Broughton
Biggar
Lanarkshire
ML12 6QH
Scotland
Director Name | Dr David Boyd Baird |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 02 November 2021) |
Role | R & D Information Service Cons |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oxgangs Road Edinburgh EH10 7BE Scotland |
Director Name | Mr Malcolm Charles Wright |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 02 November 2021) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 13 Carlisle Grove Buxton Derbyshire SK17 6XP |
Director Name | John Williams |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(14 years after company formation) |
Appointment Duration | 20 years (closed 02 November 2021) |
Role | Research Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Syngenta Pension Trustee Ltd European Regional Centre, Priesley Rd Surrey Research Park Guildford GU12 7YH |
Director Name | Colin Done |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 02 November 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montgomery Road Widnes Cheshire WA8 8EG |
Secretary Name | David Boyd Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 15 Oxgangs Road Edinburgh EH10 7BE Scotland |
Director Name | Mr Anthony David Harding |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 West Rising East Hunsbury Northampton Northants NN4 0TR |
Director Name | Mr Stephen Hyland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 November 2021) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 96 Valon Road Arborfield Reading RG2 9QQ |
Director Name | Mr Gareth Laurence Knapp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 November 2021) |
Role | Chartered Chemical Engineer |
Country of Residence | England |
Correspondence Address | 43 Ardern Lea Alvanley Frodsham Cheshire WA6 9EQ |
Director Name | Joseph William Howard Dickinson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1994) |
Role | Retired Systems Manager |
Correspondence Address | 9 Oak Lane Hingham Norwich Norfolk NR9 4JY |
Director Name | Andrew Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | 10 Eastfields Stokesley Middlesbrough Cleveland TS9 5EJ |
Director Name | Cecil Rhodes |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe Farmhouse Chapel Road Billingham Stockton On Tees TS23 1DX |
Director Name | Peter Edward Gallant |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 January 1993) |
Role | Management Adviser |
Country of Residence | England |
Correspondence Address | 21 Rose Croft East Keswick Leeds LS17 9HR |
Director Name | John Charles Ambrose |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 1995) |
Role | Industrial Manager |
Correspondence Address | 35 Callander Drive Larbert Stirlingshire FK5 3ES Scotland |
Secretary Name | Robert Albert Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 7 High Elm Drive Halebarns Altrincham Cheshire WA15 0JD |
Director Name | George Alderslade |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 42 Stainton Road Billingham Cleveland TS22 5HX |
Secretary Name | Mrs Irene Joan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Director Name | Joseph Joshua Pearlman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lakeland Crescent Leeds West Yorkshire LS17 7PR |
Director Name | Mrs Irene Joan Pickup |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Director Name | Mr Andrew David Boseley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2020) |
Role | Technical Expert |
Country of Residence | England |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £53,206 |
Net Worth | £1,662,439 |
Cash | £28,052 |
Current Liabilities | £10,374 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
10 August 2021 | Application to strike the company off the register (4 pages) |
26 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Andrew David Boseley as a director on 10 December 2020 (1 page) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 June 2018 | Secretary's details changed for David Boyd Baird on 1 June 2018 (1 page) |
13 June 2018 | Director's details changed for Dr David Boyd Baird on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Andrew David Boseley on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Stephen Hyland on 2 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 May 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 24 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Dr David Boyd Baird on 7 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for David Boyd Baird on 7 March 2017 (1 page) |
20 March 2017 | Director's details changed for Dr David Boyd Baird on 7 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for David Boyd Baird on 7 March 2017 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 May 2016 | Amended full accounts made up to 31 December 2014 (11 pages) |
20 May 2016 | Amended full accounts made up to 31 December 2014 (11 pages) |
11 May 2016 | Annual return made up to 20 April 2016 no member list (11 pages) |
11 May 2016 | Annual return made up to 20 April 2016 no member list (11 pages) |
6 April 2016 | Appointment of Mr Andrew David Boseley as a director on 12 February 2016 (2 pages) |
6 April 2016 | Appointment of Mr Andrew David Boseley as a director on 12 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Stephen Hyland as a director on 12 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Stephen Hyland as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Gareth Laurence Knapp as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Gareth Laurence Knapp as a director on 12 February 2016 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
22 April 2015 | Annual return made up to 20 April 2015 no member list (8 pages) |
22 April 2015 | Annual return made up to 20 April 2015 no member list (8 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
1 May 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
4 April 2014 | Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
10 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
25 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
1 December 2011 | Appointment of Anthony David Harding as a director (3 pages) |
1 December 2011 | Appointment of Anthony David Harding as a director (3 pages) |
28 September 2011 | Appointment of David Boyd Baird as a secretary (3 pages) |
28 September 2011 | Appointment of David Boyd Baird as a secretary (3 pages) |
7 September 2011 | Termination of appointment of Irene Pickup as a director (1 page) |
7 September 2011 | Termination of appointment of Irene Pickup as a secretary (1 page) |
7 September 2011 | Termination of appointment of Irene Pickup as a secretary (1 page) |
7 September 2011 | Termination of appointment of Irene Pickup as a director (1 page) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 May 2011 | Termination of appointment of Cecil Rhodes as a director (1 page) |
12 May 2011 | Termination of appointment of Cecil Rhodes as a director (1 page) |
12 May 2011 | Annual return made up to 20 April 2011 no member list (8 pages) |
12 May 2011 | Annual return made up to 20 April 2011 no member list (8 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for John Williams on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for John Williams on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for John Williams on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for John Williams on 20 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for John Williams on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Cecil Rhodes on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Cecil Rhodes on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for William Richard Thomas Cottrell on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for William Richard Thomas Cottrell on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Irene Joan Pickup on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Irene Joan Pickup on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Malcolm Charles Wright on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr David Boyd Baird on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr David Boyd Baird on 20 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Malcolm Charles Wright on 20 April 2010 (2 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 April 2009 | Annual return made up to 20/04/09 (4 pages) |
30 April 2009 | Annual return made up to 20/04/09 (4 pages) |
29 April 2009 | Director's change of particulars / cecil rhodes / 20/04/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 59/63 station road northwich cheshire CW9 5LT (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hadfield house hadfield street northwich cheshire CW9 5LU united kingdom (1 page) |
29 April 2009 | Director's change of particulars / cecil rhodes / 20/04/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hadfield house hadfield street northwich cheshire CW9 5LU united kingdom (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 59/63 station road northwich cheshire CW9 5LT (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 34 victoria street altrincham cheshire WA14 1ET (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 34 victoria street altrincham cheshire WA14 1ET (1 page) |
27 May 2008 | Annual return made up to 20/04/08 (4 pages) |
27 May 2008 | Annual return made up to 20/04/08 (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 May 2007 | Annual return made up to 20/04/07 (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Annual return made up to 20/04/07 (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (3 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (3 pages) |
25 April 2006 | Annual return made up to 20/04/06 (2 pages) |
25 April 2006 | Annual return made up to 20/04/06 (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 20/04/05 (3 pages) |
13 May 2005 | Annual return made up to 20/04/05 (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
28 April 2004 | Annual return made up to 20/04/04 (6 pages) |
28 April 2004 | Annual return made up to 20/04/04 (6 pages) |
8 December 2003 | Company name changed amps nominees LIMITED\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed amps nominees LIMITED\certificate issued on 08/12/03 (2 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 May 2003 | Annual return made up to 20/04/03 (6 pages) |
13 May 2003 | Annual return made up to 20/04/03 (6 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 May 2002 | Annual return made up to 20/04/02 (5 pages) |
3 May 2002 | Annual return made up to 20/04/02 (5 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Annual return made up to 20/04/01 (5 pages) |
4 May 2001 | Annual return made up to 20/04/01 (5 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Annual return made up to 20/04/00
|
28 June 2000 | Annual return made up to 20/04/00
|
12 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 May 1999 | Annual return made up to 20/04/99 (6 pages) |
22 May 1999 | Annual return made up to 20/04/99 (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Memorandum and Articles of Association (11 pages) |
13 July 1998 | Memorandum and Articles of Association (11 pages) |
22 May 1998 | Annual return made up to 20/04/98
|
22 May 1998 | Annual return made up to 20/04/98
|
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 20/04/97
|
21 May 1997 | Annual return made up to 20/04/97
|
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
7 June 1996 | Annual return made up to 20/04/96
|
7 June 1996 | Annual return made up to 20/04/96
|
11 February 1996 | Resolutions
|
11 February 1996 | Memorandum and Articles of Association (14 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Memorandum and Articles of Association (14 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: park gates bury new road prestwich manchester M25 8JX (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: park gates bury new road prestwich manchester M25 8JX (1 page) |
12 June 1995 | Annual return made up to 20/04/95
|
12 June 1995 | Annual return made up to 20/04/95
|
16 January 1990 | Full accounts made up to 31 December 1988 (7 pages) |
16 January 1990 | Full accounts made up to 31 December 1988 (7 pages) |