Company NameTheatre Royal Onward
Company StatusDissolved
Company Number04223449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Dorothy Goodwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Everest Close
Hyde
Cheshire
SK14 4DY
Secretary NameMrs Muriel Elizabeth Nichols
NationalityEnglish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Padstow Walk
Hyde
Cheshire
SK14 3JJ
Director NameJohn Gray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 22 September 2020)
RoleEnvironmental Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Court
Fir Road
Sale
Cheshire
M33 5JU
Director NameBrenda Starkey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2020)
RoleNursery Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
Romiley
Stockport
Cheshire
SK6 4AR
Director NameChristine Hamer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2020)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Coombes Avenue
Hyde
Cheshire
SK14 5NZ
Director NameRobert Michael Dearden Howorth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cricket Street
Denton
Manchester
Gtr Manchester
M34 3DR
Director NameLinda Mary Mercer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2020)
RoleDiability Housing Assessment Officer
Country of ResidenceUnited Kingdom
Correspondence Address74 Harbour Farm Road
Newton
Hyde
Cheshire
SK14 4LS
Director NameMr Graeme Green
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Corporation Road
Audenshaw
Manchester
M34 5LP
Director NameMrs Muriel Elizabeth Nichols
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Padstow Walk
Hyde
Cheshire
SK14 3JJ
Director NameCllr John Stuart Bell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address20 Arnold Road
Hyde
Cheshire
SK14 5LH
Director NameSusan Ann Phillips
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLegal Secretary
Correspondence Address15 Napier Street
Hyde
Cheshire
SK14 5PZ
Director NameBrian Nichols
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleMedical Technician
Correspondence Address412 Mottram Road
Hyde
Cheshire
SK14 3BP
Director NameMrs Muriel Elizabeth Nichols
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2002(12 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address412 Mottram Road
Hyde
Cheshire
SK14 3BP
Director NamePatricia Mary Jackson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 21 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppice Close
Woodley
Stockport
Cheshire
SK6 1JH
Secretary NamePatricia Mary Jackson
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 21 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppice Close
Woodley
Stockport
Cheshire
SK6 1JH
Secretary NamePatricia Mary Jackson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 21 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppice Close
Woodley
Stockport
Cheshire
SK6 1JH
Director NamePatricia Mary Jackson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppice Close
Woodley
Stockport
Cheshire
SK6 1JH
Director NameIrene Fargher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 2008)
RoleRetired
Correspondence Address10 Smithyfold Road
Hyde
Cheshire
SK14 5QY
Director NameMr Gareth Cottrell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2006)
RoleMedia-Radio
Country of ResidenceUnited Kingdom
Correspondence Address15 Gray Street
Stalybridge
Cheshire
SK15 2NP
Director NameMr Steven James Hunt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2008)
RoleTheatre Manager
Correspondence AddressVictoria Pier
Promenade
Colwyn Bay
LL29 8HH
Wales
Director NameRobert Michael Dearden Howorth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cricket Street
Denton
Manchester
Gtr Manchester
M34 3DR
Director NameBrian Nichols
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 November 2009)
RoleElectronics Engineer
Correspondence Address412 Mottram Road
Hyde
Cheshire
SK14 3BP
Director NameBrian Nichols
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 November 2009)
RoleElectronics Engineer
Correspondence Address412 Mottram Road
Hyde
Cheshire
SK14 3BP
Director NamePatricia Mary Jackson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppice Close
Woodley
Stockport
Cheshire
SK6 1JH
Director NameMr Thomas Sanderson Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Hawthorn Street
Wilmslow
SK9 5EH
Director NameMr Stuart Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Victoria Street
Hyde
Cheshire
SK14 4DH

Contact

Websitehydetheatreroyal.co.uk
Email address[email protected]

Location

Registered Address5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£5,714
Cash£6,032
Current Liabilities£360

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (4 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Termination of appointment of Stuart Green as a director on 26 May 2016 (1 page)
21 April 2017Termination of appointment of Stuart Green as a director on 26 May 2016 (1 page)
21 April 2017Termination of appointment of Thomas Sanderson Brown as a director on 26 May 2016 (1 page)
21 April 2017Termination of appointment of Thomas Sanderson Brown as a director on 26 May 2016 (1 page)
2 June 2016Annual return made up to 25 May 2016 no member list (12 pages)
2 June 2016Annual return made up to 25 May 2016 no member list (12 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 June 2015Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages)
29 June 2015Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages)
29 June 2015Annual return made up to 25 May 2015 no member list (12 pages)
29 June 2015Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages)
29 June 2015Annual return made up to 25 May 2015 no member list (12 pages)
22 May 2015Registered office address changed from Scott Roberts Taylor & Co Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AB to 5-7 Corporation Street Hyde Cheshire SK14 1AG on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Scott Roberts Taylor & Co Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AB to 5-7 Corporation Street Hyde Cheshire SK14 1AG on 22 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 June 2014Annual return made up to 25 May 2014 no member list (12 pages)
10 June 2014Annual return made up to 25 May 2014 no member list (12 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page)
17 March 2014Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page)
17 March 2014Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page)
5 June 2013Annual return made up to 25 May 2013 no member list (12 pages)
5 June 2013Annual return made up to 25 May 2013 no member list (12 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (12 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (12 pages)
9 March 2012Appointment of Mr Graeme Green as a director (2 pages)
9 March 2012Appointment of Mr Stuart Green as a director (2 pages)
9 March 2012Appointment of Mrs Muriel Elizabeth Nichols as a director (2 pages)
9 March 2012Termination of appointment of John Bell as a director (1 page)
9 March 2012Appointment of Mrs Muriel Elizabeth Nichols as a director (2 pages)
9 March 2012Termination of appointment of John Bell as a director (1 page)
9 March 2012Appointment of Mr Graeme Green as a director (2 pages)
9 March 2012Appointment of Mr Stuart Green as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 June 2011Annual return made up to 25 May 2011 no member list (10 pages)
3 June 2011Annual return made up to 25 May 2011 no member list (10 pages)
9 March 2011Appointment of Thomas Sanderson Brown as a director (3 pages)
9 March 2011Appointment of Thomas Sanderson Brown as a director (3 pages)
25 February 2011Termination of appointment of Muriel Nichols as a director (1 page)
25 February 2011Termination of appointment of Patricia Jackson as a director (1 page)
25 February 2011Termination of appointment of Patricia Jackson as a director (1 page)
25 February 2011Termination of appointment of Muriel Nichols as a director (1 page)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2010Director's details changed for Christine Hamer on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Robert Michael Dearden Howorth on 25 May 2010 (2 pages)
1 July 2010Annual return made up to 25 May 2010 no member list (7 pages)
1 July 2010Director's details changed for Brenda Starkey on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Councillor John Stuart Bell on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Muriel Elizabeth Nichols on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Councillor John Stuart Bell on 25 May 2010 (2 pages)
1 July 2010Director's details changed for John Gray on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Linda Mary Mercer on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Patricia Mary Jackson on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Muriel Elizabeth Nichols on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Brenda Starkey on 25 May 2010 (2 pages)
1 July 2010Director's details changed for John Gray on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Susan Dorothy Goodwin on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Christine Hamer on 25 May 2010 (2 pages)
1 July 2010Annual return made up to 25 May 2010 no member list (7 pages)
1 July 2010Director's details changed for Patricia Mary Jackson on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Linda Mary Mercer on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Robert Michael Dearden Howorth on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Susan Dorothy Goodwin on 25 May 2010 (2 pages)
10 January 2010Termination of appointment of Brian Nichols as a director (2 pages)
10 January 2010Termination of appointment of Brian Nichols as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 June 2009Annual return made up to 25/05/09 (5 pages)
17 June 2009Annual return made up to 25/05/09 (5 pages)
10 December 2008Director appointed linda mary mercer (2 pages)
10 December 2008Director appointed linda mary mercer (2 pages)
11 November 2008Director appointed robert howorth (2 pages)
11 November 2008Director appointed robert howorth (2 pages)
11 November 2008Appointment terminated director robert howorth (1 page)
11 November 2008Director appointed patricia mary jackson (2 pages)
11 November 2008Director appointed patricia mary jackson (2 pages)
11 November 2008Director appointed christine hamer (2 pages)
11 November 2008Appointment terminate, director and secretary patricia mary jackson logged form (1 page)
11 November 2008Appointment terminate, director and secretary patricia mary jackson logged form (1 page)
11 November 2008Appointment terminated director robert howorth (1 page)
11 November 2008Director appointed christine hamer (2 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 September 2008Annual return made up to 25/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2008Annual return made up to 25/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2008Appointment terminated director steven hunt (1 page)
28 July 2008Appointment terminated director steven hunt (1 page)
9 June 2008Director appointed brenda starkey (2 pages)
9 June 2008Director appointed brenda starkey (2 pages)
9 June 2008Appointment terminated director irene fargher (1 page)
9 June 2008Appointment terminated director irene fargher (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
30 October 2007Annual return made up to 25/05/07 (7 pages)
30 October 2007Annual return made up to 25/05/07 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2006New director appointed (3 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2006Annual return made up to 25/05/06 (3 pages)
8 June 2006Annual return made up to 25/05/06 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
6 June 2005Annual return made up to 25/05/05 (7 pages)
6 June 2005Annual return made up to 25/05/05 (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Resolutions
  • RES13 ‐ 2 meetingd to be held 03/05/05
(1 page)
19 May 2005Resolutions
  • RES13 ‐ 2 meetingd to be held 03/05/05
(1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
23 June 2004Annual return made up to 25/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
23 June 2004Annual return made up to 25/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 June 2003Annual return made up to 25/05/03 (5 pages)
10 June 2003Annual return made up to 25/05/03 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
28 October 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
28 October 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
17 June 2002Annual return made up to 25/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 2002Annual return made up to 25/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2001Registered office changed on 05/11/01 from: 412 mottram road hyde cheshire SK14 3BP (1 page)
5 November 2001Registered office changed on 05/11/01 from: 412 mottram road hyde cheshire SK14 3BP (1 page)
25 May 2001Incorporation (22 pages)
25 May 2001Incorporation (22 pages)