Knutsford
Cheshire
WA16 8ZR
Director Name | Mr Michael Frank Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 March 2004) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 17 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | Neville Drury Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 13 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | Mr John Robert Mamelok |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 May 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Secretary Name | Mr Michael Frank Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | Mr Martin Jack Ruffles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | V A T Consultant |
Country of Residence | England |
Correspondence Address | 6 Jersey Close Congleton Cheshire CW12 3TW |
Director Name | Mr Martin Jack Ruffles |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Mr Stephen Paul Dicks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
Secretary Name | Rachel Maryse Mamelok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Mr Paul Andrew Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cumberland Road Sale Manchester M33 3EW |
Director Name | Mr Christopher James Burgess |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2017) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Mr Andrew Steven Johnson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 1996) |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
Website | www.broker-support.com/ |
---|---|
Telephone | 0845 6061234 |
Telephone region | Unknown |
Registered Address | 1 Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
940 at £1 | J.r. Mamelok 94.00% Ordinary |
---|---|
60 at £1 | M.j. Ruffles 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,355 |
Cash | £6,101 |
Current Liabilities | £49,338 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 August 2005 | Delivered 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 2004 | Delivered 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 |
27 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (17 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (18 pages) |
24 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 January 2018 | Appointment of a voluntary liquidator (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Statement of affairs (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 September 2017 | Cessation of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Andrew Steven Johnson as a director on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Nicholas Paul Buchanan as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Andrew Steven Johnson as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Cessation of Nicholas Paul Buchanan as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Andrew Steven Johnson as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Toni Cheryl Haynes as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Andrew Steven Johnson as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Christopher James Burgess as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Christopher James Burgess as a director on 21 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 May 2016 | Termination of appointment of Martin Jack Ruffles as a director on 13 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Martin Jack Ruffles as a director on 13 May 2016 (1 page) |
25 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Sub-division of shares on 11 April 2016 (5 pages) |
25 May 2016 | Sub-division of shares on 11 April 2016 (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
23 May 2016 | Termination of appointment of John Robert Mamelok as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Rachel Maryse Mamelok as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Rachel Maryse Mamelok as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of John Robert Mamelok as a director on 20 May 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 November 2015 | Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Toni Cheryl Haynes as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Andrew Steven Johnson as a director on 4 November 2015 (2 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 September 2015 | Resolutions
|
21 September 2015 | Change of share class name or designation (2 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 September 2015 | Change of share class name or designation (2 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
18 May 2015 | Director's details changed for Mr Martin Jack Ruffles on 30 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr John Robert Mamelok on 30 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr John Robert Mamelok on 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Rachel Maryse Mamelok on 30 April 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Martin Jack Ruffles on 30 April 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Rachel Maryse Mamelok on 30 April 2015 (1 page) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Appointment of Mr Christopher James Burgess as a director on 18 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Christopher James Burgess as a director on 18 September 2014 (2 pages) |
18 September 2014 | Registered 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 2014 | Termination of appointment of Christopher James Burgess as a director on 17 September 2014 (1 page) |
18 September 2014 | Registered 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 2014 | Company name changed broker-support LTD\certificate issued on 18/09/14
|
18 September 2014 | Company name changed broker-support LTD\certificate issued on 18/09/14
|
18 September 2014 | Termination of appointment of Christopher James Burgess as a director on 17 September 2014 (1 page) |
25 June 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
25 June 2014 | Appointment of Mr Chris Burgess as a director (2 pages) |
25 June 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
25 June 2014 | Appointment of Mr Chris Burgess as a director (2 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 September 2013 | Registered office address changed from Haig House Haig Road Parkgate Knutsford Cheshire WA16 8DX on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Haig House Haig Road Parkgate Knutsford Cheshire WA16 8DX on 26 September 2013 (2 pages) |
11 September 2013 | Appointment of Paul Andrew Johnson as a director (3 pages) |
11 September 2013 | Appointment of Paul Andrew Johnson as a director (3 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2010 (16 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2010 (16 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 December 2010 | Termination of appointment of Stephen Dicks as a director (2 pages) |
8 December 2010 | Termination of appointment of Stephen Dicks as a director (2 pages) |
21 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders
|
21 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders
|
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from, city wharf new bailey street, manchester, M3 5ER (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from, city wharf new bailey street, manchester, M3 5ER (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2008 | Director's change of particulars / stephen dicks / 30/04/2007 (1 page) |
11 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / stephen dicks / 30/04/2007 (1 page) |
11 September 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / john mamelok / 30/04/2007 (1 page) |
11 September 2008 | Director's change of particulars / john mamelok / 30/04/2007 (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, haig house, haig road parkgate, knutsford, WA16 8DX (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, haig house, haig road parkgate, knutsford, WA16 8DX (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Return made up to 30/04/07; no change of members (7 pages) |
1 November 2007 | Return made up to 30/04/07; no change of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
29 May 2007 | Company name changed 2951351 LTD\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed 2951351 LTD\certificate issued on 29/05/07 (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
19 March 2007 | Company name changed broker-support LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed broker-support LIMITED\certificate issued on 19/03/07 (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
8 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members
|
28 June 2005 | Return made up to 30/04/05; full list of members
|
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
27 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o ford campbell, city wharf, new bailey street, manchester, M3 5ER (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: c/o ford campbell, city wharf, new bailey street, manchester, M3 5ER (1 page) |
21 December 2004 | Ad 15/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Ad 15/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 April 2004 | Company name changed direct line factory outlet limit ed\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed direct line factory outlet limit ed\certificate issued on 20/04/04 (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
28 May 2003 | Return made up to 30/04/03; no change of members
|
28 May 2003 | Return made up to 30/04/03; no change of members
|
6 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o ford campbell elliot house, 151 deansgate, manchester, lancashire M3 3WD (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o ford campbell elliot house, 151 deansgate, manchester, lancashire M3 3WD (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (7 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Return made up to 30/04/01; full list of members
|
24 August 2000 | Return made up to 21/07/00; no change of members (6 pages) |
24 August 2000 | Return made up to 21/07/00; no change of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page) |
22 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
2 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Secretary resigned (1 page) |
29 November 1996 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
17 October 1996 | Return made up to 21/07/96; no change of members
|
17 October 1996 | Return made up to 21/07/96; no change of members
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
11 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: thorneycroft house, 66A chestergate, macclesfield, cheshire SK11 6DY (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: thorneycroft house, 66A chestergate, macclesfield, cheshire SK11 6DY (1 page) |
4 May 1995 | Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 May 1995 | Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | Resolutions
|
21 July 1994 | Incorporation (19 pages) |
21 July 1994 | Incorporation (19 pages) |