Company NameMalpas And District Sports Club Limited
Company StatusActive
Company Number00604198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 1958(65 years, 12 months ago)

Business Activity

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

Directors

Director NameMichael Ronald Bradley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Cuddington Heath
Malpas
Cheshire
SY14 7EN
Wales
Director NameRobert Strachan Leslie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Inveresk Road
Tilston
Malpas
Cheshire
SY14 7ED
Wales
Director NameRobert Charles Peak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address5 Well Farm Close
Malpas
Cheshire
SY14 8QW
Wales
Secretary NameMr Robert Strachan Leslie
StatusCurrent
Appointed21 December 2016(58 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address39 Inveresk Road
Tilston
Malpas
Cheshire
SY14 7ED
Wales
Director NameMr Thomas Geoffrey Lloyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(61 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxhayes
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director NameMr Andrew Hughes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(61 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxhayes
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director NameMrs Anne Margaret Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1999)
RolePractice Nurse
Correspondence Address16 Meadow Court
Nomans Heath
Malpas
Cheshire
SY14 8DU
Wales
Director NameCllr Paul Chamberlain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1993)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Northgate Avenue
Northgate Village
Chester
Cheshire
CH2 2DX
Wales
Director NameMr John Lawder
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMeadow View
Whitewell
Whitchurch
Salop
SY13 3AL
Wales
Director NameMr Douglas Goodwin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1999)
RoleCharge Hand
Correspondence Address6 Leech Road
Malpas
Cheshire
SY14 8QN
Wales
Secretary NameMrs Lorraine Joan Sackett
NationalityBritish
StatusResigned
Appointed04 December 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressBank Cottage Huxley Lane
Tattenhall
Chester
Cheshire
CH3 9BG
Wales
Director NameMr Stephen Corbett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(35 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2000)
RolePlastic Moulder
Correspondence AddressWoodfields Greaves Lane
Threapwood
Malpas
Cheshire
SY14 7AS
Wales
Secretary NameMrs Bernice Ann Slater
NationalityBritish
StatusResigned
Appointed02 November 1993(35 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 December 2016)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemary Court, Rosemary Lane
Whitchurch
Shropshire
SY13 1DL
Wales
Director NameAllen Hughes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 November 1999)
RoleJoiner
Correspondence AddressAnvil Cutt
Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Director NamePaul Dunning
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(37 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1996)
RoleCivil Servant
Correspondence AddressLamorna Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Director NameGeoffrey Norman Downey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 November 1999)
RoleM.O.D. Civil Servant
Correspondence Address7 Wellfarm Close
Malpas
Cheshire
SY14 8QW
Wales
Director NameBernard Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2004)
RoleDriver
Correspondence Address15 Springfield Avenue
Malpas
Cheshire
SY14 8QB
Wales
Director NameAngela Lloyd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address15 Springfield Avenue
Malpas
Cheshire
SY14 8QB
Wales
Director NameMr Martyn Phillip Holden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickley Moss Cottage
Bickley Moss
Malpas
Cheshire
SY13 4JF
Wales
Director NameJames Davies
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2005)
RoleEngineer
Correspondence Address4 Hampton Crescent
Nomans Heath
Malpas
Cheshire
SY14 8DS
Wales
Director NameLeonard Fowles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(41 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2011)
RoleDairy Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Springfield Avenue
Malpas
Cheshire
SY14 8QD
Wales
Director NameJohn Capper Davies
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(42 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 December 2004)
RoleRetired
Correspondence AddressOaklea
Tallarn Green
Malpas
Cheshire
SY14 7LN
Wales
Director NameMr John Edward Barlow
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(42 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOld Coach House High Street
Malpas
Cheshire
SY14 8NR
Wales
Director NameTimothy Raymond Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(43 years, 6 months after company formation)
Appointment Duration9 years (resigned 16 November 2010)
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Depenbech Close
Malpas
Cheshire
SY14 8QS
Wales
Director NameMr Mark Phillip Holden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(45 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Oldcastle Lane
Cuddington
Malpas
Cheshire
SY14 7AH
Wales
Director NameAndrew Robert Earl
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(45 years, 7 months after company formation)
Appointment Duration13 years (resigned 21 December 2016)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriageway Wrexham Road
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameNicholas John Faithfull
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 November 2007)
RoleRetired
Correspondence AddressHollybush Cottage
Cross O'Th'Hill
Malpas
Cheshire
SY14 8DG
Wales
Director NameMr David Andrew Barrett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2010(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2014)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address5 Cholmondeley Rise
Bickley
Malpas
Cheshire
SY14 8DD
Wales
Director NameMark Andrew Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2013)
RoleJoiner Kitchen Fitter
Country of ResidenceEngland
Correspondence AddressThe Peacocks 10 Brooklands Chester Road
Whitchurch
Shropshire
SY13 4QQ
Wales
Director NameMrs Jeanette Ann Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(52 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 November 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peacocks 10 Brooklands Chester Road
Whitchurch
Shropshire
SY13 4QQ
Wales
Director NameMr Glenn Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(58 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Malpas
Malpas
Cheshire
SY14 7JJ
Wales
Director NameMr Richard Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(58 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Stretton Green
Tilston
Malpas
Cheshire
SY14 7JB
Wales
Director NameMr Richard Charlton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(61 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxhayes
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales

Contact

Websitemalpasfc.co.uk
Telephone029 17515394
Telephone regionCardiff

Location

Registered AddressOxhayes
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishMalpas
WardMalpas

Financials

Year2014
Net Worth£181,107
Cash£30,422
Current Liabilities£5,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

17 August 1987Delivered on: 1 September 1987
Satisfied on: 29 May 2014
Persons entitled: Tetley Walker Limited

Classification: Further charge
Secured details: £ 5,000 from the company to the chargee including monies due for goods supplied by the chargee or such subsidiary company of allied lyons public limited company as the chargee may from time to time determine.
Particulars: Malpas and district sports club, church st, malpas cheshire.
Fully Satisfied
15 August 1983Delivered on: 22 August 1983
Satisfied on: 29 May 2014
Persons entitled: Ansells Burslem Brewery Company Limited

Classification: Further charge
Secured details: £ 5,000 all monies due or to become due from the company to the chargee supplemental to the legal charge dated 15/8/83.
Particulars: Land and buildings to N.W. side of church street, mulpas cheshire. Title no. Ch 108241.
Fully Satisfied
15 August 1983Delivered on: 22 August 1983
Satisfied on: 29 May 2014
Persons entitled: Ansells Burslem Brewery Company Limited

Classification: Legal charge
Secured details: Securing £ 12,000 and all monies due or to become due from the company to the chargee and all monies due for goods supplied.
Particulars: Club premises and land situate to the N.W. side of church street, malpas cheshire. Title no. Ch 108241 together with, all buildings erections fixtures & fittings.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Appointment of Mrs Susan Powell as a director on 1 April 2017 (2 pages)
7 December 2017Termination of appointment of Vanessa Stratton as a director on 1 October 2017 (1 page)
7 December 2017Termination of appointment of John Edward Barlow as a director on 1 October 2017 (1 page)
7 December 2017Termination of appointment of Glenn Jackson as a director on 1 April 2017 (1 page)
5 January 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
3 January 2017Appointment of Mr Neil Maciver as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Bernice Ann Slater as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Mr Richard Wardle as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr Richard Davies as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Bernice Ann Slater as a secretary on 21 December 2016 (1 page)
3 January 2017Appointment of Mr Martin Shackleton as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mrs Vanessa Stratton as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr John Edward Barlow as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr Glenn Jackson as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Andrew Robert Earl as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Lorna Ann Lloyd as a director on 21 December 2016 (1 page)
3 January 2017Appointment of Mr Robert Strachan Leslie as a secretary on 21 December 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Termination of appointment of Janice Parry as a director on 1 July 2016 (1 page)
2 December 2015Annual return made up to 28 November 2015 no member list (10 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2014Termination of appointment of David Andrew Barrett as a director on 30 April 2014 (1 page)
2 December 2014Annual return made up to 28 November 2014 no member list (10 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Satisfaction of charge 1 in full (1 page)
29 May 2014Satisfaction of charge 3 in full (1 page)
28 November 2013Annual return made up to 28 November 2013 no member list (11 pages)
28 November 2013Termination of appointment of Jeanette Jones as a director (1 page)
28 November 2013Director's details changed for Michael Ronald Bradley on 5 December 2012 (2 pages)
28 November 2013Termination of appointment of Mark Jones as a director (1 page)
28 November 2013Director's details changed for Michael Ronald Bradley on 5 December 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 4 December 2012 no member list (13 pages)
8 January 2013Annual return made up to 4 December 2012 no member list (13 pages)
7 January 2013Secretary's details changed for Mrs Bernice Ann Slater on 5 December 2011 (2 pages)
7 January 2013Secretary's details changed for Mrs Bernice Ann Slater on 5 December 2011 (2 pages)
7 January 2013Director's details changed for Mark Phillip Holden on 10 December 2011 (2 pages)
7 January 2013Termination of appointment of Suzanne Mcwilliams as a director (1 page)
7 January 2013Director's details changed for Mrs Bernice Ann Slater on 5 December 2011 (2 pages)
7 January 2013Director's details changed for Mrs Bernice Ann Slater on 5 December 2011 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Director's details changed for Michael Ronald Bradley on 5 December 2010 (2 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (14 pages)
16 December 2011Termination of appointment of Graham Madeley as a director (1 page)
16 December 2011Termination of appointment of John Barlow as a director (1 page)
16 December 2011Annual return made up to 4 December 2011 no member list (14 pages)
16 December 2011Director's details changed for Michael Ronald Bradley on 5 December 2010 (2 pages)
14 December 2011Termination of appointment of Leonard Fowles as a director (1 page)
1 August 2011Appointment of Mr David Andrew Barrett as a director (2 pages)
13 January 2011Annual return made up to 4 December 2010 no member list (16 pages)
13 January 2011Annual return made up to 4 December 2010 no member list (16 pages)
13 January 2011Termination of appointment of Elwyn Williams as a director (1 page)
13 January 2011Director's details changed for Jeanette Ann Jones on 16 November 2010 (2 pages)
12 January 2011Appointment of Janice Parry as a director (3 pages)
12 January 2011Appointment of Lorna Ann Lloyd as a director (3 pages)
12 January 2011Termination of appointment of Timothy Clarke as a director (2 pages)
12 January 2011Appointment of Jeanette Ann Jones as a director (3 pages)
12 January 2011Appointment of Mark Andrew Jones as a director (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Director's details changed for Leonard Fowles on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Bernice Ann Slater on 5 October 2009 (2 pages)
22 December 2009Termination of appointment of Robert Mcwilliams as a director (1 page)
22 December 2009Director's details changed for Robert Strachan Leslie on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Phillip Holden on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Mark Phillip Holden on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Bernice Ann Slater on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew Robert Earl on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Graham Madeley on 5 October 2009 (2 pages)
22 December 2009Annual return made up to 4 December 2009 no member list (8 pages)
22 December 2009Annual return made up to 4 December 2009 no member list (8 pages)
22 December 2009Director's details changed for Robert Charles Peak on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Timothy Raymond Clarke on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Leonard Fowles on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Ronald Bradley on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Suzanne Mcwilliams on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Ronald Bradley on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Elwyn Williams on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Elwyn Williams on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Graham Madeley on 5 October 2009 (2 pages)
22 December 2009Termination of appointment of Jon Suckley as a director (1 page)
22 December 2009Director's details changed for Timothy Raymond Clarke on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Strachan Leslie on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Charles Peak on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew Robert Earl on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Suzanne Mcwilliams on 5 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Appointment terminated director fiona wardle (1 page)
15 December 2008Annual return made up to 04/12/08 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Annual return made up to 04/12/07 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
12 December 2006Annual return made up to 04/12/06 (3 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Annual return made up to 04/12/05 (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
18 January 2005Annual return made up to 04/12/04 (10 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Annual return made up to 04/12/03 (10 pages)
10 January 2003Annual return made up to 04/12/02 (10 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
21 December 2001Annual return made up to 04/12/01 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
21 December 2000Annual return made up to 04/12/00
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 January 2000Annual return made up to 04/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 1999Annual return made up to 04/12/98 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (14 pages)
2 January 1998Annual return made up to 04/12/97 (6 pages)
24 January 1997Annual return made up to 04/12/96 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 June 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
15 February 1996Annual return made up to 04/12/95 (6 pages)
15 February 1996New director appointed (2 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 May 1958Incorporation (23 pages)