Company NameClever Adviser Technology Limited
Company StatusActive
Company Number02910523
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 2 months ago)
Previous NameInvestments Direct Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colum Graham Anthony Wilde
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(same day as company formation)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Dee Fords Avenue
Boughton
Chester
CH3 5UP
Wales
Director NameMr Simon Quiligotti
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NA
Director NameMr Stephen De Rycke
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Wigdale
Hawarden
Flintshire
CH5 3LL
Wales
Director NameMr Gary Antony Roberts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressWatergate House 85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr Henry Norman Shirman
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMr Gary Antony Roberts
NationalityBritish
StatusCurrent
Appointed21 August 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate House 85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMrs Nicola Cornish
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(18 years, 2 months after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate House 85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr Patrick Markham Boughton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate House 85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMr George James Cliff
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(29 years, 1 month after company formation)
Appointment Duration1 year
RoleDirector Of Research
Country of ResidenceWales
Correspondence AddressWatergate House 85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameDavid Patrick Pickens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleInvestment Adviser
Correspondence Address58a Grosvenor Road
Oxton
Birkenhead
Merseyside
L43 1TL
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN
Secretary NameJacqueline Elizabeth Ann Boyd
NationalityBritish
StatusResigned
Appointed29 January 1998(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 January 1999)
RoleFinancial Services
Correspondence Address26 Ledbury Close
Eccleston
St Helens
Merseyside
WA10 5NY
Secretary NameMs Heather Margaret Swainston
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 August 2009)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address14 Dee Fords Avenue
Boughton
Chester
Cheshire
CH3 5UP
Wales
Director NameFrank O'Donnell
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecleveradviser.com
Telephone01244 346343
Telephone regionChester

Location

Registered AddressWatergate House
85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.4k at £0.002Gary Antony Roberts
6.08%
Ordinary
4.1k at £0.002Geoff Denton
4.63%
Ordinary
32.4k at £0.002Colum Graham Anthony Wilde
36.26%
Ordinary
2.8k at £0.002Erwin Newman & Joan Newman
3.14%
Ordinary
2.6k at £0.002Concerto Support Services LTD
2.94%
Ordinary
2.4k at £0.002Roger Griffiths
2.66%
Ordinary
2.1k at £0.002Rowland Shallcross & Ruth Shallcross
2.35%
Ordinary
1.9k at £0.002David Trollope & Christa Trollope
2.11%
Ordinary
-OTHER
11.95%
-
10.1k at £0.002Henry Shirman
11.33%
Ordinary
1.8k at £0.002Kevan Davey
1.96%
Ordinary
1.8k at £0.002Stephen De Rycke
1.96%
Ordinary
1.5k at £0.002Richard Ahern & Joanna Ahern
1.69%
Ordinary
1.5k at £0.002Andrew Marshall
1.62%
Ordinary
1.4k at £0.002Stephen Trollope & Emma Trollope
1.60%
Ordinary
1.4k at £0.002Kathryn Whinney
1.57%
Ordinary
1.4k at £0.002Richard Maund & Linda Maund
1.56%
Ordinary
1.1k at £0.002Nicola Cornish & Michael Cornish
1.28%
Ordinary
1.1k at £0.002Joanne Blackshaw
1.25%
Ordinary
1.1k at £0.002Mary Pennington
1.18%
Ordinary
793 at £0.002John Enser
0.89%
Ordinary

Financials

Year2014
Net Worth-£49,918
Cash£49,032
Current Liabilities£254,943

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 3 weeks ago)
Next Return Due9 April 2025 (10 months, 3 weeks from now)

Filing History

4 December 2023Cancellation of shares. Statement of capital on 10 November 2023
  • GBP 203.859254
(6 pages)
1 December 2023Purchase of own shares. (3 pages)
27 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 June 2023Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 204.059254
(6 pages)
6 June 2023Purchase of own shares. (3 pages)
27 April 2023Appointment of Mr George Cliff as a director on 25 April 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with updates (12 pages)
27 February 2023Cancellation of shares. Statement of capital on 7 February 2023
  • GBP 204.249254
(6 pages)
24 February 2023Purchase of own shares. (3 pages)
26 January 2023Purchase of own shares. (3 pages)
19 January 2023Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 204.799254
(6 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (12 pages)
9 January 2022Memorandum and Articles of Association (33 pages)
2 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 205.685254
(3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 29 March 2021 with updates (10 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2020Cessation of Gary Antony Roberts as a person with significant control on 3 December 2020 (1 page)
3 December 2020Cessation of Simon Quiligotti as a person with significant control on 3 December 2020 (1 page)
3 December 2020Cessation of Nicola Cornish as a person with significant control on 3 December 2020 (1 page)
3 December 2020Cessation of Stephen De Rycke as a person with significant control on 3 December 2020 (1 page)
3 December 2020Cessation of Henry Norman Shirman as a person with significant control on 3 December 2020 (1 page)
13 November 2020Appointment of Mr Patrick Markham Boughton as a director on 22 October 2020 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (9 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (16 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (16 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 184.44
(13 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 184.44
(13 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
27 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 184.440
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 184.440
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 178.95
(12 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 178.95
(12 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 178.95
(12 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 178.95
(12 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Director's details changed for Mr Gary Antony Roberts on 4 August 2012 (2 pages)
11 April 2013Secretary's details changed for Mr Gary Antony Roberts on 4 August 2012 (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
11 April 2013Director's details changed for Mr Gary Antony Roberts on 4 August 2012 (2 pages)
11 April 2013Secretary's details changed for Mr Gary Antony Roberts on 4 August 2012 (1 page)
11 April 2013Secretary's details changed for Mr Gary Antony Roberts on 4 August 2012 (1 page)
11 April 2013Director's details changed for Mr Gary Antony Roberts on 4 August 2012 (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/02/2012
(7 pages)
29 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/02/2012
(7 pages)
30 May 2012Appointment of Mrs Nicola Cornish as a director (2 pages)
30 May 2012Appointment of Mrs Nicola Cornish as a director (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
1 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 20,176.142
  • ANNOTATION A second filed SH01 was registered on 29/08/2012
(6 pages)
1 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 20,176.142
  • ANNOTATION A second filed SH01 was registered on 29/08/2012
(6 pages)
1 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 20,176.142
  • ANNOTATION A second filed SH01 was registered on 29/08/2012
(6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Amended accounts made up to 31 March 2010 (6 pages)
12 December 2011Amended accounts made up to 31 March 2010 (6 pages)
28 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (11 pages)
7 January 2011Termination of appointment of Frank O'donnell as a director (2 pages)
7 January 2011Termination of appointment of Frank O'donnell as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 176.142
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 176.142
(2 pages)
27 July 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 176.142
(2 pages)
27 July 2010Statement of capital following an allotment of shares on 20 August 2009
  • GBP 176.142
(4 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (17 pages)
30 April 2010Director's details changed for Frank O'donnell on 21 March 2010 (2 pages)
30 April 2010Director's details changed for Frank O'donnell on 21 March 2010 (2 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (17 pages)
30 April 2010Director's details changed for Stephen De Rycke on 21 March 2010 (2 pages)
30 April 2010Director's details changed for Stephen De Rycke on 21 March 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 176.14
(5 pages)
2 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 176.14
(5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,761.42
(5 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,761.42
(5 pages)
31 January 2010Registered office address changed from Holland House 1-5 Oakfield Sale Greater Manchester M33 6TT on 31 January 2010 (2 pages)
31 January 2010Registered office address changed from Holland House 1-5 Oakfield Sale Greater Manchester M33 6TT on 31 January 2010 (2 pages)
17 September 2009Ad 20/08/09\gbp si [email protected]=22.776\gbp ic 170.54/193.316\ (3 pages)
17 September 2009Ad 20/08/09\gbp si [email protected]=22.776\gbp ic 170.54/193.316\ (3 pages)
5 September 2009Resolutions
  • RES13 ‐ Re intellectual property rights 20/08/2009
(6 pages)
5 September 2009Resolutions
  • RES13 ‐ Re intellectual property rights 20/08/2009
(6 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 September 2009Appointment terminated secretary heather swainston (1 page)
4 September 2009Ad 20/08/09\gbp si [email protected]=13.754\gbp ic 130.852/144.606\ (2 pages)
4 September 2009Director and secretary appointed gary roberts (2 pages)
4 September 2009S-div (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=3.506\gbp ic 144.606/148.112\ (2 pages)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 20/08/2009
(2 pages)
4 September 2009Director appointed simon quiligotti (2 pages)
4 September 2009Director appointed frank o'donnell (2 pages)
4 September 2009Director appointed frank o'donnell (2 pages)
4 September 2009Director appointed simon quiligotti (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=16.828\gbp ic 153.712/170.54\ (4 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=16.828\gbp ic 153.712/170.54\ (4 pages)
4 September 2009Nc inc already adjusted 20/08/09 (1 page)
4 September 2009Ad 20/08/09\gbp si [email protected]=3.506\gbp ic 144.606/148.112\ (2 pages)
4 September 2009Director appointed stephen de rycke (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=22.788\gbp ic 108.064/130.852\ (4 pages)
4 September 2009Appointment terminated secretary heather swainston (1 page)
4 September 2009Ad 20/08/09\gbp si [email protected]=8.064\gbp ic 100/108.064\ (2 pages)
4 September 2009Director appointed stephen de rycke (2 pages)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 20/08/2009
(2 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=13.754\gbp ic 130.852/144.606\ (2 pages)
4 September 2009Director appointed dr henry shirman (2 pages)
4 September 2009Nc inc already adjusted 20/08/09 (1 page)
4 September 2009Ad 20/08/09\gbp si [email protected]=5.6\gbp ic 148.112/153.712\ (2 pages)
4 September 2009S-div (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=8.064\gbp ic 100/108.064\ (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=5.6\gbp ic 148.112/153.712\ (2 pages)
4 September 2009Ad 20/08/09\gbp si [email protected]=22.788\gbp ic 108.064/130.852\ (4 pages)
4 September 2009Director appointed dr henry shirman (2 pages)
4 September 2009Director and secretary appointed gary roberts (2 pages)
15 May 2009Return made up to 21/03/09; full list of members (3 pages)
15 May 2009Return made up to 21/03/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009S-div\conve (1 page)
13 January 2009S-div\conve (1 page)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / heather swainston / 21/03/2008 (1 page)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / heather swainston / 21/03/2008 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 21/03/07; full list of members (6 pages)
13 April 2007Return made up to 21/03/07; full list of members (6 pages)
16 February 2007Company name changed investments direct LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed investments direct LIMITED\certificate issued on 16/02/07 (2 pages)
21 January 2007Full accounts made up to 31 March 2006 (7 pages)
21 January 2007Full accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 21/03/06; full list of members (6 pages)
23 May 2006Return made up to 21/03/06; full list of members (6 pages)
13 January 2006Full accounts made up to 31 March 2005 (8 pages)
13 January 2006Full accounts made up to 31 March 2005 (8 pages)
21 June 2005Return made up to 21/03/05; full list of members (6 pages)
21 June 2005Return made up to 21/03/05; full list of members (6 pages)
24 December 2004Full accounts made up to 31 March 2004 (8 pages)
24 December 2004Full accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 21/03/04; full list of members (6 pages)
12 May 2004Return made up to 21/03/04; full list of members (6 pages)
26 January 2004Full accounts made up to 31 March 2003 (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (7 pages)
3 April 2003Return made up to 21/03/03; full list of members (6 pages)
3 April 2003Return made up to 21/03/03; full list of members (6 pages)
6 March 2003Full accounts made up to 31 March 2002 (6 pages)
6 March 2003Full accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Full accounts made up to 31 March 2001 (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 21/03/01; full list of members (6 pages)
25 May 2001Return made up to 21/03/01; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 April 2000Return made up to 21/03/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 21/03/99; no change of members (4 pages)
18 June 1999Return made up to 21/03/99; no change of members (4 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: bank chambers market place stockport cheshire SK1 1UN (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: bank chambers market place stockport cheshire SK1 1UN (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 21/03/97; full list of members (6 pages)
20 May 1997Return made up to 21/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (6 pages)
29 May 1996Return made up to 21/03/96; full list of members (6 pages)
29 May 1996Return made up to 21/03/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 April 1995Return made up to 21/03/95; full list of members (6 pages)
24 April 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 March 1994Incorporation (14 pages)
21 March 1994Incorporation (14 pages)