Company NameArmoury Towers Management Limited
DirectorsEmma Shaw and Brett Alexander Jarman
Company StatusActive
Company Number02495221
CategoryPrivate Limited Company
Incorporation Date24 April 1990(33 years, 11 months 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 NameMiss Emma Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Armoury Towers Barracks Square
Macclesfield
SK11 8HF
Director NameMr Brett Alexander Jarman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Armoury Towers
Macclesfield
SK11 8HF
Secretary NameMr Brett Alexander Jarman
StatusCurrent
Appointed01 October 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressFlat 7 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMr Neville John Fogg
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleLegal Executive
Correspondence Address35 Church Street
Macclesfield
Cheshire
SK11 6LB
Director NameMr Alan Bradley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleSolicitor
Correspondence Address1 Cartmel Close
Macclesfield
Cheshire
SK10 3PE
Secretary NameMr Neville John Fogg
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address35 Church Street
Macclesfield
Cheshire
SK11 6LB
Director NameMr Peter Philip Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Ascot Close
Congleton
Cheshire
CW12 1LL
Secretary NameMr Peter Philip Taylor
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Ascot Close
Congleton
Cheshire
CW12 1LL
Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameRichard David Tweepace
NationalityBritish
StatusResigned
Appointed16 June 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2000)
RoleManager
Correspondence Address21 Claude Road
Chorlton
Manchester
G.M.C.
M21 8BZ
Director NameWayne David Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 May 2009)
RoleEditor
Correspondence Address8 Armoury Towers
Macclesfield
SK11 8HF
Secretary NameStephen Neumayer
NationalityBritish
StatusResigned
Appointed14 September 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address7 Armoury Towers
Barracks Square
Macclesfield
Cheshire
SK11 8HF
Secretary NameLynn Williams
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 April 2009)
RoleProperty Consultant
Correspondence Address8 Armoury Towers
Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMr Alexander Richard Whetham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2013)
RolePromotions
Country of ResidenceEngland
Correspondence Address2 Armoury Towers
Barracks Square
Macclesfield
Cheshire
SK11 6BS
Secretary NameMrs Hilda Dixon
NationalityBritish
StatusResigned
Appointed10 May 2009(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2013)
RoleRetired
Correspondence Address2 Armoury Towers Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameMiss Tina Louise Gadsby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 2020)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 5 Barracks Square
Armoury Towers
Macclesfield
Cheshire
SK11 8HF
Director NameMrs Gail Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 2020)
RoleSocial Care Assessor
Country of ResidenceEngland
Correspondence Address9 Vine Street
Bollington
Macclesfield
Cheshire
SK10 5QB
Director NameMr Steven Brian Herd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2014)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFlat 8 Barracks Square
Armoury Towers
Macclesfield
Cheshire
SK11 8HF
Director NameMr Michael Bishop
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2021)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address7 Armoury Towers
Barracks Square
Macclesfield
Cheshire
SK11 8HF
Secretary NameMr Gerald Tootell
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressHillside Barn Chunal Lane
Glossop
Derbyshire
SK13 6JY
Secretary NameMr Gerald Tootell
StatusResigned
Appointed12 February 2013(22 years, 10 months after company formation)
Appointment Duration1 day (resigned 13 February 2013)
RoleCompany Director
Correspondence AddressHillside Barn Chunal Lane
Glossop
Derbyshire
SK13 6JY
Director NameMrs Julie Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(30 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 July 2020)
RoleClient Liaison Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Armoury Towers, Barracks Square, Macclesfie
Macclesfield
SK11 8HF
Secretary NameMrs Julie Williams
StatusResigned
Appointed01 June 2021(31 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2021)
RoleCompany Director
Correspondence Address6 Armoury Towers Barracks Square
Macclesfield
SK11 8HF
Director NameDiantha Limited (Corporation)
Date of BirthApril 1990 (Born 34 years ago)
StatusResigned
Appointed25 March 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1998)
Correspondence Address11 Market Place
Chapel-En-Le-Frith
Macclesfield
Cheshire
SK10 1EB

Location

Registered AddressHeywood Shepherd
1, Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10Alex Whetham
12.50%
Ordinary
1 at £10Andrew James Collins
12.50%
Ordinary
1 at £10Emma Shaw
12.50%
Ordinary
1 at £10Gareth Tootell
12.50%
Ordinary
1 at £10Michael Bishop & Claire Hicks
12.50%
Ordinary
1 at £10Nicola Wright
12.50%
Ordinary
1 at £10Tina Gasdbury
12.50%
Ordinary
1 at £10William Seymour Dixon
12.50%
Ordinary

Financials

Year2014
Net Worth£2,603

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Filing History

15 July 2020Termination of appointment of Gail Wright as a director on 14 July 2020 (1 page)
15 July 2020Termination of appointment of Tina Louise Gadsby as a director on 14 July 2020 (1 page)
15 July 2020Notification of a person with significant control statement (2 pages)
15 July 2020Termination of appointment of Julie Williams as a director on 14 July 2020 (1 page)
26 June 2020Cessation of Gail Wright as a person with significant control on 25 June 2020 (1 page)
26 June 2020Appointment of Mrs Julie Williams as a director on 25 June 2020 (2 pages)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 80
(6 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 80
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2015Termination of appointment of Gerald Tootell as a secretary on 30 June 2015 (1 page)
11 July 2015Termination of appointment of Gerald Tootell as a secretary on 30 June 2015 (1 page)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Termination of appointment of Steven Herd as a director (1 page)
6 May 2014Termination of appointment of Steven Herd as a director (1 page)
10 April 2014Registered office address changed from Flat 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Flat 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 80
(8 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 80
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
18 February 2013Registered office address changed from Armoury Tower S 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Armoury Tower S 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS United Kingdom on 18 February 2013 (1 page)
14 February 2013Registered office address changed from 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS on 14 February 2013 (1 page)
13 February 2013Appointment of Mr Gerald Tootell as a secretary (2 pages)
13 February 2013Termination of appointment of Alex Whetham as a director (1 page)
13 February 2013Termination of appointment of Gerald Tootell as a secretary (1 page)
13 February 2013Termination of appointment of Hilda Dixon as a secretary (1 page)
13 February 2013Termination of appointment of Hilda Dixon as a secretary (1 page)
13 February 2013Appointment of Mr Steven Brian Herd as a director (2 pages)
13 February 2013Termination of appointment of Gerald Tootell as a secretary (1 page)
13 February 2013Appointment of Mrs Gail Wright as a director (2 pages)
13 February 2013Appointment of Mrs Gail Wright as a director (2 pages)
13 February 2013Appointment of Mr Steven Brian Herd as a director (2 pages)
13 February 2013Appointment of Mr Michael Bishop as a director (2 pages)
13 February 2013Termination of appointment of Alex Whetham as a director (1 page)
13 February 2013Appointment of Mr Gerald Tootell as a secretary (2 pages)
13 February 2013Appointment of Miss Tina Louise Gadsby as a director (2 pages)
13 February 2013Appointment of Mr Gerald Tootell as a secretary (2 pages)
13 February 2013Appointment of Mr Gerald Tootell as a secretary (2 pages)
13 February 2013Appointment of Mr Michael Bishop as a director (2 pages)
13 February 2013Appointment of Miss Tina Louise Gadsby as a director (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 May 2010Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages)
8 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
8 May 2010Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages)
8 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
8 May 2010Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 8 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page)
18 August 2009Registered office changed on 18/08/2009 from 8 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Director appointed mr alex whetham (1 page)
11 May 2009Secretary appointed mrs hilda dixon (1 page)
11 May 2009Appointment terminated director wayne williams (1 page)
11 May 2009Secretary appointed mrs hilda dixon (1 page)
11 May 2009Director appointed mr alex whetham (1 page)
11 May 2009Appointment terminated director wayne williams (1 page)
23 April 2009Return made up to 15/04/09; full list of members (6 pages)
23 April 2009Return made up to 15/04/09; full list of members (6 pages)
23 April 2009Appointment terminated secretary lynn williams (1 page)
23 April 2009Appointment terminated secretary lynn williams (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 15/04/08; full list of members (5 pages)
12 May 2008Return made up to 15/04/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2006Return made up to 15/04/06; full list of members (9 pages)
16 May 2006Return made up to 15/04/06; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 May 2005Return made up to 15/04/05; full list of members (9 pages)
10 May 2005Return made up to 15/04/05; full list of members (9 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 June 2004Return made up to 15/04/04; full list of members (8 pages)
7 June 2004Return made up to 15/04/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2003Return made up to 15/04/03; full list of members (8 pages)
8 May 2003Return made up to 15/04/03; full list of members (8 pages)
23 April 2002Return made up to 15/04/02; full list of members (8 pages)
23 April 2002Return made up to 15/04/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 7 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page)
21 December 2001Registered office changed on 21/12/01 from: 7 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page)
6 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
23 May 2001Return made up to 24/04/01; full list of members (8 pages)
23 May 2001Return made up to 24/04/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 February 2000Return made up to 24/04/99; full list of members (7 pages)
18 February 2000Return made up to 24/04/99; full list of members (7 pages)
27 October 1999Registered office changed on 27/10/99 from: opal court mosley road fallowfiled manchester M14 6ZT (1 page)
27 October 1999Registered office changed on 27/10/99 from: opal court mosley road fallowfiled manchester M14 6ZT (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 1999Accounting reference date shortened from 24/04/99 to 31/03/99 (1 page)
16 April 1999Accounting reference date shortened from 24/04/99 to 31/03/99 (1 page)
6 August 1998Accounts for a dormant company made up to 24 April 1998 (2 pages)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Accounts for a dormant company made up to 24 April 1998 (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 11 market place chapel-en-le-frith stockport SK12 6EN (1 page)
10 July 1998Registered office changed on 10/07/98 from: 11 market place chapel-en-le-frith stockport SK12 6EN (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Accounts for a dormant company made up to 24 April 1997 (2 pages)
10 December 1997Accounts for a dormant company made up to 24 April 1997 (2 pages)
6 May 1997Return made up to 24/04/97; full list of members (6 pages)
6 May 1997Return made up to 24/04/97; full list of members (6 pages)
12 March 1997Accounts for a dormant company made up to 24 April 1996 (2 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Accounts for a dormant company made up to 24 April 1996 (2 pages)
15 May 1996Return made up to 24/04/96; no change of members (4 pages)
15 May 1996Return made up to 24/04/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 24 April 1995 (2 pages)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Accounts for a dormant company made up to 24 April 1995 (2 pages)
2 June 1995Return made up to 24/04/95; no change of members (4 pages)
2 June 1995Return made up to 24/04/95; no change of members (4 pages)
10 March 1995Accounts for a dormant company made up to 24 April 1994 (2 pages)
10 March 1995Accounts for a dormant company made up to 24 April 1994 (2 pages)