Company NameUlverscroft Management Limited
Company StatusActive
Company Number01549089
CategoryPrivate Limited Company
Incorporation Date6 March 1981(43 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Janet Patricia Pugh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameJoan Guinness
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(39 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMrs Catherine McCormick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMiss Vera Joyce Hall
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleRetired Pharmacist
Correspondence AddressUlverscroft 25 Bidston Road
Birkenhead
Merseyside
L43 2JY
Director NameCorinne Monica Batstone
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1995)
RoleSales Assistant
Correspondence AddressFlat 2 Ulverscroft
25 Bidstone Road
Birkenhead
Merseyside
L43 2JY
Director NameBeatrice Allice Sykes
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1997)
RoleRetired
Correspondence AddressFlat 17 Ulverscroft
25 Bidston Road
Birkenhead
Merseyside
L43 2JY
Director NameJeane Mary Warren
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressFlat 7 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NamePatricia Mary Irvine
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2003)
RoleRetired
Correspondence AddressFlat 9 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameAlbert Edward Brown
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 September 2005)
RoleRetired
Correspondence AddressFlat 3 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Secretary NameAlan Thomas Davies
NationalityBritish
StatusResigned
Appointed25 June 1993(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 02 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameRobert Leslie Raw
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 1996)
RoleRetired
Correspondence AddressFlat 16 Ulverscroft 25 Bidston Road
Birkenhead
Merseyside
L43 2JY
Director NameGraham Fraser Allen
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(14 years, 3 months after company formation)
Appointment Duration1 day (resigned 26 June 1995)
RoleRetired
Correspondence AddressFlat 22 Ulverscroft
25 Bidston Road
Birkenhead
Merseyside
L43 2JY
Director NameAlan Thomas Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(14 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 02 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameFlorrie Irene Beere
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(14 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 September 2009)
RoleHousewife
Correspondence AddressFlat 8 Ulverscroft 25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameCharles Trafford Hanman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(15 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 2000)
RoleRetired
Correspondence AddressFlat 12 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameAlfred Henry Jones
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(16 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 May 1998)
RoleRetired
Correspondence AddressFlat 14 Ulvers Croft 25 Bidston Road
Birkenhead
Merseyside
L43 2JY
Director NameBasil James Hackett
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(17 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Ulverscroft
25 Bidston Road Oxton
Prenton
Merseyside
CH43 2JY
Wales
Director NameMiss Shirley Conway
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(19 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 06 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameCynthia Mary Hughes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 September 2004)
RoleRetired
Correspondence Address10 Ulverscroft
25 Bidston Road
Oxton Wirral
Cheshire
CH43 2JY
Wales
Director NameHarold Passman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(22 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 March 2010)
RoleRetired
Correspondence AddressFlat 15 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameMr David Frederick Connolly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2011)
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence AddressFlat 14 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameCharles Trafford Hanman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(24 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 September 2006)
RoleRetired
Correspondence AddressFlat 12 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameBrenda Margaret Brown
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(25 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ulverscroft
25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameJean Hanman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Ulverscroft 25 Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameMr Alan George Knowles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 September 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ulverscroft
25 Bidston Road
Prenton Merseyside
CH43 2JY
Wales
Director NameMiss Marie Bernadette Connolly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2012)
RoleUnemployed (Due To Long Term Sickness)
Country of ResidenceEngland
Correspondence AddressFlat 6 Ulverscroft
25 Bidston Road
Prenton Merseyside
CH43 2JY
Wales
Director NameMrs Helen Jane Bray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Ulverscroft
25 Bidston Road
Prenton Merseyside
CH43 2JY
Wales
Director NameRev Dr Christopher Laurence Bray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Ulverscroft Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameMr Raymond Saint
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 20 Ulverscroft Bidston Road
Prenton
Merseyside
CH43 2JY
Wales
Director NameRev Canon Ian Arthen Davenport
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(41 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2022)
RoleReverand Canon
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales

Location

Registered AddressSherlock House
Manor Road
Wallasey
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£18,424
Cash£19,555
Current Liabilities£1,131

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 10 June 2023 with updates (8 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Termination of appointment of Shirley Conway as a director on 6 September 2022 (1 page)
18 August 2022Termination of appointment of Ian Arthen Davenport as a director on 18 August 2022 (1 page)
13 June 2022Confirmation statement made on 10 June 2022 with updates (8 pages)
8 March 2022Appointment of Rev Canon Ian Arthen Davenport as a director on 1 March 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Appointment of Mrs Catherine Mccormick as a director on 15 November 2021 (2 pages)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Alan Thomas Davies as a secretary on 2 June 2021 (1 page)
3 June 2021Termination of appointment of Alan Thomas Davies as a director on 2 June 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (8 pages)
10 March 2020Appointment of Joan Guinness as a director on 29 February 2020 (2 pages)
18 November 2019Appointment of Mrs Janet Patricia Pugh as a director on 10 November 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 10 June 2019 with updates (8 pages)
7 May 2019Termination of appointment of Raymond Saint as a director on 7 May 2019 (1 page)
14 January 2019Registered office address changed from Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY to Sherlock House Manor Road Wallasey CH45 4JB on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Helen Jane Bray as a director on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Brenda Margaret Brown as a director on 14 January 2019 (1 page)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 10 June 2018 with updates (8 pages)
22 September 2017Termination of appointment of Christopher Laurence Bray as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Basil James Hackett as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Basil James Hackett as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Christopher Laurence Bray as a director on 21 September 2017 (1 page)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (10 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (10 pages)
27 September 2016Termination of appointment of David Frederick Connolly as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Raymond Saint as a director on 20 September 2016 (2 pages)
27 September 2016Termination of appointment of David Frederick Connolly as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Raymond Saint as a director on 20 September 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 42
(14 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 42
(14 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 42
(14 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 42
(14 pages)
23 December 2014Director's details changed for Revd Dr Christpher Laurence Bray on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Revd Dr Christpher Laurence Bray on 23 December 2014 (2 pages)
22 December 2014Appointment of Revd Dr Christpher Laurence Bray as a director on 30 October 2014 (2 pages)
22 December 2014Appointment of Revd Dr Christpher Laurence Bray as a director on 30 October 2014 (2 pages)
5 October 2014Termination of appointment of Alan George Knowles as a director on 24 September 2014 (1 page)
5 October 2014Termination of appointment of Alan George Knowles as a director on 24 September 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 42
(13 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 42
(13 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (13 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (13 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Appointment of Mrs Helen Jane Bray as a director (2 pages)
26 September 2012Appointment of Mrs Helen Jane Bray as a director (2 pages)
26 September 2012Appointment of Mr David Frederick Connolly as a director (2 pages)
26 September 2012Appointment of Mr David Frederick Connolly as a director (2 pages)
20 June 2012Director's details changed for Miss Shirley Conway on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Miss Shirley Conway on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (12 pages)
13 March 2012Termination of appointment of Marie Connolly as a director (1 page)
13 March 2012Termination of appointment of Marie Connolly as a director (1 page)
10 November 2011Appointment of Mr Alan George Knowles as a director (2 pages)
10 November 2011Appointment of Miss Marie Bernadette Connolly as a director (2 pages)
10 November 2011Appointment of Miss Marie Bernadette Connolly as a director (2 pages)
10 November 2011Appointment of Mr Alan George Knowles as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (11 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (11 pages)
3 June 2011Termination of appointment of Jean Hanman as a director (1 page)
3 June 2011Termination of appointment of Jean Hanman as a director (1 page)
10 March 2011Termination of appointment of David Connolly as a director (1 page)
10 March 2011Termination of appointment of David Connolly as a director (1 page)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages)
28 June 2010Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (25 pages)
28 June 2010Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Basil James Hackett on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (25 pages)
28 June 2010Director's details changed for Basil James Hackett on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Basil James Hackett on 1 October 2009 (2 pages)
7 May 2010Termination of appointment of Harold Passman as a director (1 page)
7 May 2010Termination of appointment of Harold Passman as a director (1 page)
3 November 2009Appointment of Jean Hanman as a director (2 pages)
3 November 2009Termination of appointment of Florrie Beere as a director (1 page)
3 November 2009Appointment of Jean Hanman as a director (2 pages)
3 November 2009Termination of appointment of Florrie Beere as a director (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (24 pages)
23 June 2009Return made up to 10/06/09; full list of members (24 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 10/06/08; full list of members (24 pages)
15 August 2008Return made up to 10/06/08; full list of members (24 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Return made up to 10/06/07; full list of members (9 pages)
23 July 2007Return made up to 10/06/07; full list of members (9 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 10/06/06; no change of members (10 pages)
9 August 2006Return made up to 10/06/06; no change of members (10 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Return made up to 10/06/05; full list of members (16 pages)
17 June 2005Return made up to 10/06/05; full list of members (16 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
8 October 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Return made up to 10/06/03; change of members (9 pages)
12 August 2003Return made up to 10/06/03; change of members (9 pages)
12 August 2003Director resigned (1 page)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 June 2001Return made up to 10/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 June 2001Return made up to 10/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 10/06/00; change of members (9 pages)
11 July 2000Return made up to 10/06/00; change of members (9 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Return made up to 10/06/99; full list of members (8 pages)
2 August 1999Return made up to 10/06/99; full list of members (8 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 March 1998 (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (6 pages)
3 August 1997Full accounts made up to 31 March 1997 (6 pages)
3 August 1997Full accounts made up to 31 March 1997 (6 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Return made up to 10/06/97; change of members (8 pages)
4 July 1997Return made up to 10/06/97; change of members (8 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (1 page)
11 July 1996Full accounts made up to 31 March 1996 (5 pages)
11 July 1996Full accounts made up to 31 March 1996 (5 pages)
7 July 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1995Return made up to 25/06/95; no change of members (8 pages)
12 October 1995Return made up to 25/06/95; no change of members (8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 July 1995Director resigned (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 68 argyle street birkenhead L41 6AF (1 page)
1 May 1995Registered office changed on 01/05/95 from: 68 argyle street birkenhead L41 6AF (1 page)