Atherton
Manchester
M46 9HJ
Director Name | John James Flethcer |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 December 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill House Breeze Hill Road Manchester M46 9HJ |
Secretary Name | John James Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 December 2020) |
Role | Chartered Surveyor |
Correspondence Address | Breeze Hill House Breeze Hill Road Manchester M46 9HJ |
Director Name | Mr Alan Finlay McNaughton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Threadfold Way Eagley Bolton BL7 9DN |
Secretary Name | Mr Arthur John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | Mr Neil Stainton Wilkinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 Thorsby Close Bolton Lancashire BL7 9NW |
Director Name | William Saunders |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2011) |
Role | Residential Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitecroft Road Heaton Bolton Lancashire BL1 5NT |
Director Name | Michael Anthony Picot |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newerth Road Walkden Worsley Greater Manchester M28 7UT |
Director Name | Miss Jane Thompson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Margrove Chase Lostock Bolton Lancashire BL6 4NN |
Director Name | Miss Jane Thompson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2012) |
Role | Commercial Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mrs Janet Wendy Casey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2012) |
Role | Residential Director |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Simon Timothy David Blackburn |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | millermetcalfe.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 525252 |
Telephone region | Bolton |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fletcher Livingstone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,911,437 |
Cash | £292,345 |
Current Liabilities | £1,538,429 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
13 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Trustees of the Aj Fletcher 1997 Settlement Trust Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
13 July 2012 | Delivered on: 26 July 2012 Persons entitled: Fletcher Livingstone Holdings Limited Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
8 February 2012 | Delivered on: 9 February 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 November 2010 | Delivered on: 4 November 2010 Satisfied on: 26 July 2012 Persons entitled: John James Fletcher 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 December 2005 | Delivered on: 4 January 2006 Satisfied on: 2 November 2010 Persons entitled: Hsbc 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 |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Administrator's progress report (29 pages) |
5 September 2020 | Notice of move from Administration to Dissolution (3 pages) |
4 September 2020 | Statement of affairs with form AM02SOA (9 pages) |
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
18 March 2020 | Administrator's progress report (30 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
26 September 2019 | Administrator's progress report (29 pages) |
19 August 2019 | Notice of extension of period of Administration (3 pages) |
28 March 2019 | Administrator's progress report (30 pages) |
26 October 2018 | Notice of deemed approval of proposals (3 pages) |
25 September 2018 | Statement of administrator's proposal (74 pages) |
14 September 2018 | Registered office address changed from 620 Manchester Road Westhoughton Bolton BL5 3JD England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 14 September 2018 (2 pages) |
13 September 2018 | Appointment of an administrator (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Alteration to charge 055393550008, created on 9 September 2016 (14 pages) |
27 September 2016 | Alteration to charge 055393550008, created on 9 September 2016 (14 pages) |
14 September 2016 | Registration of charge 055393550008, created on 9 September 2016 (21 pages) |
14 September 2016 | Registration of charge 055393550008, created on 9 September 2016 (21 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 January 2016 | Notice of completion of voluntary arrangement (17 pages) |
20 January 2016 | Notice of completion of voluntary arrangement (17 pages) |
6 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (15 pages) |
6 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (15 pages) |
4 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (16 pages) |
5 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (16 pages) |
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 January 2014 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2013 (18 pages) |
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2013 (18 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2012 (14 pages) |
18 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2012 (14 pages) |
9 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 November 2012 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 January 2012 | Termination of appointment of Jane Thompson as a director (1 page) |
31 January 2012 | Termination of appointment of Jane Thompson as a director (1 page) |
31 January 2012 | Termination of appointment of Janet Casey as a director (1 page) |
31 January 2012 | Termination of appointment of Janet Casey as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Blackburn as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Blackburn as a director (1 page) |
28 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2011 (13 pages) |
28 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2011 (13 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX United Kingdom on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX United Kingdom on 14 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 11 Institute Street Bolton Lancashire BL1 1PZ on 5 December 2011 (1 page) |
20 May 2011 | Appointment of Mr Simon Timothy David Blackburn as a director (2 pages) |
20 May 2011 | Appointment of Mr Simon Timothy David Blackburn as a director (2 pages) |
31 March 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
28 January 2011 | Termination of appointment of William Saunders as a director (1 page) |
28 January 2011 | Appointment of Mrs Janet Wendy Casey as a director (2 pages) |
28 January 2011 | Appointment of Miss Jane Thompson as a director (2 pages) |
28 January 2011 | Termination of appointment of William Saunders as a director (1 page) |
28 January 2011 | Appointment of Miss Jane Thompson as a director (2 pages) |
28 January 2011 | Appointment of Mrs Janet Wendy Casey as a director (2 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
9 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
25 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
4 October 2010 | Termination of appointment of Jane Thompson as a director (1 page) |
4 October 2010 | Termination of appointment of Jane Thompson as a director (1 page) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Termination of appointment of Michael Picot as a director (1 page) |
28 September 2010 | Termination of appointment of Michael Picot as a director (1 page) |
27 September 2010 | Termination of appointment of Michael Picot as a director (1 page) |
27 September 2010 | Director's details changed for John James Flethcer on 17 August 2010 (2 pages) |
27 September 2010 | Director's details changed for William Saunders on 17 August 2010 (2 pages) |
27 September 2010 | Director's details changed for John James Flethcer on 17 August 2010 (2 pages) |
27 September 2010 | Director's details changed for William Saunders on 17 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jane Thompson on 17 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Jane Thompson on 17 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Michael Picot as a director (1 page) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Director appointed john james flethcer (2 pages) |
27 September 2009 | Appointment terminated secretary arthur fletcher (1 page) |
27 September 2009 | Director appointed jane thompson (2 pages) |
27 September 2009 | Director appointed john james flethcer (2 pages) |
27 September 2009 | Appointment terminated secretary arthur fletcher (1 page) |
27 September 2009 | Appointment terminated director alan mcnaughton (1 page) |
27 September 2009 | Secretary appointed john james fletcher (2 pages) |
27 September 2009 | Director appointed michael anthony picot (2 pages) |
27 September 2009 | Appointment terminated director alan mcnaughton (1 page) |
27 September 2009 | Director appointed michael anthony picot (2 pages) |
27 September 2009 | Director appointed jane thompson (2 pages) |
27 September 2009 | Secretary appointed john james fletcher (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
18 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
18 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
11 July 2008 | Appointment terminated director neil wilkinson (1 page) |
11 July 2008 | Appointment terminated director neil wilkinson (1 page) |
2 October 2007 | Return made up to 17/08/07; full list of members; amend (10 pages) |
2 October 2007 | Return made up to 17/08/07; full list of members; amend (10 pages) |
12 September 2007 | Return made up to 17/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 17/08/07; full list of members (4 pages) |
26 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 January 2007 | Nc inc already adjusted 18/12/06 (3 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Ad 18/12/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
2 January 2007 | Ad 18/12/06--------- £ si 300@1=300 £ ic 201/501 (2 pages) |
2 January 2007 | Ad 18/12/06--------- £ si 300@1=300 £ ic 201/501 (2 pages) |
2 January 2007 | Ad 18/12/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
2 January 2007 | Nc inc already adjusted 18/12/06 (3 pages) |
2 January 2007 | Resolutions
|
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Memorandum and Articles of Association (17 pages) |
1 December 2005 | Memorandum and Articles of Association (17 pages) |
24 November 2005 | Company name changed marplace (number 663) LIMITED\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed marplace (number 663) LIMITED\certificate issued on 24/11/05 (2 pages) |
21 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Incorporation (25 pages) |
17 August 2005 | Incorporation (25 pages) |