Company NameM & P Benefits Ltd
Company StatusDissolved
Company Number02172923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1987(36 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameAMPS Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Richard Thomas Cottrell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 02 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Broughton
Biggar
Lanarkshire
ML12 6QH
Scotland
Director NameDr David Boyd Baird
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 02 November 2021)
RoleR & D Information Service Cons
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxgangs Road
Edinburgh
EH10 7BE
Scotland
Director NameMr Malcolm Charles Wright
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(9 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 02 November 2021)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address13 Carlisle Grove
Buxton
Derbyshire
SK17 6XP
Director NameJohn Williams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(14 years after company formation)
Appointment Duration20 years (closed 02 November 2021)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressSyngenta Pension Trustee Ltd
European Regional Centre, Priesley Rd
Surrey Research Park
Guildford
GU12 7YH
Director NameColin Done
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(16 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 02 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Montgomery Road
Widnes
Cheshire
WA8 8EG
Secretary NameDavid Boyd Baird
NationalityBritish
StatusClosed
Appointed01 September 2011(23 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address15 Oxgangs Road
Edinburgh
EH10 7BE
Scotland
Director NameMr Anthony David Harding
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 West Rising
East Hunsbury
Northampton
Northants
NN4 0TR
Director NameMr Stephen Hyland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(28 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 02 November 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address96 Valon Road
Arborfield
Reading
RG2 9QQ
Director NameMr Gareth Laurence Knapp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(28 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 02 November 2021)
RoleChartered Chemical Engineer
Country of ResidenceEngland
Correspondence Address43 Ardern Lea
Alvanley
Frodsham
Cheshire
WA6 9EQ
Director NameJoseph William Howard Dickinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleRetired Systems Manager
Correspondence Address9 Oak Lane
Hingham
Norwich
Norfolk
NR9 4JY
Director NameAndrew Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 August 2005)
RoleManager
Correspondence Address10 Eastfields
Stokesley
Middlesbrough
Cleveland
TS9 5EJ
Director NameCecil Rhodes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Farmhouse Chapel Road
Billingham
Stockton On Tees
TS23 1DX
Director NamePeter Edward Gallant
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 January 1993)
RoleManagement Adviser
Country of ResidenceEngland
Correspondence Address21 Rose Croft
East Keswick
Leeds
LS17 9HR
Director NameJohn Charles Ambrose
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 1995)
RoleIndustrial Manager
Correspondence Address35 Callander Drive
Larbert
Stirlingshire
FK5 3ES
Scotland
Secretary NameRobert Albert Duxbury
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address7 High Elm Drive
Halebarns
Altrincham
Cheshire
WA15 0JD
Director NameGeorge Alderslade
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2002)
RoleRetired
Correspondence Address42 Stainton Road
Billingham
Cleveland
TS22 5HX
Secretary NameMrs Irene Joan Pickup
NationalityBritish
StatusResigned
Appointed05 July 1996(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Director NameJoseph Joshua Pearlman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PR
Director NameMrs Irene Joan Pickup
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Director NameMr Andrew David Boseley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2020)
RoleTechnical Expert
Country of ResidenceEngland
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£53,206
Net Worth£1,662,439
Cash£28,052
Current Liabilities£10,374

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
10 August 2021Application to strike the company off the register (4 pages)
26 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Andrew David Boseley as a director on 10 December 2020 (1 page)
24 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 June 2018Secretary's details changed for David Boyd Baird on 1 June 2018 (1 page)
13 June 2018Director's details changed for Dr David Boyd Baird on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Andrew David Boseley on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Stephen Hyland on 2 June 2018 (2 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 March 2017Director's details changed for Dr David Boyd Baird on 7 March 2017 (2 pages)
20 March 2017Secretary's details changed for David Boyd Baird on 7 March 2017 (1 page)
20 March 2017Director's details changed for Dr David Boyd Baird on 7 March 2017 (2 pages)
20 March 2017Secretary's details changed for David Boyd Baird on 7 March 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
20 May 2016Amended full accounts made up to 31 December 2014 (11 pages)
20 May 2016Amended full accounts made up to 31 December 2014 (11 pages)
11 May 2016Annual return made up to 20 April 2016 no member list (11 pages)
11 May 2016Annual return made up to 20 April 2016 no member list (11 pages)
6 April 2016Appointment of Mr Andrew David Boseley as a director on 12 February 2016 (2 pages)
6 April 2016Appointment of Mr Andrew David Boseley as a director on 12 February 2016 (2 pages)
23 February 2016Appointment of Mr Stephen Hyland as a director on 12 February 2016 (2 pages)
23 February 2016Appointment of Mr Stephen Hyland as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Gareth Laurence Knapp as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Gareth Laurence Knapp as a director on 12 February 2016 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Annual return made up to 20 April 2015 no member list (8 pages)
22 April 2015Annual return made up to 20 April 2015 no member list (8 pages)
6 August 2014Full accounts made up to 31 December 2013 (9 pages)
6 August 2014Full accounts made up to 31 December 2013 (9 pages)
1 May 2014Annual return made up to 20 April 2014 no member list (8 pages)
1 May 2014Annual return made up to 20 April 2014 no member list (8 pages)
4 April 2014Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 59/63 Station Road Northwich Cheshire CW9 5LT on 4 April 2014 (1 page)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
10 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
15 August 2012Full accounts made up to 31 December 2011 (11 pages)
15 August 2012Full accounts made up to 31 December 2011 (11 pages)
25 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
25 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
1 December 2011Appointment of Anthony David Harding as a director (3 pages)
1 December 2011Appointment of Anthony David Harding as a director (3 pages)
28 September 2011Appointment of David Boyd Baird as a secretary (3 pages)
28 September 2011Appointment of David Boyd Baird as a secretary (3 pages)
7 September 2011Termination of appointment of Irene Pickup as a director (1 page)
7 September 2011Termination of appointment of Irene Pickup as a secretary (1 page)
7 September 2011Termination of appointment of Irene Pickup as a secretary (1 page)
7 September 2011Termination of appointment of Irene Pickup as a director (1 page)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 May 2011Termination of appointment of Cecil Rhodes as a director (1 page)
12 May 2011Termination of appointment of Cecil Rhodes as a director (1 page)
12 May 2011Annual return made up to 20 April 2011 no member list (8 pages)
12 May 2011Annual return made up to 20 April 2011 no member list (8 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages)
2 July 2010Director's details changed for John Williams on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages)
2 July 2010Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages)
2 July 2010Director's details changed for John Williams on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Cecil Rhodes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for John Williams on 1 October 2009 (2 pages)
2 July 2010Director's details changed for William Richard Thomas Cottrell on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Malcolm Charles Wright on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Dr David Boyd Baird on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Irene Joan Pickup on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 20 April 2010 no member list (6 pages)
4 June 2010Director's details changed for John Williams on 20 April 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 no member list (6 pages)
4 June 2010Director's details changed for John Williams on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Cecil Rhodes on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Cecil Rhodes on 20 April 2010 (2 pages)
3 June 2010Director's details changed for William Richard Thomas Cottrell on 20 April 2010 (2 pages)
3 June 2010Director's details changed for William Richard Thomas Cottrell on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Irene Joan Pickup on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Irene Joan Pickup on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Malcolm Charles Wright on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Dr David Boyd Baird on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Dr David Boyd Baird on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Malcolm Charles Wright on 20 April 2010 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
30 April 2009Annual return made up to 20/04/09 (4 pages)
30 April 2009Annual return made up to 20/04/09 (4 pages)
29 April 2009Director's change of particulars / cecil rhodes / 20/04/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 59/63 station road northwich cheshire CW9 5LT (1 page)
29 April 2009Registered office changed on 29/04/2009 from hadfield house hadfield street northwich cheshire CW9 5LU united kingdom (1 page)
29 April 2009Director's change of particulars / cecil rhodes / 20/04/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from hadfield house hadfield street northwich cheshire CW9 5LU united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from 59/63 station road northwich cheshire CW9 5LT (1 page)
11 August 2008Full accounts made up to 31 December 2007 (9 pages)
11 August 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Registered office changed on 29/07/2008 from 34 victoria street altrincham cheshire WA14 1ET (1 page)
29 July 2008Registered office changed on 29/07/2008 from 34 victoria street altrincham cheshire WA14 1ET (1 page)
27 May 2008Annual return made up to 20/04/08 (4 pages)
27 May 2008Annual return made up to 20/04/08 (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
8 May 2007Annual return made up to 20/04/07 (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Annual return made up to 20/04/07 (2 pages)
8 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (9 pages)
28 September 2006Full accounts made up to 31 December 2005 (9 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2006Memorandum and Articles of Association (3 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2006Memorandum and Articles of Association (3 pages)
25 April 2006Annual return made up to 20/04/06 (2 pages)
25 April 2006Annual return made up to 20/04/06 (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
13 May 2005Annual return made up to 20/04/05 (3 pages)
13 May 2005Annual return made up to 20/04/05 (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
28 April 2004Annual return made up to 20/04/04 (6 pages)
28 April 2004Annual return made up to 20/04/04 (6 pages)
8 December 2003Company name changed amps nominees LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed amps nominees LIMITED\certificate issued on 08/12/03 (2 pages)
21 August 2003Full accounts made up to 31 December 2002 (9 pages)
21 August 2003Full accounts made up to 31 December 2002 (9 pages)
13 May 2003Annual return made up to 20/04/03 (6 pages)
13 May 2003Annual return made up to 20/04/03 (6 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
3 May 2002Annual return made up to 20/04/02 (5 pages)
3 May 2002Annual return made up to 20/04/02 (5 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (9 pages)
24 August 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Annual return made up to 20/04/01 (5 pages)
4 May 2001Annual return made up to 20/04/01 (5 pages)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Full accounts made up to 31 December 1998 (9 pages)
22 May 1999Annual return made up to 20/04/99 (6 pages)
22 May 1999Annual return made up to 20/04/99 (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Memorandum and Articles of Association (11 pages)
13 July 1998Memorandum and Articles of Association (11 pages)
22 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
21 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Secretary resigned (1 page)
7 June 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1996Memorandum and Articles of Association (14 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1996Memorandum and Articles of Association (14 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
8 September 1995Registered office changed on 08/09/95 from: park gates bury new road prestwich manchester M25 8JX (1 page)
8 September 1995Registered office changed on 08/09/95 from: park gates bury new road prestwich manchester M25 8JX (1 page)
12 June 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1990Full accounts made up to 31 December 1988 (7 pages)
16 January 1990Full accounts made up to 31 December 1988 (7 pages)