Company NameNew Charter Housing (South) Limited
Company StatusDissolved
Company Number03807181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Hardman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 25 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address32a Gorse Hall Road
Dukinfield
Cheshire
SK16 5HF
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusClosed
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 25 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameMalcolm Clive Burbridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(10 years after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address45 Commercial Brow
Hyde
Cheshire
SK14 2JR
Director NameCllr Margaret Elizabeth Downs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(10 years after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Green End
Denton
Manchester
M34 7PT
Director NameCllr Vincent Paul Ricci
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(10 years after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleBuilding Trade
Country of ResidenceUnited Kingdom
Correspondence Address19 Hewitt Avenue Thornley Park
Denton
Manchester
M34 2NP
Director NameMrs Joan Ryan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(10 years after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address112 Lumn Road
Hyde
Cheshire
SK14 1PR
Director NameVictoria Louise Aykroyd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Director NameHugo Offley Prideaux Stephens
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence AddressNorthfield House
Turweston
Brackley
Northamptonshire
NN13 5JX
Secretary NameVictoria Louise Aykroyd
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLawyer
Correspondence Address141 Milcote Road
Smethwick
West Midlands
B67 5BJ
Director NameMichael Wood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2003)
RolePainter & Decorator
Correspondence Address22 Rosewood
Denton
Manchester
Lancashire
M34 3GR
Director NameAnne Karen Simmonite
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2008)
RoleRegional Manager
Correspondence Address3 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameJohn Shenton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2004)
RoleUniversity Lecturer
Correspondence Address31 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameCllr Vincent Paul Ricci
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2008)
RoleBuliding Trade
Country of ResidenceUnited Kingdom
Correspondence Address19 Hewitt Avenue Thornley Park
Denton
Manchester
M34 2NP
Director NameElaine Margaret McLean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PG
Director NamePatricia Leach Haslam
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2005)
RoleRetired
Correspondence Address14 Windsor Drive
Audenshaw
Manchester
Lancashire
M34 5RA
Director NameCllr Margaret Elizabeth Downs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Green End
Denton
Manchester
M34 7PT
Director NameAlison Jane Ball
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1999)
RoleTutor
Correspondence Address7 Cromwell Avenue
Marple
Stockport
Cheshire
SK6 6JQ
Director NamePeter Stanley Ball Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2002)
RoleQuality Control
Correspondence Address24 Highfield Close
Hyde
Cheshire
SK14 4NF
Director NameMargaret Barker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2001)
RoleRetired
Correspondence Address49 Chester Avenue
Dukinfield
Cheshire
SK16 5BN
Director NameCharles Mannan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2002)
RoleBarrister
Correspondence AddressFlat 4 58 Longley Road
London
SW17 9LL
Director NameMr Antony Edward Berry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Parklands
Royton
Oldham
Lancashire
OL2 5YN
Director NameFrank Haynes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2002)
RoleCompany Director
Correspondence Address4 Rothesay Avenue
Dukinfield
Cheshire
SK16 5AD
Director NameMr Antony Edward Berry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Parklands
Royton
Oldham
Lancashire
OL2 5YN
Director NameMargaret Barker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 June 2007)
RoleRetired
Correspondence Address49 Chester Avenue
Dukinfield
Cheshire
SK16 5BN
Director NameMs Joan Ryan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Lumn Road
Hyde
Cheshire
SK14 1PR
Director NameMrs Joan Ryan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address112 Lumn Road
Hyde
Cheshire
SK14 1PR
Director NameBrian Thomas Spencer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleRetired
Correspondence Address65 Gorse Hall Road
Dukinfield
Cheshire
SK16 5HF
Director NameJoseph Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleHousing Director
Correspondence Address105 Richmond Crescent
Mossley
Ashton Under Lyne
Lancashire
OL5 9LQ
Director NameJoseph Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address105 Richmond Crescent
Mossley
Ashton Under Lyne
Lancashire
OL5 9LQ
Director NameCllr Martin Wareing
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2008)
RoleRetired
Correspondence Address3 Stopford Walk
Denton
Manchester
M34 6FH
Director NameMalcolm Clive Burbridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Commercial Brow
Hyde
Cheshire
SK14 2JR
Director NameFrank Bennett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 2005)
RoleRetired
Correspondence Address60 Hough Lane
Hyde
Cheshire
SK14 4NB
Director NameJoseph Fitzpatrick
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2008)
RoleRetired
Correspondence Address3 Fleet Street
Hyde
Cheshire
SK14 2LF
Director NameAudrey Elizabeth White
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleRetired
Correspondence Address43 John Grundy House
Hyde
Cheshire
SK14 2TB
Director NameMr Geoff Loughlin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2008)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address793 Windmill Lane
Denton
Manchester
Lancashire
M34 2ER

Location

Registered AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 October 2010Removal of a company as a social landlord (2 pages)
1 October 2010Removal of a company as a social landlord (2 pages)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (4 pages)
21 June 2010Application to strike the company off the register (4 pages)
22 January 2010Full accounts made up to 31 March 2009 (29 pages)
22 January 2010Full accounts made up to 31 March 2009 (29 pages)
7 August 2009Director appointed councillor margaret elizabeth downs (2 pages)
7 August 2009Director appointed councillor margaret elizabeth downs (2 pages)
31 July 2009Director appointed councillor vincent paul ricci (2 pages)
31 July 2009Director appointed joan ryan (2 pages)
31 July 2009Director appointed councillor vincent paul ricci (2 pages)
31 July 2009Director appointed joan ryan (2 pages)
31 July 2009Director appointed malcolm burbridge (2 pages)
31 July 2009Director appointed malcolm burbridge (2 pages)
24 July 2009Annual return made up to 09/07/09 (2 pages)
24 July 2009Annual return made up to 09/07/09 (2 pages)
8 October 2008Appointment terminated director vincent ricci (1 page)
8 October 2008Appointment terminated director malcolm burbridge (1 page)
8 October 2008Appointment terminated director antony berry (1 page)
8 October 2008Appointment Terminated Director audrey white (1 page)
8 October 2008Appointment Terminated Director joseph fitzpatrick (1 page)
8 October 2008Appointment Terminated Director malcolm burbridge (1 page)
8 October 2008Appointment terminated director joseph fitzpatrick (1 page)
8 October 2008Appointment Terminated Director margaret downs (1 page)
8 October 2008Appointment terminated director audrey white (1 page)
8 October 2008Appointment Terminated Director antony berry (1 page)
8 October 2008Appointment Terminated Director geoff loughlin (1 page)
8 October 2008Appointment terminated director martin wareing (1 page)
8 October 2008Appointment Terminated Director anne simmonite (1 page)
8 October 2008Appointment Terminated Director martin wareing (1 page)
8 October 2008Appointment terminated director geoff loughlin (1 page)
8 October 2008Appointment Terminated Director vincent ricci (1 page)
8 October 2008Appointment terminated director joan ryan (1 page)
8 October 2008Appointment terminated director margaret downs (1 page)
8 October 2008Appointment Terminated Director joan ryan (1 page)
8 October 2008Appointment terminated director anne simmonite (1 page)
25 September 2008Full accounts made up to 31 March 2008 (38 pages)
25 September 2008Full accounts made up to 31 March 2008 (38 pages)
22 July 2008Annual return made up to 09/07/08 (5 pages)
22 July 2008Annual return made up to 09/07/08 (5 pages)
21 July 2008Director's change of particulars / martin wareing / 26/11/2007 (1 page)
21 July 2008Director's change of particulars / joseph fitzpatrick / 01/08/2007 (1 page)
21 July 2008Director's Change of Particulars / joan ryan / 07/07/2008 / HouseName/Number was: , now: 112; Street was: 112 lumn road, now: lumn road; Occupation was: director, now: retired (1 page)
21 July 2008Director's Change of Particulars / anne simmonite / 01/12/2007 / Street was: 3 st martins road, now: st. Martins road; Occupation was: housing manager, now: regional manager (1 page)
21 July 2008Director's Change of Particulars / martin wareing / 26/11/2007 / HouseName/Number was: , now: 3; Street was: 15A larch road, now: stopford walk; Area was: denton, now: ; Post Town was: manchester, now: denton; Region was: lancashire, now: manchester; Post Code was: M34 6DY, now: M34 6FH (1 page)
21 July 2008Director's change of particulars / anne simmonite / 01/12/2007 (1 page)
21 July 2008Director's Change of Particulars / joseph fitzpatrick / 01/08/2007 / HouseName/Number was: , now: 3; Street was: 3 fleet street, now: fleet street; Occupation was: councillor, now: retired (1 page)
21 July 2008Director's change of particulars / joan ryan / 07/07/2008 (1 page)
4 October 2007Full accounts made up to 31 March 2007 (37 pages)
4 October 2007Full accounts made up to 31 March 2007 (37 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Annual return made up to 09/07/07 (3 pages)
17 July 2007Annual return made up to 09/07/07 (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (40 pages)
15 December 2006Full accounts made up to 31 March 2006 (40 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
19 July 2006Annual return made up to 09/07/06 (3 pages)
19 July 2006Annual return made up to 09/07/06 (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (40 pages)
1 November 2005Full accounts made up to 31 March 2005 (40 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Memorandum and Articles of Association (26 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Memorandum and Articles of Association (26 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
20 July 2005Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Annual return made up to 09/07/05 (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (36 pages)
7 January 2005Full accounts made up to 31 March 2004 (36 pages)
21 October 2004Memorandum and Articles of Association (26 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Memorandum and Articles of Association (26 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
14 July 2004New director appointed (1 page)
14 July 2004Annual return made up to 09/07/04 (8 pages)
14 July 2004Annual return made up to 09/07/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2004New director appointed (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page)
18 March 2004Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
25 September 2003Full accounts made up to 31 March 2003 (41 pages)
25 September 2003Full accounts made up to 31 March 2003 (41 pages)
22 July 2003Annual return made up to 09/07/03 (9 pages)
22 July 2003Annual return made up to 09/07/03
  • 363(287) ‐ Registered office changed on 22/07/03
(9 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
11 December 2002Memorandum and Articles of Association (26 pages)
11 December 2002Memorandum and Articles of Association (26 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (33 pages)
8 November 2002Full accounts made up to 31 March 2002 (33 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 09/07/02
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Annual return made up to 09/07/02 (7 pages)
6 August 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
30 November 2001Full accounts made up to 31 March 2001 (31 pages)
30 November 2001Full accounts made up to 31 March 2001 (31 pages)
20 July 2001Annual return made up to 09/07/01 (6 pages)
20 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page)
15 June 2001Registered office changed on 15/06/01 from: frederick house dukinfield hyde cheshire SK14 4PL (1 page)
19 January 2001Accounts for a dormant company made up to 25 March 2000 (8 pages)
19 January 2001Accounts made up to 25 March 2000 (8 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
27 November 2000Memorandum and Articles of Association (26 pages)
27 November 2000Memorandum and Articles of Association (26 pages)
28 September 2000Registered office changed on 28/09/00 from: council offices wellington road ashton under lyn tameside OL6 6DL (1 page)
28 September 2000Registered office changed on 28/09/00 from: council offices wellington road ashton under lyn tameside OL6 6DL (1 page)
8 August 2000Annual return made up to 09/07/00 (6 pages)
8 August 2000Annual return made up to 09/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
11 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Hc 3(3)(c) (1 page)
6 April 2000Hc 3(3)(c) (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
5 April 2000Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
9 July 1999Incorporation (30 pages)
9 July 1999Incorporation (30 pages)