Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2014(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 August 2016) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2014(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 August 2016) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Barry Newton Whetton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1992) |
Role | Financial Director |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Mr Jonathan Howard Lyons |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Gables Rossmill Lane Altrincham Cheshire WA15 0AH |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 1997) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Secretary Name | Barry Newton Whetton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Philip Hawthorne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 11 Avondale Road Swinley Wigan Lancashire WN1 2BE |
Secretary Name | Mr Trevor Lightburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Secretary Name | Mr Michael Atkinson Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1998) |
Role | Chief Executive |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 1998) |
Role | Chairman |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Mr Michael Atkinson Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(27 years after company formation) |
Appointment Duration | 3 days (resigned 07 April 1997) |
Role | Secretary |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Mr Michael Atkinson Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(27 years after company formation) |
Appointment Duration | 3 days (resigned 07 April 1997) |
Role | Secretary |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Mr Ian Townsend |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Upper Dunsforth Great Ouseburn York YO26 9RU |
Director Name | David Capper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 5 Wychwood Glen Sothall Sheffield S20 2QL |
Director Name | Peter Philip Wood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Flat 45 Whinfell Court Eccleshall Road Sheffield South Yorkshire S11 9QA |
Director Name | John Lythall Thurman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2002) |
Role | Managing Director |
Correspondence Address | Rosebank 8 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GY |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Secretary Name | Mark Thomas Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2009) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Secretary Name | Mr Simon Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 29 July 2010(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Craig Burns |
---|---|
Status | Resigned |
Appointed | 26 October 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(44 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Registered Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
30 November 2015 | Declaration of solvency (6 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Declaration of solvency (6 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
20 August 2014 | Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 19 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 April 2014 | Appointment of Esplanade Director Limited as a director (2 pages) |
24 April 2014 | Termination of appointment of Craig Burns as a secretary (1 page) |
24 April 2014 | Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Craig Burns as a secretary (1 page) |
24 April 2014 | Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
24 April 2014 | Appointment of Esplanade Director Limited as a director (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
1 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Appointment of Craig Burns as a secretary (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Appointment of Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
4 July 2008 | Director's change of particulars / jason rockett / 01/01/2008 (1 page) |
4 July 2008 | Director's change of particulars / jason rockett / 01/01/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
11 July 2007 | Return made up to 10/06/07; full list of members
|
11 July 2007 | Return made up to 10/06/07; full list of members
|
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
24 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
24 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
9 November 2004 | Return made up to 10/06/04; full list of members (7 pages) |
9 November 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (2 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
15 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 June 1998 | Return made up to 10/06/98; no change of members (5 pages) |
18 June 1998 | Return made up to 10/06/98; no change of members (5 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
22 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 February 1997 | Auditor's resignation (1 page) |
14 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345 stockport road manchester england M13 0LF (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345 stockport road manchester england M13 0LF (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
21 June 1996 | Return made up to 10/06/96; no change of members (6 pages) |
21 June 1996 | Return made up to 10/06/96; no change of members (6 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 July 1995 | Return made up to 10/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 10/06/95; no change of members (6 pages) |
23 December 1985 | Memorandum and Articles of Association (11 pages) |
23 December 1985 | Memorandum and Articles of Association (11 pages) |