Company NameCo-Operative Action Limited
Company StatusDissolved
Company Number04495012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date9 September 2014 (9 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 NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 09 September 2014)
RolePlastering Contractor
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMrs Dorothy May Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2014)
RoleDeputy Superintendent Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameClare Oakley
StatusClosed
Appointed05 September 2011(9 years, 1 month after company formation)
Appointment Duration3 years (closed 09 September 2014)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed09 August 2013(11 years after company formation)
Appointment Duration1 year, 1 month (closed 09 September 2014)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NamePauline Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleChief Exec & Gen Secretary
Correspondence Address55 Slaithewaite Road
Meltham
Holmfirth
West Yorkshire
HD9 5PG
Director NameMr Keith William Darwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address32 Church Road
Saxilby
Lincoln
LN1 2HJ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameHelen Phyllis King
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2005)
RoleManagement Consultant
Correspondence Address38 Overfield Drive
Sedgmoor Park
Wolverhampton
West Midlands
WV14 9XW
Director NameMr Joseph Erskine Holmes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2006)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address12 Rosetta Park
Belfast
BT6 0DJ
Northern Ireland
Director NameChristine Janet Herries
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 June 2003)
RoleConsultant
Correspondence Address12 Whitebrook Terrace
Holcombe Rogus
Wellington
Somerset
TA21 0PY
Director NamePeter Leslie Couchman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2005)
RoleMembership & Corporate Marketi
Country of ResidenceUnited Kingdom
Correspondence Address62 Mill Street
Witney
Oxfordshire
OX28 6DQ
Director NameWilliam Joseph Connor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2004)
RoleGeneral Secretary Usdaw
Country of ResidenceUnited Kingdom
Correspondence Address25 Abington Drive
Woodvale Park Banks
Southport
PR9 8FL
Director NameMr Simon John Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Lampits
Hoddesdon
Hertfordshire
EN11 8ED
Director NameMrs Marilynne Bridget Burbage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2006)
RoleHorticulture & Medicinal Plant
Country of ResidenceUnited Kingdom
Correspondence Address83 Pine Ridge
Carshalton
Surrey
SM5 4QQ
Director NameRobert Henry Burlton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 17 September 2003)
RoleChief Executive Oxford Swindon
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House Sturt Farm
Burford Road
Burford
Oxfordshire
OX18 4ET
Director NameMrs Hazel Anne Blears
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2005)
RoleMp And Government Minister
Country of ResidenceEngland
Correspondence Address46 Victoria Road
Salford
Lancashire
M6 8EY
Director NameSusan Rosemary Letts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2005)
RoleMembership Services Manager
Correspondence Address166 Milner Road
Selly Park
Birmingham
B29 7RG
Director NameMr John Hannett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2005)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address20 Hillfoot Road
Wollton
Liverpool
L25 0NB
Director NameCllr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 2005)
RoleCouncillor Retired University
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameRoger Edward Berry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2008)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address91 Park Avenue
Barbourne
Worcester
WR3 7AQ
Director NameDavid Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameChristine Janet Herries
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 May 2006)
RoleHorticulturalist
Correspondence Address12 Whitebrook Terrace
Holcombe Rogus
Wellington
Somerset
TA21 0PY
Director NameMr Raymond Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2009)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 The Crescent
Benton
Newcastle Upon Tyne
NE7 7ST
Director NameSarah Caroline Klueter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2008)
RoleManager
Correspondence Address37 Leach Street
Prestwich
Manchester
Lancashire
M25 3JA
Director NameJoan Keysell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2008)
RoleRegional Secretary
Correspondence Address88 Elmsfield Road
Rochdale
Lancashire
OL11 5XN
Secretary NameMiss Claire Louise Blackwood
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address89 Nab Lane
Mirfield
West Yorkshire
WF14 9QH
Director NameMr Robert John Harber
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Windmill Close
Upper Beeding
Steyning
Sussex
BN44 3JP
Director NameJean Greenhalgh
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2009)
RoleTeacher
Correspondence Address9 Windermere Avenue
Sale
Cheshire
M33 3FP
Director NameDr William John Birch
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2009)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grovehall Parade
Leeds
West Yorkshire
LS11 7AE
Director NameCllr Tegwen Devichand
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Dafen Road
Llanelli
Dyfed
SA14 8LY
Wales
Director NameMr Kevin Bennett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2011)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Clive Boyd Fraser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
OL16 4EY
Director NameMr David Royston Griffiths
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2013)
RoleProbate Researcher
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,075,000
Net Worth£652,741
Cash£741,951
Current Liabilities£284,226

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Annual return made up to 1 September 2013 no member list (5 pages)
10 September 2013Annual return made up to 1 September 2013 no member list (5 pages)
16 August 2013Termination of appointment of Anna Mcaleavy as a director (1 page)
16 August 2013Termination of appointment of Linda Ward as a director (1 page)
16 August 2013Termination of appointment of David Griffiths as a director (1 page)
16 August 2013Appointment of Cws (No.1) Limited as a director (2 pages)
16 August 2013Termination of appointment of Zainul Sachak as a director (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 September 2012Annual return made up to 1 September 2012 no member list (7 pages)
13 September 2012Annual return made up to 1 September 2012 no member list (7 pages)
3 September 2012Termination of appointment of David Evans as a director (1 page)
3 September 2012Termination of appointment of Clive Fraser as a director (1 page)
5 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 January 2012Appointment of Mr Zainul Sachak as a director (2 pages)
6 January 2012Appointment of Mr David Royston Griffiths as a director (2 pages)
5 January 2012Appointment of Ms Anna Mcaleavy as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 December 2011Termination of appointment of Lorraine Smith as a director (1 page)
5 December 2011Appointment of Clare Oakley as a secretary (2 pages)
1 December 2011Termination of appointment of Claire Blackwood as a secretary (1 page)
6 September 2011Annual return made up to 1 September 2011 no member list (8 pages)
6 September 2011Annual return made up to 1 September 2011 no member list (8 pages)
1 September 2011Termination of appointment of Caroline Tendler as a director (1 page)
1 September 2011Termination of appointment of Allen Brett as a director (1 page)
1 July 2011Appointment of Mr Allen John Brett as a director (2 pages)
1 July 2011Appointment of Mr Clive Boyd Fraser as a director (2 pages)
31 May 2011Secretary's details changed for Miss Claire Louise Blackwood on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Kevin Bennett as a director (1 page)
5 May 2011Director's details changed for Mrs Lorraine Bredin on 4 May 2011 (2 pages)
5 May 2011Director's details changed for Mrs Lorraine Bredin on 4 May 2011 (2 pages)
16 February 2011Termination of appointment of Kathryn Smith as a director (1 page)
15 February 2011Director's details changed for David Evans on 15 December 2010 (2 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
17 September 2010Annual return made up to 1 September 2010 no member list (10 pages)
17 September 2010Annual return made up to 1 September 2010 no member list (10 pages)
16 September 2010Director's details changed for Mrs Dorothy May Miller on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Dorothy May Miller on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Kevin Bennett on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Kevin Bennett on 1 September 2010 (2 pages)
16 September 2010Director's details changed for David Evans on 1 September 2010 (2 pages)
16 September 2010Director's details changed for David Evans on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Caroline Tendler on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Mrs Caroline Tendler on 1 September 2010 (2 pages)
20 August 2010Director's details changed for Mrs Linda Patricia Ward on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Bennett on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Linda Patricia Ward on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Bennett on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Dorothy May Miller on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Dorothy May Miller on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Miss Claire Louise Blackwood on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Miss Claire Louise Blackwood on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Ms Kathryn Anne Smith on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Lorraine Bredin on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Caroline Tendler on 1 August 2010 (2 pages)
6 August 2010Director's details changed for David Evans on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr David Anthony Pownall on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Ms Kathryn Anne Smith on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr David Anthony Pownall on 1 August 2010 (2 pages)
6 August 2010Director's details changed for David Evans on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Caroline Tendler on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Lorraine Bredin on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr David Anthony Pownall on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr David Anthony Pownall on 1 August 2010 (2 pages)
9 December 2009Appointment of Mr Kevin Bennett as a director (1 page)
28 September 2009Appointment terminated director john prestage (1 page)
28 September 2009Appointment terminated director joseph holmes (1 page)
28 September 2009Appointment terminated director raymond henderson (1 page)
28 September 2009Director appointed ms lorraine bredin (1 page)
28 September 2009Appointment terminated director tegwen devichand (1 page)
28 September 2009Appointment terminated director jean greenhalgh (1 page)
28 September 2009Appointment terminated director robert harber (1 page)
28 September 2009Appointment terminated director stuart ramsay (1 page)
28 September 2009Director appointed mrs dorothy may miller (1 page)
28 September 2009Director appointed mrs caroline tendler (1 page)
28 September 2009Appointment terminated director richard rouse (1 page)
28 September 2009Appointment terminated director william birch (1 page)
28 September 2009Appointment terminated director william whittaker (1 page)
28 September 2009Director appointed ms linda patricia ward (1 page)
28 September 2009Annual return made up to 01/09/09 (4 pages)
26 September 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2009Memorandum and Articles of Association (7 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 October 2008Appointment terminated director graham southall (1 page)
8 October 2008Appointment terminated director richard wood (1 page)
8 October 2008Appointment terminated director roger berry (1 page)
8 October 2008Appointment terminated director sarah klueter (1 page)
8 October 2008Appointment terminated director joan keysell (1 page)
8 October 2008Appointment terminated director russell porteous (1 page)
7 October 2008Director appointed mr john morris prestage (1 page)
30 September 2008Director appointed tegwen devichand (1 page)
29 September 2008Director appointed jean greenhalgh (1 page)
29 September 2008Director appointed mr robert john harber (1 page)
29 September 2008Director appointed mr william john birch (1 page)
29 September 2008Director appointed mr david pownall (1 page)
29 September 2008Director appointed mr william whittaker (1 page)
18 September 2008Annual return made up to 01/09/08 (6 pages)
1 July 2008Secretary's change of particulars / claire blackwood / 01/07/2008 (2 pages)
31 December 2007Director's particulars changed (1 page)
27 October 2007Group of companies' accounts made up to 31 March 2007 (15 pages)
6 September 2007Annual return made up to 01/09/07 (3 pages)
11 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
2 April 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
26 February 2007Memorandum and Articles of Association (20 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
6 November 2006Secretary's particulars changed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Annual return made up to 01/09/06 (3 pages)
25 September 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
25 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
24 November 2005Director's particulars changed (1 page)
10 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
29 September 2005Return made up to 01/09/05; amending return (10 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary's particulars changed (1 page)
28 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 September 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
21 September 2004Annual return made up to 01/09/04 (13 pages)
15 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
2 August 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
25 January 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
18 December 2003New director appointed (1 page)
1 December 2003New director appointed (3 pages)
14 September 2003Annual return made up to 01/09/03 (13 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Annual return made up to 25/07/03 (13 pages)
12 August 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
6 March 2003New director appointed (1 page)
4 February 2003New director appointed (2 pages)
25 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 January 2003New director appointed (4 pages)
3 January 2003New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
2 August 2002Memorandum and Articles of Association (22 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2002Incorporation (27 pages)