Company NameHoylake Sailing Club Limited
Company StatusActive
Company Number00134532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1914(110 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePeter Alan Ormrod
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(86 years after company formation)
Appointment Duration24 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMrs Audrey Cecilia Ormrod
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(95 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Secretary NameMr Robin Neil Stratton
StatusCurrent
Appointed27 February 2013(99 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMr Ian Hamilton Hoatson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(102 years after company formation)
Appointment Duration8 years, 2 months
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMr Gavin John Melling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(106 years after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMr Stephen Ronald Stratton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(107 years after company formation)
Appointment Duration3 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMr Robin Neil Stratton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(107 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
Director NameMr Frank Jones
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 09 March 2006)
RoleRetired Local Government Officer
Correspondence Address87 Park Road
Meols
Wirral
Merseyside
CH47 7BD
Wales
Director NameMr Michael Henry Stratton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 1993)
RoleChartered Quantity Surveyor
Correspondence Address120 The Parade
Meols
Wirral
Merseyside
L47 5AZ
Director NameMr Frank Phillips
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 24 April 1992)
RoleRetired
Correspondence Address84 Meols Parade
Meols
Wirral
Merseyside
L47 5AY
Director NameMr Colin Greaves Hall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleRetired
Correspondence Address14 Avondale Road
Hoylake
Wirral
Merseyside
L47 3AS
Director NameMr John Henry Curwood
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 24 February 2009)
RoleRetired Insurance Official
Correspondence Address8 Leighton Avenue
Wirral
Merseyside
CH47 0LZ
Wales
Secretary NameHarry Stanley Goodwin
NationalityBritish
StatusResigned
Appointed26 March 1992(78 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 03 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosecroft Court
The Kings Gap Hoylake
Wirral
Merseyside
CH47 1JA
Wales
Director NameMr Andrew Ian Stratton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(78 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 January 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address148 Meols Parade
Wirral
Merseyside
CH47 6AN
Wales
Director NameMr John Edwin Chapman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(79 years after company formation)
Appointment Duration11 years, 12 months (resigned 24 February 2005)
RoleRetired
Correspondence Address54 North Parade
Hoylake
Wirral
Merseyside
CH47 3AL
Wales
Secretary NameWilliam John Hamilton Percival
NationalityBritish
StatusResigned
Appointed26 March 1994(80 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 1999)
RoleSecretary
Correspondence Address2 Woodland Avenue
Meols
Wirral
Merseyside
L47 5BA
Director NameDerek Charles Morley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(84 years after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleCompany Director
Correspondence Address52 Bertram Drive
Meols
Wirral
L47 0LH
Director NameMr Geoffrey Stafford Knowles
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(86 years after company formation)
Appointment Duration15 years, 3 months (resigned 17 June 2015)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSeaway Cottage Marine Road
Hoylake
Wirral
Merseyside
CH47 2AS
Wales
Secretary NameCapt William John Hamilton Percival
NationalityBritish
StatusResigned
Appointed25 February 2003(89 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Parade
Hoylake
Wirral
CH47 3AJ
Wales
Director NameHarry Stanley Goodwin
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(91 years after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2013)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosecroft Court
The Kings Gap Hoylake
Wirral
Merseyside
CH47 1JA
Wales
Director NameGeoffrey Christopher John Watt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(91 years after company formation)
Appointment Duration15 years, 7 months (resigned 24 September 2020)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Croome Drive
Grange West Kirby
Wirral
Merseyside
CH48 8AD
Wales
Secretary NameMr Geoffrey Stafford Knowles
NationalityBritish
StatusResigned
Appointed01 November 2005(91 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSeaway Cottage Marine Road
Hoylake
Wirral
Merseyside
CH47 2AS
Wales
Secretary NameHarry Stanley Goodwin
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(93 years after company formation)
Appointment Duration6 years (resigned 27 February 2013)
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosecroft Court
The Kings Gap Hoylake
Wirral
Merseyside
CH47 1JA
Wales
Director NameMr Michael Francis Gray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(95 years after company formation)
Appointment Duration12 years, 2 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grove Terrace
Hoylake
Merseyside
CH47 2HD
Wales
Director NameMr John Hale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(101 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Lake Place
Wirral
Merseyside
CH47 2DW
Wales

Location

Registered Address16 North Parade
Hoylake
Wirral
CH47 2AL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£152,173
Cash£69,930
Current Liabilities£9,188

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 March 1987Delivered on: 23 March 1987
Persons entitled: Greenall Whitley Public Limited Company

Classification: Legal charge
Secured details: £36,908.00 and all other monies due or to become due from the company to the chargee on account current on stated for goods supplied or otherwise.
Particulars: F/H land & buildings on the southeast side & south side of north parade, hoylake wirral, merseyside & k/a hoylake sailing club.
Outstanding
13 April 1984Delivered on: 13 April 1984
Persons entitled: Greenall Whitley Public Limited Company.

Classification: Legal charge
Secured details: £30,000 and any other moneys that may become owing by the company to the charge on account current or stated for goods supplied or otherwise.
Particulars: F/H land & building on south side of north parade hoylake wirral title nos ms 908027 and ms 63702.
Outstanding
11 January 1915Delivered on: 11 January 1915
Classification: Series of debentures
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 May 2021Director's details changed for Peter Alan Ormrod on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Michael Francis Gray as a director on 18 May 2021 (1 page)
20 May 2021Director's details changed for Mr Ian Hamilton Hoatson on 20 May 2021 (2 pages)
20 May 2021Appointment of Mr Robin Neil Stratton as a director on 18 May 2021 (2 pages)
20 May 2021Director's details changed for Mrs Audrey Cecilia Ormrod on 20 May 2021 (2 pages)
14 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 March 2021Appointment of Mr Stephen Ronald Stratton as a director on 4 March 2021 (2 pages)
27 September 2020Termination of appointment of Geoffrey Christopher John Watt as a director on 24 September 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of John Hale as a director on 25 February 2020 (1 page)
11 March 2020Appointment of Mr Gavin John Melling as a director on 25 February 2020 (2 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
15 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
18 February 2016Appointment of Mr Ian Hamilton Hoatson as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Ian Hamilton Hoatson as a director on 15 February 2016 (2 pages)
24 January 2016Termination of appointment of Andrew Ian Stratton as a director on 18 January 2016 (1 page)
24 January 2016Appointment of Mr John Hale as a director on 14 January 2016 (2 pages)
24 January 2016Termination of appointment of Andrew Ian Stratton as a director on 18 January 2016 (1 page)
24 January 2016Appointment of Mr John Hale as a director on 14 January 2016 (2 pages)
11 November 2015Termination of appointment of Geoffrey Stafford Knowles as a director on 17 June 2015 (1 page)
11 November 2015Termination of appointment of Geoffrey Stafford Knowles as a director on 17 June 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 March 2015Annual return made up to 12 March 2015 no member list (7 pages)
12 March 2015Annual return made up to 12 March 2015 no member list (7 pages)
26 March 2014Annual return made up to 12 March 2014 no member list (7 pages)
26 March 2014Annual return made up to 12 March 2014 no member list (7 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Registered office address changed from the Promenade Hoylake Wirral Merseyside CH47 2BB on 11 February 2014 (1 page)
11 February 2014Termination of appointment of Harry Goodwin as a secretary (1 page)
11 February 2014Appointment of Mr Robin Neil Stratton as a secretary (2 pages)
11 February 2014Termination of appointment of Harry Goodwin as a secretary (1 page)
11 February 2014Termination of appointment of Harry Goodwin as a director (1 page)
11 February 2014Registered office address changed from the Promenade Hoylake Wirral Merseyside CH47 2BB on 11 February 2014 (1 page)
11 February 2014Appointment of Mr Robin Neil Stratton as a secretary (2 pages)
11 February 2014Termination of appointment of Harry Goodwin as a director (1 page)
20 March 2013Annual return made up to 12 March 2013 no member list (9 pages)
20 March 2013Annual return made up to 12 March 2013 no member list (9 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Annual return made up to 12 March 2012 no member list (9 pages)
12 March 2012Annual return made up to 12 March 2012 no member list (9 pages)
9 May 2011Annual return made up to 12 March 2011 no member list (9 pages)
9 May 2011Annual return made up to 12 March 2011 no member list (9 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
19 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
15 March 2010Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages)
20 April 2009Annual return made up to 12/03/09 (4 pages)
20 April 2009Annual return made up to 12/03/09 (4 pages)
16 March 2009Director appointed mr michael francis gray (1 page)
16 March 2009Appointment terminated director john curwood (1 page)
16 March 2009Director appointed mr michael francis gray (1 page)
16 March 2009Director appointed mrs audrey cecilia ormrod (1 page)
16 March 2009Director appointed mrs audrey cecilia ormrod (1 page)
16 March 2009Appointment terminated director john curwood (1 page)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Annual return made up to 12/03/08 (4 pages)
26 March 2008Annual return made up to 12/03/08 (4 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Annual return made up to 12/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 March 2007Annual return made up to 12/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 March 2007New secretary appointed (2 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(6 pages)
20 March 2006Annual return made up to 12/03/06
  • 363(288) ‐ Director resigned
(6 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2005New director appointed (2 pages)
2 April 2004Annual return made up to 12/03/04 (6 pages)
2 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
2 April 2004Annual return made up to 12/03/04 (6 pages)
2 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 June 2003New secretary appointed (2 pages)
16 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 2002Annual return made up to 12/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
29 March 2001Full accounts made up to 31 October 2000 (15 pages)
29 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/01
(5 pages)
29 March 2001Full accounts made up to 31 October 2000 (15 pages)
29 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/01
(5 pages)
25 May 2000Annual return made up to 12/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 May 2000Annual return made up to 12/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Annual return made up to 12/03/99
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
15 April 1999Annual return made up to 12/03/99
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
12 March 1998Annual return made up to 12/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 12/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 April 1997Annual return made up to 12/03/97 (6 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 April 1997Annual return made up to 12/03/97 (6 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 April 1996Annual return made up to 12/03/96 (6 pages)
2 April 1996Annual return made up to 12/03/96 (6 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Annual return made up to 12/03/95 (6 pages)
16 March 1995Annual return made up to 12/03/95 (6 pages)
18 March 1992Memorandum and Articles of Association (13 pages)
18 March 1992Memorandum and Articles of Association (13 pages)