Company NameOld Manor Club (Wallasey) Limited(The)
Company StatusDissolved
Company Number00400940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1945(78 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMr Paul O'Brien
StatusClosed
Appointed15 March 2013(67 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address8 Sutton Road
Wallasey
Wirral
Director NameMr Colin Burgess Stocks
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(72 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleBarman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor Club
Withens Lane
Wallasey
Merseyside
CH45 7NF
Wales
Director NameMr Paul O'Brien
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(72 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor Club
Withens Lane
Wallasey
Merseyside
CH45 7NF
Wales
Director NameMr David Anthony Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(72 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Crescent Road
Wallasey
CH44 0BQ
Wales
Director NameMr Barrie Stewart Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(46 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleDirector/Manager
Correspondence Address89 Withens Lane
Wallasey
Merseyside
L45 7NF
Director NameMr John Thirlwell Bell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(46 years, 5 months after company formation)
Appointment Duration4 days (resigned 24 April 1992)
RoleMarine Chief Engineer
Correspondence Address5 Cliff Road
Wallasey
Merseyside
L44 3DJ
Director NameArthur John Cropper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(47 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 May 1999)
RoleCompany Director
Correspondence Address11 Hartington Road
Wallasey
Merseyside
L44 5UJ
Director NamePeter Harold Edwards
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(48 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1995)
RoleProduction Supervisor
Correspondence Address24 Oarside Drive
New Brighton
Merseyside
L45 5HY
Secretary NameMr Eduardo Pellegrino
NationalityItalian
StatusResigned
Appointed15 April 1994(48 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1995)
RoleProduction Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cliff Road
Wallasey
Merseyside
CH44 3DL
Wales
Secretary NameArthur John Cropper
NationalityBritish
StatusResigned
Appointed26 May 1995(49 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1997)
RoleSenio Partner Retail Tyres
Correspondence Address11 Hartington Road
Wallasey
Merseyside
L44 5UJ
Director NameGraham Pierce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 1997)
RoleCounty Field Officer
Correspondence Address10 Tilston Road
Wallasey
Merseyside
CH45 4QG
Wales
Director NameJohn Robert Cropper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1997(51 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2000)
RoleManager
Correspondence Address83 Urmston Road
Wallasey
Merseyside
L45 7LF
Secretary NameRaymond Edward Evans
NationalityBritish
StatusResigned
Appointed27 April 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1999)
RoleRetired
Correspondence Address33 Montpellier House
Montpellier Crescent
Wallasey
Merseyside
CH45 9NF
Wales
Secretary NameRaymond Edward Evans
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1999)
RoleRetired
Correspondence Address33 Montpellier House
Montpellier Crescent
Wallasey
Merseyside
CH45 9NF
Wales
Director NameRichard Allen Spinks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(53 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2000)
RoleShop Assistant
Correspondence Address32 Ruskin Avenue
Wallasey
Merseyside
L44 5RU
Secretary NameRichard Allen Spinks
NationalityBritish
StatusResigned
Appointed20 January 1999(53 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2000)
RoleShop Assistant
Correspondence Address32 Ruskin Avenue
Wallasey
Merseyside
L44 5RU
Director NameTreasurer Peter James Greenway
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(54 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2001)
RoleRetired
Correspondence Address84 Liscard House
Mill Lane
Wallasey
Merseyside
CH44 5XW
Wales
Director NameJohn Michael Roberts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(54 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleH G V I Driver
Correspondence Address22 Brookthorpe Close
Wallasey
Merseyside
CH45 7SH
Wales
Director NameChairman John David Sephton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(54 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 May 2001)
RoleSelf Employed Proprietor
Correspondence Address32 Langdale Road
Orrell
Wigan
Lancashire
WN5 0EB
Secretary NameJohn Michael Roberts
NationalityBritish
StatusResigned
Appointed14 June 2000(54 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleHgvi Driver
Correspondence Address22 Brookthorpe Close
Wallasey
Merseyside
CH45 7SH
Wales
Director NameLeonard Chadwick
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2003)
RoleMaintainance Engineer
Correspondence Address70 Clarendon Road
Wallasey
Merseyside
CH44 8EP
Wales
Director NameMr Paul Kenneth Williams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(55 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Westmoreland Road
Wallasey
Merseyside
CH45 1HU
Wales
Secretary NameMr Eduardo Pellegrino
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2001(55 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2004)
RolePart Time Plant Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cliff Road
Wallasey
Merseyside
CH44 3DL
Wales
Director NameMr Michael Victor Robson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(57 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Sandringham Drive
Wallasey
Merseyside
CH45 9JD
Wales
Secretary NameWilliam Robson Mowbray
NationalityBritish
StatusResigned
Appointed01 June 2004(58 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2009)
RoleTeacher
Correspondence Address7 Thorncliffe Road
Wallasey
Merseyside
CH44 3AA
Wales

Contact

Telephone0151 6393020
Telephone regionLiverpool

Location

Registered AddressThe Old Manor Club
Withens Lane
Wallasey
Merseyside
CH45 7NF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£188,874
Cash£410
Current Liabilities£5,946

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 May 2018Delivered on: 4 May 2018
Persons entitled: Monarent Limited

Classification: A registered charge
Particulars: Freehold land known as the old manor club (wallasey), withens lane, liscard, wallasey, CH45 7NF, and registered at the land registry under title MS420135.
Outstanding
25 February 2016Delivered on: 26 February 2016
Persons entitled: Monarent LTD

Classification: A registered charge
Particulars: F/H theold manor club withens lane wallasey t/no MS420135.
Outstanding
15 June 1999Delivered on: 17 June 1999
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any parent subsidiary or associated company of the chargee or any nominee of the chargee anywhere on any account whatsoever and all monies due or to become due from the company to the chargee or any receiver in connection with the assets referred to in the legal charge or in connection with the legal charge.
Particulars: F/H land and property at withens lane wallasey merseyside k/a the old manor club.. 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. See the mortgage charge document for full details.
Outstanding
25 February 1993Delivered on: 3 March 1993
Satisfied on: 25 November 1997
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £10,000 and all other monies to be paid inc: any balances due in respect of goods supplied to the company by the lender or any parent or subsidiary company.
Particulars: By way of legal mortgage f/h premises at withens lane wallasey merseyside (see C.h microfiche for full details).
Fully Satisfied
21 March 1979Delivered on: 23 March 1979
Satisfied on: 16 March 1993
Persons entitled: Bass North West Limited.

Classification: A registered charge
Secured details: £5,000 and all other monies due or to become due fro the company to the chargee in respect of godos supplied.
Particulars: F/H premises at withens lane, wallasey, merseyside, and more particularly described in a conveyance dated 13 dec 1898.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 May 2018Registration of charge 004009400005, created on 1 May 2018 (6 pages)
4 May 2018Satisfaction of charge 3 in full (2 pages)
30 April 2018Cessation of Colin Burgess Stocks as a person with significant control on 14 February 2018 (1 page)
30 April 2018Notification of David Anthony Smith as a person with significant control on 14 February 2018 (2 pages)
10 April 2018Appointment of Mr Paul O'brien as a director on 14 February 2018 (2 pages)
10 April 2018Appointment of Mr Colin Burgess Stocks as a director on 14 February 2018 (2 pages)
5 April 2018Termination of appointment of Paul Kenneth Williams as a director on 16 February 2018 (1 page)
5 April 2018Appointment of Mr David Anthony Smith as a director on 16 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (3 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (3 pages)
26 February 2016Registration of charge 004009400004, created on 25 February 2016 (8 pages)
26 February 2016Registration of charge 004009400004, created on 25 February 2016 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 20 April 2015 no member list (3 pages)
12 May 2015Annual return made up to 20 April 2015 no member list (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 20 April 2014 no member list (3 pages)
15 July 2014Annual return made up to 20 April 2014 no member list (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 20 April 2013 no member list (3 pages)
5 June 2013Appointment of Mr Paul O'brien as a secretary (2 pages)
5 June 2013Annual return made up to 20 April 2013 no member list (3 pages)
5 June 2013Appointment of Mr Paul O'brien as a secretary (2 pages)
4 June 2013Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Michael Robson as a director (1 page)
4 June 2013Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Michael Robson as a director (1 page)
4 June 2013Termination of appointment of Eduardo Pellegrino as a director (1 page)
4 June 2013Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Eduardo Pellegrino as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 20 April 2012 no member list (4 pages)
8 May 2012Annual return made up to 20 April 2012 no member list (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 20 April 2011 no member list (4 pages)
10 June 2011Annual return made up to 20 April 2011 no member list (4 pages)
9 June 2011Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Paul Kenneth Williams on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Victor Robson on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Kenneth Williams on 20 April 2010 (2 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Michael Victor Robson on 20 April 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 April 2009Annual return made up to 20/04/09 (3 pages)
29 April 2009Annual return made up to 20/04/09 (3 pages)
28 April 2009Appointment terminated secretary william mowbray (1 page)
28 April 2009Appointment terminated secretary william mowbray (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Annual return made up to 20/04/08 (3 pages)
3 June 2008Annual return made up to 20/04/08 (3 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Annual return made up to 20/04/07 (4 pages)
8 May 2007Annual return made up to 20/04/07 (4 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Annual return made up to 20/04/06 (4 pages)
19 May 2006Annual return made up to 20/04/06 (4 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Annual return made up to 20/04/05 (4 pages)
5 May 2005Annual return made up to 20/04/05 (4 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
7 July 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 August 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 May 2002Annual return made up to 20/04/02 (4 pages)
17 May 2002Annual return made up to 20/04/02 (4 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
17 April 2001Annual return made up to 20/04/01 (4 pages)
17 April 2001Annual return made up to 20/04/01 (4 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 20/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Annual return made up to 20/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
9 December 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 December 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 June 1999Particulars of mortgage/charge (7 pages)
17 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 April 1998Annual return made up to 20/04/98 (4 pages)
27 April 1998Annual return made up to 20/04/98 (4 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 May 1997Minutes of agm 1997 (4 pages)
13 May 1997Minutes of agm 1997 (4 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
23 April 1996Annual return made up to 20/04/96 (4 pages)
23 April 1996New director appointed (4 pages)
23 April 1996Annual return made up to 20/04/96 (4 pages)
23 April 1996New director appointed (4 pages)
14 June 1995Annual return made up to 20/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Annual return made up to 20/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 1995New secretary appointed (2 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)