Company NameChester In Concert
Company StatusActive
Company Number02443928
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Roger Charles Gibson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(8 years, 12 months after company formation)
Appointment Duration25 years, 5 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBank Head
Bulkeley
Malpas
Cheshire
SY14 8BQ
Wales
Secretary NameMr George Martin Meredith
NationalityBritish
StatusCurrent
Appointed19 December 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Appleyards Lane
Handbridge
Chester
Cheshire
CH4 7DR
Wales
Director NameMrs Maureen Boulton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Maytree Avenue
Vicars Cross
Chester
Cheshire
CH3 5HQ
Wales
Director NameDr David John Kluth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishop Lloyd's Palace
51-53 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr George Martin Meredith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Appleyards Lane Appleyards Lane
Handbridge
Chester
CH4 7DR
Wales
Director NameJames Edwin Latham
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 January 2022)
RoleConsultant Architect
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 16b Sandy Lane
Chester
Cheshire
CH3 5UL
Wales
Director NameAlan John Moore
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleElectrical Engineer
Correspondence Address97 Woodlands Drive
Chester
Cheshire
CH2 3QJ
Wales
Director NameMrs Jacqueline Leech
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressMount House The Mount
Chester
Cheshire
CH3 5UD
Wales
Director NameClifford William Derek Jeremiah
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address1 The Paddock
Chester
Cheshire
CH4 8AE
Wales
Director NameMr John Ronald David Hunter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NamePatricia Lynn Barlow
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleSecretary
Correspondence Address72 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Secretary NameClifford William Derek Jeremiah
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address1 The Paddock
Chester
Cheshire
CH4 8AE
Wales
Director NameNicholas John Fry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 1993)
RoleActor
Correspondence Address25 Piercefield Road
Formby
Merseyside
L37 7DG
Director NameMr Peter Graham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 July 1993)
RoleBank Manager
Correspondence Address52 Woodland Road
Whitby
South Wirral
L65 6PS
Secretary NameMr John Ronald David Hunter
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameCanon Owen Arnott Conway
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 November 1999)
RoleResidentiary Canon
Correspondence Address9 Abbey Street
Chester
Cheshire
CH1 2JF
Wales
Director NameMichael Edward Pitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 1998)
RoleChief Executive
Correspondence AddressAshurst Farm
Forsham Lane
Chart Sutton
Kent
ME17 3EP
Director NameProf Veronica Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1998)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address58 Isledon Road
London
N7 7LD
Director NameMr Colin William Leonard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressBrook House 119 Gladstone Way
Hawarden
Deeside
Clwyd
CH5 3HE
Wales
Director NameMr Edmund Vardy Binks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleCollege Principal
Correspondence Address79 Parkgate Road
Chester
Cheshire
CH1 4AQ
Wales
Director NameMr Nigel Alan Bromage
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Whitchurch Road Rowton
Chester
Cheshire
CH3 6AF
Wales
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 1994)
RoleManaging Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameMr David Faulkner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Serpentine
Curzon Park North
Chester
Cheshire
CH4 8AF
Wales
Director NameMr Paul Francis Durham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 1999)
RoleChief Executive
Correspondence Address39 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Director NameGraeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1993)
RoleCompany Director
Correspondence Address1 Riverside Court
Sandy Lane Dee Banks
Chester
CH3 5UX
Wales
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address103 Barrowgate Road
London
W4 4QS
Secretary NameMr Roland Arthur Dawson
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
Cheshire
CH1 2PQ
Wales
Director NameMr Julian Oliver Doxford-Hook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleHotelier
Correspondence AddressMeadowside
Parkgate Road
Mollington
Chester
Director NameRonald Munroe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2000)
RolePrincipal And Chief Executive
Correspondence AddressHawthorns 35a Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Director NameJohn Brian Rawcliffe
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleRetired Bank Manager
Correspondence Address20 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameJohn Stephen Scott Langtree
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(8 years, 12 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 May 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Percy Road
Handbridge
Chester
Cheshire
CH4 7EZ
Wales
Director NameThe Revd Canon John Michael Roff
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2004)
RoleClerk In Holy Orders
Correspondence Address9 Abbey Street
Chester
Cheshire
CH1 2JF
Wales
Secretary NameMr John Douglas Smith
NationalityBritish
StatusResigned
Appointed15 January 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torr Rise
Cobblers Cross
Tarporley
Cheshire
CW6 0UD
Director NameArlene Patricia Bloomberg
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbarn Cottage
Old Hall Farm Aldford Road
Huntington
Chester
CH3 6EA
Wales
Director NameMr Timothy Frank Holmes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2016)
RolePiano Tuner
Country of ResidenceUnited Kingdom
Correspondence Address9 Sefton Road
Hoole
Chester
Cheshire
CH2 3RR
Wales

Contact

Websitewww.musicinchester.chestermusicsociety.org.uk
Telephone01829 720283
Telephone regionTarporley

Location

Registered AddressBishop Lloyd's Palace
51-53 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,252
Net Worth£5,566
Cash£6,165
Current Liabilities£1,059

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 May 2022Termination of appointment of James Edwin Latham as a director on 1 January 2022 (1 page)
15 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2020Appointment of Mr George Martin Meredith as a director on 7 September 2020 (2 pages)
20 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
6 July 2016Annual return made up to 1 May 2016 no member list (5 pages)
6 July 2016Termination of appointment of John Stephen Scott Langtree as a director on 1 May 2016 (1 page)
6 July 2016Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of John Stephen Scott Langtree as a director on 1 May 2016 (1 page)
6 July 2016Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page)
6 July 2016Annual return made up to 1 May 2016 no member list (5 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
17 June 2015Appointment of Dr David John Kluth as a director on 14 December 2014 (2 pages)
17 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
17 June 2015Termination of appointment of Arlene Patricia Bloomberg as a director on 14 December 2014 (1 page)
17 June 2015Termination of appointment of Arlene Patricia Bloomberg as a director on 14 December 2014 (1 page)
17 June 2015Appointment of Dr David John Kluth as a director on 14 December 2014 (2 pages)
17 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
17 June 2015Annual return made up to 1 May 2015 no member list (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
30 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
30 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
30 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
31 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
31 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
31 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
29 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
29 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
29 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
21 June 2011Annual return made up to 1 May 2011 no member list (8 pages)
21 June 2011Director's details changed for James Edwin Latham on 1 May 2011 (2 pages)
21 June 2011Annual return made up to 1 May 2011 no member list (8 pages)
21 June 2011Director's details changed for James Edwin Latham on 1 May 2011 (2 pages)
21 June 2011Director's details changed for James Edwin Latham on 1 May 2011 (2 pages)
21 June 2011Annual return made up to 1 May 2011 no member list (8 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
26 May 2010Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages)
26 May 2010Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages)
26 May 2010Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages)
26 May 2010Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
29 April 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
19 May 2009Appointment terminated director robin wendt (1 page)
19 May 2009Appointment terminated director robin wendt (1 page)
19 May 2009Annual return made up to 01/05/09 (4 pages)
19 May 2009Annual return made up to 01/05/09 (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
8 September 2008Annual return made up to 01/05/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2008Annual return made up to 01/05/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
23 July 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Annual return made up to 01/05/06 (7 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Annual return made up to 01/05/06 (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 37 - 43 white friars chester CH1 1QD (1 page)
21 February 2006Registered office changed on 21/02/06 from: 37 - 43 white friars chester CH1 1QD (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
27 July 2005Director resigned (1 page)
27 July 2005Annual return made up to 01/05/05 (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Annual return made up to 01/05/05 (2 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 May 2004Annual return made up to 01/05/04 (6 pages)
12 May 2004Annual return made up to 01/05/04 (6 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
27 May 2003Annual return made up to 01/05/03 (6 pages)
27 May 2003Annual return made up to 01/05/03 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
2 July 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Annual return made up to 01/05/98 (8 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Annual return made up to 01/05/98 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Annual return made up to 24/04/97 (8 pages)
6 August 1997Annual return made up to 24/04/97 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 May 1996Annual return made up to 01/05/96 (8 pages)
23 May 1996Annual return made up to 01/05/96 (8 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
17 November 1989Incorporation (10 pages)
17 November 1989Incorporation (10 pages)