Company NameThe Quay (Flexible Office Space) Limited
Company StatusActive
Company Number03831302
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Previous NameThe Trafford Centre Pfs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 March 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed02 November 2017(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetraffordcentre.co.uk

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

160.4k at £1Peel Property (No. 2) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
16 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
1 December 2020Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
3 November 2020Registered 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 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
27 February 2020Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 November 2017Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Neil Lees as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Peter John Hosker as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Steven Underwood as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr John Alexander Schofield as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Susan Moss as a secretary on 2 November 2017 (1 page)
2 November 2017Cessation of Peel Property (No.2) Limited as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Peel Property (No.2) Limited as a person with significant control on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Peter John Hosker as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr John Alexander Schofield as a director on 2 November 2017 (2 pages)
2 November 2017Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Susan Moss as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Neil Lees as a secretary on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Susan Moss as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Steven Underwood as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Susan Moss as a secretary on 2 November 2017 (1 page)
2 November 2017Appointment of Mr John Whittaker as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr John Whittaker as a director on 2 November 2017 (2 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 5 July 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 160,358
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 160,358
(6 pages)
16 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 160,358
(5 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 160,358
(5 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(20 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(20 pages)
14 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 160,358
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 160,358
(3 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(8 pages)
31 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(8 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
16 June 2009Director appointed steven underwood (1 page)
16 June 2009Director appointed steven underwood (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
5 December 2007Full accounts made up to 31 March 2007 (11 pages)
5 December 2007Full accounts made up to 31 March 2007 (11 pages)
4 September 2007Return made up to 25/08/07; full list of members (3 pages)
4 September 2007Return made up to 25/08/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
20 October 2006Return made up to 25/08/06; full list of members (3 pages)
20 October 2006Return made up to 25/08/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
29 November 2005Return made up to 25/08/05; full list of members (3 pages)
29 November 2005Return made up to 25/08/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
17 September 2004Return made up to 25/08/04; full list of members (6 pages)
17 September 2004Return made up to 25/08/04; full list of members (6 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
3 September 2003Return made up to 25/08/03; full list of members (6 pages)
3 September 2003Return made up to 25/08/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
2 September 2002Return made up to 25/08/02; full list of members (6 pages)
2 September 2002Return made up to 25/08/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (11 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (11 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Return made up to 25/08/00; full list of members (6 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Return made up to 25/08/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road trafford park manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road trafford park manchester M17 1PL (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 152-160 city road london EC1V 2NX (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (9 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (6 pages)
26 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 October 1999New director appointed (9 pages)
26 October 1999Registered office changed on 26/10/99 from: 152-160 city road london EC1V 2NX (1 page)
26 October 1999New director appointed (6 pages)
26 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
25 August 1999Incorporation (9 pages)
25 August 1999Incorporation (9 pages)