08 November 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Ian Donald Alker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2017)
RoleAssistant Director (Technical Services)
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Rebecca Denise Gibbons
StatusClosed
Appointed26 March 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2017)
RoleCompany Director
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NamePeter David Johnston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RolePlanner
Correspondence Address8 Kendal Road
Bolton
BL1 4DS
Secretary NameStephen John Bottrill
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameAlan Peter Ogden Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2003)
RoleHousing Association Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broomfield Road
Stockport
Greater Manchester
SK4 4LZ
Director NameRev Stephen Charles Neal
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2002)
RoleMinister Of Religion
Correspondence AddressSt Matthews Vicarage Stowell Street
Bolton
Lancashire
BL1 3RQ
Director NameJim Minall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1998)
RoleCommercial Manager
Correspondence Address56 Victoria Park Avenue
Leyland
Preston
Lancashire
PR5 3BG
Director NameRichard Mark Lloyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1999)
RoleDirector Of Operations/Deputy
Correspondence AddressApartment 7 Belmont House
Belmont Road, Belmont
Durham
County Durham
DH1 2QN
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Wade Bank
Westhoughton
Greater Manchester
BL5 2QW
Director NameThomas Hanley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2000)
RoleTeacher
Correspondence Address267 Chorley New Road
Bolton
Lancashire
BL1 4PH
Director NameNeil Emmott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2001)
RoleBusiness Manager
Correspondence Address32 Glenmore Drive
Failsworth
Manchester
Greater Manchester
M35 9HP
Director NameMr Philip Malcolm Glanvill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2003)
RoleYmca Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 New Hall Lane
Bolton
Lancashire
BL1 5LN
Director NameMr Martin Dominic O'Hanlon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Cottage Criddon
Upton Cressett
Bridgnorth
Salop
WV16 6UJ
Director NameMrs Rosa Kay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameMr Damian Burke Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Marlborough Close
Ramsbottom
Lancashire
BL0 9YU
Director NameFrank Alan Rushton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2004)
RoleRetired Lecturer
Correspondence Address1 Arran Close
Ladybridge
Bolton
Lancashire
BL3 4PP
Director NameCllr Robert Ronson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2006)
RoleRetired
Correspondence Address8 Lower Makinson Fold
Horwich
Bolton
Lancashire
BL6 6PD
Director NameMargaret Philomena Anne Maher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleBusiness Manager
Correspondence Address26 Harper Street
Bolton
Lancashire
BL4 7HZ
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 May 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameMrs Hilary Constance Fairclough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 May 2007)
RolePost Office Counter Assistant
Country of ResidenceEngland
Correspondence Address30 Dales Brow
Bolton
Lancashire
BL1 7RU
Director NameSteven Molyneux
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2007)
RoleBusiness Manager
Correspondence Address72 Chorley Road
Standish
Wigan
Lancashire
WN1 2SS
Director NameWalter Hall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameMr David Francis Finch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(14 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameMr John Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 May 2013)
RoleCouncillor And Local Government Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Centre Brownlow Way
Bolton
BL1 3UB
Director NameProf Ebrahim Ayub Adia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(16 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 2014)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressBolton Town Hall Civic Centre
Bolton
Gtr. Manchester
BL1 1RU

Location

Registered Address45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,808,017
Net Worth£477,633
Cash£435,050
Current Liabilities£493,183

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Notice of move from Administration to Dissolution (22 pages)
8 August 2017Notice of move from Administration to Dissolution (22 pages)
10 February 2017Administrator's progress report to 31 December 2016 (20 pages)
10 February 2017Administrator's progress report to 31 December 2016 (20 pages)
1 August 2016Administrator's progress report to 30 June 2016 (23 pages)
1 August 2016Notice of extension of period of Administration (1 page)
1 August 2016Administrator's progress report to 30 June 2016 (23 pages)
1 August 2016Notice of extension of period of Administration (1 page)
16 March 2016Administrator's progress report to 3 February 2016 (23 pages)
16 March 2016Administrator's progress report to 3 February 2016 (23 pages)
1 October 2015Notice of deemed approval of proposals (1 page)
1 October 2015Notice of deemed approval of proposals (1 page)
18 September 2015Statement of administrator's proposal (55 pages)
18 September 2015Statement of administrator's proposal (55 pages)
20 August 2015Registered office address changed from The Quest Centre Brownlow Way Bolton BL1 3UB to 45-53 Chorley New Road Bolton BL1 4QR on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from The Quest Centre Brownlow Way Bolton BL1 3UB to 45-53 Chorley New Road Bolton BL1 4QR on 20 August 2015 (2 pages)
17 August 2015Appointment of an administrator (1 page)
17 August 2015Appointment of an administrator (1 page)
29 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
29 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
26 March 2015Appointment of Mrs Rebecca Denise Gibbons as a secretary on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Stephen John Bottrill as a secretary on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Stephen John Bottrill as a secretary on 26 March 2015 (1 page)
26 March 2015Appointment of Mrs Rebecca Denise Gibbons as a secretary on 26 March 2015 (2 pages)
20 March 2015Registration of charge 034720260001, created on 16 March 2015 (20 pages)
20 March 2015Registration of charge 034720260001, created on 16 March 2015 (20 pages)
2 March 2015Termination of appointment of Rosa Kay as a director on 25 February 2015 (1 page)
2 March 2015Termination of appointment of Rosa Kay as a director on 25 February 2015 (1 page)
8 December 2014Termination of appointment of Ebrahim Ayub Adia as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Ebrahim Ayub Adia as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Ebrahim Ayub Adia as a director on 8 December 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 no member list (7 pages)
27 November 2014Annual return made up to 27 November 2014 no member list (7 pages)
4 November 2014Appointment of Councillor Mr. Ebrahim Ayub Adia as a director on 15 October 2014 (2 pages)
4 November 2014Appointment of Councillor Mr. Ebrahim Ayub Adia as a director on 15 October 2014 (2 pages)
3 November 2014Termination of appointment of John Byrne as a director on 15 October 2014 (1 page)
3 November 2014Termination of appointment of Andrew Mark Whitehead as a director on 12 September 2014 (1 page)
3 November 2014Termination of appointment of Andrew Mark Whitehead as a director on 12 September 2014 (1 page)
3 November 2014Termination of appointment of John Byrne as a director on 15 October 2014 (1 page)
23 July 2014Appointment of Mr. Ian Donald Alker as a director on 18 March 2014 (2 pages)
23 July 2014Appointment of Mr. Ian Donald Alker as a director on 18 March 2014 (2 pages)
25 June 2014Appointment of Mr. John Byrne as a director (2 pages)
25 June 2014Appointment of Mr. John Byrne as a director (2 pages)
30 May 2014Full accounts made up to 31 July 2013 (19 pages)
30 May 2014Full accounts made up to 31 July 2013 (19 pages)
24 December 2013Annual return made up to 27 November 2013 no member list (7 pages)
24 December 2013Annual return made up to 27 November 2013 no member list (7 pages)
21 May 2013Termination of appointment of John Byrne as a director (1 page)
21 May 2013Termination of appointment of Alan Robins as a director (1 page)
21 May 2013Termination of appointment of Alan Robins as a director (1 page)
21 May 2013Termination of appointment of John Byrne as a director (1 page)
25 March 2013Full accounts made up to 31 July 2012 (20 pages)
25 March 2013Full accounts made up to 31 July 2012 (20 pages)
12 December 2012Annual return made up to 27 November 2012 no member list (8 pages)
12 December 2012Annual return made up to 27 November 2012 no member list (8 pages)
18 October 2012Termination of appointment of Paul Swanick as a director (1 page)
18 October 2012Termination of appointment of Paul Swanick as a director (1 page)
19 September 2012Appointment of Mr. John Byrne as a director (2 pages)
19 September 2012Appointment of Mr. John Byrne as a director (2 pages)
4 July 2012Termination of appointment of David Finch as a director (1 page)
4 July 2012Termination of appointment of David Finch as a director (1 page)
22 February 2012Appointment of Mr. David Francis Finch as a director (2 pages)
22 February 2012Appointment of Mr. David Francis Finch as a director (2 pages)
17 February 2012Appointment of Mr. Andrew Whitehead as a director (2 pages)
17 February 2012Termination of appointment of Gavin Walker as a director (1 page)
17 February 2012Termination of appointment of Gavin Walker as a director (1 page)
17 February 2012Appointment of Mr. Andrew Whitehead as a director (2 pages)
22 December 2011Annual return made up to 27 November 2011 no member list (8 pages)
22 December 2011Appointment of Mr. Jayantilal Patel as a director (2 pages)
22 December 2011Annual return made up to 27 November 2011 no member list (8 pages)
22 December 2011Appointment of Mr. Jayantilal Patel as a director (2 pages)
21 December 2011Termination of appointment of Philip Glanvill as a director (1 page)
21 December 2011Termination of appointment of Philip Glanvill as a director (1 page)
15 December 2011Full accounts made up to 31 July 2011 (21 pages)
15 December 2011Full accounts made up to 31 July 2011 (21 pages)
25 May 2011Termination of appointment of Walter Hall as a director (1 page)
25 May 2011Termination of appointment of Walter Hall as a director (1 page)
21 February 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
21 February 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
8 December 2010Annual return made up to 27 November 2010 no member list (8 pages)
8 December 2010Annual return made up to 27 November 2010 no member list (8 pages)
25 September 2010Full accounts made up to 31 March 2010 (20 pages)
25 September 2010Full accounts made up to 31 March 2010 (20 pages)
11 August 2010Appointment of Mr Gavin Walker as a director (2 pages)
11 August 2010Appointment of Mrs Eileen Helen Scott as a director (2 pages)
11 August 2010Appointment of Mrs Eileen Helen Scott as a director (2 pages)
11 August 2010Appointment of Mr Gavin Walker as a director (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
21 January 2010Annual return made up to 27 November 2009 no member list (7 pages)
21 January 2010Annual return made up to 27 November 2009 no member list (7 pages)
14 January 2010Director's details changed for Elizabeth Anne Ward on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gillian Davies on 1 November 2009 (2 pages)
14 January 2010Director's details changed for David John Bagley on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Geoffrey Higginbottom on 1 November 2009 (2 pages)
14 January 2010Director's details changed for David John Bagley on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Anne Ward on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Rosa Kay on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Paul Swanick on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Andrew Richard Taylor on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Mcloughlin on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Alan Joseph Robins on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Alan Joseph Robins on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Philip Malcolm Glanvill on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stephen John Bottrill on 1 November 2009 (1 page)
14 January 2010Director's details changed for Geoffrey Higginbottom on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Paul Swanick on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Philip Malcolm Glanvill on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Philip Malcolm Glanvill on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Rosa Kay on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Mcloughlin on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stephen John Bottrill on 1 November 2009 (1 page)
14 January 2010Director's details changed for Paul Swanick on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Geoffrey Higginbottom on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Walter Hall on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stephen John Bottrill on 1 November 2009 (1 page)
14 January 2010Director's details changed for Rosa Kay on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Mcloughlin on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Andrew Richard Taylor on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Alan Joseph Robins on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gillian Davies on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Gillian Davies on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Mr Andrew Richard Taylor on 1 November 2009 (2 pages)
14 January 2010Director's details changed for David John Bagley on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Walter Hall on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Walter Hall on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Anne Ward on 1 November 2009 (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
11 December 2008Annual return made up to 27/11/08 (5 pages)
11 December 2008Annual return made up to 27/11/08 (5 pages)
16 January 2008Full accounts made up to 31 March 2007 (18 pages)
16 January 2008Full accounts made up to 31 March 2007 (18 pages)
15 January 2008Annual return made up to 27/11/07 (3 pages)
15 January 2008Annual return made up to 27/11/07 (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
27 March 2007Amended full accounts made up to 31 March 2006 (18 pages)
27 March 2007Amended full accounts made up to 31 March 2006 (18 pages)
19 January 2007Full accounts made up to 31 March 2006 (6 pages)
19 January 2007Full accounts made up to 31 March 2006 (6 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Annual return made up to 27/11/06 (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Annual return made up to 27/11/06 (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
21 February 2006Annual return made up to 27/11/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2006Annual return made up to 27/11/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
2 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
26 July 2004Director resigned (2 pages)
26 July 2004Director resigned (2 pages)
3 March 2004Full accounts made up to 31 March 2003 (18 pages)
3 March 2004Full accounts made up to 31 March 2003 (18 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
1 February 2004Annual return made up to 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
1 February 2004Annual return made up to 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
18 December 2002Annual return made up to 27/11/02 (8 pages)
18 December 2002Annual return made up to 27/11/02 (8 pages)
29 November 2002Full accounts made up to 31 March 2002 (17 pages)
29 November 2002Full accounts made up to 31 March 2002 (17 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
13 December 2001Annual return made up to 27/11/01 (6 pages)
13 December 2001Annual return made up to 27/11/01 (6 pages)
3 December 2001Full accounts made up to 31 March 2001 (14 pages)
3 December 2001Full accounts made up to 31 March 2001 (14 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
18 December 2000Annual return made up to 27/11/00
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2000Annual return made up to 27/11/00
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
19 January 2000Annual return made up to 27/11/99 (6 pages)
19 January 2000Annual return made up to 27/11/99 (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 October 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
27 January 1999Memorandum and Articles of Association (11 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Memorandum and Articles of Association (11 pages)
27 November 1998Annual return made up to 27/11/98 (8 pages)
27 November 1998Annual return made up to 27/11/98 (8 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 September 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
29 June 1998Memorandum and Articles of Association (12 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Memorandum and Articles of Association (12 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
27 November 1997Incorporation (39 pages)
27 November 1997Incorporation (39 pages)