Company NameHoscote Park Management Company Limited
Company StatusActive
Company Number01969861
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 5 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 NameMargaret Mary Lightbound
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameMs Clare Danby
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(29 years after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameMr James Thomas Holland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameMrs Marjorie Turner
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 1999)
RoleRetired
Correspondence Address24 Hoscote Mews
Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Director NameMr Donald Philip Lloyd-Jones
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Hoylake
Wirral
CH47 3BE
Wales
Secretary NameMrs Marjorie Turner
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address24 Hoscote Mews
Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Director NameErnest Laidler
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2002)
RoleRetired
Correspondence Address20 Hoscote Mews
Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Director NameRuth Parry
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2005)
RoleRetired
Correspondence Address16 Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Secretary NameDonald Philip Lloyd Jones
NationalityBritish
StatusResigned
Appointed29 May 1997(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1998)
RoleCompany Director
Correspondence Address22 Hoscote Park
West Kirby
Merseyside
Director NameMargaret Elizabeth Ellerton
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1998)
RoleRetired
Correspondence Address26 Hoscote Park
West Kirby
Wirral
Merseyside
L48 0QW
Secretary NameRuth Parry
NationalityBritish
StatusResigned
Appointed07 May 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2000)
RoleCompany Director
Correspondence Address16 Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Director NameMargaret Timmis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 July 2001)
RoleRetired
Correspondence Address28 Hoscote Mews
Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Secretary NameMargaret Timmis
NationalityBritish
StatusResigned
Appointed20 June 2000(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleCompany Director
Correspondence Address28 Hoscote Mews
Hoscote Park
Wirral
Merseyside
CH48 0QW
Wales
Director NamePatricia Barraclough
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(15 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Secretary NamePatricia Barraclough
NationalityBritish
StatusResigned
Appointed10 July 2001(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hoscote Mews
Hoscote Park
West Kirby
CH48 0QW
Wales
Director NameMaisie Dunning
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(18 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address28 Hoscote Mews
Hoscote Park
West Kirby
Merseyside
CH48 0QW
Wales
Director NamePamela Dorothy Lloyd Jones
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Hoscote Mews Hoscote Park
West Kirby
Wirral
CH48 0QW
Wales

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10C. Danby & B. Garner
12.50%
Ordinary
1 at £10Diana Simpson
12.50%
Ordinary
1 at £10Gwilym Williams & Lena Williams
12.50%
Ordinary
1 at £10Iris Chapnan
12.50%
Ordinary
1 at £10Margaret Mary Lightbound
12.50%
Ordinary
1 at £10Mrs P. Barraclough
12.50%
Ordinary
1 at £10P.d. Lloyd-jones
12.50%
Ordinary
1 at £10Ruth Parry
12.50%
Ordinary

Financials

Year2014
Turnover£5,890
Net Worth£90
Cash£6,926
Current Liabilities£6,836

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
12 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
3 March 2022Director's details changed for Margaret Mary Lightbound on 28 February 2022 (2 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
6 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 September 2016Appointment of Mr James Thomas Holland as a director on 9 June 2016 (2 pages)
30 September 2016Termination of appointment of Patricia Barraclough as a director on 9 June 2016 (1 page)
30 September 2016Appointment of Mr James Thomas Holland as a director on 9 June 2016 (2 pages)
30 September 2016Termination of appointment of Patricia Barraclough as a director on 9 June 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80
(5 pages)
1 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 1 July 2015 (1 page)
30 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 March 2015Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80
(5 pages)
4 March 2015Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages)
4 March 2015Appointment of Ms Clare Danby as a director on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 80
(5 pages)
3 March 2015Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page)
3 March 2015Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page)
3 March 2015Termination of appointment of Patricia Barraclough as a secretary on 1 January 2015 (1 page)
30 October 2014Termination of appointment of Pamela Dorothy Lloyd Jones as a director on 15 October 2014 (1 page)
30 October 2014Termination of appointment of Pamela Dorothy Lloyd Jones as a director on 15 October 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 80
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 80
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Appointment of Pamela Dorothy Lloyd Jones as a director (3 pages)
28 May 2010Termination of appointment of Donald Lloyd-Jones as a director (2 pages)
28 May 2010Termination of appointment of Donald Lloyd-Jones as a director (2 pages)
28 May 2010Appointment of Pamela Dorothy Lloyd Jones as a director (3 pages)
17 March 2010Director's details changed for Patricia Barraclough on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Donald Philip Lloyd-Jones on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Margaret Mary Lightbound on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Margaret Mary Lightbound on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Patricia Barraclough on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Donald Philip Lloyd-Jones on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from 4 bridge road west kirby wirral CH48 5EX (1 page)
6 June 2009Registered office changed on 06/06/2009 from 4 bridge road west kirby wirral CH48 5EX (1 page)
31 March 2009Return made up to 28/02/09; full list of members (6 pages)
31 March 2009Return made up to 28/02/09; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (6 pages)
7 March 2008Return made up to 28/02/08; full list of members (6 pages)
28 July 2007Registered office changed on 28/07/07 from: 14 hoscote mews, hoscote park wirral merseyside CH48 0QW (1 page)
28 July 2007Registered office changed on 28/07/07 from: 14 hoscote mews, hoscote park wirral merseyside CH48 0QW (1 page)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 28/02/07; full list of members (5 pages)
26 March 2007Return made up to 28/02/07; full list of members (5 pages)
12 March 2007Registered office changed on 12/03/07 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
12 March 2007Registered office changed on 12/03/07 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 March 2006Return made up to 28/02/06; full list of members (5 pages)
27 March 2006Return made up to 28/02/06; full list of members (5 pages)
5 October 2005Director resigned (2 pages)
5 October 2005Director resigned (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
4 April 2005Return made up to 28/02/05; full list of members (5 pages)
4 April 2005Return made up to 28/02/05; full list of members (5 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 March 2004Return made up to 28/02/04; change of members (8 pages)
6 March 2004Return made up to 28/02/04; change of members (8 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 March 2003Return made up to 28/02/03; full list of members (10 pages)
18 March 2003Return made up to 28/02/03; full list of members (10 pages)
2 August 2002Director resigned (2 pages)
2 August 2002Director resigned (2 pages)
21 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(11 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(11 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
7 March 2001Return made up to 28/02/01; full list of members (11 pages)
7 March 2001Return made up to 28/02/01; full list of members (11 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Secretary resigned (2 pages)
22 August 2000Secretary resigned (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (2 pages)
11 August 2000Director resigned (2 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1999Full accounts made up to 31 December 1998 (10 pages)
18 April 1999Return made up to 28/02/99; full list of members (6 pages)
18 April 1999Return made up to 28/02/99; full list of members (6 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (2 pages)
3 July 1998Secretary resigned (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1998Return made up to 28/02/98; full list of members (6 pages)
8 April 1998Return made up to 28/02/98; full list of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (2 pages)
12 June 1997Secretary resigned (2 pages)
12 June 1997New secretary appointed (2 pages)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (10 pages)
25 July 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
27 February 1996Return made up to 29/02/96; full list of members (6 pages)
27 February 1996Return made up to 29/02/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 April 1995Return made up to 29/03/95; full list of members (6 pages)
3 April 1995Return made up to 29/03/95; full list of members (6 pages)
9 May 1994Full accounts made up to 31 December 1993 (5 pages)
9 May 1994Full accounts made up to 31 December 1993 (5 pages)
17 April 1994Return made up to 29/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1994Return made up to 29/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1993Full accounts made up to 31 December 1992 (4 pages)
14 June 1993Full accounts made up to 31 December 1992 (4 pages)
1 April 1993Return made up to 29/03/93; full list of members (5 pages)
1 April 1993Return made up to 29/03/93; full list of members (5 pages)
19 January 1993Registered office changed on 19/01/93 from: 169/171 telegraph road heswall wirral L60 7SE (1 page)
19 January 1993Registered office changed on 19/01/93 from: 169/171 telegraph road heswall wirral L60 7SE (1 page)
24 April 1992Full accounts made up to 31 December 1991 (6 pages)
24 April 1992Full accounts made up to 31 December 1991 (6 pages)
2 April 1992Return made up to 29/03/92; full list of members (5 pages)
2 April 1992Return made up to 29/03/92; full list of members (5 pages)
7 February 1992Director resigned;new director appointed (2 pages)
7 February 1992Director resigned;new director appointed (2 pages)
15 April 1991Full accounts made up to 31 December 1990 (6 pages)
15 April 1991Full accounts made up to 31 December 1990 (6 pages)
15 April 1991Return made up to 29/03/91; full list of members (7 pages)
15 April 1991Return made up to 29/03/91; full list of members (7 pages)
9 July 1990Return made up to 25/06/90; full list of members (4 pages)
9 July 1990Return made up to 25/06/90; full list of members (4 pages)
9 July 1990Full accounts made up to 31 December 1989 (5 pages)
9 July 1990Full accounts made up to 31 December 1989 (5 pages)
18 April 1990New director appointed (2 pages)
18 April 1990New director appointed (2 pages)
20 March 1990Secretary resigned;new secretary appointed (2 pages)
20 March 1990Secretary resigned;new secretary appointed (2 pages)
2 March 1989Full accounts made up to 31 December 1988 (5 pages)
2 March 1989Full accounts made up to 31 December 1988 (5 pages)
2 March 1989Return made up to 20/02/89; full list of members (4 pages)
2 March 1989Return made up to 20/02/89; full list of members (4 pages)
26 October 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 October 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 October 1987Return made up to 25/09/87; full list of members (4 pages)
16 October 1987Return made up to 25/09/87; full list of members (4 pages)
6 October 1987Accounts made up to 31 December 1986 (5 pages)
6 October 1987Accounts made up to 31 December 1986 (5 pages)
1 October 1987Registered office changed on 01/10/87 from: solway house 1 dock road birkenhead merseyside L41 1DG (2 pages)
1 October 1987Registered office changed on 01/10/87 from: solway house 1 dock road birkenhead merseyside L41 1DG (2 pages)
29 January 1987Return made up to 31/12/86; full list of members (6 pages)
29 January 1987Return made up to 31/12/86; full list of members (6 pages)
10 December 1985Incorporation (14 pages)
10 December 1985Incorporation (14 pages)