Company NameMUIR Property Solutions Limited
Company StatusActive
Company Number03522856
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Previous NameO.P. Building Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Mathew McHugh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr Barry Brussels
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMiss Nia Wynne Hughes
Date of BirthApril 1982 (Born 42 years ago)
NationalityWelsh
StatusCurrent
Appointed01 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Director Of Resources
Country of ResidenceUnited Kingdom
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Secretary NameMiss Nia Wynne Hughes
StatusCurrent
Appointed01 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMrs Helen Wordsworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMrs Aisha Butera
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(25 years, 6 months after company formation)
Appointment Duration7 months
RoleStrategic Social Value Consultant
Country of ResidenceEngland
Correspondence Address10 Ivybridge
Broxbourne
EN10 7LH
Director NameMichelle O'Halloran
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Michael O'Halloran
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Secretary NameMichelle O'Halloran
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Neil Stephen O'Halloran
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2011)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address26 Castlemere Close
Winstanley
Wigan
WN3 6NA
Director NameMrs Diane McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMrs Catherine Jane Dixson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RoleChief Executive
Country of ResidenceWales
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr Andrew Raymond Davies Hunt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2021)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMrs Clare Monica Babbs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr David John Gardiner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr David Geoffrey Booth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Secretary NameMr Andrew Raymond Davies Hunt
StatusResigned
Appointed02 April 2015(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr Siraz Ali Natha
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2018)
RolePolicy Adviser With The Lga
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMs Alison Jayne Greaves
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMrs Sue Kearns
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Director NameMr Tony Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(25 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2023)
RoleExecutive Director Homes
Country of ResidenceEngland
Correspondence Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteopbms.co.uk

Location

Registered Address14 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1 at £1Michael O'halloran
50.00%
Ordinary
1 at £1Michelle O'halloran
50.00%
Ordinary

Financials

Year2014
Net Worth£543,679
Cash£267,287
Current Liabilities£222,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

1 December 2023Termination of appointment of Tony Muir as a director on 30 November 2023 (1 page)
25 October 2023Appointment of Mrs Aisha Butera as a director on 21 September 2023 (2 pages)
24 October 2023Termination of appointment of Sue Kearns as a director on 21 September 2023 (1 page)
3 October 2023Accounts for a small company made up to 31 March 2023 (19 pages)
27 March 2023Appointment of Mr Tony Muir as a director on 23 March 2023 (2 pages)
9 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
13 October 2022Appointment of Mrs Helen Wordsworth as a director on 29 September 2022 (2 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (19 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 March 2021 (19 pages)
1 July 2021Appointment of Miss Nia Wynne Hughes as a secretary on 1 July 2021 (2 pages)
1 July 2021Appointment of Miss Nia Wynne Hughes as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Andrew Raymond Davies Hunt as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Andrew Raymond Davies Hunt as a secretary on 30 June 2021 (1 page)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 March 2020 (19 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
28 October 2019Appointment of Mrs Sue Kearns as a director on 24 October 2019 (2 pages)
2 September 2019Termination of appointment of Alison Jayne Greaves as a director on 31 August 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mrs Alison Jayne Thwaites on 10 December 2018 (2 pages)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
23 April 2018Termination of appointment of Clare Monica Babbs as a director on 22 April 2018 (1 page)
23 April 2018Appointment of Mrs Alison Jayne Thwaites as a director on 22 April 2018 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Catherine Jane Dixson as a director on 1 April 2018 (1 page)
3 April 2018Termination of appointment of Siraz Ali Natha as a director on 1 April 2018 (1 page)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
4 April 2016Company name changed O.P. building maintenance services LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 April 2016Company name changed O.P. building maintenance services LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
15 January 2016Appointment of Mr Siraz Ali Natha as a director on 18 September 2015 (2 pages)
15 January 2016Appointment of Mr Siraz Ali Natha as a director on 18 September 2015 (2 pages)
14 January 2016Termination of appointment of David John Gardiner as a director on 17 September 2015 (1 page)
14 January 2016Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages)
14 January 2016Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages)
14 January 2016Appointment of Mr Peter Mathew Mchugh as a director on 18 September 2015 (2 pages)
14 January 2016Termination of appointment of David Geoffrey Booth as a director on 17 September 2015 (1 page)
14 January 2016Appointment of Mr Barry Brussels as a director on 6 October 2015 (2 pages)
14 January 2016Termination of appointment of David John Gardiner as a director on 17 September 2015 (1 page)
14 January 2016Appointment of Mr Peter Mathew Mchugh as a director on 18 September 2015 (2 pages)
14 January 2016Termination of appointment of David Geoffrey Booth as a director on 17 September 2015 (1 page)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a secretary on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page)
27 April 2015Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr David Geoffrey Booth as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page)
27 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page)
27 April 2015Appointment of Mr David John Gardiner as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page)
27 April 2015Appointment of Mr Andrew Raymond Davies Hunt as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Clare Monica Babbs as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mrs Catherine Jane Dixson as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Michelle O'halloran as a secretary on 2 April 2015 (1 page)
27 April 2015Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page)
27 April 2015Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page)
27 April 2015Termination of appointment of Michelle O'halloran as a director on 2 April 2015 (1 page)
27 April 2015Termination of appointment of Michael O'halloran as a director on 2 April 2015 (1 page)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 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)
3 October 2011Termination of appointment of Diane Mcdonald as a director (1 page)
3 October 2011Termination of appointment of Diane Mcdonald as a director (1 page)
31 August 2011Termination of appointment of Neil O'halloran as a director (1 page)
31 August 2011Termination of appointment of Neil O'halloran as a director (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Mrs Diane Mcdonald as a director (2 pages)
2 March 2011Appointment of Mrs Diane Mcdonald as a director (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
12 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
1 April 2010Director's details changed for Neil O'halloran on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael O'halloran on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Michael O'halloran on 1 October 2009 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Neil O'halloran on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Michael O'halloran on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Neil O'halloran on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michelle O'halloran on 1 October 2009 (2 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
9 April 2008Return made up to 02/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 02/03/07; full list of members (3 pages)
18 April 2007Return made up to 02/03/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 02/03/05; full list of members (7 pages)
4 March 2005Return made up to 02/03/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 02/03/02; full list of members (7 pages)
22 February 2002Return made up to 02/03/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 7 old hall drive ashton in makerfield wigan lancashire WN4 9NA (1 page)
21 September 2001Registered office changed on 21/09/01 from: 7 old hall drive ashton in makerfield wigan lancashire WN4 9NA (1 page)
13 April 2001Return made up to 02/03/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2001Return made up to 02/03/01; full list of members (6 pages)
10 July 2000Return made up to 02/03/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: 59B gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
10 July 2000Registered office changed on 10/07/00 from: 59B gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
10 July 2000Return made up to 02/03/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
9 July 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
2 March 1998Incorporation (17 pages)
2 March 1998Incorporation (17 pages)