Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew Isle Of Man IM9 3DL |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 02 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | traffordcentre.co.uk |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
160.4k at £1 | Peel Property (No. 2) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2022 (11 months ago) |
---|---|
Next Return Due | 20 July 2023 (1 month, 2 weeks from now) |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
16 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
1 December 2020 | Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
27 February 2020 | Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 November 2017 | Cessation of Peel Property (No.2) Limited as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Susan Moss as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Susan Moss as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Neil Lees as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Whittaker as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Steven Underwood as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Alexander Schofield as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Peter John Hosker as a director on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Peel Property (No.2) Limited as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Susan Moss as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Susan Moss as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Neil Lees as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Whittaker as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Steven Underwood as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Alexander Schofield as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Peter John Hosker as a director on 2 November 2017 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
5 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Director appointed steven underwood (1 page) |
16 June 2009 | Director appointed steven underwood (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Return made up to 25/08/05; full list of members (3 pages) |
29 November 2005 | Return made up to 25/08/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
27 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road trafford park manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road trafford park manchester M17 1PL (1 page) |
26 October 1999 | New director appointed (6 pages) |
26 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (9 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
26 October 1999 | New director appointed (6 pages) |
26 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (9 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Incorporation (9 pages) |
25 August 1999 | Incorporation (9 pages) |