Company NameThe Roundabout Centre Ltd
Company StatusDissolved
Company Number02314826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1988(35 years, 6 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameThe Bidston And St. James' Community And Unemployedresource Centre Association Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Barbara Joan Molyneux
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(11 years, 4 months after company formation)
Appointment Duration10 years (closed 30 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Milton Crescent
Wirral
Merseyside
CH60 5SS
Wales
Director NameTony Buckham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(13 years after company formation)
Appointment Duration8 years, 4 months (closed 30 March 2010)
RoleTrustee
Correspondence Address349 The Roundabout Centre
Laird Street
Birkenhead
Merseyside
CH41 7AJ
Wales
Director NameGrace Elizabeth Agnew
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(14 years, 4 months after company formation)
Appointment Duration7 years (closed 30 March 2010)
RoleCompany Director
Correspondence Address182 Prenton Dell Road
Prenton
Wirral
CH43 3BS
Wales
Secretary NameMrs Olivia Mary Higgins
NationalityBritish
StatusClosed
Appointed15 April 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Teesdale Road
Bebington
Wirral
Merseyside
CH63 3AS
Wales
Director NameMr Alan Edwin Maurice McGraa
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Poulton Green Close
Bebington
Wirral
Merseyside
CH63 9FS
Wales
Director NameRev Stephen Thomas Pendlebury
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2000)
RoleChurch Of England Minister
Correspondence AddressThe Vicarage 56 Tollemache Road
Birkenhead
Merseyside
L43 8SZ
Director NameMrs Maureen Peers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1994)
RoleYouth Worker
Correspondence Address31 Upton Road
Moreton
Birkenhead
Merseyside
L43 8TG
Director NameMr Stephen Parker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1994)
RoleTeacher
Correspondence Address23 Thorneycroft Street
Birkenhead
Merseyside
L41 8EU
Director NameMr Michael McCarthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleUnemployed
Correspondence Address48 Patricia Avenue
Birkenhead
Merseyside
L41 7BH
Director NameMrs Joan Keogh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 1999)
RoleUnemployed
Correspondence Address7 Domville Drive
Woodchurch
Wirral
Merseyside
L49 9AH
Secretary NameMr Stephen Parker
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address23 Thorneycroft Street
Birkenhead
Merseyside
L41 8EU
Director NameMr Patrick Reynolds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1994)
RoleSelf Employed Joiner
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashville Road
Birkenhead
Merseyside
L43 8SA
Director NameDavid Spencer Kean
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1994)
RoleMuncipal Engineer
Correspondence Address38 Noctorum Dell
Birkenhead
Merseyside
L43 9UL
Director NameAngela Jeannette Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1994)
RoleAdministrator
Correspondence Address14 Broadway Avenue
Wallasey
Merseyside
L45 6TA
Director NameAnn Renison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1998)
RoleSocial Worker
Correspondence Address3 Upholland New Hey Lane
Willaston
South Wirral
L64 2XH
Director NameAnn Moss
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1997)
RoleSocial Worker Care Manager
Correspondence Address7 Rhodfa Heilyn
Dyserth
Rhyl
Clwyd
LL18 6LW
Wales
Director NameAlan Edwin Maurice McGraa
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 1995)
RoleRetired
Correspondence Address91 Mount Road
Higher Bebington
Wirral
Merseyside
L63 5PJ
Secretary NameAlan Edwin Maurice McGraa
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 1995)
RoleRetired
Correspondence Address91 Mount Road
Higher Bebington
Wirral
Merseyside
L63 5PJ
Secretary NameMrs Joan Keogh
NationalityBritish
StatusResigned
Appointed11 December 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1998)
RoleUnemployed
Correspondence Address7 Domville Drive
Woodchurch
Wirral
Merseyside
L49 9AH
Director NameSandra Marilyn Langerhuizen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 08 June 1998)
RoleNurse
Correspondence Address43 Shamrock Road
Claughton
Birkenhead
Merseyside
CH41 0EG
Wales
Director NameCapt Keith Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 June 2002)
RoleEvangelist
Correspondence Address9 Speedwell Road
Birkenhead
Merseyside
CH41 0DP
Wales
Director NameLeslie James Hampson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1998)
RoleCharity Fundraiser
Correspondence Address6 Penrhyd Road
Irby
Wirral
Merseyside
L61 2XJ
Secretary NameLeslie James Hampson
NationalityBritish
StatusResigned
Appointed08 June 1998(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1998)
RoleCharity Fundraiser
Correspondence Address6 Penrhyd Road
Irby
Wirral
Merseyside
L61 2XJ
Secretary NameAnn Townsend
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 1999)
RoleAdmin Assistant
Correspondence AddressPine Ridge Column Road
West Kirby
Wirral
Merseyside
L48 1LH
Director NameSandra Marilyn Langerhuizen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2001)
RoleProject Leader
Correspondence Address43 Shamrock Road
Claughton
Birkenhead
Merseyside
CH41 0EG
Wales
Secretary NameSandra Marilyn Langerhuizen
NationalityBritish
StatusResigned
Appointed14 June 1999(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 1999)
RoleProject Leader
Correspondence Address43 Shamrock Road
Claughton
Birkenhead
Merseyside
CH41 0EG
Wales
Secretary NameMr Alan Edwin Maurice McGraa
NationalityBritish
StatusResigned
Appointed06 December 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Poulton Green Close
Bebington
Wirral
Merseyside
CH63 9FS
Wales
Director NamePatrick David Landsborough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2007)
RoleTaxation Accountant
Correspondence Address128 Grosvenor Road
Prenton
Merseyside
CH43 1UD
Wales
Director NameJudith Margaret Mary Parry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleTeacher
Correspondence Address12 Rose Mount
Prenton
Merseyside
CH43 5SW
Wales
Director NameMr Douglas James Fallows
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address7 Mossdene Road
Wallasey
Merseyside
CH44 2EP
Wales
Director NameHazel Ann Millington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2009)
RoleLocal Government Officer
Correspondence Address42 Paton Close
West Kirby
Wirral
CH48 6DW
Wales
Director NameEdmond Agnew
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2009)
RoleRetired
Correspondence Address182 Prenton Dell Road
Prenton
Wirral
CH43 3BS
Wales
Director NameMr Alan Edwin Maurice McGraa
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2008)
RoleAdministrator Of Charity
Country of ResidenceEngland
Correspondence Address18 Poulton Green Close
Bebington
Wirral
Merseyside
CH63 9FS
Wales
Secretary NameMr Colin Gillooly
NationalityBritish
StatusResigned
Appointed16 June 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Millhouse Lane
Moreton
Wirral
Merseyside
L46 6HZ

Location

Registered Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£18,248
Net Worth£92
Cash£4,696
Current Liabilities£9,675

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
27 November 2009Termination of appointment of Hazel Millington as a director (1 page)
27 November 2009Termination of appointment of Hazel Millington as a director (1 page)
27 November 2009Termination of appointment of Anna Wallis as a director (1 page)
27 November 2009Termination of appointment of Anna Wallis as a director (1 page)
24 August 2009Appointment Terminated Director edmond agnew (1 page)
24 August 2009Appointment terminated director edmond agnew (1 page)
24 August 2009Annual return made up to 11/07/09 (4 pages)
24 August 2009Annual return made up to 11/07/09 (4 pages)
2 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
2 August 2009Director appointed anna wallis (1 page)
2 August 2009Director appointed alan edwin maurice mcgraa (1 page)
2 August 2009Director appointed anna wallis (1 page)
2 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
2 August 2009Director appointed alan edwin maurice mcgraa (1 page)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 October 2008Annual return made up to 11/07/08 (3 pages)
17 October 2008Annual return made up to 11/07/08 (3 pages)
12 August 2008Appointment terminated director barrie thompson (1 page)
12 August 2008Director's change of particulars / tony buckham / 31/12/2007 (1 page)
12 August 2008Appointment Terminated Director alan mcgraa (1 page)
12 August 2008Annual return made up to 11/07/07 (4 pages)
12 August 2008Appointment terminated director alan mcgraa (1 page)
12 August 2008Appointment terminated director patrick landsborough (1 page)
12 August 2008Appointment Terminated Director douglas fallows (1 page)
12 August 2008Director's Change of Particulars / tony buckham / 31/12/2007 / HouseName/Number was: , now: 349; Street was: laird street police station, now: the roundabout centre; Occupation was: police officer, now: trustee (1 page)
12 August 2008Appointment terminated director douglas fallows (1 page)
12 August 2008Registered office changed on 12/08/2008 from 255 poulton road wallasey wallal CH44 4BT (1 page)
12 August 2008Appointment Terminated Secretary colin gillooly (1 page)
12 August 2008Annual return made up to 11/07/07 (4 pages)
12 August 2008Appointment Terminated Director barrie thompson (1 page)
12 August 2008Appointment terminated secretary colin gillooly (1 page)
12 August 2008Registered office changed on 12/08/2008 from 255 poulton road wallasey wallal CH44 4BT (1 page)
12 August 2008Appointment Terminated Director patrick landsborough (1 page)
17 July 2008Director's change of particulars / grace agnew / 01/07/2008 (1 page)
17 July 2008Director's Change of Particulars / grace agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Post Code was: CH41 8HE, now: CH43 3BS (1 page)
17 July 2008Director's change of particulars / edmond agnew / 01/07/2008 (1 page)
17 July 2008Director's Change of Particulars / edmond agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Region was: merseyside, now: wirral; Post Code was: CH41 8HE, now: CH43 3BS (1 page)
28 April 2008Secretary appointed olivia higgins (1 page)
28 April 2008Registered office changed on 28/04/2008 from the necc 349 laird street birkenhead wirral CH41 7AJ (2 pages)
28 April 2008Registered office changed on 28/04/2008 from the necc 349 laird street birkenhead wirral CH41 7AJ (2 pages)
28 April 2008Secretary appointed olivia higgins (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
28 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
28 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
24 August 2006Annual return made up to 11/07/06
  • 363(287) ‐ Registered office changed on 24/08/06
(8 pages)
24 August 2006Annual return made up to 11/07/06 (8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
16 August 2005Annual return made up to 11/07/05
  • 363(287) ‐ Registered office changed on 16/08/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 August 2005Annual return made up to 11/07/05 (9 pages)
16 July 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 March 2004 (15 pages)
16 July 2004Full accounts made up to 31 March 2004 (15 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Annual return made up to 11/07/04 (9 pages)
16 July 2004Director resigned (1 page)
16 July 2004Annual return made up to 11/07/04 (9 pages)
16 July 2004Director's particulars changed (1 page)
10 July 2003Full accounts made up to 31 March 2003 (16 pages)
10 July 2003Annual return made up to 11/07/03 (9 pages)
10 July 2003Annual return made up to 11/07/03 (9 pages)
10 July 2003Full accounts made up to 31 March 2003 (16 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
24 July 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Full accounts made up to 31 March 2002 (18 pages)
24 July 2002Full accounts made up to 31 March 2002 (18 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Annual return made up to 11/07/02 (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
2 August 2001Annual return made up to 11/07/01 (5 pages)
2 August 2001Annual return made up to 11/07/01 (5 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
3 August 2000Annual return made up to 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Annual return made up to 11/07/00 (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (11 pages)
14 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 July 1999Full accounts made up to 31 March 1999 (15 pages)
29 July 1999Full accounts made up to 31 March 1999 (15 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Annual return made up to 11/07/99
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1999Annual return made up to 11/07/99 (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Annual return made up to 11/07/98 (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Annual return made up to 11/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 1998Director's particulars changed (1 page)
24 June 1998Full accounts made up to 31 March 1998 (15 pages)
24 June 1998Full accounts made up to 31 March 1998 (15 pages)
27 May 1998Company name changed the bidston and st. James' commu nity and unemployed resource cen tre association LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed the bidston and st. James' commu nity and unemployed resource cen tre association LIMITED\certificate issued on 28/05/98 (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Annual return made up to 11/07/97 (6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Annual return made up to 11/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 June 1997Full accounts made up to 31 March 1997 (12 pages)
26 June 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Annual return made up to 11/07/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Annual return made up to 11/07/96 (7 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 June 1996Full accounts made up to 31 March 1996 (14 pages)
23 June 1996Full accounts made up to 31 March 1996 (14 pages)
21 April 1996Full accounts made up to 31 March 1995 (14 pages)
21 April 1996Full accounts made up to 31 March 1995 (14 pages)