Company NameId Facilities Management Limited
Company StatusDissolved
Company Number04914852
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressUnit 2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameDavid John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2004)
RoleFinance Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2004)
RoleManaging Director
Correspondence Address1 New York
Deane
Bolton
Lancashire
BL3 4NG
Director NameStephen Paul Doxey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2004)
RoleManaging Director
Correspondence Address29 Ellesmere Avenue
Worsley
Manchester
Lancashire
M28 0AL
Secretary NameDavid John Metcalfe
NationalityBritish
StatusResigned
Appointed06 October 2003(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2004)
RoleFinance Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Secretary NameMr John Martin
NationalityBritish
StatusResigned
Appointed17 March 2004(5 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Victoria Crescent
Barnsley
Yorkshire
S75 2SH
Director NameMr John Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Victoria Crescent
Barnsley
Yorkshire
S75 2SH
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(10 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr David Goldberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2004)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address22 Roxby Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JH
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamsteads Farm Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Secretary NameClaire Cornelly
NationalityBritish
StatusResigned
Appointed22 December 2006(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100m at £0.01Id Support Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
20 February 2013Full accounts made up to 30 September 2012 (11 pages)
20 February 2013Full accounts made up to 30 September 2012 (11 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1,000,171.49
(4 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1,000,171.49
(4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (13 pages)
4 September 2012Termination of appointment of Brian Dunn as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 12 (15 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 12 (15 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 February 2010Company name changed idtgh LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed idtgh LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Change of name notice (2 pages)
30 September 2009Registered office changed on 30/09/2009 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
30 September 2009Registered office changed on 30/09/2009 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
10 November 2008Full accounts made up to 30 June 2008 (13 pages)
10 November 2008Full accounts made up to 30 June 2008 (13 pages)
2 October 2008Director's change of particulars / brian dunn / 01/01/2008 (1 page)
2 October 2008Return made up to 29/09/08; full list of members (6 pages)
2 October 2008Return made up to 29/09/08; full list of members (6 pages)
2 October 2008Director's Change of Particulars / brian dunn / 01/01/2008 / HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Resolutions
  • RES13 ‐ Acquisition documents 02/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2008Company name changed id technology group holdings LIMITED\certificate issued on 13/05/08 (2 pages)
9 May 2008Company name changed id technology group holdings LIMITED\certificate issued on 13/05/08 (2 pages)
27 November 2007Return made up to 29/09/07; full list of members (7 pages)
27 November 2007Return made up to 29/09/07; full list of members (7 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2007Full accounts made up to 30 June 2007 (13 pages)
3 October 2007Full accounts made up to 30 June 2007 (13 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
28 March 2007Particulars of mortgage/charge (10 pages)
28 March 2007Particulars of mortgage/charge (10 pages)
22 March 2007Full accounts made up to 30 June 2006 (17 pages)
22 March 2007Full accounts made up to 30 June 2006 (17 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
27 October 2006Return made up to 29/09/06; full list of members (10 pages)
27 October 2006Return made up to 29/09/06; full list of members (10 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
24 March 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
24 March 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2006Director resigned (1 page)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006S-div 23/12/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006S-div 23/12/05 (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
24 November 2005Return made up to 29/09/05; full list of members (10 pages)
24 November 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2005Ad 21/12/04--------- £ si 1000000@1=1000000 £ ic 170/1000170 (2 pages)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2005Ad 21/12/04--------- £ si 1000000@1=1000000 £ ic 170/1000170 (2 pages)
21 February 2005Nc inc already adjusted 21/12/04 (1 page)
21 February 2005Ad 21/12/04--------- £ si [email protected]=28 £ ic 142/170 (2 pages)
21 February 2005Nc inc already adjusted 21/12/04 (1 page)
21 February 2005Ad 21/12/04--------- £ si [email protected]=42 £ ic 100/142 (2 pages)
21 February 2005Ad 21/12/04--------- £ si [email protected]=42 £ ic 100/142 (2 pages)
21 February 2005Ad 21/12/04--------- £ si [email protected]=28 £ ic 142/170 (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
8 February 2005Company name changed 3G building solutions LTD\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed 3G building solutions LTD\certificate issued on 08/02/05 (2 pages)
27 January 2005Memorandum and Articles of Association (40 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: unit 6 & 7 beckbridge industrial estate ripley drive normanton WF6 1QT (1 page)
27 January 2005Memorandum and Articles of Association (40 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Div 21/12/04 (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Div 21/12/04 (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 6 & 7 beckbridge industrial estate ripley drive normanton WF6 1QT (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
8 January 2005Particulars of mortgage/charge (11 pages)
8 January 2005Particulars of mortgage/charge (11 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
21 December 2004Return made up to 29/09/04; full list of members (7 pages)
21 December 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
9 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
4 February 2004Registered office changed on 04/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2003New secretary appointed;new director appointed (2 pages)
19 October 2003New secretary appointed;new director appointed (2 pages)
19 October 2003Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
29 September 2003Incorporation (9 pages)