Company NameThe Co-Operative Action Foundation
Company StatusDissolved
Company Number04506971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 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 NameMs Kathryn Anne Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2010)
RoleFreelance Researcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameDavid Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Malting Cottages
Aspenden, Buttingford
Hertfordshire
SG9 9PG
Secretary NameMiss Claire Louise Blackwood
NationalityBritish
StatusClosed
Appointed04 June 2007(4 years, 10 months after company formation)
Appointment Duration3 years (closed 22 June 2010)
RoleCompany Director
Correspondence Address3 School House West Park Street
Dewsbury
West Yorkshire
WF13 4LA
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 Duration1 year, 9 months (closed 22 June 2010)
RolePlastering Contractor
Country of ResidenceEngland
Correspondence Address2 Manor Lane
Penwortham
Preston
Lancashire
PR1 0SY
Director NameMr Kevin Bennett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 June 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingsley Drive
Appleton
Warrington
WA4 5AF
Director NameMrs Lorraine Bredin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 June 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTighsonas Midpark
Cairness
Fraserburgh
Aberdeenshire
AB43 8XP
Scotland
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 Duration11 months, 3 weeks (closed 22 June 2010)
RoleDeputy Superintendent Registrar
Country of ResidenceUnited Kingdom
Correspondence Address8 Rossmoor Close
Auckley
Doncaster
South Yorkshire
DN9 3JB
Director NameMs Linda Patricia Ward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwrnyd Mochdre
Newtown
Powys
SY16 4JP
Wales
Director NamePauline Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleChief Ex And Gen Sec
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
Appointed08 August 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
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Alan Middleton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2005)
RoleFreelance Journalist Writer Le
Country of ResidenceEngland
Correspondence Address1 Doddington Avenue
Swallowbeck
Lincoln
Lincolnshire
LN6 7EX
Director NameHelen Phyllis King
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 1 week 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, 1 week 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, 1 week 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, 1 week 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 NameMr Simon John Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Lampits
Hoddesdon
Hertfordshire
EN11 8ED
Director NameRobert Henry Burlton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 1 week 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 Marilynne Bridget Burbage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 1 week 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 NameWilliam Joseph Connor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 months, 1 week 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 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 NameMargaret McCafferty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleCity Councillor
Correspondence AddressTorvean,1368 Barrhead Road
Glasgow
Lanarkshire
G53 7DD
Scotland
Director NameMr John Hannett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 10 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 NameMr 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 ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameMr Raymond Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 8 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 NameMr Joseph Erskine Holmes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2009)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address12 Rosetta Park
Belfast
BT6 0DJ
Northern Ireland
Director NameRoger Edward Berry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 8 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 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
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 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 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 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 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

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (4 pages)
23 February 2010Application to strike the company off the register (4 pages)
4 January 2010Termination of appointment of Robert Harber as a director (1 page)
4 January 2010Termination of appointment of John Prestage as a director (1 page)
4 January 2010Termination of appointment of Tegwen Devichand as a director (1 page)
4 January 2010Appointment of Mrs Dorothy May Miller as a director (1 page)
4 January 2010Termination of appointment of Raymond Henderson as a director (1 page)
4 January 2010Termination of appointment of Jean Greenhalgh as a director (1 page)
4 January 2010Termination of appointment of Robert Harber as a director (1 page)
4 January 2010Termination of appointment of Raymond Henderson as a director (1 page)
4 January 2010Termination of appointment of Joseph Holmes as a director (1 page)
4 January 2010Termination of appointment of Richard Rouse as a director (1 page)
4 January 2010Termination of appointment of Tegwen Devichand as a director (1 page)
4 January 2010Termination of appointment of Joseph Holmes as a director (1 page)
4 January 2010Termination of appointment of William Whittaker as a director (1 page)
4 January 2010Appointment of Mrs Dorothy May Miller as a director (1 page)
4 January 2010Termination of appointment of William Birch as a director (1 page)
4 January 2010Termination of appointment of William Birch as a director (1 page)
4 January 2010Termination of appointment of John Prestage as a director (1 page)
4 January 2010Termination of appointment of William Whittaker as a director (1 page)
4 January 2010Appointment of Mrs Linda Patricia Ward as a director (1 page)
4 January 2010Termination of appointment of Stuart Ramsay as a director (1 page)
4 January 2010Termination of appointment of Jean Greenhalgh as a director (1 page)
4 January 2010Appointment of Mrs Linda Patricia Ward as a director (1 page)
4 January 2010Termination of appointment of Stuart Ramsay as a director (1 page)
4 January 2010Appointment of Mrs Lorraine Bredin as a director (1 page)
4 January 2010Termination of appointment of Richard Rouse as a director (1 page)
4 January 2010Appointment of Mrs Lorraine Bredin as a director (1 page)
9 December 2009Appointment of Mr Kevin Bennett as a director (1 page)
9 December 2009Appointment of Mr Kevin Bennett as a director (1 page)
26 September 2009Full accounts made up to 31 March 2009 (18 pages)
26 September 2009Full accounts made up to 31 March 2009 (18 pages)
7 September 2009Annual return made up to 01/09/09 (6 pages)
7 September 2009Annual return made up to 01/09/09 (6 pages)
5 November 2008Full accounts made up to 31 March 2008 (17 pages)
5 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 October 2008Appointment terminated director richard wood (1 page)
8 October 2008Appointment Terminated Director russell porteous (1 page)
8 October 2008Appointment Terminated Director roger berry (1 page)
8 October 2008Appointment terminated director joan keysell (1 page)
8 October 2008Appointment terminated director graham southall (1 page)
8 October 2008Appointment Terminated Director graham southall (1 page)
8 October 2008Appointment terminated director sarah klueter (1 page)
8 October 2008Appointment terminated director russell porteous (1 page)
8 October 2008Appointment Terminated Director richard wood (1 page)
8 October 2008Appointment Terminated Director sarah klueter (1 page)
8 October 2008Appointment terminated director roger berry (1 page)
8 October 2008Appointment Terminated Director joan keysell (1 page)
7 October 2008Director appointed mr john morris prestage (1 page)
7 October 2008Director appointed mr john morris prestage (1 page)
30 September 2008Director appointed tegwen devichand (1 page)
30 September 2008Director appointed tegwen devichand (1 page)
29 September 2008Director appointed mr william whittaker (1 page)
29 September 2008Director appointed mr robert john harber (1 page)
29 September 2008Director appointed mr david pownall (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)
29 September 2008Director appointed mr william john birch (1 page)
29 September 2008Director appointed mr robert john harber (1 page)
29 September 2008Director appointed jean greenhalgh (1 page)
29 September 2008Director appointed jean greenhalgh (1 page)
18 September 2008Annual return made up to 01/09/08 (6 pages)
18 September 2008Annual return made up to 01/09/08 (6 pages)
1 July 2008Secretary's Change of Particulars / claire blackwood / 01/07/2008 / HouseName/Number was: , now: 3; Street was: 29 porchfield square, now: school house west park street; Area was: st john's gardens, now: ; Post Town was: manchester, now: dewsbury; Region was: , now: west yorkshire; Post Code was: M3 4FG, now: WF13 4LA; Country was: , now: united ki (1 page)
1 July 2008Secretary's change of particulars / claire blackwood / 01/07/2008 (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
27 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 October 2007Full accounts made up to 31 March 2007 (16 pages)
6 September 2007Annual return made up to 01/09/07 (3 pages)
6 September 2007Annual return made up to 01/09/07 (3 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
7 March 2007Full accounts made up to 31 March 2006 (20 pages)
7 March 2007Full accounts made up to 31 March 2006 (20 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
24 October 2006Annual return made up to 01/09/06 (3 pages)
24 October 2006Annual return made up to 01/09/06 (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 September 2005Annual return made up to 01/09/05 (4 pages)
22 September 2005Annual return made up to 01/09/05 (4 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 September 2004Full accounts made up to 31 March 2004 (17 pages)
23 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Annual return made up to 01/09/04 (13 pages)
21 September 2004Annual return made up to 01/09/04 (13 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
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)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 January 2004Full accounts made up to 31 March 2003 (16 pages)
25 January 2004Full accounts made up to 31 March 2003 (16 pages)
18 December 2003New director appointed (1 page)
18 December 2003New director appointed (1 page)
1 December 2003New director appointed (3 pages)
1 December 2003New director appointed (3 pages)
14 September 2003Annual return made up to 01/09/03 (13 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 08/08/03 (13 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Annual return made up to 08/08/03 (13 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003Memorandum and Articles of Association (13 pages)
3 July 2003Memorandum and Articles of Association (13 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
25 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (2 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)
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)
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)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
8 August 2002Incorporation (23 pages)
8 August 2002Incorporation (23 pages)