Swinton
Manchester
M27 6DB
Secretary Name | Miss Kathryn Jean Young |
---|---|
Status | Current |
Appointed | 13 June 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Miss Kathryn Jean Young |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Ms Esther Margaret Brady |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mrs Salma Almas Crisp |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr David John McTear |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Prof Trevor Mole |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Heywood Hall,Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8UX |
Secretary Name | David Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Architect |
Correspondence Address | 19 Ripon Street Ashton Under Lyne Lancashire OL6 9PQ |
Director Name | Dr Philip Leach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 March 2010) |
Role | Chartered Engineer |
Correspondence Address | 17 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | David Beresford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Architect |
Correspondence Address | 19 Ripon Street Ashton Under Lyne Lancashire OL6 9PQ |
Director Name | Douglas Arthur Robert Reeson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 42 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Director Name | Michael Alan Thomas Wheatley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 17 Shrewsbury Road Heaton Bolton Lancashire BL1 4NP |
Director Name | Malcolm Vaughan Thomas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2005) |
Role | Chartered Building Surveyors |
Correspondence Address | 20 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Mr David John Blythe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 7 Hardwick Close Stevenage Hertfordshire SG2 8UF |
Secretary Name | Douglas Arthur Robert Reeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2007) |
Role | Building Surveyor |
Correspondence Address | 42 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Director Name | Mr David Alan Bracegirdle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2012) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 235 Hollins Lane Hollins Bury Lancs BL9 8AS |
Secretary Name | Dr Philip Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 17 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Philip Stanley Beswick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Veronica Road Didsbury Manchester M20 6SU |
Director Name | Mr Alexander Robert Graham Matthias |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Hall,Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8UX |
Director Name | Ms Helen Ann Price |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 2016) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Heywood Hall,Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8UX |
Director Name | Mr Tim Dale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Heywood Hall,Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8UX |
Director Name | Mr Justin Paul Mole |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Hall,Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.propertytectonics.org |
---|
Registered Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £640,722 |
Cash | £19,983 |
Current Liabilities | £171,547 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
19 May 2000 | Delivered on: 26 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 April 2000 | Delivered on: 21 April 2000 Satisfied on: 1 November 2007 Persons entitled: Gmac Commercial Credit Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge all book and other debts and monetary claims. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Cessation of Trevor Mole as a person with significant control on 24 January 2021 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Trevor Mole as a director on 24 January 2021 (1 page) |
5 February 2021 | Notification of Trevor Mole as a person with significant control on 6 April 2016 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 13 August 2020 with updates (7 pages) |
9 April 2020 | Termination of appointment of Alexander Robert Graham Matthias as a director on 8 April 2020 (1 page) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with updates (7 pages) |
2 July 2019 | Director's details changed for Ian Kenneth Haywood on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Professor Trevor Mole on 1 July 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with updates (7 pages) |
25 April 2018 | Termination of appointment of Tim Dale as a director on 20 April 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (7 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (7 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
17 June 2016 | Termination of appointment of Helen Ann Price as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Helen Ann Price as a director on 17 June 2016 (1 page) |
9 December 2015 | Appointment of Mr Tim Dale as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Tim Dale as a director on 30 November 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 November 2015 | Appointment of Ms Helen Ann Price as a director on 14 September 2015 (2 pages) |
25 November 2015 | Appointment of Ms Helen Ann Price as a director on 14 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 February 2015 | Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Profeeor Trevor Mole on 31 August 2012 (2 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Profeeor Trevor Mole on 31 August 2012 (2 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Appointment of Miss Kathryn Jean Young as a secretary (1 page) |
13 June 2012 | Appointment of Miss Kathryn Jean Young as a secretary (1 page) |
6 January 2012 | Termination of appointment of David Bracegirdle as a director (1 page) |
6 January 2012 | Termination of appointment of David Bracegirdle as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Termination of appointment of Philip Beswick as a director (1 page) |
27 May 2011 | Termination of appointment of Philip Beswick as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages) |
23 April 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Cancellation of shares. Statement of capital on 23 April 2010
|
23 April 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Cancellation of shares. Statement of capital on 23 April 2010
|
22 March 2010 | Termination of appointment of Philip Leach as a director (1 page) |
22 March 2010 | Termination of appointment of Philip Leach as a director (1 page) |
10 September 2009 | Appointment terminated secretary philip leach (1 page) |
10 September 2009 | Return made up to 07/08/09; full list of members (24 pages) |
10 September 2009 | Appointment terminated secretary philip leach (1 page) |
10 September 2009 | Return made up to 07/08/09; full list of members (24 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Memorandum and Articles of Association (16 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Memorandum and Articles of Association (16 pages) |
15 June 2009 | Memorandum and Articles of Association (16 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Memorandum and Articles of Association (16 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (28 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (28 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 May 2008 | Appointment terminated director and secretary douglas reeson (1 page) |
23 May 2008 | Appointment terminated director and secretary douglas reeson (1 page) |
23 May 2008 | Secretary appointed doctor philip leach (2 pages) |
23 May 2008 | Director appointed philip stanley beswick (2 pages) |
23 May 2008 | Director appointed philip stanley beswick (2 pages) |
23 May 2008 | Secretary appointed doctor philip leach (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Return made up to 07/08/07; full list of members
|
22 September 2007 | Ad 08/08/06-07/08/07 £ si 17394@1=17394 £ ic 265156/282550 (6 pages) |
22 September 2007 | Ad 08/08/06-07/08/07 £ si 17394@1=17394 £ ic 265156/282550 (6 pages) |
22 September 2007 | Return made up to 07/08/07; full list of members
|
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (15 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (15 pages) |
13 September 2006 | Ad 08/08/05-07/08/06 £ si 7887@1=7887 £ ic 257269/265156 (7 pages) |
13 September 2006 | Ad 08/08/05-07/08/06 £ si 7887@1=7887 £ ic 257269/265156 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
25 October 2005 | Return made up to 07/08/05; full list of members (11 pages) |
25 October 2005 | Return made up to 07/08/05; full list of members (11 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
3 October 2005 | Ad 08/08/04-07/08/05 £ si 16150@1=16150 £ ic 241119/257269 (3 pages) |
3 October 2005 | Ad 08/08/04-07/08/05 £ si 16150@1=16150 £ ic 241119/257269 (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 07/08/04; full list of members (18 pages) |
25 April 2005 | Return made up to 07/08/04; full list of members (18 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
14 March 2005 | Ad 30/01/04-07/08/04 £ si 42310@1=42310 £ ic 198809/241119 (9 pages) |
14 March 2005 | Ad 30/01/04-07/08/04 £ si 42310@1=42310 £ ic 198809/241119 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members
|
8 September 2003 | Return made up to 07/08/03; full list of members
|
17 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 September 2002 | Nc inc already adjusted 29/10/01 (1 page) |
11 September 2002 | Ad 05/11/01-21/02/02 £ si 198709@1 (3 pages) |
11 September 2002 | Return made up to 07/08/02; full list of members
|
11 September 2002 | Nc inc already adjusted 29/10/01 (1 page) |
11 September 2002 | Return made up to 07/08/02; full list of members
|
11 September 2002 | Ad 05/11/01-21/02/02 £ si 198709@1 (3 pages) |
19 March 2002 | Ad 05/11/01-21/02/02 £ si 198709@1=198709 £ ic 100/198809 (3 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 05/11/01-21/02/02 £ si 198709@1=198709 £ ic 100/198809 (3 pages) |
19 March 2002 | Nc inc already adjusted 29/10/01 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Nc inc already adjusted 29/10/01 (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 07/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (8 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 November 2000 | Return made up to 07/08/00; full list of members (8 pages) |
10 November 2000 | Return made up to 07/08/00; full list of members (8 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 February 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
30 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
30 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
29 December 1999 | Return made up to 07/08/99; full list of members (6 pages) |
29 December 1999 | Return made up to 07/08/99; full list of members (6 pages) |
20 December 1999 | Ad 06/12/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
20 December 1999 | Ad 06/12/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |