Company NameTrinity Gardens Management Company Limited
Company StatusActive
Company Number04868200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLloyd Albert Armstrong
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Trinity House Trinity Gardens
Frodsham
Cheshire
WA6 7GB
Director NameMr Guy Kidson Garfit
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RolePublisher
Country of ResidenceEngland
Correspondence Address69 Fluin Lane
Frodsham
Cheshire
WA6 7QT
Director NameMiss Caroline Constance Ashton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(13 years after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Keith John Bott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Joanne Louise Ratcliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Helen Marie Ingram
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Dermot Fitzmaurice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Chestnut Lane
Frodsham
Cheshire
WA6 6XW
Director NameMr David Ronald Hind
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMr David Ronald Hind
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr Lloyd Albert Armstrong
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address200 Highfield Road
Bolton
BL4 9RY
Director NameMrs Sarah Lloyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2012)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9a Jubilee House Altcar Road
Formby
Liverpool
L37 8DL
Secretary NamePaul Reid
NationalityBritish
StatusResigned
Appointed25 January 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2016)
RoleCompany Director
Correspondence Address200 Highfield Road
Bolton
BL4 9RY
Secretary NameMr Guy Kidson Garfit
StatusResigned
Appointed12 July 2016(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 November 2016)
RoleCompany Director
Correspondence Address69 Fluin Lane
Frodsham
Cheshire
WA6 7QT
Director NameMrs Jessie Elizabeth Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Trinity House Trinity Gardens
Frodsham
WA6 7GB
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood House Farm Hollow Lane
Kingsley
Frodsham
WA6 8ET
Director NameMs Jessica Owen
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Annes Road West
Lytham St Annes
Lancashire
FY8 1SB
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed21 November 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2011)
Correspondence Address75 Mosley Street
Manchester
Lancashire
M2 3HR
Secretary NameHomestead Consultancy Services Limited (Corporation)
StatusResigned
Appointed17 November 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2022)
Correspondence Address29 St Annes Road West
Lytham St Annes
Lancshire
FY8 1SB

Location

Registered AddressC/O Paramount Estate Management Limited Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13
Cash£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

5 March 2024Registered office address changed from Trinity House Trinity Gardens Frodsham WA6 7GB England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 5 March 2024 (1 page)
29 February 2024Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to Trinity House Trinity Gardens Frodsham WA6 7GB on 29 February 2024 (1 page)
10 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jessie Elizabeth Jones as a director on 29 November 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 14 April 2022 (1 page)
1 April 2022Termination of appointment of Homestead Consultancy Services Limited as a secretary on 31 March 2022 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
9 April 2021Appointment of Mrs Helen Marie Ingram as a director on 9 April 2021 (2 pages)
23 March 2021Termination of appointment of Jessica Owen as a director on 23 March 2021 (1 page)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
16 April 2020Director's details changed for Miss Caroline Constance Ashton on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mrs Joanne Louise Ratcliffe on 16 April 2020 (2 pages)
9 March 2020Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
24 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 July 2019Appointment of Ms Jessica Owen as a director on 7 June 2019 (2 pages)
21 March 2019Appointment of Mrs Joanne Louise Ratcliffe as a director on 8 March 2019 (2 pages)
14 March 2019Termination of appointment of Steven James Ratcliffe as a director on 13 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
19 October 2017Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
10 July 2017Director's details changed for Mr Keith John Bott on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Keith John Bott on 10 July 2017 (2 pages)
4 July 2017Appointment of Mr Keith John Bott as a director on 4 July 2017 (2 pages)
4 July 2017Appointment of Mr Keith John Bott as a director on 4 July 2017 (2 pages)
7 December 2016Registered office address changed from 69 Fluin Lane Frodsham Cheshire WA6 7QT England to 50 Wood Street Lytham St. Annes FY8 1QG on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 69 Fluin Lane Frodsham Cheshire WA6 7QT England to 50 Wood Street Lytham St. Annes FY8 1QG on 7 December 2016 (1 page)
17 November 2016Appointment of Homestead Consultancy Services Limited as a secretary on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Guy Kidson Garfit as a secretary on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Guy Kidson Garfit as a secretary on 17 November 2016 (1 page)
17 November 2016Appointment of Homestead Consultancy Services Limited as a secretary on 17 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Appointment of Mr Steven James Ratcliffe as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mrs Jessie Elizabeth Jones as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Steven James Ratcliffe as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Miss Caroline Constance Ashton as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mrs Jessie Elizabeth Jones as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Miss Caroline Constance Ashton as a director on 16 August 2016 (2 pages)
21 July 2016Second filing for the appointment of Lloyd Albert Armstrong as a director (6 pages)
21 July 2016Second filing for the appointment of Lloyd Albert Armstrong as a director (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
12 July 2016Appointment of Mr Guy Kidson Garfit as a secretary on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Paul Reid as a secretary on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Paul Reid as a secretary on 11 July 2016 (1 page)
12 July 2016Appointment of Mr Guy Kidson Garfit as a secretary on 12 July 2016 (2 pages)
10 July 2016Registered office address changed from , 69 Fluin Lane 69 Fluin Lane, Frodsham, Cheshire, WA6 7QT, England to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page)
10 July 2016Registered office address changed from , 69 Fluin Lane 69 Fluin Lane, Frodsham, Cheshire, WA6 7QT, England to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page)
10 July 2016Registered office address changed from , 200 Highfield Road, Bolton, BL4 9RY to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page)
10 July 2016Registered office address changed from , 200 Highfield Road, Bolton, BL4 9RY to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page)
28 June 2016Administrative restoration application (3 pages)
28 June 2016Appointment of Mr Guy Kidson Garfit as a director on 20 April 2016 (3 pages)
28 June 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
28 June 2016Appointment of Mr Guy Kidson Garfit as a director on 20 April 2016 (3 pages)
28 June 2016Appointment of Lloyd Albert Armstrong as a director on 1 July 2015 (4 pages)
28 June 2016Administrative restoration application (3 pages)
28 June 2016Total exemption full accounts made up to 31 December 2013 (10 pages)
28 June 2016Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2016
(4 pages)
28 June 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
28 June 2016Annual return made up to 28 July 2014 (19 pages)
28 June 2016Annual return made up to 28 July 2014 (19 pages)
28 June 2016Total exemption full accounts made up to 31 December 2013 (10 pages)
28 June 2016Annual return made up to 28 July 2015 (19 pages)
28 June 2016Annual return made up to 28 July 2015 (19 pages)
28 June 2016Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2016
(4 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Termination of appointment of Lloyd Armstrong as a director (2 pages)
4 October 2013Termination of appointment of Lloyd Armstrong as a director (2 pages)
3 August 2013Annual return made up to 28 July 2013 no member list (3 pages)
3 August 2013Annual return made up to 28 July 2013 no member list (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
13 August 2012Annual return made up to 28 July 2012 no member list (3 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 February 2012Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 1 February 2012 (2 pages)
1 February 2012Appointment of Paul Reid as a secretary (3 pages)
1 February 2012Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 1 February 2012 (2 pages)
1 February 2012Appointment of Paul Reid as a secretary (3 pages)
16 January 2012Termination of appointment of Sarah Lloyd as a director (2 pages)
16 January 2012Termination of appointment of Sarah Lloyd as a director (2 pages)
7 December 2011Registered office address changed from 11 Trinity Gardens Frodsham Cheshire WA6 7GB United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from , 11 Trinity Gardens, Frodsham, Cheshire, WA6 7GB, United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from , 11 Trinity Gardens, Frodsham, Cheshire, WA6 7GB, United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 11 Trinity Gardens Frodsham Cheshire WA6 7GB United Kingdom on 7 December 2011 (2 pages)
10 November 2011Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 10 November 2011 (1 page)
10 November 2011Annual return made up to 28 July 2011 (14 pages)
10 November 2011Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 10 November 2011 (1 page)
10 November 2011Registered office address changed from , C/O C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, M2 3HR, United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from , C/O C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, M2 3HR, United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from , C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, Lancs, M2 3HR, United Kingdom on 10 November 2011 (2 pages)
10 November 2011Annual return made up to 28 July 2011 (14 pages)
10 November 2011Registered office address changed from , C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, Lancs, M2 3HR, United Kingdom on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Lancs M2 3HR United Kingdom on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 10 November 2011 (1 page)
10 November 2011Termination of appointment of Scanlans Property Management Llp as a secretary (2 pages)
10 November 2011Termination of appointment of Scanlans Property Management Llp as a secretary (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2011Registered office address changed from , C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN on 19 January 2011 (1 page)
19 January 2011Annual return made up to 28 July 2010 no member list (3 pages)
19 January 2011Secretary's details changed for Stevens Scanlan Llp on 27 July 2010 (2 pages)
19 January 2011Registered office address changed from , C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN on 19 January 2011 (1 page)
19 January 2011Secretary's details changed for Stevens Scanlan Llp on 27 July 2010 (2 pages)
19 January 2011Annual return made up to 28 July 2010 no member list (3 pages)
19 January 2011Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 19 January 2011 (1 page)
23 November 2009Termination of appointment of Steven Ratcliffe as a director (1 page)
23 November 2009Termination of appointment of Steven Ratcliffe as a director (1 page)
20 November 2009Appointment of Mrs Sarah Lloyd as a director (2 pages)
20 November 2009Appointment of Mr Lloyd Albert Armstrong as a director (2 pages)
20 November 2009Appointment of Mr Lloyd Albert Armstrong as a director (2 pages)
20 November 2009Appointment of Mrs Sarah Lloyd as a director (2 pages)
6 August 2009Annual return made up to 28/07/09 (2 pages)
6 August 2009Annual return made up to 28/07/09 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 August 2008Annual return made up to 28/07/08 (2 pages)
22 August 2008Annual return made up to 28/07/08 (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
26 November 2007Annual return made up to 28/07/07 (4 pages)
26 November 2007Annual return made up to 28/07/07 (4 pages)
17 August 2007Registered office changed on 17/08/07 from: exchange house, main street, frodsham, cheshire WA6 7DF (1 page)
17 August 2007Registered office changed on 17/08/07 from: exchange house main street frodsham cheshire WA6 7DF (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Annual return made up to 28/07/06 (4 pages)
9 August 2006Annual return made up to 28/07/06 (4 pages)
18 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 August 2005Annual return made up to 28/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2005Annual return made up to 28/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
3 August 2004Annual return made up to 28/07/04 (4 pages)
3 August 2004Annual return made up to 28/07/04 (4 pages)
15 August 2003Incorporation (21 pages)
15 August 2003Incorporation (21 pages)