Manchester
M40 3QL
Director Name | Mr Wayne Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Moston Lane East Manchester M40 3QL |
Director Name | Mr Keith James Armstrong Irwin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 106 Moston Lane East Manchester M40 3QL |
Director Name | Julia Dawn Lees |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hawkshead Road Shaw Oldham OL2 7QX |
Director Name | Brett Christopher Robinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hooley Villa Bamford Road Hooley Bridge Heywood Lancashire OL10 4AG |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Carole Ellis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 107 Syke Road Syke Rochdale Lancashire OL12 9TE |
Director Name | Mr Malcolm Haigh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-On-Trent Staffordshire ST6 8UW |
Director Name | Catherine Naden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2005) |
Role | Operations Manager |
Correspondence Address | 17 The Rhyddings Old Birtle Bury Lancashire BL9 6UT |
Secretary Name | Mr Malcolm Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Rhyddings Old Birtle Bury Lancashire BL9 6UT |
Director Name | Simon Howard Blythe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 March 2006) |
Role | Marketing Manager |
Correspondence Address | 14 The Rhyddings Birtle Road Bury Lancashire BL9 6UT |
Director Name | Shireen Kempster |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2009) |
Role | Physiotherapist |
Correspondence Address | 8 The Rhyddings Old Birtle Bury Lancashire BL9 6UT |
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Mrs Joyce Christine Fisher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 September 2015) |
Role | Technical Drawing |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Brett Robinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Miss Karen Fletcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 2009) |
Role | Legal |
Correspondence Address | 14 Birtle Road Bury Lancashire BL9 6UT |
Director Name | Mr Robert Robison Paul Ackroyd |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Masood Geoffrey Amir |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(16 years after company formation) |
Appointment Duration | 2 years (resigned 14 May 2019) |
Role | Law Enforcement Consultant |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mrs Clare Elisabeth Hoyle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(16 years after company formation) |
Appointment Duration | 2 years (resigned 14 May 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Brian David Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Secretary Name | Mr Darren Norris |
---|---|
Status | Resigned |
Appointed | 16 April 2021(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2024) |
Role | Company Director |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Registered Address | 106 Moston Lane East Manchester M40 3QL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moston |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A.m. Tindale 5.56% Ordinary |
---|---|
1 at £1 | Angela Lowe 5.56% Ordinary |
1 at £1 | Brett Robinson 5.56% Ordinary |
1 at £1 | L.s. Tindale 5.56% Ordinary |
1 at £1 | M. Moore 5.56% Ordinary |
1 at £1 | Masood Geoffrey Amir & Janet Amir 5.56% Ordinary |
1 at £1 | Mr Andrew Luker 5.56% Ordinary |
1 at £1 | Mr Brian Parker 5.56% Ordinary |
1 at £1 | Mr James Redfearn & Mr David Collier 5.56% Ordinary |
1 at £1 | Mr Malcolm Haigh 5.56% Ordinary |
1 at £1 | Mr P. Atkinson & Mrs P. Atkinson 5.56% Ordinary |
1 at £1 | Mr Stephen Hoyle 5.56% Ordinary |
1 at £1 | Mrs Joanne Shaw 5.56% Ordinary |
1 at £1 | Ms C. Bowker 5.56% Ordinary |
1 at £1 | Ms Joyce Christine Fisher 5.56% Ordinary |
1 at £1 | Ms Shireen Kempster 5.56% Ordinary |
1 at £1 | Northern Wall & Floor LTD 5.56% Ordinary |
1 at £1 | T.j.o. Makin 5.56% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
26 April 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
---|---|
13 February 2023 | Termination of appointment of Brian David Parker as a director on 7 February 2023 (1 page) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 August 2021 | Appointment of Mr Keith James Armstrong Irwin as a director on 23 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Wayne Dobson as a director on 20 August 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
16 April 2021 | Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL England to 41 Dilworth Lane Longridge Preston PR3 3st on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Darren Norris as a secretary on 16 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Alan Thomas Williamson as a secretary on 16 April 2021 (1 page) |
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
24 July 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
7 October 2019 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 May 2019 | Termination of appointment of Masood Geoffrey Amir as a director on 14 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Clare Elisabeth Hoyle as a director on 14 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Brian David Parker as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Brian David Parker as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Simon Mark Barnett as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Simon Mark Barnett as a director on 13 July 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Masood Geoffrey Amir as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Masood Geoffrey Amir as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Robert Robison Paul Ackroyd as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Clare Elisabeth Hoyle as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Brett Robinson as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Brett Robinson as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Robert Robison Paul Ackroyd as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Clare Elisabeth Hoyle as a director on 27 April 2017 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 September 2015 | Termination of appointment of Joyce Christine Fisher as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Joyce Christine Fisher as a director on 21 September 2015 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Appointment of Mr Robert Robison Paul Ackroyd as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Robert Robison Paul Ackroyd as a director on 20 April 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of Malcolm Haigh as a director (1 page) |
18 November 2011 | Termination of appointment of Malcolm Haigh as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Mr Brett Robinson on 25 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (11 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (11 pages) |
26 April 2010 | Director's details changed for Malcolm Haigh on 25 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Mr Alan Thomas Williamson on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Joyce Christine Fisher on 25 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Secretary's details changed for Mr Alan Thomas Williamson on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Joyce Christine Fisher on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Brett Robinson on 25 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Karen Fletcher as a director (1 page) |
26 April 2010 | Termination of appointment of Karen Fletcher as a director (1 page) |
26 April 2010 | Director's details changed for Malcolm Haigh on 25 April 2010 (2 pages) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Director appointed mr brett robinson (2 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from unit 3 chatterley whitfield business centre stoke-on-trent staffordshire ST6 8UW (1 page) |
11 June 2009 | Return made up to 25/04/09; full list of members (10 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Director appointed mr brett robinson (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from unit 3 chatterley whitfield business centre stoke-on-trent staffordshire ST6 8UW (1 page) |
11 June 2009 | Return made up to 25/04/09; full list of members (10 pages) |
11 June 2009 | Location of debenture register (1 page) |
3 April 2009 | Director appointed miss karen fletcher (1 page) |
3 April 2009 | Director appointed miss karen fletcher (1 page) |
12 March 2009 | Director appointed mrs joyce christine fisher (1 page) |
12 March 2009 | Director appointed mrs joyce christine fisher (1 page) |
6 March 2009 | Appointment terminated director shireen kempster (1 page) |
6 March 2009 | Appointment terminated director shireen kempster (1 page) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members
|
28 May 2008 | Secretary appointed alan thomas williamson (2 pages) |
28 May 2008 | Secretary appointed alan thomas williamson (2 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members
|
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (9 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (9 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Return made up to 25/04/06; full list of members
|
25 October 2006 | Return made up to 25/04/06; full list of members
|
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 25/04/05; no change of members (7 pages) |
22 April 2005 | Return made up to 25/04/05; no change of members (7 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 August 2004 | Return made up to 25/04/04; no change of members (7 pages) |
25 August 2004 | Return made up to 25/04/04; no change of members (7 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 May 2003 | Return made up to 25/04/03; full list of members (14 pages) |
19 May 2003 | Return made up to 25/04/03; full list of members (14 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 March 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 9/10 (6 pages) |
4 March 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 9/10 (6 pages) |
25 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
25 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
25 April 2001 | Incorporation (15 pages) |
25 April 2001 | Incorporation (15 pages) |