Company NameHome Television Ltd
Company StatusActive
Company Number03991340
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Previous NameHome Tv Aerials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSusan Patricia Saterlay
NationalityBritish
StatusCurrent
Appointed26 May 2014(14 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hutchinson Road
Norden
Rochdale
OL11 5TX
Director NameDavid Brooker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleTv/Video Repairs/Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameDavid Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleTv/Video Repairs/Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 June 2014(14 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMartin Christopher Lally
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2005)
RoleRetail Proprieter
Correspondence Address8 Upton Close
Middleton
Manchester
M24 1PE
Secretary NameSusan Patricia Watson
NationalityBritish
StatusResigned
Appointed23 May 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2001)
RoleManager
Correspondence Address11 Bankfield Lane
Rochdale
Lancashire
OL11 5RJ
Secretary NameMrs Debra Sarah Foster
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clifton Road
Slattocks
Middleton
Manchester
M24 2RD
Director NameDavid Brooker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 2008)
RoleTV Video Repairs Sales
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EE
Director NameMr David Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 2008)
RoleTV Video Repairs Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Clifton Road
Slattocks Middleton
Manchester
Lancashire
M24 2RD
Director NameMrs Debra Sarah Foster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 November 2008)
RoleTV Video Repairs Sales
Country of ResidenceEngland
Correspondence Address10 Clifton Road
Slattocks
Middleton
Manchester
M24 2RD
Secretary NameMartin Christopher Lally
NationalityBritish
StatusResigned
Appointed22 February 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Upton Close
Middleton
Manchester
M24 1PE
Director NameSusan Patricia Saterlay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hutchinson Road
Norden
Rochdale
OL11 5TX
Director NameDavid Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2017)
RoleTv/Video Repairs/Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 November 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitehometelevisions.co.uk
Email address[email protected]
Telephone07 835965083
Telephone regionMobile

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Mr Martin Lally
70.00%
Ordinary
30 at £1Mr Martin Lally
30.00%
Ordinary A

Financials

Year2014
Net Worth-£9,885
Cash£108
Current Liabilities£21,262

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
5 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
10 July 2020Cessation of Martin Lally as a person with significant control on 1 July 2020 (1 page)
10 July 2020Change of details for David Brooker as a person with significant control on 1 July 2020 (2 pages)
18 June 2020Notification of David Thomas as a person with significant control on 1 June 2020 (2 pages)
18 June 2020Change of details for Martin Lally as a person with significant control on 1 June 2020 (2 pages)
18 June 2020Notification of David Brooker as a person with significant control on 1 June 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
13 November 2019Cessation of Patricia Lally as a person with significant control on 31 October 2019 (1 page)
13 November 2019Notification of Martin Lally as a person with significant control on 31 October 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 October 2017Appointment of David Thomas as a director on 16 October 2017 (2 pages)
19 October 2017Appointment of David Thomas as a director on 16 October 2017 (2 pages)
18 May 2017Termination of appointment of David Thomas as a director on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
18 May 2017Termination of appointment of David Thomas as a director on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
4 May 2017Director's details changed for David Thomas on 3 May 2017 (2 pages)
4 May 2017Director's details changed for David Thomas on 3 May 2017 (2 pages)
4 May 2017Director's details changed for David Brooker on 3 May 2017 (2 pages)
4 May 2017Director's details changed for David Brooker on 3 May 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Change of share class name or designation (2 pages)
3 February 2016Director's details changed for David Thomas on 3 February 2016 (2 pages)
3 February 2016Director's details changed for David Thomas on 3 February 2016 (2 pages)
3 February 2016Director's details changed for David Thomas on 3 February 2016 (2 pages)
3 February 2016Director's details changed for David Thomas on 3 February 2016 (2 pages)
2 February 2016Appointment of David Brooker as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of David Brooker as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of David Thomas as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of David Thomas as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Susan Patricia Saterlay as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Susan Patricia Saterlay as a director on 1 February 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Susan Patricia Saterlay on 11 May 2015 (2 pages)
21 May 2015Director's details changed for Susan Patricia Saterlay on 11 May 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 November 2014Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages)
18 June 2014Termination of appointment of Martin Lally as a director (1 page)
18 June 2014Termination of appointment of Martin Lally as a director (1 page)
18 June 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 18 June 2014 (1 page)
18 June 2014Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
18 June 2014Appointment of Susan Patricia Saterlay as a director (2 pages)
18 June 2014Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
18 June 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
18 June 2014Appointment of Susan Patricia Saterlay as a director (2 pages)
18 June 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 18 June 2014 (1 page)
18 June 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Martin Lally on 10 May 2011 (2 pages)
11 May 2011Director's details changed for Martin Lally on 10 May 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page)
27 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Hewhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Hewhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
23 December 2008Secretary appointed a & s secretarial services LTD (1 page)
23 December 2008Director appointed martin lally (1 page)
23 December 2008Appointment terminated secretary martin lally (1 page)
23 December 2008Appointment terminated director deborah foster (2 pages)
23 December 2008Appointment terminated secretary martin lally (1 page)
23 December 2008Registered office changed on 23/12/2008 from 10 clfiton road slattocks middleton manchester M24 2RD (1 page)
23 December 2008Secretary appointed a & s secretarial services LTD (1 page)
23 December 2008Appointment terminated director deborah foster (2 pages)
23 December 2008Appointment terminated director david foster (1 page)
23 December 2008Appointment terminated director david foster (1 page)
23 December 2008Appointment terminated director david brooker (1 page)
23 December 2008Appointment terminated director david brooker (1 page)
23 December 2008Registered office changed on 23/12/2008 from 10 clfiton road slattocks middleton manchester M24 2RD (1 page)
23 December 2008Director appointed martin lally (1 page)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
27 February 2008Appointment terminated secretary deborah foster (1 page)
27 February 2008Secretary appointed martin lally (1 page)
27 February 2008Appointment terminated secretary deborah foster (1 page)
27 February 2008Secretary appointed martin lally (1 page)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 297 moston lane moston manchester M40 9JW (1 page)
11 April 2006Registered office changed on 11/04/06 from: 297 moston lane moston manchester M40 9JW (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 12/05/05; full list of members (4 pages)
8 July 2005Return made up to 12/05/05; full list of members (4 pages)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 80/90 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 68@1=68 £ ic 2/70 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 70/80 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 68@1=68 £ ic 2/70 (2 pages)
25 April 2005Nc inc already adjusted 01/10/04 (1 page)
25 April 2005Nc inc already adjusted 01/10/04 (1 page)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 70/80 (2 pages)
25 April 2005Ad 01/10/04--------- £ si 10@1=10 £ ic 80/90 (2 pages)
16 March 2005Company name changed home tv aerials LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed home tv aerials LIMITED\certificate issued on 16/03/05 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Registered office changed on 15/12/04 from: 8 upton close alkrington middleton manchester M24 1PG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 8 upton close alkrington middleton manchester M24 1PG (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 12/05/04; full list of members (6 pages)
2 June 2004Return made up to 12/05/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 12/05/03; full list of members (6 pages)
14 May 2003Return made up to 12/05/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2001Registered office changed on 01/10/01 from: 11 bankfield lane rochdale lancashire OL11 5RJ (1 page)
1 October 2001Registered office changed on 01/10/01 from: 11 bankfield lane rochdale lancashire OL11 5RJ (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2001Return made up to 12/05/01; full list of members (6 pages)
7 June 2001Return made up to 12/05/01; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (14 pages)
12 May 2000Incorporation (14 pages)