Company NameWaterford Group Management & Security Alliance (Heathfield) Management Company Limited
DirectorsColin Craggs and Gary Ernest Paul Henwood
Company StatusActive
Company Number02751106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1992(31 years, 6 months ago)
Previous NameHeathfield Bromborough Management Company Limited

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 Colin Craggs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(9 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMr Gary Ernest Paul Henwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Secretary NameWaterford Group (Corporation)
StatusCurrent
Appointed01 May 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressUnit 1 Commerce Park Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMr Jonathan Harry Phipps
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmore
Manorial Road, Parkgate
Chester
CH64 6QN
Wales
Secretary NameMr Stephen Thomas Thornton
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Gables
Eleanor Road
Bidston
Wirral
L42 7QR
Director NameMr Kenneth Eric Patten
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 1995)
RoleTechnical Advisor
Correspondence AddressApartment Number 8 Heathfield
Croft Avenue East
Bromsborough
Merseyside
L62 2HE
Secretary NameNicholas Allan Breese
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 1995)
RoleCompany Director
Correspondence Address20 Dale Avenue
Bromborough
Wirral
Merseyside
L62 7EA
Director NamePeter Ian Carruthers
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2000)
RoleSolicitor
Correspondence AddressFlat 9
Heathfield, Croft Avenue East
Bromborough
Merseyside
L62 2HE
Secretary NameDirk Schneider
NationalityGerman
StatusResigned
Appointed25 January 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressApartment 1 Heathfield
Croft Avenue East Bromborough
Wirral
Merseyside
L62 2HE
Secretary NameJoseph McKeown
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2000)
RoleChef
Correspondence Address5 Heathfield Apartments
Croft Avenue East
Bromborough
Merseyside
L62 2HE
Director NameMartha Francis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleAccountant
Correspondence Address12 Heathfield
Croft Avenue East
Wirral
Merseyside
L62 2HE
Director NameDr Ian Howell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2002)
RoleResearch Scientist
Correspondence Address15 Heathfield
Croft Avenue East
Bromborough
Merseyside
L62 2HE
Director NameMr Geoffrey Laird Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Newydd
Llanfair Dc
Ruthin
Denbighshire
LL15 2EP
Wales
Director NameMrs Barbara Steadman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Raby Drive
Raby Mere
Merseyside
CH63 0NL
Wales
Director NameMr David Dodd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 330 - 334 New Chester Road
Birkenhead
Merseyside
CH42 1LE
Wales
Director NameMr Paul Brett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 330 - 334 New Chester Road
Birkenhead
Merseyside
CH42 1LE
Wales
Director NameMr Gary Ernest Paul Henwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Thomas Michael Henwood
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr John David Render
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBerrys (Corporation)
StatusResigned
Appointed21 September 1999(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2008)
Correspondence Address1 Brunel Court
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LP
Secretary NameGarda Property Group Limited (Corporation)
StatusResigned
Appointed02 September 2008(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2016)
Correspondence AddressRoyal Standard House 334 New Chester Road
Birkenhead
Wirral
Merseyside
CH42 1LE
Wales

Location

Registered AddressWaterford Group Management & Security Alliance
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,109
Cash£11,280
Current Liabilities£348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Gary Ernest Paul Henwood as a director on 24 August 2023 (1 page)
24 August 2023Termination of appointment of Waterford Group as a secretary on 24 August 2023 (1 page)
24 August 2023Appointment of John David Render as a director on 24 August 2023 (2 pages)
22 June 2023Company name changed heathfield bromborough management company LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
(3 pages)
19 June 2023Registered office address changed from Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 19 June 2023 (1 page)
20 October 2022Accounts for a dormant company made up to 30 September 2022 (1 page)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 September 2021Termination of appointment of John David Render as a director on 14 September 2021 (1 page)
2 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 August 2020Appointment of Waterford Group as a secretary on 1 May 2020 (2 pages)
31 August 2020Appointment of Mr John David Render as a director on 28 January 2020 (2 pages)
20 December 2019Registered office address changed from Commerce House Campbeltown Road Birkenhead Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 May 2019Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT United Kingdom to Commerce House Campbeltown Road Birkenhead Birkenhead Merseyside CH41 9HP on 26 May 2019 (1 page)
23 May 2019Appointment of Mr Gary Ernest Paul Henwood as a director on 21 May 2019 (2 pages)
23 May 2019Termination of appointment of Thomas Michael Henwood as a director on 21 May 2019 (1 page)
21 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 August 2018Appointment of Mr Thomas Michael Henwood as a director on 3 August 2018 (2 pages)
4 August 2018Termination of appointment of Gary Ernest Paul Henwood as a director on 3 August 2018 (1 page)
29 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 March 2018Appointment of Mr Gary Ernest Paul Henwood as a director on 17 March 2018 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Termination of appointment of Garda Property Group Limited as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Garda Property Group Limited as a secretary on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
23 July 2016Registered office address changed from Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
23 July 2016Registered office address changed from Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
7 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
5 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
5 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
16 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
13 May 2014Termination of appointment of Paul Brett as a director (1 page)
13 May 2014Termination of appointment of Paul Brett as a director (1 page)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Termination of appointment of David Dodd as a director (1 page)
14 April 2014Termination of appointment of David Dodd as a director (1 page)
1 October 2013Annual return made up to 28 September 2013 no member list (3 pages)
1 October 2013Annual return made up to 28 September 2013 no member list (3 pages)
18 September 2013Director's details changed for Mr David Dodd on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Colin Craggs on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Paul Brett on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Paul Brett on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr David Dodd on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Colin Craggs on 18 September 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Termination of appointment of Barbara Steadman as a director (2 pages)
29 January 2013Termination of appointment of Barbara Steadman as a director (2 pages)
7 November 2012Registered office address changed from Guardian Property Management Services Royal Standard House 334 New Chester Road Birkenhead Birkenhead Merseyside CH42 1LE on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Guardian Property Management Services Royal Standard House 334 New Chester Road Birkenhead Birkenhead Merseyside CH42 1LE on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Guardian Property Management Services Royal Standard House 334 New Chester Road Birkenhead Birkenhead Merseyside CH42 1LE on 7 November 2012 (1 page)
6 November 2012Secretary's details changed for Guardian Property Management Services on 5 November 2012 (1 page)
6 November 2012Secretary's details changed for Guardian Property Management Services on 5 November 2012 (1 page)
6 November 2012Secretary's details changed for Guardian Property Management Services on 5 November 2012 (1 page)
4 October 2012Annual return made up to 28 September 2012 no member list (6 pages)
4 October 2012Annual return made up to 28 September 2012 no member list (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 28 September 2011 no member list (6 pages)
13 October 2011Director's details changed for David Dodd on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Barbara Steadman on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 28 September 2011 no member list (6 pages)
13 October 2011Director's details changed for Barbara Steadman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Paul Brett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Colin Craggs on 13 October 2011 (2 pages)
13 October 2011Director's details changed for David Dodd on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Paul Brett on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Colin Craggs on 13 October 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 28 September 2010 (15 pages)
29 November 2010Annual return made up to 28 September 2010 (15 pages)
9 November 2010Secretary's details changed for Guardian Property Management (North West) Limited on 9 November 2010 (2 pages)
9 November 2010Secretary's details changed for Guardian Property Management (North West) Limited on 9 November 2010 (2 pages)
9 November 2010Secretary's details changed for Guardian Property Management (North West) Limited on 9 November 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Registered office address changed from C/O Guardian Property Management (North West) Limited Unit 9 Johnson Estates Tarran Way South Moreton Wirral Merseyside CH46 4TP on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from C/O Guardian Property Management (North West) Limited Unit 9 Johnson Estates Tarran Way South Moreton Wirral Merseyside CH46 4TP on 15 June 2010 (2 pages)
12 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
12 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
22 June 2009Director appointed david dodd (4 pages)
22 June 2009Director appointed paul brett (4 pages)
22 June 2009Director appointed david dodd (4 pages)
22 June 2009Director appointed paul brett (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Annual return made up to 28/09/08 (2 pages)
22 December 2008Annual return made up to 28/09/08 (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 1 brunel court rudheath way gadbrook park northwich CW9 7LP (1 page)
26 September 2008Secretary appointed guardian property management (north west) LIMITED (2 pages)
26 September 2008Appointment terminated director geoffrey jackson (1 page)
26 September 2008Secretary appointed guardian property management (north west) LIMITED (2 pages)
26 September 2008Appointment terminated secretary berrys (1 page)
26 September 2008Appointment terminated secretary berrys (1 page)
26 September 2008Registered office changed on 26/09/2008 from 1 brunel court rudheath way gadbrook park northwich CW9 7LP (1 page)
26 September 2008Appointment terminated director geoffrey jackson (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 November 2007Annual return made up to 28/09/07 (2 pages)
30 November 2007Annual return made up to 28/09/07 (2 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
17 October 2006Annual return made up to 28/09/06 (4 pages)
17 October 2006Annual return made up to 28/09/06 (4 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 December 2005Annual return made up to 28/09/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/05
(4 pages)
23 December 2005Annual return made up to 28/09/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/05
(4 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 November 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/11/04
(4 pages)
12 November 2004Annual return made up to 28/09/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/11/04
(4 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 October 2003Annual return made up to 28/09/03 (4 pages)
20 October 2003Annual return made up to 28/09/03 (4 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 October 2002Annual return made up to 28/09/02 (4 pages)
22 October 2002Annual return made up to 28/09/02 (4 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
2 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
5 December 2001Annual return made up to 28/09/01 (4 pages)
5 December 2001Annual return made up to 28/09/01 (4 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
16 June 2001Full accounts made up to 30 September 2000 (5 pages)
9 January 2001Annual return made up to 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 January 2001Annual return made up to 28/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Annual return made up to 28/09/99 (3 pages)
3 November 1999Annual return made up to 28/09/99 (3 pages)
3 November 1999New secretary appointed (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Annual return made up to 28/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Annual return made up to 28/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1998Full accounts made up to 30 September 1997 (5 pages)
30 July 1998Full accounts made up to 30 September 1997 (5 pages)
22 October 1997Annual return made up to 28/09/97 (4 pages)
22 October 1997Annual return made up to 28/09/97 (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
14 October 1996Annual return made up to 28/09/96 (4 pages)
14 October 1996Annual return made up to 28/09/96 (4 pages)
22 August 1996Full accounts made up to 30 September 1995 (4 pages)
22 August 1996Full accounts made up to 30 September 1995 (4 pages)
26 October 1995Annual return made up to 28/09/95 (4 pages)
26 October 1995Annual return made up to 28/09/95 (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
18 April 1995Annual return made up to 28/09/94 (8 pages)
18 April 1995Annual return made up to 28/09/94 (8 pages)
28 September 1992Incorporation (20 pages)
28 September 1992Incorporation (20 pages)