Company NameIsland Court Management Company Limited
DirectorsRichard John Gerard and James Cockeram
Company StatusActive
Company Number02941064
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 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 NameMr Richard John Gerard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Gorsey Road
Wilmslow
SK9 5DU
Director NameMr James Cockeram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Island Court 18 Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
Director NameKenneth Hanks
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Shotwick Shotwick Lane
Woodbank
Chester
Cheshire
CH1 6HY
Wales
Director NameDavid John Lord
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Peartree Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7JP
Secretary NameLawrence William Downey
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HW
Secretary NameChristine Grundy
NationalityBritish
StatusResigned
Appointed20 June 1995(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1998)
RoleSecretary
Correspondence Address4 Manor Close
Garswood
Wigan
Lancashire
WN4 0SB
Director NameRichard Peter Hemingway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year after company formation)
Appointment Duration3 months (resigned 19 October 1995)
RoleFinance Director
Correspondence Address24 Rosewood
Westhoughton
Bolton
Lancashire
BL5 2RX
Director NameChristopher Frederick Smethurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 24 November 1998)
RoleChartered Accountant
Correspondence Address46 Hambledon Drive
Greasby
Wirral
Merseyside
L49 2RE
Director NameAdrian Reginald Jelley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Island Court
18 Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Director NameRichard Barry Playfer
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Island Court
18 Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Director NameJoan Keay
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2000)
RoleHead Mistress
Correspondence Address8 Island Court
18 Riversdale Road
Wirral
Merseyside
L48 4EZ
Director NameIris Edith Attersall
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2000)
RoleRetired Housewife
Correspondence Address2 Island Court
18 Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Secretary NameAdrian Reginald Jelley
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Island Court
18 Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Director NameGeraldine Patricia Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 August 2004)
RoleRetired
Correspondence Address12 Island Court
Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Director NameJennifer Jane Hughes
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 16 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Island Court
Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Director NameBernard Ramsbottom
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Island Court
Riversdale Road
West Kirby
Merseyside
CH48 4EZ
Wales
Director NameMrs Eleanor Gaye Fletcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Island Court
Riversdale Road
Wirral
Merseyside
CH48 4EZ
Wales
Secretary NameMrs Eleanor Gaye Fletcher
StatusResigned
Appointed22 August 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2019)
RoleCompany Director
Correspondence AddressSherlock House Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameMrs Doris Carr
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(19 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameMr John Michael Hanson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 Banks Road 105 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
Director NameMr Thomas Lang
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Island Court 9 Island Court
18 Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales

Location

Registered Address105 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £3David Bertram Lilley & Christina Josephine Lilley
8.33%
Ordinary
1 at £3Doris Carr
8.33%
Ordinary
1 at £3Eleanor Gaye Fletcher
8.33%
Ordinary
1 at £3Ena Anne Aitken & Thomas Aitken
8.33%
Ordinary
1 at £3James Alexander Neil Cockeram
8.33%
Ordinary
1 at £3John Anthony Gerard & Mavis Elizabeth Gerard
8.33%
Ordinary
1 at £3John Hanson & Amanda Hanson
8.33%
Ordinary
1 at £3Miss Jennifer Hughes
8.33%
Ordinary
1 at £3Mrs E.e. Toon
8.33%
Ordinary
1 at £3Mrs G.p. Hughes
8.33%
Ordinary
1 at £3Mrs J. Ramsbottom & Mr B. Ramsbottom
8.33%
Ordinary
1 at £3Mrs K. Gratrix
8.33%
Ordinary

Financials

Year2014
Net Worth£5,918
Cash£7,205
Current Liabilities£4,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Thomas Lang as a director on 31 May 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
10 June 2020Statement of capital following an allotment of shares on 2 August 2019
  • GBP 36
(3 pages)
27 December 2019Registered office address changed from 105 Banks Road 105 Banks Road, West Kirby Wirral Wirral CH48 0RB United Kingdom to 105 Banks Road West Kirby Wirral CH48 0RB on 27 December 2019 (1 page)
21 December 2019Termination of appointment of John Michael Hanson as a director on 20 December 2019 (1 page)
4 December 2019Appointment of Mr James Cockeram as a director on 27 November 2019 (2 pages)
2 December 2019Registered office address changed from Sherlock House Manor Road Wallasey Merseyside CH45 4JB England to 105 Banks Road 105 Banks Road, West Kirby Wirral Wirral CH48 0RB on 2 December 2019 (1 page)
2 December 2019Appointment of Mr Thomas Lang as a director on 27 November 2019 (2 pages)
2 December 2019Appointment of Mr Richard John Gerard as a director on 27 November 2019 (2 pages)
28 October 2019Termination of appointment of Eleanor Gaye Fletcher as a director on 19 October 2019 (1 page)
28 October 2019Termination of appointment of Eleanor Gaye Fletcher as a secretary on 19 October 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 December 2017Appointment of Mr John Michael Hanson as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr John Michael Hanson as a director on 1 December 2017 (2 pages)
16 November 2017Termination of appointment of Doris Carr as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Doris Carr as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Jennifer Jane Hughes as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Jennifer Jane Hughes as a director on 16 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 36
(6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 36
(6 pages)
17 December 2015Registered office address changed from 2 Island Court Riversdale Road Wirral Merseyside CH48 4EZ to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 2 Island Court Riversdale Road Wirral Merseyside CH48 4EZ to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 17 December 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 36
(6 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 36
(6 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36
(6 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Appointment of Mrs Doris Carr as a director (2 pages)
16 June 2014Appointment of Mrs Doris Carr as a director (2 pages)
12 June 2014Termination of appointment of Bernard Ramsbottom as a director (1 page)
12 June 2014Termination of appointment of Bernard Ramsbottom as a director (1 page)
3 February 2014Termination of appointment of Adrian Jelley as a director (1 page)
3 February 2014Appointment of Mrs Eleanor Gaye Fletcher as a secretary (2 pages)
3 February 2014Termination of appointment of Adrian Jelley as a secretary (1 page)
3 February 2014Termination of appointment of Adrian Jelley as a secretary (1 page)
3 February 2014Termination of appointment of Adrian Jelley as a director (1 page)
3 February 2014Appointment of Mrs Eleanor Gaye Fletcher as a secretary (2 pages)
6 December 2013Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
24 September 2012Appointment of Mrs Eleanor Gaye Fletcher as a director (2 pages)
24 September 2012Appointment of Mrs Eleanor Gaye Fletcher as a director (2 pages)
10 September 2012Termination of appointment of Richard Playfer as a director (1 page)
10 September 2012Termination of appointment of Richard Playfer as a director (1 page)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
21 June 2010Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (9 pages)
22 June 2009Return made up to 17/06/09; full list of members (9 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 17/06/08; full list of members (9 pages)
15 July 2008Return made up to 17/06/08; full list of members (9 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 17/06/07; full list of members (6 pages)
26 June 2007Return made up to 17/06/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Return made up to 17/06/06; full list of members (6 pages)
19 June 2006Return made up to 17/06/06; full list of members (6 pages)
21 July 2005Return made up to 17/06/05; full list of members (13 pages)
21 July 2005Return made up to 17/06/05; full list of members (13 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2004Director resigned (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (2 pages)
1 September 2004New director appointed (2 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 17/06/04; full list of members (13 pages)
6 July 2004Return made up to 17/06/04; full list of members (13 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(11 pages)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(11 pages)
24 June 2003Return made up to 21/06/01; full list of members (12 pages)
24 June 2003Return made up to 21/06/01; full list of members (12 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 June 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(12 pages)
29 June 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(12 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Nc inc already adjusted 21/12/98 (1 page)
20 July 2000Nc inc already adjusted 21/12/98 (1 page)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Return made up to 21/06/00; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 21/06/00; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 August 1999Return made up to 21/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Return made up to 21/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: prescot road st helens merseyside WA10 3TT (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: prescot road st helens merseyside WA10 3TT (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
3 July 1998Ad 12/06/98--------- £ si 1@1 (2 pages)
3 July 1998Ad 12/06/98--------- £ si 1@1 (2 pages)
23 June 1998Return made up to 21/06/98; change of members (8 pages)
23 June 1998Return made up to 21/06/98; change of members (8 pages)
10 June 1998Ad 29/05/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
10 June 1998Ad 29/05/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
5 December 1997Ad 26/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
5 December 1997Ad 26/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
7 October 1997Ad 01/10/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
7 October 1997Ad 01/10/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
7 October 1997Ad 01/10/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
7 October 1997Ad 01/10/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
25 June 1997Return made up to 21/06/97; change of members (7 pages)
25 June 1997Return made up to 21/06/97; change of members (7 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
14 November 1996Ad 08/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
14 November 1996Ad 08/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
15 July 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
15 July 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
4 July 1996Ad 20/06/96--------- £ si 1@1 (2 pages)
4 July 1996Ad 20/06/96--------- £ si 1@1 (2 pages)
27 June 1996Return made up to 21/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 1996Return made up to 21/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
23 October 1995Ad 19/10/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 October 1995Ad 19/10/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 October 1995Ad 19/10/95--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 October 1995Ad 19/10/95--------- £ si 1@1=1 £ ic 6/7 (2 pages)
15 September 1995Ad 12/09/95--------- premium £ si 1@1=1 £ ic 4/5 (4 pages)
15 September 1995Ad 12/09/95--------- premium £ si 1@1=1 £ ic 4/5 (4 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Ad 17/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 July 1995Ad 17/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 1995Ad 17/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 1995Ad 17/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 July 1995Return made up to 21/06/95; full list of members (8 pages)
19 July 1995Return made up to 21/06/95; full list of members (8 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)