Company NamePensionology.Uk Ltd
Company StatusDissolved
Company Number02951351
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Toni Cheryl Haynes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Michael Frank Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 23 March 2004)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address17 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameNeville Drury Isaacs
NationalityBritish
StatusResigned
Appointed23 October 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address13 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Director NameMr John Robert Mamelok
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years after company formation)
Appointment Duration16 years, 9 months (resigned 20 May 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameMr Michael Frank Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameMr Martin Jack Ruffles
NationalityBritish
StatusResigned
Appointed23 March 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RoleV A T Consultant
Country of ResidenceEngland
Correspondence Address6 Jersey Close
Congleton
Cheshire
CW12 3TW
Director NameMr Martin Jack Ruffles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(10 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Stephen Paul Dicks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
Secretary NameRachel Maryse Mamelok
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Paul Andrew Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(19 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cumberland Road
Sale
Manchester
M33 3EW
Director NameMr Christopher James Burgess
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 September 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Andrew Steven Johnson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed17 August 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1996)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Contact

Websitewww.broker-support.com/
Telephone0845 6061234
Telephone regionUnknown

Location

Registered Address1 Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

940 at £1J.r. Mamelok
94.00%
Ordinary
60 at £1M.j. Ruffles
6.00%
Ordinary

Financials

Year2014
Net Worth£75,355
Cash£6,101
Current Liabilities£49,338

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 August 2005Delivered on: 31 August 2005
Satisfied on: 19 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: broker-support limited corp 30 day a/c and numbered 06614980 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
1 October 2004Delivered on: 12 October 2004
Satisfied on: 2 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved following liquidation (1 page)
27 April 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
25 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (17 pages)
6 March 2019Liquidators' statement of receipts and payments to 20 December 2018 (18 pages)
24 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 January 2018Appointment of a voluntary liquidator (2 pages)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
(1 page)
8 January 2018Statement of affairs (11 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 September 2017Cessation of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Andrew Steven Johnson as a director on 21 September 2017 (1 page)
21 September 2017Cessation of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Nicholas Paul Buchanan as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Andrew Steven Johnson as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Cessation of Nicholas Paul Buchanan as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Andrew Steven Johnson as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Andrew Steven Johnson as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Christopher James Burgess as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Christopher James Burgess as a director on 21 September 2017 (1 page)
15 June 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,175
(11 pages)
8 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2,175
(11 pages)
31 May 2016Termination of appointment of Martin Jack Ruffles as a director on 13 May 2016 (1 page)
31 May 2016Termination of appointment of Martin Jack Ruffles as a director on 13 May 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,173.00
(4 pages)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,147
(4 pages)
25 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange 11/04/2016
(2 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Sub-division of shares on 11 April 2016 (5 pages)
25 May 2016Sub-division of shares on 11 April 2016 (5 pages)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation of reserves 11/04/2016
(24 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation of reserves 11/04/2016
(24 pages)
25 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,173.00
(4 pages)
25 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange 11/04/2016
(2 pages)
25 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,147
(4 pages)
23 May 2016Termination of appointment of John Robert Mamelok as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Rachel Maryse Mamelok as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Rachel Maryse Mamelok as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of John Robert Mamelok as a director on 20 May 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 November 2015Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,107
(4 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 September 2015Change of share class name or designation (2 pages)
21 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,100
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,107
(4 pages)
21 September 2015Change of share class name or designation (2 pages)
21 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,100
(4 pages)
18 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 17/07/2015
(2 pages)
18 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2015Director's details changed for Mr Martin Jack Ruffles on 30 April 2015 (2 pages)
18 May 2015Director's details changed for Mr John Robert Mamelok on 30 April 2015 (2 pages)
18 May 2015Director's details changed for Mr John Robert Mamelok on 30 April 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Secretary's details changed for Rachel Maryse Mamelok on 30 April 2015 (1 page)
18 May 2015Director's details changed for Mr Martin Jack Ruffles on 30 April 2015 (2 pages)
18 May 2015Secretary's details changed for Rachel Maryse Mamelok on 30 April 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Appointment of Mr Christopher James Burgess as a director on 18 September 2014 (2 pages)
27 November 2014Appointment of Mr Christopher James Burgess as a director on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 1 the Pavilions Cranford Drive Knutsford Business Park Knutsford WA16 8ZR to 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Christopher James Burgess as a director on 17 September 2014 (1 page)
18 September 2014Registered office address changed from 1 the Pavilions Cranford Drive Knutsford Business Park Knutsford WA16 8ZR to 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR on 18 September 2014 (1 page)
18 September 2014Company name changed broker-support LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2014Company name changed broker-support LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
18 September 2014Termination of appointment of Christopher James Burgess as a director on 17 September 2014 (1 page)
25 June 2014Termination of appointment of Paul Johnson as a director (1 page)
25 June 2014Appointment of Mr Chris Burgess as a director (2 pages)
25 June 2014Termination of appointment of Paul Johnson as a director (1 page)
25 June 2014Appointment of Mr Chris Burgess as a director (2 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 September 2013Registered office address changed from Haig House Haig Road Parkgate Knutsford Cheshire WA16 8DX on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Haig House Haig Road Parkgate Knutsford Cheshire WA16 8DX on 26 September 2013 (2 pages)
11 September 2013Appointment of Paul Andrew Johnson as a director (3 pages)
11 September 2013Appointment of Paul Andrew Johnson as a director (3 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2010 (16 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2010 (16 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 December 2010Termination of appointment of Stephen Dicks as a director (2 pages)
8 December 2010Termination of appointment of Stephen Dicks as a director (2 pages)
21 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 01/07/2011.
(7 pages)
21 July 2010Annual return made up to 30 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 01/07/2011.
(7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 June 2009Registered office changed on 04/06/2009 from, city wharf new bailey street, manchester, M3 5ER (1 page)
4 June 2009Registered office changed on 04/06/2009 from, city wharf new bailey street, manchester, M3 5ER (1 page)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2008Director's change of particulars / stephen dicks / 30/04/2007 (1 page)
11 September 2008Return made up to 30/04/08; full list of members (4 pages)
11 September 2008Director's change of particulars / stephen dicks / 30/04/2007 (1 page)
11 September 2008Return made up to 30/04/08; full list of members (4 pages)
11 September 2008Director's change of particulars / john mamelok / 30/04/2007 (1 page)
11 September 2008Director's change of particulars / john mamelok / 30/04/2007 (1 page)
1 March 2008Registered office changed on 01/03/2008 from, haig house, haig road parkgate, knutsford, WA16 8DX (1 page)
1 March 2008Registered office changed on 01/03/2008 from, haig house, haig road parkgate, knutsford, WA16 8DX (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Return made up to 30/04/07; no change of members (7 pages)
1 November 2007Return made up to 30/04/07; no change of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: city wharf, new bailey street, manchester, M3 5ER (1 page)
31 August 2007Registered office changed on 31/08/07 from: city wharf, new bailey street, manchester, M3 5ER (1 page)
29 May 2007Company name changed 2951351 LTD\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed 2951351 LTD\certificate issued on 29/05/07 (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
19 March 2007Company name changed broker-support LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed broker-support LIMITED\certificate issued on 19/03/07 (2 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
1 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
8 June 2006Return made up to 30/04/06; full list of members (7 pages)
8 June 2006Return made up to 30/04/06; full list of members (7 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
28 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
28 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
27 May 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o ford campbell, city wharf, new bailey street, manchester, M3 5ER (1 page)
19 January 2005Registered office changed on 19/01/05 from: c/o ford campbell, city wharf, new bailey street, manchester, M3 5ER (1 page)
21 December 2004Ad 15/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2004Ad 15/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
20 April 2004Company name changed direct line factory outlet limit ed\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed direct line factory outlet limit ed\certificate issued on 20/04/04 (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
25 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
28 May 2003Return made up to 30/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 30/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 March 2003Registered office changed on 06/03/03 from: c/o ford campbell elliot house, 151 deansgate, manchester, lancashire M3 3WD (1 page)
6 March 2003Registered office changed on 06/03/03 from: c/o ford campbell elliot house, 151 deansgate, manchester, lancashire M3 3WD (1 page)
6 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
3 May 2002Return made up to 30/04/02; no change of members (7 pages)
3 May 2002Return made up to 30/04/02; no change of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 21/07/00; no change of members (6 pages)
24 August 2000Return made up to 21/07/00; no change of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page)
27 September 1999Registered office changed on 27/09/99 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page)
22 September 1999Return made up to 21/07/99; no change of members (4 pages)
22 September 1999Return made up to 21/07/99; no change of members (4 pages)
4 August 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
2 September 1998Return made up to 21/07/98; full list of members (6 pages)
2 September 1998Return made up to 21/07/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
15 September 1997Secretary resigned (1 page)
15 September 1997Secretary resigned (1 page)
29 November 1996Accounts for a dormant company made up to 31 July 1996 (6 pages)
29 November 1996Accounts for a dormant company made up to 31 July 1996 (6 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
17 October 1996Return made up to 21/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
17 October 1996Return made up to 21/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
28 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
11 September 1995Return made up to 21/07/95; full list of members (6 pages)
11 September 1995Return made up to 21/07/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: thorneycroft house, 66A chestergate, macclesfield, cheshire SK11 6DY (1 page)
21 June 1995Registered office changed on 21/06/95 from: thorneycroft house, 66A chestergate, macclesfield, cheshire SK11 6DY (1 page)
4 May 1995Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 May 1995Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1994Incorporation (19 pages)
21 July 1994Incorporation (19 pages)