Company NameOverstrand Management Company Limited
DirectorMark Knight
Company StatusActive
Company Number02231256
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month 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 NameMr Mark Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Overstrand 61 South Parade
West Kirby
Wirral
CH48 0QQ
Wales
Director NameMr William Farnworth
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 1998)
RoleRetired
Correspondence AddressFlat 7 Overstrand
West Kirby
Wirral
Merseyside
L48 0QQ
Director NameMiss Audrey Smith
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1994)
RoleRetired
Correspondence AddressFlat 4 Overstrand
West Kirby
Wirral
Merseyside
L48 0QQ
Director NameProf Benjamin Mills
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 1996)
RoleUniversity Professor
Correspondence AddressFlat 11 Overstrand
61 South Parade West Kirby
Wirral
L48 0QQ
Director NameJames Joseph Lowe
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2001)
RoleRetired
Correspondence Address6 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameMr Peter Dyson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1998)
RoleRetired
Correspondence AddressFlat 1 Overstrand
West Kirby
Wirral
Merseyside
L48 0QQ
Secretary NameMiss Audrey Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 Overstrand
West Kirby
Wirral
Merseyside
L48 0QQ
Secretary NameJames Joseph Lowe
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2001)
RoleSecretary
Correspondence Address6 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameDavid Victor Dowley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleRetired
Correspondence AddressFlat 5 61 South Parade
West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director NameFrederick Thomas Reginald Milner
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2001)
RoleRetired
Correspondence AddressFlat 10 Overstrand
South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameMaureen Isabella Furness
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameKenneth Edward Moxley
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2004)
RoleSolicitor Retired
Correspondence Address12 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameJohn Charles Parkin
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 February 2012)
RoleSenior Legal Executive Retired
Country of ResidenceUnited Kingdom
Correspondence Address3 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Director NameIsobel Mary Stead
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleRetired
Correspondence Address1 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Secretary NameJohn Charles Parkin
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 2007)
RoleSenior Legal Executive Retired
Country of ResidenceUnited Kingdom
Correspondence Address3 Overstrand
61 South Parade
West Kirby
Merseyside
CH48 0QQ
Wales
Secretary NameMrs Norma Hartshorn
NationalityBritish
StatusResigned
Appointed27 November 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address14 Roseate Court
Smugglers Way
Wallasey
Merseyside
CH45 3QW
Wales
Director NameMrs Jean Betty Hignett
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Overstrand Overstrand Management Company Li
South Parade
West Kirby
Wirral
CH48 0QQ
Wales
Director NameMr Frank Sinclair Howard
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Overstrand Overstrand Management Company Li
South Parade
West Kirby
Wirral
CH48 0QQ
Wales
Director NameMr David Selby
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2022)
RoleEmergency Service Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Overstrand 61 South Parade
West Kirby
Wirral
CH48 0QQ
Wales
Secretary NameHHL Property Ngt. Ltd. (Corporation)
StatusResigned
Appointed25 October 2009(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 October 2010)
Correspondence AddressThe Maple Joan Avenue
Moreton
Wirral
Merseyside
CH46 6DA
Wales
Secretary NameHHL Property Mgt.Ltd. (Corporation)
StatusResigned
Appointed09 November 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2012)
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameHHL Property Management (UK) Ltd (Corporation)
StatusResigned
Appointed01 January 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2013)
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameWestbridge Facilities Management (Corporation)
StatusResigned
Appointed18 April 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2016)
Correspondence Address11 Hoghton Street
Southport
Merseyside
PR9 0NS

Location

Registered Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1E.m. Nixon
8.33%
Ordinary
1 at £1Frank Howard
8.33%
Ordinary
1 at £1I.d. Selby
8.33%
Ordinary
1 at £1Jean Hignett
8.33%
Ordinary
1 at £1Jill Nicolson
8.33%
Ordinary
1 at £1Mr J.c. Parkin & Mrs B. Parkin
8.33%
Ordinary
1 at £1Mr R. Humphries & Mrs S. Humphries
8.33%
Ordinary
1 at £1Mr Thomas R. Milner & Mrs Margaret J. Milner
8.33%
Ordinary
1 at £1Mrs Buddud Owen
8.33%
Ordinary
1 at £1Mrs E.h. Copeland
8.33%
Ordinary
1 at £1Mrs M.i. Furness
8.33%
Ordinary
1 at £1Ms J. Lamb
8.33%
Ordinary

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
10 October 2018Registered office address changed from Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ United Kingdom to Flat 1 Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 10 October 2018 (1 page)
9 October 2018Director's details changed for Mr Mark Knight on 8 October 2018 (2 pages)
9 October 2018Appointment of Mr David Selby as a director on 24 September 2018 (2 pages)
8 October 2018Termination of appointment of Jean Betty Hignett as a director on 24 September 2018 (1 page)
8 October 2018Appointment of Mr Mark Knight as a director on 24 September 2018 (2 pages)
8 October 2018Termination of appointment of Frank Sinclair Howard as a director on 24 September 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
8 September 2016Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 8 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Termination of appointment of Westbridge Facilities Management as a secretary on 18 August 2016 (1 page)
22 August 2016Termination of appointment of Westbridge Facilities Management as a secretary on 18 August 2016 (1 page)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(5 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 12
(5 pages)
23 December 2013Appointment of Mr Frank Sinclair Howard as a director (2 pages)
23 December 2013Appointment of Mr Frank Sinclair Howard as a director (2 pages)
23 December 2013Appointment of Mrs Jean Betty Hignett as a director (2 pages)
23 December 2013Termination of appointment of Maureen Furness as a director (1 page)
23 December 2013Appointment of Mrs Jean Betty Hignett as a director (2 pages)
23 December 2013Termination of appointment of Maureen Furness as a director (1 page)
23 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 12
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary (1 page)
19 June 2013Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England on 19 June 2013 (1 page)
19 June 2013Appointment of Westbridge Facilities Management as a secretary (2 pages)
19 June 2013Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary (1 page)
19 June 2013Appointment of Westbridge Facilities Management as a secretary (2 pages)
30 October 2012Termination of appointment of Hhl Property Mgt.Ltd. as a secretary (1 page)
30 October 2012Termination of appointment of Hhl Property Mgt.Ltd. as a secretary (1 page)
30 October 2012Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 February 2012Termination of appointment of John Parkin as a director (1 page)
21 February 2012Termination of appointment of John Parkin as a director (1 page)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 October 2010Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 26 October 2010 (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Hhl Property Mgt.Ltd. on 25 October 2010 (2 pages)
26 October 2010Termination of appointment of Hhl Property Ngt. Ltd. as a secretary (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Hhl Property Ngt. Ltd. as a secretary (1 page)
26 October 2010Secretary's details changed for Hhl Property Mgt.Ltd. on 25 October 2010 (2 pages)
26 October 2010Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 26 October 2010 (1 page)
13 September 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Maureen Isabella Furness on 25 October 2009 (2 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for John Charles Parkin on 25 October 2009 (2 pages)
10 December 2009Director's details changed for John Charles Parkin on 25 October 2009 (2 pages)
10 December 2009Director's details changed for Maureen Isabella Furness on 25 October 2009 (2 pages)
10 December 2009Appointment of Hhl Property Ngt. Ltd. as a secretary (2 pages)
10 December 2009Appointment of Hhl Property Ngt. Ltd. as a secretary (2 pages)
10 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
10 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
9 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
9 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Appointment of Hhl Property Mgt.Ltd. as a secretary (2 pages)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page)
9 November 2009Appointment of Hhl Property Mgt.Ltd. as a secretary (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Return made up to 26/10/08; full list of members (8 pages)
31 October 2008Return made up to 26/10/08; full list of members (8 pages)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 February 2008Registered office changed on 27/02/2008 from 112 a wallasey road wallasey wirral CH44 2AE (1 page)
27 February 2008Registered office changed on 27/02/2008 from 112 a wallasey road wallasey wirral CH44 2AE (1 page)
18 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: bailey page & roger 93 banks road west kirby wirral, CH48 0RB (1 page)
10 December 2007Registered office changed on 10/12/07 from: bailey page & roger 93 banks road west kirby wirral, CH48 0RB (1 page)
21 November 2007Return made up to 26/10/07; no change of members (7 pages)
21 November 2007Return made up to 26/10/07; no change of members (7 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
18 May 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 November 2006Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(12 pages)
15 November 2006Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(12 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 December 2005Return made up to 26/10/05; full list of members (12 pages)
13 December 2005Return made up to 26/10/05; full list of members (12 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
1 November 2004Return made up to 26/10/04; full list of members (12 pages)
1 November 2004Return made up to 26/10/04; full list of members (12 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2004Director resigned (2 pages)
23 March 2004Director resigned (2 pages)
30 October 2003Return made up to 26/10/03; full list of members (13 pages)
30 October 2003Return made up to 26/10/03; full list of members (13 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
14 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
4 June 2001Full accounts made up to 31 March 2001 (7 pages)
3 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
2 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 May 1999Full accounts made up to 31 March 1999 (9 pages)
25 May 1999Full accounts made up to 31 March 1999 (9 pages)
30 November 1998Full accounts made up to 31 March 1998 (32 pages)
30 November 1998Full accounts made up to 31 March 1998 (32 pages)
30 November 1998Return made up to 26/10/98; change of members (6 pages)
30 November 1998Return made up to 26/10/98; change of members (6 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Return made up to 26/10/97; full list of members (6 pages)
24 November 1997Return made up to 26/10/97; full list of members (6 pages)
5 November 1996Return made up to 26/10/96; change of members (5 pages)
5 November 1996Return made up to 26/10/96; change of members (5 pages)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
11 May 1995Full accounts made up to 31 March 1995 (11 pages)
11 May 1995Full accounts made up to 31 March 1995 (11 pages)
16 March 1988Incorporation (18 pages)
16 March 1988Incorporation (18 pages)