Norden
Rochdale
OL11 5TX
Director Name | David Brooker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Tv/Video Repairs/Sales |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | David Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Tv/Video Repairs/Sales |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(14 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Martin Christopher Lally |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 2005) |
Role | Retail Proprieter |
Correspondence Address | 8 Upton Close Middleton Manchester M24 1PE |
Secretary Name | Susan Patricia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2001) |
Role | Manager |
Correspondence Address | 11 Bankfield Lane Rochdale Lancashire OL11 5RJ |
Secretary Name | Mrs Debra Sarah Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clifton Road Slattocks Middleton Manchester M24 2RD |
Director Name | David Brooker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 November 2008) |
Role | TV Video Repairs Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Ridgway Romiley Stockport Cheshire SK6 3EE |
Director Name | Mr David Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 November 2008) |
Role | TV Video Repairs Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clifton Road Slattocks Middleton Manchester Lancashire M24 2RD |
Director Name | Mrs Debra Sarah Foster |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 November 2008) |
Role | TV Video Repairs Sales |
Country of Residence | England |
Correspondence Address | 10 Clifton Road Slattocks Middleton Manchester M24 2RD |
Secretary Name | Martin Christopher Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 8 Upton Close Middleton Manchester M24 1PE |
Director Name | Susan Patricia Saterlay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hutchinson Road Norden Rochdale OL11 5TX |
Director Name | David Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2017) |
Role | Tv/Video Repairs/Sales |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | hometelevisions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 835965083 |
Telephone region | Mobile |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Mr Martin Lally 70.00% Ordinary |
---|---|
30 at £1 | Mr Martin Lally 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,885 |
Cash | £108 |
Current Liabilities | £21,262 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
6 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
5 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 July 2020 | Cessation of Martin Lally as a person with significant control on 1 July 2020 (1 page) |
10 July 2020 | Change of details for David Brooker as a person with significant control on 1 July 2020 (2 pages) |
18 June 2020 | Notification of David Thomas as a person with significant control on 1 June 2020 (2 pages) |
18 June 2020 | Change of details for Martin Lally as a person with significant control on 1 June 2020 (2 pages) |
18 June 2020 | Notification of David Brooker as a person with significant control on 1 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
13 November 2019 | Cessation of Patricia Lally as a person with significant control on 31 October 2019 (1 page) |
13 November 2019 | Notification of Martin Lally as a person with significant control on 31 October 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 October 2017 | Appointment of David Thomas as a director on 16 October 2017 (2 pages) |
19 October 2017 | Appointment of David Thomas as a director on 16 October 2017 (2 pages) |
18 May 2017 | Termination of appointment of David Thomas as a director on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
18 May 2017 | Termination of appointment of David Thomas as a director on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
4 May 2017 | Director's details changed for David Thomas on 3 May 2017 (2 pages) |
4 May 2017 | Director's details changed for David Thomas on 3 May 2017 (2 pages) |
4 May 2017 | Director's details changed for David Brooker on 3 May 2017 (2 pages) |
4 May 2017 | Director's details changed for David Brooker on 3 May 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Director's details changed for David Thomas on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for David Thomas on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for David Thomas on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for David Thomas on 3 February 2016 (2 pages) |
2 February 2016 | Appointment of David Brooker as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of David Brooker as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of David Thomas as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of David Thomas as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Susan Patricia Saterlay as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Susan Patricia Saterlay as a director on 1 February 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 May 2015 | Director's details changed for Susan Patricia Saterlay on 11 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Susan Patricia Saterlay on 11 May 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 November 2014 | Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Susan Patricia Saterlay on 5 November 2014 (2 pages) |
18 June 2014 | Termination of appointment of Martin Lally as a director (1 page) |
18 June 2014 | Termination of appointment of Martin Lally as a director (1 page) |
18 June 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 18 June 2014 (1 page) |
18 June 2014 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
18 June 2014 | Appointment of Susan Patricia Saterlay as a director (2 pages) |
18 June 2014 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
18 June 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
18 June 2014 | Appointment of Susan Patricia Saterlay as a director (2 pages) |
18 June 2014 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Martin Lally on 10 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Martin Lally on 10 May 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 6 November 2009 (1 page) |
27 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Hewhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Hewhey Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 December 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
23 December 2008 | Director appointed martin lally (1 page) |
23 December 2008 | Appointment terminated secretary martin lally (1 page) |
23 December 2008 | Appointment terminated director deborah foster (2 pages) |
23 December 2008 | Appointment terminated secretary martin lally (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 clfiton road slattocks middleton manchester M24 2RD (1 page) |
23 December 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
23 December 2008 | Appointment terminated director deborah foster (2 pages) |
23 December 2008 | Appointment terminated director david foster (1 page) |
23 December 2008 | Appointment terminated director david foster (1 page) |
23 December 2008 | Appointment terminated director david brooker (1 page) |
23 December 2008 | Appointment terminated director david brooker (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 clfiton road slattocks middleton manchester M24 2RD (1 page) |
23 December 2008 | Director appointed martin lally (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated secretary deborah foster (1 page) |
27 February 2008 | Secretary appointed martin lally (1 page) |
27 February 2008 | Appointment terminated secretary deborah foster (1 page) |
27 February 2008 | Secretary appointed martin lally (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 297 moston lane moston manchester M40 9JW (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 297 moston lane moston manchester M40 9JW (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 12/05/05; full list of members (4 pages) |
8 July 2005 | Return made up to 12/05/05; full list of members (4 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
25 April 2005 | Nc inc already adjusted 01/10/04 (1 page) |
25 April 2005 | Nc inc already adjusted 01/10/04 (1 page) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
25 April 2005 | Ad 01/10/04--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
16 March 2005 | Company name changed home tv aerials LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed home tv aerials LIMITED\certificate issued on 16/03/05 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
15 December 2004 | Registered office changed on 15/12/04 from: 8 upton close alkrington middleton manchester M24 1PG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 8 upton close alkrington middleton manchester M24 1PG (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 June 2002 | Return made up to 12/05/02; full list of members
|
16 June 2002 | Return made up to 12/05/02; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: 11 bankfield lane rochdale lancashire OL11 5RJ (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 11 bankfield lane rochdale lancashire OL11 5RJ (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Incorporation (14 pages) |
12 May 2000 | Incorporation (14 pages) |