58 Spring Gardens
Manchester
M2 1EW
Director Name | Emma Louise Teasdale |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2016(13 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Bernard Hatton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 3 Heaton Grange Drive Chorley New Road Bolton Lancashire BL1 5NE |
Director Name | David Stewart Molyneaux |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 12 Ryecroft Lane Belmont Village Belmont Bolton BL7 8AH |
Secretary Name | David Stewart Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 12 Ryecroft Lane Belmont Village Belmont Bolton BL7 8AH |
Director Name | Martin Waller |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2005) |
Role | Chief Design & Engineer |
Correspondence Address | Sandybank House Edgworth Bolton Lancashire BL7 0AJ |
Director Name | Mrs Elaine Leah Elizabeth Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Chard Somerset TA20 2BB |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Mrs Linda Karen Haslam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Barn High Street Turton Lancashire BL7 0EW |
Secretary Name | Mr Christopher Richard Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Secretary Name | Mrs Elaine Leah Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Chard Somerset TA20 2BB |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Chard Somerset TA20 2BB |
Director Name | Mrs Anne Teasdale |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Chard Somerset TA20 2BB |
Director Name | Mr Steven Michael Buckland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.karomed.com/ |
---|---|
Telephone | 07 971213039 |
Telephone region | Mobile |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
169.3k at £1 | S Teasdale (Hospital Equipment) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,501,850 |
Gross Profit | £3,525,558 |
Net Worth | £2,712,312 |
Cash | £14,479 |
Current Liabilities | £1,383,361 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 October 2006 | Delivered on: 24 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2005 | Delivered on: 9 June 2005 Satisfied on: 19 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from each security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2005 | Delivered on: 9 April 2005 Satisfied on: 19 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 5 April 2003 Satisfied on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2003 | Delivered on: 5 April 2003 Satisfied on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Notice of move from Administration to Dissolution (28 pages) |
24 September 2020 | Administrator's progress report (23 pages) |
19 February 2020 | Administrator's progress report (25 pages) |
22 August 2019 | Administrator's progress report (25 pages) |
27 March 2019 | Statement of administrator's proposal (41 pages) |
6 February 2019 | Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 February 2019 (2 pages) |
4 February 2019 | Appointment of an administrator (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
28 November 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 (1 page) |
27 October 2016 | Termination of appointment of Steven Michael Buckland as a director on 1 July 2016 (1 page) |
24 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
17 May 2016 | Appointment of Emma Louise Teasdale as a director on 10 January 2016 (2 pages) |
17 May 2016 | Appointment of Emma Louise Teasdale as a director on 10 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Steven Michael Buckland on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Steven Michael Buckland on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Millfield Chard Somerset TA20 2BB to Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 5 February 2016 (1 page) |
21 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Anne Teasdale as a director (1 page) |
29 January 2014 | Termination of appointment of Anne Teasdale as a director (1 page) |
29 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 October 2012 | Auditor's resignation (1 page) |
15 October 2012 | Auditor's resignation (1 page) |
1 October 2012 | Section 519 (1 page) |
1 October 2012 | Section 519 (1 page) |
1 February 2012 | Termination of appointment of Elaine Brown as a secretary (1 page) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Elaine Brown as a secretary (1 page) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Appointment of Steven Michael Buckland as a director (3 pages) |
25 November 2011 | Appointment of Steven Michael Buckland as a director (3 pages) |
2 September 2011 | Termination of appointment of Elaine Brown as a director (2 pages) |
2 September 2011 | Termination of appointment of Elaine Brown as a director (2 pages) |
29 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 September 2010 | Termination of appointment of Graham Brown as a director (1 page) |
6 September 2010 | Termination of appointment of Graham Brown as a director (1 page) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Elaine Leah Elizabeth Brown on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Anne Teasdale on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Brown on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Elaine Leah Elizabeth Brown on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Barry Charles Teasdale on 9 December 2009 (2 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 December 2008 | Director appointed mrs anne teasdale (1 page) |
4 December 2008 | Director appointed mrs anne teasdale (1 page) |
27 October 2008 | Director appointed mr graham brown (1 page) |
27 October 2008 | Director appointed mr graham brown (1 page) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members
|
9 February 2007 | Return made up to 13/01/07; full list of members
|
13 December 2006 | Registered office changed on 13/12/06 from: folds road bolton lancashire BL1 2TX (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: folds road bolton lancashire BL1 2TX (1 page) |
1 November 2006 | Statement of affairs (1 page) |
1 November 2006 | Statement of affairs (1 page) |
1 November 2006 | Ad 09/10/06--------- £ si 169303@1=169303 £ ic 1/169304 (2 pages) |
1 November 2006 | Ad 09/10/06--------- £ si 169303@1=169303 £ ic 1/169304 (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Auditor's resignation (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Auditor's resignation (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (9 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
23 October 2006 | Nc inc already adjusted 09/10/06 (1 page) |
23 October 2006 | Nc inc already adjusted 09/10/06 (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2005 | Declaration of assistance for shares acquisition (58 pages) |
18 June 2005 | Declaration of assistance for shares acquisition (58 pages) |
9 June 2005 | Particulars of mortgage/charge (12 pages) |
9 June 2005 | Particulars of mortgage/charge (12 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
9 April 2005 | Particulars of mortgage/charge (11 pages) |
9 April 2005 | Particulars of mortgage/charge (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 13/01/04; full list of members
|
20 February 2004 | Return made up to 13/01/04; full list of members
|
14 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
14 April 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New secretary appointed;new director appointed (3 pages) |
28 March 2003 | New secretary appointed;new director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
25 March 2003 | Company name changed dovehouse estates LTD\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed dovehouse estates LTD\certificate issued on 25/03/03 (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |