Company NamePrizeguide Ltd
Company StatusDissolved
Company Number03945265
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Avraham Yaacov Bierenhak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 2012(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2016)
RoleSecretary
Country of ResidenceIsrael
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameMrs Miriam Bierenhak
StatusClosed
Appointed01 August 2012(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(6 days after company formation)
Appointment Duration12 years, 4 months (resigned 06 August 2012)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed16 March 2000(6 days after company formation)
Appointment Duration12 years, 4 months (resigned 06 August 2012)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sehgroup.com

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£100

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 October 2007Delivered on: 19 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: The l/h property known as arndale HOUSE151/177 kirkwood drive and 29/51 halewood avenue kenton newcastle upon tyne, tyn. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings lying to the east of coulman road T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: F/H property k/a wingrove house, ponteland road, newcsatle upon tyne and land on the south side of ponteland road cowgat. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: L/H property k/a crossgate house, belmon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: F/H property k/a whitley lodge shopping. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at lustrum industrial estate portrack lane stockton on tee. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and albervale limited to the chargee on any account whatsoever.
Particulars: The f/h property known as 48 to 74 n(even) downend road westerhope newcastle upo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Satisfied on: 4 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at lustrum industrial estate portrack lane stockton on tees t/no CE137766. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
28 July 2015Notice of ceasing to act as receiver or manager (3 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
10 October 2014Receiver's abstract of receipts and payments to 5 August 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 5 February 2014 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
25 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
14 August 2012Notice of appointment of receiver or manager (3 pages)
7 August 2012Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
7 August 2012Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
6 August 2012Termination of appointment of Israel Weltscher as a director (1 page)
6 August 2012Termination of appointment of Goldie Weltscher as a secretary (1 page)
6 August 2012Termination of appointment of Goldie Weltscher as a secretary (1 page)
6 August 2012Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
6 August 2012Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
6 August 2012Termination of appointment of Israel Weltscher as a director (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
21 April 2007Return made up to 10/03/07; full list of members (6 pages)
21 April 2007Return made up to 10/03/07; full list of members (6 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 10/03/06; full list of members (6 pages)
13 April 2006Return made up to 10/03/06; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 10/03/05; full list of members (6 pages)
13 April 2005Return made up to 10/03/05; full list of members (6 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Return made up to 10/03/04; full list of members (6 pages)
19 March 2004Return made up to 10/03/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 10/03/01; full list of members (6 pages)
28 March 2001Return made up to 10/03/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: c/o 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: c/o 2 ingledene avenue salford lancashire M7 4GX (1 page)
20 April 2000New secretary appointed (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (3 pages)
7 April 2000Registered office changed on 07/04/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 April 2000Registered office changed on 07/04/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
10 March 2000Incorporation (12 pages)
10 March 2000Incorporation (12 pages)