Company NameGT News (Nottingham) Ltd
Company StatusDissolved
Company Number03877068
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesDaunt 2000 Limited and Daunt 2001 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2019)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Arthur Nicholas Daunt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleWholesale Confectioner/Tabacco
Correspondence AddressPastures Farm The Drift
Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameMr Robert Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleWholesale Confectioner
Country of ResidenceEngland
Correspondence AddressCribbs Cottage
The Drift Road, Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Secretary NameMr Robert Morgan
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleWholesale Confectioner
Country of ResidenceEngland
Correspondence AddressCribbs Cottage
The Drift Road, Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameMr Nicholas Mark Daunt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 1 week after company formation)
Appointment Duration8 years (resigned 01 July 2008)
RoleCompany Director
Correspondence Address37 The Point
Plumptree Street
Nottingham
NG1 1SP
Director NameDavid Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NamePaul Du Toit
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Lodge
Church Street
East Markham
Nottinghamshire
NG22 0SA
Director NameMr Mark John Titterton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Bun Alley, Pilsley
Bakewell
Derbyshire
DE45 1UH
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NameMr Anthony Sean Liversidge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitegtretail.co.uk

Location

Registered AddressUnit 1 Weston Road
Crewe
CW1 6BP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100k at £1Gt News LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

28 June 2000Delivered on: 5 July 2000
Satisfied on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 160 & 160A bramcote lane wollaton nottingham t/n NT115773. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2000Delivered on: 5 July 2000
Satisfied on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 20 high street bottesford leicester t/n LT196875. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2000Delivered on: 5 July 2000
Satisfied on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 557 aspley lane aspley nottingham t/n NY60687. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 2000Delivered on: 12 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
15 November 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 February 2017Accounts for a dormant company made up to 1 May 2016 (10 pages)
6 February 2017Accounts for a dormant company made up to 1 May 2016 (10 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(3 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(3 pages)
4 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 March 2015Satisfaction of charge 2 in full (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
3 March 2015Satisfaction of charge 2 in full (2 pages)
23 February 2015Full accounts made up to 30 June 2014 (8 pages)
23 February 2015Full accounts made up to 30 June 2014 (8 pages)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
4 January 2014Full accounts made up to 30 June 2013 (8 pages)
4 January 2014Full accounts made up to 30 June 2013 (8 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
6 January 2013Full accounts made up to 30 June 2012 (9 pages)
6 January 2013Full accounts made up to 30 June 2012 (9 pages)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 March 2012Termination of appointment of David Clarke as a director (1 page)
22 March 2012Termination of appointment of David Clarke as a secretary (1 page)
22 March 2012Termination of appointment of David Clarke as a secretary (1 page)
22 March 2012Termination of appointment of David Clarke as a director (1 page)
22 March 2012Appointment of Mr Anthony Sean Liversidge as a director (2 pages)
22 March 2012Appointment of Mr Anthony Sean Liversidge as a director (2 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (4 pages)
15 December 2011Accounts for a small company made up to 30 June 2011 (4 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
9 December 2011Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
9 December 2011Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages)
30 December 2010Full accounts made up to 30 June 2010 (9 pages)
30 December 2010Full accounts made up to 30 June 2010 (9 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
12 December 2009Full accounts made up to 30 June 2009 (9 pages)
12 December 2009Full accounts made up to 30 June 2009 (9 pages)
1 December 2009Director's details changed for David Clarke on 30 November 2009 (2 pages)
1 December 2009Director's details changed for David Clarke on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Robert Morgan on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Robert Morgan on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 May 2009Auditor's resignation (1 page)
26 May 2009Auditor's resignation (1 page)
25 March 2009Full accounts made up to 30 June 2008 (10 pages)
25 March 2009Full accounts made up to 30 June 2008 (10 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Memorandum and Articles of Association (3 pages)
8 July 2008Appointment terminated director nicholas daunt (1 page)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Appointment terminated director arthur daunt (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 2008Appointment terminated director nicholas daunt (1 page)
8 July 2008Memorandum and Articles of Association (3 pages)
8 July 2008Appointment terminated director arthur daunt (1 page)
15 January 2008Full accounts made up to 30 June 2007 (10 pages)
15 January 2008Full accounts made up to 30 June 2007 (10 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 15/11/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 15/11/07; full list of members (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (10 pages)
25 April 2007Full accounts made up to 30 June 2006 (10 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 15/11/06; full list of members (3 pages)
12 December 2006Return made up to 15/11/06; full list of members (3 pages)
3 February 2006Full accounts made up to 30 June 2005 (11 pages)
3 February 2006Full accounts made up to 30 June 2005 (11 pages)
1 December 2005Return made up to 15/11/05; full list of members (3 pages)
1 December 2005Return made up to 15/11/05; full list of members (3 pages)
19 April 2005Full accounts made up to 30 June 2004 (17 pages)
19 April 2005Full accounts made up to 30 June 2004 (17 pages)
25 November 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
6 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
9 December 2003Return made up to 15/11/03; full list of members (8 pages)
9 December 2003Return made up to 15/11/03; full list of members (8 pages)
13 May 2003Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page)
13 May 2003Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
14 January 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
14 January 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
5 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
19 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
4 December 2001Return made up to 15/11/01; full list of members (8 pages)
4 December 2001Return made up to 15/11/01; full list of members (8 pages)
2 October 2001Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
2 October 2001Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
30 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Ad 28/06/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
4 July 2000Ad 28/06/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 May 2000Company name changed daunt 2001 LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed daunt 2001 LIMITED\certificate issued on 23/05/00 (2 pages)
19 May 2000Auditor's resignation (1 page)
19 May 2000Auditor's resignation (1 page)
12 May 2000Registered office changed on 12/05/00 from: haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG (1 page)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Registered office changed on 12/05/00 from: haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG (1 page)
12 May 2000Particulars of mortgage/charge (3 pages)
23 March 2000Company name changed daunt 2000 LIMITED\certificate issued on 23/03/00 (3 pages)
23 March 2000Company name changed daunt 2000 LIMITED\certificate issued on 23/03/00 (3 pages)
17 January 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
17 January 2000Ad 29/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
17 January 2000Ad 29/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 1999Director resigned (2 pages)
21 November 1999Registered office changed on 21/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
21 November 1999Registered office changed on 21/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Director resigned (2 pages)
21 November 1999New secretary appointed;new director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Incorporation (10 pages)
15 November 1999Incorporation (10 pages)