Company NameOpenspace Co-Op Ltd
Company StatusDissolved
Company Number06504771
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Fitzgerald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCartoonist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 226
41 Old Birley Street
Manchester
M15 5RE
Director NameMs Nicola Jane Sansom
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
RoleCeo S.A.L.V.E. International Charity
Country of ResidenceEngland
Correspondence Address12 Regina Avenue
Stalybridge
SK15 1DN
Director NameHelen Wakeford
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
RoleScientific Editor
Country of ResidenceUnited Kingdom
Correspondence Address10 Eleanor Road
Manchester
M21 9FZ
Director NameAstrid Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2019(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 14 March 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address10 Camborne Street
Manchester
M14 7PH
Director NameJonathon David Atkinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address39 Whitfield Cross
Glossop
SK13 8NW
Director NameMs Hannah Berry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 309
41 Old Birley Street
Manchester
M15 5RE
Director NameFinn Elliott Ryan Lewis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address79 Witney Street
Burford
Oxfordshire
OX18 4RX
Director NameDr Neil Graham Turton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address71 Russell Road
Manchester
M16 8AR
Director NameLuke David Geaney
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Birchfields Avenue
Manchester
M13 0XG
Secretary NameFinn Elliott Ryan Lewis
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Witney Street
Burford
Oxfordshire
OX18 4RX
Director NameMs Ruth Rosselson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Michael James Wignall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleWeb Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Andrew Chiu
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2013)
RoleFreelance Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Secretary NameMr Andrew Chiu
StatusResigned
Appointed16 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2013)
RoleCompany Director
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Nicholas Clarke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2011)
RoleTheatre Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMiss Sarah Collins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleDevelopment Consultant, Charity Sector
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Samuel John Wilson Tuke
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2013)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Nicholas Daniel McAteer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2014)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMs Nicola Jane Sansom
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMr Matthew Lee Ide
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMs Laura Anne Mackey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2016)
RoleMediator
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMs Cecilia Quaintrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
Director NameMs Morag Lillian Tiara Rose
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2020)
RolePhd Student
Country of ResidenceEngland
Correspondence Address105 Withington Road
Manchester
M16 8EE
Director NameMr John Kelleher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2016(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 December 2016)
RoleMusician / Educator
Country of ResidenceEngland
Correspondence Address331 Yew Tree Road
Withington
Manchester
M20 3FB
Director NameMr Kevin McDonnell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2016(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 17 October 2017)
RoleWriter / Comedian
Country of ResidenceUnited Kingdom
Correspondence Address111 Chorlton Mill Cambridge Street
Manchester
M1 5BY
Director NameAmy Calcutt
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2018)
RoleProject Officer
Country of ResidenceEngland
Correspondence Address20b Mallow Street
Manchester
M15 5GD
Director NameEleni Rapsomaniki
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed07 December 2016(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 2017)
RoleClinical Trials Statistician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 206 1 Rice Street
Manchester
M3 4JL
Director NameMiss Laura Ann McCartan
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 September 2018)
RoleProject Officer For Salve International
Country of ResidenceUnited Kingdom
Correspondence Address22 Tenby Avenue
Manchester
M20 3DU
Director NameDr Andrew Paul Read
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(10 years after company formation)
Appointment Duration1 year (resigned 17 March 2019)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address23 Range Road
Manchester
M16 8FS
Director NameGabriel Radakovitch
Date of BirthMay 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2020)
RoleCg Artist
Country of ResidenceUnited Kingdom
Correspondence Address63 Newcastle Street 63 Newcastle Street
Manchester
M15 6HF
Director NameDr Evangelina Liodaki
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed01 April 2019(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2019)
RoleArchitect, Research & Academia
Country of ResidenceEngland
Correspondence Address2 Trent Bridge Walk
Manchester
M16 0JR
Director NameMiss Megan Blanden
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2019)
RoleProject Officer Salve International
Country of ResidenceEngland
Correspondence Address11 Broadlea Avenue
Leeds
LS13 2TA
Director NameMr Vicente Llorent Vaquero
Date of BirthApril 1986 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed15 May 2020(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2020)
RoleAutomation Engineer
Country of ResidenceEngland
Correspondence Address296d Stretford Road
Manchester
Greater Manchester
M15 5TN

Contact

Websiteopenspace.coop
Telephone0161 2278753
Telephone regionManchester

Location

Registered AddressUnit 1, 41 Old Birley Street
Hulme
Manchester
Lancashire
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,816
Net Worth£4,018
Cash£4,857
Current Liabilities£2,792

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
21 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 August 2020Termination of appointment of Vicente Llorent Vaquero as a director on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Gabriel Radakovitch as a director on 30 June 2020 (1 page)
15 May 2020Appointment of Mr. Vicente Llorent Vaquero as a director on 15 May 2020 (2 pages)
11 March 2020Termination of appointment of Morag Lillian Tiara Rose as a director on 11 March 2020 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 December 2019Termination of appointment of Megan Blanden as a director on 16 December 2019 (1 page)
25 August 2019Termination of appointment of Evangelina Liodaki as a director on 12 August 2019 (1 page)
15 May 2019Appointment of Megan Blanden as a director on 10 May 2019 (2 pages)
10 April 2019Appointment of Dr Evangelina Liodaki as a director on 1 April 2019 (2 pages)
30 March 2019Appointment of Astrid Johnson as a director on 30 March 2019 (2 pages)
30 March 2019Termination of appointment of Andrew Paul Read as a director on 17 March 2019 (1 page)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
8 October 2018Termination of appointment of Laura Ann Mccartan as a director on 28 September 2018 (1 page)
8 October 2018Appointment of Gabriel Radakovitch as a director on 28 September 2018 (2 pages)
28 March 2018Termination of appointment of Amy Calcutt as a director on 15 March 2018 (1 page)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
23 February 2018Appointment of Miss Laura Ann Mccartan as a director on 21 February 2018 (2 pages)
22 February 2018Appointment of Dr Andrew Paul Read as a director on 21 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Director's details changed for Nicola Jane Sanson on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Kevin Mcdonnell as a director on 17 October 2017 (1 page)
17 October 2017Director's details changed for Nicola Jane Sanson on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Kevin Mcdonnell as a director on 17 October 2017 (1 page)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Termination of appointment of Eleni Rapsomaniki as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of Eleni Rapsomaniki as a director on 2 February 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Appointment of Eleni Rapsomaniki as a director on 7 December 2016 (2 pages)
9 December 2016Appointment of Eleni Rapsomaniki as a director on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of John Kelleher as a director on 8 December 2016 (1 page)
8 December 2016Appointment of Helen Wakeford as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Helen Wakeford as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of John Kelleher as a director on 8 December 2016 (1 page)
18 November 2016Appointment of Nicola Jane Sanson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Amy Calcutt as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Nicola Jane Sanson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Kevin Mcdonnell as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr John Kelleher as a director on 5 November 2016 (2 pages)
18 November 2016Appointment of Mr John Kelleher as a director on 5 November 2016 (2 pages)
18 November 2016Appointment of Mr Kevin Mcdonnell as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Amy Calcutt as a director on 18 November 2016 (2 pages)
17 November 2016Termination of appointment of Laura Anne Mackey as a director on 6 November 2016 (1 page)
17 November 2016Termination of appointment of Laura Anne Mackey as a director on 6 November 2016 (1 page)
22 August 2016Termination of appointment of Matthew Lee Ide as a director on 31 July 2016 (1 page)
22 August 2016Appointment of Ms Morag Lillian Tiara Rose as a director on 23 May 2016 (2 pages)
22 August 2016Appointment of Ms Morag Lillian Tiara Rose as a director on 23 May 2016 (2 pages)
22 August 2016Termination of appointment of Cecilia Quaintrell as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Matthew Lee Ide as a director on 31 July 2016 (1 page)
22 August 2016Termination of appointment of Cecilia Quaintrell as a director on 22 August 2016 (1 page)
8 March 2016Appointment of Ms Cecilia Quaintrell as a director on 2 October 2015 (2 pages)
8 March 2016Appointment of Ms Cecilia Quaintrell as a director on 2 October 2015 (2 pages)
2 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
2 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
3 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
23 December 2014Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages)
23 December 2014Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages)
23 December 2014Termination of appointment of Luke David Geaney as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Daniel Mcateer as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Luke David Geaney as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages)
23 December 2014Termination of appointment of Nicholas Daniel Mcateer as a director on 22 December 2014 (1 page)
17 December 2014Termination of appointment of Nicola Jane Sansom as a director on 31 August 2014 (1 page)
17 December 2014Termination of appointment of Nicola Jane Sansom as a director on 31 August 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 March 2014Appointment of Mr Matthew Lee Ide as a director (2 pages)
6 March 2014Appointment of Ms Nicola Jane Sansom as a director (2 pages)
6 March 2014Appointment of Mr Matthew Lee Ide as a director (2 pages)
6 March 2014Annual return made up to 15 February 2014 no member list (5 pages)
6 March 2014Termination of appointment of Sarah Collins as a director (1 page)
6 March 2014Annual return made up to 15 February 2014 no member list (5 pages)
6 March 2014Termination of appointment of Sarah Collins as a director (1 page)
6 March 2014Appointment of Ms Nicola Jane Sansom as a director (2 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 March 2013Annual return made up to 15 February 2013 no member list (5 pages)
6 March 2013Annual return made up to 15 February 2013 no member list (5 pages)
5 March 2013Termination of appointment of Samuel Tuke as a director (1 page)
5 March 2013Termination of appointment of Samuel Tuke as a director (1 page)
30 January 2013Termination of appointment of Andrew Chiu as a director (1 page)
30 January 2013Termination of appointment of Andrew Chiu as a secretary (1 page)
30 January 2013Termination of appointment of Andrew Chiu as a secretary (1 page)
30 January 2013Termination of appointment of Jonathon Atkinson as a director (1 page)
30 January 2013Termination of appointment of Jonathon Atkinson as a director (1 page)
30 January 2013Termination of appointment of Andrew Chiu as a director (1 page)
17 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
29 October 2012Appointment of Mr Samuel John Wilson Tuke as a director (2 pages)
29 October 2012Appointment of Mr Samuel John Wilson Tuke as a director (2 pages)
5 October 2012Appointment of Mr Nicholas Daniel Mcateer as a director (2 pages)
5 October 2012Appointment of Mr Nicholas Daniel Mcateer as a director (2 pages)
4 October 2012Termination of appointment of Michael Wignall as a director (1 page)
4 October 2012Termination of appointment of Michael Wignall as a director (1 page)
6 March 2012Annual return made up to 15 February 2012 no member list (6 pages)
6 March 2012Termination of appointment of Ruth Rosselson as a director (1 page)
6 March 2012Termination of appointment of Nicholas Clarke as a director (1 page)
6 March 2012Annual return made up to 15 February 2012 no member list (6 pages)
6 March 2012Termination of appointment of Nicholas Clarke as a director (1 page)
6 March 2012Termination of appointment of Ruth Rosselson as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Termination of appointment of Hannah Berry as a director (1 page)
6 April 2011Termination of appointment of Hannah Berry as a director (1 page)
14 March 2011Annual return made up to 15 February 2011 no member list (11 pages)
14 March 2011Annual return made up to 15 February 2011 no member list (11 pages)
8 February 2011Appointment of Miss Sarah Collins as a director (2 pages)
8 February 2011Appointment of Miss Sarah Collins as a director (2 pages)
7 February 2011Appointment of Mr Nicholas Clarke as a director (2 pages)
7 February 2011Appointment of Mr Nicholas Clarke as a director (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Appointment of Mr Andrew Chiu as a director (2 pages)
17 September 2010Termination of appointment of Finn Lewis as a secretary (1 page)
17 September 2010Appointment of Mr Andrew Chiu as a director (2 pages)
17 September 2010Termination of appointment of Finn Lewis as a secretary (1 page)
16 September 2010Termination of appointment of Finn Lewis as a secretary (1 page)
16 September 2010Termination of appointment of Finn Lewis as a secretary (1 page)
16 September 2010Appointment of Mr Andrew Chiu as a secretary (1 page)
16 September 2010Appointment of Mr Andrew Chiu as a secretary (1 page)
9 September 2010Appointment of Mr Michael James Wignall as a director (2 pages)
9 September 2010Appointment of Mr Michael James Wignall as a director (2 pages)
9 September 2010Appointment of Ms Ruth Rosselson as a director (2 pages)
9 September 2010Appointment of Ms Ruth Rosselson as a director (2 pages)
8 September 2010Termination of appointment of Finn Lewis as a director (1 page)
8 September 2010Termination of appointment of Finn Lewis as a director (1 page)
4 March 2010Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page)
4 March 2010Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page)
4 March 2010Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page)
4 March 2010Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
19 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
2 April 2009Annual return made up to 15/02/09 (3 pages)
2 April 2009Annual return made up to 15/02/09 (3 pages)
15 January 2009Appointment terminated director neil turton (1 page)
15 January 2009Appointment terminated director neil turton (1 page)
15 February 2008Incorporation (19 pages)
15 February 2008Incorporation (19 pages)