Company NameCheshire Business Centres Limited
DirectorsRobert Charles Gittins and Michael John Sutton
Company StatusActive
Company Number03802165
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Charles Gittins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Waters Green
Macclesfield
SK11 6LF
Director NameMr Michael John Sutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWaters Green House
Waters Green
Macclesfield
SK11 6LF
Director NameMr William Gittins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2JY
Director NameClaire Sutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Sugar Lane
Rainow
Macclesfield
Cheshire
SK10 5UJ
Secretary NameClaire Sutton
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Sugar Lane
Rainow
Macclesfield
Cheshire
SK10 5UJ
Secretary NameMr William Gittins
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone07 788432778
Telephone regionMobile

Location

Registered AddressWaters Green House
Waters Green
Macclesfield
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Claire Sutton
25.00%
Ordinary
25 at £1Da Gittins
25.00%
Ordinary
25 at £1Robert Gittins
25.00%
Ordinary
25 at £1William Gittins
25.00%
Ordinary

Financials

Year2014
Net Worth£820,586
Cash£3,541
Current Liabilities£50,137

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 beech lane macclesfield cheshire see image for full details.
Outstanding
23 January 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 beech lane, macclesfield, cheshire t/no 308454 any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
23 January 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 beech lane, macclesfield, cheshire t/no CH128005 any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87-89 james street macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2008Delivered on: 15 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 stanhope avenue crewe cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 chester road macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 4 and 6 hatton street macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 fountain street macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2021Delivered on: 9 March 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 9 March 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 2, 4 & 6 hatton street, macclesfield, SK11 6RZ. 22 chester road, macclesfield, SK11 8DG. 20 chester road, macclesfield, SK11 8DG. 19 catherine street, macclesfield, SK11 6ET. 38 beech lane, macclesfield, SK10 2DS. 17 fountain street, macclesfield, SK10 1JN.
Outstanding
30 July 2010Delivered on: 10 August 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 anderson street/22 chester road macclesfield cheshire see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87-89 james street macclesfield cheshire see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 stanhope avenue crewe see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 fountain street macclesfield see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A and 19B catherine street macclesfield see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 beech lane macclesfield cheshire see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4/6 hatton street macclesfield see image for full details.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 19A and 19B catherine street macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 February 2022Satisfaction of charge 15 in full (1 page)
17 February 2022Satisfaction of charge 16 in full (1 page)
17 February 2022Satisfaction of charge 9 in full (1 page)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 March 2021Registration of charge 038021650019, created on 5 March 2021 (40 pages)
9 March 2021Satisfaction of charge 14 in full (1 page)
9 March 2021Satisfaction of charge 13 in full (1 page)
9 March 2021Satisfaction of charge 12 in full (1 page)
9 March 2021Registration of charge 038021650018, created on 5 March 2021 (9 pages)
9 March 2021Satisfaction of charge 10 in full (1 page)
9 March 2021Satisfaction of charge 17 in full (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 March 2020Cessation of Robert Charles Gittins as a person with significant control on 11 March 2020 (1 page)
11 March 2020Cessation of Claire Angela Sutton as a person with significant control on 11 March 2020 (1 page)
11 March 2020Notification of a person with significant control statement (2 pages)
11 March 2020Cessation of James Gittins as a person with significant control on 11 March 2020 (1 page)
11 March 2020Cessation of William Gittins as a person with significant control on 11 March 2020 (1 page)
27 November 2019Satisfaction of charge 7 in full (1 page)
27 November 2019Satisfaction of charge 1 in full (2 pages)
27 November 2019Satisfaction of charge 4 in full (2 pages)
27 November 2019Satisfaction of charge 6 in full (2 pages)
27 November 2019Satisfaction of charge 5 in full (2 pages)
27 November 2019Satisfaction of charge 2 in full (2 pages)
27 November 2019Satisfaction of charge 3 in full (2 pages)
27 November 2019Satisfaction of charge 8 in full (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Notification of James Gittins as a person with significant control on 19 October 2018 (2 pages)
22 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 March 2019Cessation of David Arthur Gittins as a person with significant control on 19 October 2018 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mr Robert Charles Gittins on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mr. Michael John Sutton on 12 July 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages)
10 July 2015Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
10 October 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Appointment of Mr Michael John Sutton as a director (2 pages)
2 December 2011Appointment of Mr Michael John Sutton as a director (2 pages)
4 November 2011Termination of appointment of William Gittins as a director (1 page)
4 November 2011Termination of appointment of William Gittins as a secretary (1 page)
4 November 2011Termination of appointment of William Gittins as a director (1 page)
4 November 2011Termination of appointment of William Gittins as a secretary (1 page)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 07/07/09; full list of members (4 pages)
9 September 2009Return made up to 07/07/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2008Return made up to 07/07/08; full list of members (4 pages)
31 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 July 2005Return made up to 07/07/05; full list of members (8 pages)
8 July 2005Return made up to 07/07/05; full list of members (8 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 July 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(8 pages)
11 July 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(8 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 July 2001Return made up to 07/07/01; full list of members (7 pages)
13 July 2001Return made up to 07/07/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 February 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
27 February 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000New director appointed (2 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Secretary resigned (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings manchester lancashire M1 6FR (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings manchester lancashire M1 6FR (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Director resigned (2 pages)
12 July 1999Secretary resigned (2 pages)
7 July 1999Incorporation (10 pages)
7 July 1999Incorporation (10 pages)