Company NameMacclesfield Town Football Club,Limited
DirectorAmar Nouri Alkadhi
Company StatusLiquidation
Company Number00415853
CategoryPrivate Limited Company
Incorporation Date25 July 1946(77 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAmar Nouri Alkadhi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(56 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Director NameTerence Robert Mattin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleArchitect
Correspondence AddressCamrose Hall
Rudyard
Leek
Staffordshire
ST13 8RL
Director NameMr Anthony Masheder
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RolePublishing/Pringting
Correspondence Address37 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameMr Barry Gordon Lingard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address16 Pennington Lane
Gawsworth
Macclesfield
Cheshire
SK11 8JG
Director NameMr Roy Higginbotham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2001)
RolePainter & Decorater
Country of ResidenceEngland
Correspondence Address19 Stamford Close
Macclesfield
Cheshire
SK11 7TZ
Director NameMr Robert Curran
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleComputer Manager
Correspondence Address9 Bracken Close
Macclesfield
Cheshire
SK10 3RD
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 January 1992)
RoleChartered Accountant
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Neville Bardsley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleManaging Director-Printer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Director NameAlan Cash
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address1 Derwent Close
Macclesfield
Cheshire
SK11 7XS
Director NameMr Allan Brocklehurst
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleTaxi Proprietor
Correspondence Address1 Birtles Road
The Gables
Macclesfield
Cheshire
SK10 3JG
Director NameMr Peter Anthony Campbell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleRetired
Correspondence Address28 Chester Road
Macclesfield
Cheshire
SK11 8DG
Secretary NameAlan Cash
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address1 Derwent Close
Macclesfield
Cheshire
SK11 7XS
Director NameMr Arthur Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 1996)
RoleCommodity Dealer/Co Director
Correspondence AddressChristmas Lodge 38 Buxton Old Road
Macclesfield
Cheshire
SK11 0AG
Director NameRobert Isherwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1996)
RoleGarage Proprietor
Correspondence Address1 Lanseer Drive
Victoria Road
Macclesfield
Cheshire
SK10 3RU
Director NameJohn Gordon Brooks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2001)
RoleEngineer
Correspondence AddressWild Acres Sandy Lane
Whirley
Macclesfield
Cheshire
SK10 4RJ
Director NameReginald Edgar Flower
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(50 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleSolicitor
Correspondence AddressTaigh A'Phiobane
16 Clifford Road
Macclesfield
Cheshire
SK11 8QF
Director NameColin Garlick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(50 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2005)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Appleby Close
Macclesfield
Cheshire
SK11 8XB
Director NameHarry Leslie Armstrong
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(50 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleQuality Assurance Consultant
Correspondence AddressStar Lane Farm London Road
Macclesfield
Cheshire
SK11 0JT
Secretary NameReginald Edgar Flower
NationalityBritish
StatusResigned
Appointed19 December 1996(50 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2002)
RoleSolicitor
Correspondence AddressTaigh A'Phiobane
16 Clifford Road
Macclesfield
Cheshire
SK11 8QF
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(50 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameEdwin George Ashley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(50 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleConsultant
Correspondence Address20 Farnham Avenue
Macclesfield
Cheshire
SK11 8LT
Director NameDr Michael John Rance
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(52 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Marlborough Drive
Macclesfield
Cheshire
SK10 2JY
Director NameEddie Furlong
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(52 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2002)
RoleCompany Director
Correspondence Address15 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW
Director NameMr Martin Anthony Lenton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(53 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Harvey Road
Buglawton
Congleton
Cheshire
CW12 2DH
Director NameRobert Victor Bickerton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(54 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressAlley House
Sugar Street Rushton Spencer
Macclesfield
SK11 0SG
Director NameMalcolm McClean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(54 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressGreat Oak Cottage Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0JA
Director NameGeoffrey Maurice Findlow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(55 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 May 2011)
RoleLecturer
Correspondence Address55 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NamePaul Christopher Moors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2003)
RoleInsurance Broker
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Secretary NameBarrie Darcey
NationalityBritish
StatusResigned
Appointed01 September 2002(56 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 10 October 2013)
RoleCompany Director
Correspondence Address4 Turnberry Close
Tytherington
Macclesfield
Cheshire
SK10 2TQ
Director NameDerek Keith Astbury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(56 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2010)
RoleStructural Engineer
Correspondence Address3 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameBashar Alkadhi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(56 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 October 2013)
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzroy Crescent
Chiswick
London
W4 3EL
Director NameBarrie Darcey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(56 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2013)
RoleManager Owner
Correspondence Address4 Turnberry Close
Tytherington
Macclesfield
Cheshire
SK10 2TQ
Director NameMr Andrew Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(60 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Cottage
Hollies Lane Deanrow
Wilmslow
Cheshire
SK9 2BW
Director NameMr Michael John Rance
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(61 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address28 Marlborough Drive
Macclesfield
Cheshire
SK10 2JY
Director NameAlan Cash
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2013(67 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoss Rose Ground London Road
Macclesfield
Cheshire
SK11 7SP

Contact

Websitemtfc.co.uk
Email address[email protected]
Telephone01625 264686
Telephone regionMacclesfield

Location

Registered AddressMoss Rose Ground
London Road
Macclesfield
Cheshire
SK11 7SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

1.7m at £1Ramy LTD
79.99%
Ordinary
100k at £1Mr Berne Darcey
4.77%
Ordinary
-OTHER
3.71%
-
56.3k at £1Mtfc - Community Sports Trust
2.69%
Ordinary
39.2k at £1Mr Thomas Andrew & Silkmen Supporters Society Limited
1.87%
Ordinary
36.5k at £1Mr Eddie Furlong
1.74%
Ordinary
20k at £1Mr Andrew White
0.95%
Ordinary
15.6k at £1Mr Robert Victor Bickerton
0.74%
Ordinary
12.8k at £1Triangle Infotech LTD
0.61%
Ordinary
10k at £1Miss Suzanne Hall
0.48%
Ordinary
10k at £1Mr John Hall
0.48%
Ordinary
10k at £1Mr Jonathan Hall
0.48%
Ordinary
7k at £1Mrs Wendy Jones
0.33%
Ordinary
6.1k at £1Mr Alan Cash
0.29%
Ordinary
3.6k at £1Mr Geoffrey Maurice Findlow
0.17%
Ordinary
3k at £1Mr Anthony Masheder
0.14%
Ordinary
2.6k at £1Mr Colin Garlick
0.13%
Ordinary
2.6k at £1Mr Allan Brocklehurst
0.12%
Ordinary
2.4k at £1Mr John Gordon Brooks
0.11%
Ordinary
2k at £1Mr Mark William Bednall
0.10%
Ordinary
2.1k at £1Mr Martin Anthony Lenton
0.10%
Ordinary

Financials

Year2014
Net Worth-£1,586,062
Cash£17,962
Current Liabilities£383,980

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

21 June 2019Delivered on: 6 July 2019
Persons entitled: Hnw Lending Limited Acting (As Security Agent)

Classification: A registered charge
Particulars: Moss roase football ground london road.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Hnw Lending Limited (As Security Agent)

Classification: A registered charge
Outstanding
8 December 2018Delivered on: 21 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
19 December 2005Delivered on: 5 January 2006
Persons entitled: Ramy 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: All land including the land k/a moss rose football ground london road macclesfield t/n CH336300 the goodwill and uncalled capital all book debts all plany and machinery floating charge all assets. See the mortgage charge document for full details.
Outstanding
23 June 2000Delivered on: 4 July 2000
Satisfied on: 20 September 2005
Persons entitled: Alfred Mcalpine Construction Limited

Classification: Mortgage debenture
Secured details: The sum of £100,000 together with all the company's present or future indebtedness to the chargee and all the company's other liabilities whatever including any costs charges and legal expenses (on a full indemnity basis) charged or incurred by the chargee and including those arising from the chargee perfecting or enforcing or attempting to enforce the debenture or any other security.
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
19 May 2000Delivered on: 20 May 2000
Satisfied on: 20 September 2005
Persons entitled: Alfred Mcalpine Construction Limited

Classification: Legal mortgage
Secured details: The sum of three hundred thousand pounds (£300,000.00) due or to become due from the company to the chargee.
Particulars: The leasehold property known as the moss rose football ground, london road, macclesfield, cheshire t/no: CH336300.
Fully Satisfied
11 January 1991Delivered on: 17 January 1991
Satisfied on: 2 February 2002
Persons entitled: Tetley Walker Limited

Classification: Charge
Secured details: Sterling pounds 38,000 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: L/H land and premises k/a the moss rose football ground, macclesfield, cheshire; fixed and moveable plant, equipment furniture, fixtures & fittings thereon, the goodwill of the business and the benefit of all licences held.
Fully Satisfied
12 October 1984Delivered on: 30 October 1984
Satisfied on: 2 February 2002
Persons entitled: Macclesfield Borough Council

Classification: Agreement
Secured details: Sterling pounds 5,000.
Particulars: Plot of land approx 5.8 acres between moss lane & star lane & london rd. A floodlight system and ancillary works installed at the moss rose football ground london road macclesfield cheshire.
Fully Satisfied

Filing History

22 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3,740,095.04
(3 pages)
29 November 2017Resolutions
  • RES13 ‐ Auth to allot 01/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Confirmation statement made on 31 December 2016 with updates (25 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 2,098,166
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,098,166
(35 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2,098,166
(3 pages)
5 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,096,166
(30 pages)
12 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 2,090,488
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 May 2014Termination of appointment of David Woolliscroft as a director (1 page)
21 May 2014Termination of appointment of Alan Cash as a director (1 page)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,090,488
(31 pages)
21 October 2013Appointment of David Horace Woolliscroft as a director (3 pages)
21 October 2013Appointment of Alan Cash as a director (3 pages)
18 October 2013Termination of appointment of Bashar Alkadhi as a director (1 page)
11 October 2013Termination of appointment of Barrie Darcey as a secretary (1 page)
11 October 2013Termination of appointment of Barrie Darcey as a director (1 page)
9 July 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 June 2013Termination of appointment of Jeremy Turner as a director (1 page)
20 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 2,089,096
(3 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (29 pages)
8 October 2012Termination of appointment of Michael Rance as a director (1 page)
26 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 2,089,096
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 2,084,596
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 2,084,596
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 2,084,596
(3 pages)
14 June 2012Termination of appointment of Andrew Scott as a director (1 page)
14 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 2,084,596
(3 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
12 July 2011Termination of appointment of Geoffrey Findlow as a director (2 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (35 pages)
14 June 2010Accounts for a small company made up to 30 June 2009 (8 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
19 February 2010Termination of appointment of Derek Astbury as a director (2 pages)
6 May 2009Amended accounts made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
23 April 2009Return made up to 31/12/07; full list of members (33 pages)
23 April 2009Return made up to 31/12/08; full list of members (23 pages)
7 January 2009Return made up to 28/01/08; full list of members (23 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
15 April 2008Director appointed jeremy peter turner (1 page)
17 January 2008Ad 24/11/07--------- £ si 150000@1=150000 £ ic 1934596/2084596 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2008Nc inc already adjusted 24/11/07 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
9 July 2007New director appointed (2 pages)
5 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 March 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2006Nc inc already adjusted 31/07/06 (1 page)
23 August 2006Ad 31/07/06--------- £ si 1060000@1=1060000 £ ic 849223/1909223 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 July 2006Auditor's resignation (1 page)
27 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 March 2006Return made up to 31/12/05; bulk list available separately (10 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 October 2005Director resigned (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 February 2005Nc inc already adjusted 26/02/04 (1 page)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2005Return made up to 31/12/04; change of members (10 pages)
27 January 2005Ad 01/01/04-31/12/04 £ si 240159@1=240159 £ ic 577923/818082 (3 pages)
25 June 2004Return made up to 31/12/03; change of members (12 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 December 2003Director resigned (2 pages)
22 December 2003Director resigned (1 page)
15 December 2003Return made up to 31/12/02; bulk list available separately (10 pages)
13 November 2003Director's particulars changed (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 December 2002Ad 12/01/02-11/12/02 £ si 24828@1 (26 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
26 March 2002Return made up to 01/02/02; change of members (7 pages)
18 March 2002Director's particulars changed (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Ad 09/03/01-11/01/02 £ si 3005@1=3005 £ ic 294975/297980 (4 pages)
17 January 2002Nc inc already adjusted 11/10/01 (1 page)
17 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
20 March 2001New director appointed (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Ad 08/03/01--------- £ si 200@1=200 £ ic 294775/294975 (2 pages)
19 February 2001Ad 08/02/01--------- £ si 3150@1=3150 £ ic 291625/294775 (2 pages)
20 January 2001Ad 11/01/01--------- £ si 10010@1=10010 £ ic 281615/291625 (2 pages)
19 January 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Ad 30/11/00--------- £ si 200@1=200 £ ic 281415/281615 (2 pages)
23 November 2000Ad 09/11/00--------- £ si 1230@1=1230 £ ic 280185/281415 (2 pages)
17 October 2000Ad 09/10/00--------- £ si 100000@1=100000 £ ic 180185/280185 (2 pages)
4 July 2000Particulars of mortgage/charge (7 pages)
30 May 2000New director appointed (2 pages)
25 May 2000Ad 18/05/00--------- £ si 1100@1=1100 £ ic 179085/180185 (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Ad 03/05/00-08/05/00 £ si 4800@1=4800 £ ic 174285/179085 (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
27 April 2000Ad 04/03/00-21/04/00 £ si 1725@1=1725 £ ic 172560/174285 (3 pages)
27 April 2000Ad 26/01/00-27/02/00 £ si 1150@1=1150 £ ic 171410/172560 (3 pages)
8 March 2000Ad 27/02/00-03/03/00 £ si 1100@1=1100 £ ic 170310/171410 (3 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 February 2000Ad 20/01/00--------- £ si 75@1=75 £ ic 170235/170310 (3 pages)
20 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
21 December 1999Ad 16/12/99--------- £ si 150@1=150 £ ic 170034/170184 (4 pages)
20 December 1999Ad 09/12/99--------- £ si 5100@1=5100 £ ic 164934/170034 (3 pages)
3 December 1999Ad 01/11/99-26/11/99 £ si 5825@1=5825 £ ic 159109/164934 (3 pages)
24 September 1999Ad 01/09/99--------- £ si 1000@1=1000 £ ic 155484/156484 (3 pages)
20 August 1999Ad 04/08/99--------- £ si 100@1=100 £ ic 155384/155484 (3 pages)
20 August 1999Director resigned (1 page)
1 July 1999Ad 24/06/99--------- £ si 50@1=50 £ ic 155334/155384 (3 pages)
10 June 1999Ad 01/06/99-04/06/99 £ si 5850@1=5850 £ ic 149484/155334 (4 pages)
13 May 1999New director appointed (2 pages)
30 April 1999Ad 22/04/99--------- £ si 1215@1=1215 £ ic 148269/149484 (5 pages)
22 April 1999Ad 08/01/99--------- £ si 38075@1=38075 £ ic 110194/148269 (4 pages)
2 April 1999Ad 23/03/99-26/03/99 £ si 11550@1=11550 £ ic 98644/110194 (5 pages)
29 March 1999Amended accounts made up to 31 May 1998 (6 pages)
26 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Ad 08/03/99-12/03/99 £ si 4785@1=4785 £ ic 93859/98644 (4 pages)
11 March 1999New director appointed (2 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 March 1999Ad 22/02/99-28/02/99 £ si 6850@1=6850 £ ic 87009/93859 (3 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999£ nc 110000/500000 18/02/99 (1 page)
10 February 1999Ad 04/02/99--------- £ si 125@1=125 £ ic 86884/87009 (4 pages)
27 January 1999Ad 21/01/99--------- £ si 500@1=500 £ ic 86384/86884 (2 pages)
6 January 1999Return made up to 31/12/98; bulk list available separately (7 pages)
15 December 1998Ad 10/12/98--------- £ si 25@1=25 £ ic 86359/86384 (2 pages)
2 December 1998Ad 24/11/98-27/11/98 £ si 100@1=100 £ ic 86259/86359 (3 pages)
28 October 1998Ad 25/09/98--------- £ si 20@1=20 £ ic 86239/86259 (3 pages)
7 July 1998Ad 01/06/98-12/06/98 £ si 150@1=150 £ ic 86089/86239 (3 pages)
11 May 1998Ad 04/05/98-06/05/98 £ si 10500@1=10500 £ ic 75589/86089 (3 pages)
27 April 1998Ad 20/04/98-24/04/98 £ si 1000@1=1000 £ ic 74589/75589 (4 pages)
14 April 1998Ad 01/04/98-03/04/98 £ si 5020@1=5020 £ ic 69569/74589 (3 pages)
24 February 1998Ad 19/02/98--------- £ si 130@1=130 £ ic 69439/69569 (4 pages)
12 February 1998Ad 29/01/98--------- £ si 40@1=40 £ ic 69399/69439 (3 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 January 1998Return made up to 31/12/97; bulk list available separately (9 pages)
15 December 1997Ad 04/12/97--------- £ si 20@1=20 £ ic 70830/70850 (3 pages)
22 October 1997Ad 25/07/97-30/09/97 £ si 905@1=905 £ ic 69925/70830 (4 pages)
12 August 1997Ad 05/08/97--------- £ si 125@1=125 £ ic 69800/69925 (2 pages)
4 August 1997Ad 24/07/97--------- £ si 225@1=225 £ ic 69575/69800 (3 pages)
31 July 1997Director resigned (1 page)
9 July 1997Ad 03/07/97--------- £ si 500@1=500 £ ic 69075/69575 (2 pages)
2 July 1997Ad 26/06/97--------- £ si 25@1=25 £ ic 69050/69075 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Ad 19/06/97--------- £ si 125@1=125 £ ic 68925/69050 (2 pages)
20 June 1997Ad 24/04/97--------- £ si 11200@1=11200 £ ic 57725/68925 (3 pages)
4 June 1997Ad 22/05/97--------- £ si 1135@1=1135 £ ic 56590/57725 (3 pages)
21 May 1997Ad 15/05/97--------- £ si 1405@1=1405 £ ic 55185/56590 (4 pages)
7 May 1997Ad 01/05/97--------- £ si 380@1=380 £ ic 54805/55185 (4 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 17/04/97--------- £ si 1575@1=1575 £ ic 53230/54805 (5 pages)
21 April 1997Ad 10/04/97--------- £ si 935@1=935 £ ic 52295/53230 (5 pages)
15 April 1997Ad 27/03/97--------- £ si 1225@1=1225 £ ic 51070/52295 (3 pages)
9 April 1997Ad 03/04/97--------- £ si 890@1=890 £ ic 50180/51070 (5 pages)
3 April 1997Ad 20/03/97--------- £ si 6145@1=6145 £ ic 44035/50180 (5 pages)
14 March 1997Ad 06/03/97--------- £ si 1830@1=1830 £ ic 42205/44035 (4 pages)
4 March 1997Ad 25/02/97--------- £ si 805@1=805 £ ic 40501/41306 (3 pages)
26 February 1997Ad 20/02/97--------- £ si 1900@1=1900 £ ic 38601/40501 (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
19 February 1997Ad 13/02/97--------- £ si 4500@1=4500 £ ic 34101/38601 (2 pages)
18 February 1997Ad 19/01/97-06/02/97 £ si 1550@1=1550 £ ic 32551/34101 (2 pages)
18 February 1997Nc inc already adjusted 19/12/96 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 April 1995£ nc 30000/60000 23/03/95 (1 page)
9 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
11 March 1991Full accounts made up to 31 May 1990 (5 pages)
27 March 1990Accounts for a small company made up to 31 May 1989 (4 pages)
6 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 1946Incorporation (24 pages)