Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Christine Joanne Battison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Alexander Charles Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | Ryecroft 25 Whirlow Park Road Sheffield S11 9NN |
Secretary Name | Anne Farquharson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryecroft 25 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mr Jonathan Justin O'Dwyer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2015) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 498 Ecclesall Road Sheffield South Yorkshire S11 8PY |
Director Name | Mr David Tinsley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2015) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | 498 Ecclesall Road Sheffield South Yorkshire S11 8PY |
Secretary Name | Melanie Tinsley |
---|---|
Status | Resigned |
Appointed | 10 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 498 Ecclesall Road Sheffield South Yorkshire S11 8PY |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | orthocentre.co.uk |
---|---|
Telephone | 0114 2684753 |
Telephone region | Sheffield |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | Alexander Charles Taylor 31.17% Ordinary A |
---|---|
1k at £1 | David Tinsley 31.17% Ordinary A |
1k at £1 | Jonathan O'dywer 31.17% Ordinary A |
30 at £1 | Alex Taylor 0.93% Ordinary B |
30 at £1 | Alison O'dywer 0.93% Non-voting C |
30 at £1 | Anne Farquharson Taylor 0.93% Non-voting A |
30 at £1 | David Tinsley 0.93% Ordinary C |
30 at £1 | Jonathan O'dywer 0.93% Ordinary D |
30 at £1 | Melanie Tinsley 0.93% Non-voting B |
30 at £1 | Tania Murphy 0.93% Non-voting D |
Year | 2014 |
---|---|
Net Worth | -£1,132,753 |
Cash | £152,560 |
Current Liabilities | £1,407,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
22 May 2012 | Delivered on: 2 June 2012 Satisfied on: 16 April 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
---|---|
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages) |
20 June 2018 | Appointment of Christine Joanne Battison as a director on 31 May 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
12 August 2016 | Registration of charge 046583890002, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 046583890002, created on 5 August 2016 (81 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (2 pages) |
23 April 2015 | Registered office address changed from 498 Ecclesall Road Sheffield South Yorkshire S11 8PY to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Change of accounting reference date (4 pages) |
23 April 2015 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (2 pages) |
23 April 2015 | Change of accounting reference date (4 pages) |
23 April 2015 | Registered office address changed from 498 Ecclesall Road Sheffield South Yorkshire S11 8PY to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 23 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Alexander Charles Taylor as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a secretary on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of Stephen Robert Williams as a director on 1 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Jonathan Justin O'dwyer as a director on 1 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of David Tinsley as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Melanie Tinsley as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Jason Malcolm Bedford as a director on 1 April 2015 (3 pages) |
23 April 2015 | Appointment of William Henry Mark Robson as a director on 1 April 2015 (3 pages) |
16 April 2015 | Satisfaction of charge 1 in full (5 pages) |
16 April 2015 | Satisfaction of charge 1 in full (5 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
11 June 2012 | Appointment of Melanie Tinsley as a secretary (1 page) |
11 June 2012 | Termination of appointment of Anne Taylor as a secretary (1 page) |
11 June 2012 | Termination of appointment of Anne Taylor as a secretary (1 page) |
11 June 2012 | Appointment of Melanie Tinsley as a secretary (1 page) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Register(s) moved to registered inspection location (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Register(s) moved to registered inspection location (1 page) |
18 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
1 December 2011 | Appointment of Mr David Tinsley as a director (2 pages) |
1 December 2011 | Appointment of Mr Jonathan Justin O'dwyer as a director (2 pages) |
1 December 2011 | Appointment of Mr David Tinsley as a director (2 pages) |
1 December 2011 | Appointment of Mr Jonathan Justin O'dwyer as a director (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Alexander Charles Taylor on 5 January 2010 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 February 2009 | Secretary's change of particulars / anne taylor / 01/09/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / anne taylor / 01/09/2008 (1 page) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / alexander taylor / 01/09/2008 (1 page) |
16 February 2009 | Director's change of particulars / alexander taylor / 01/09/2008 (1 page) |
10 September 2008 | Return made up to 06/02/08; full list of members (3 pages) |
10 September 2008 | Return made up to 06/02/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 April 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
29 April 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |