Company NameBTP Trustees Ltd.
Company StatusDissolved
Company Number01058703
CategoryPrivate Limited Company
Incorporation Date20 June 1972(51 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameBarrow Hepburn Group Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tracyann Otteslev
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(44 years after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2022)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameNina Scothern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(48 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2022)
RoleManager Finance Services Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameCatharina Annika Ericsson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2021(48 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2022)
RoleCluster Country Head Europe North
Country of ResidenceSweden
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 June 2016(43 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Director NameMr Terence Blissett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address30 Headlands
Desborough
Kettering
Northamptonshire
NN14 2QA
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2005)
RoleFinancial Consultant
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr Michael George Grimbly
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 1994)
RoleSecretary
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NamePeter Harold Linsey
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 1998)
RoleCompany Director
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr Stephen Edmund Ramsbottom
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address40 Milton Drive
Poynton
Stockport
Cheshire
SK12 1EY
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(22 years, 7 months after company formation)
Appointment Duration4 months (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMark Lewis Pendlebury
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 June 2004)
RoleAccountant
Correspondence Address4 Gawsworth Close
Holmes Chapel
Cheshire
CW4 7EP
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(24 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(26 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 July 2013)
RoleChartered Secretary
Country of ResidenceSwitzerland
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Secretary NameWendy Helena Sarsted
NationalityBritish
StatusResigned
Appointed02 December 1998(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2000)
RoleCorporate Administrator
Correspondence Address6 New Road
Lymm
Cheshire
WA13 9DY
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2003)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed29 September 2000(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed21 January 2002(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 Heather Court
Queens Road
Ilkley
West Yorkshire
LS29 9TZ
Secretary NameTimothy John Barlow
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(32 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2012)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(32 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleFinance Director
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(35 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Stephen John Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCountry Head, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2 Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed18 February 1997(24 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2004)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websiteclariant.com
Email address[email protected]
Telephone07 754555179
Telephone regionMobile

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Clariant Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the company off the register (1 page)
6 April 2022Director's details changed for Nina Scothern on 1 January 2022 (2 pages)
8 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 October 2021Registered office address changed from Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 1 October 2021 (1 page)
1 October 2021Change of details for Clariant Services Uk Ltd as a person with significant control on 1 October 2021 (2 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 April 2021Director's details changed for Nina Scothern on 1 April 2021 (2 pages)
2 April 2021Appointment of Catharina Annika Ericsson as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Nina Scothern as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Andrew Jonathan Lock as a director on 31 March 2021 (1 page)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2020Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Notification of Clariant Services Uk Ltd as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Clariant Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page)
22 June 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 June 2016 (2 pages)
22 June 2016Termination of appointment of Timothy John Barlow as a secretary on 31 May 2016 (1 page)
22 June 2016Termination of appointment of Timothy John Barlow as a secretary on 31 May 2016 (1 page)
22 June 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 June 2016 (2 pages)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 July 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
16 July 2013Termination of appointment of Creighton Twiggs as a director (1 page)
16 July 2013Appointment of Mr Stephen John Parkinson as a director (2 pages)
16 July 2013Termination of appointment of Creighton Twiggs as a director (1 page)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Creighton Francis Twiggs on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
12 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Hugh Fordham on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Timothy John Barlow on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Creighton Francis Twiggs on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Creighton Francis Twiggs on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 01/11/07; full list of members (3 pages)
14 November 2007Return made up to 01/11/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
1 December 2006Return made up to 01/11/06; full list of members (7 pages)
1 December 2006Return made up to 01/11/06; full list of members (7 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 December 2005Return made up to 01/11/05; full list of members (7 pages)
2 December 2005Return made up to 01/11/05; full list of members (7 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 December 2004Return made up to 01/11/04; full list of members (8 pages)
1 December 2004Return made up to 01/11/04; full list of members (8 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (4 pages)
29 June 2004New director appointed (4 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
8 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
6 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
28 February 2002Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page)
28 February 2002Registered office changed on 28/02/02 from: hayes road cadishead manchester M44 5BX (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
12 December 2001Return made up to 01/11/01; full list of members (8 pages)
12 December 2001Return made up to 01/11/01; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 November 2000Return made up to 01/11/00; full list of members (7 pages)
8 November 2000Return made up to 01/11/00; full list of members (7 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1999Return made up to 01/11/99; full list of members (10 pages)
25 November 1999Return made up to 01/11/99; full list of members (10 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
20 November 1998Return made up to 01/11/98; full list of members (8 pages)
20 November 1998Return made up to 01/11/98; full list of members (8 pages)
11 November 1997Return made up to 01/11/97; full list of members (13 pages)
11 November 1997Return made up to 01/11/97; full list of members (13 pages)
29 July 1997Full accounts made up to 31 March 1997 (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (4 pages)
5 July 1997New director appointed (3 pages)
5 July 1997New director appointed (3 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
15 November 1996Return made up to 01/11/96; full list of members (13 pages)
15 November 1996Return made up to 01/11/96; full list of members (13 pages)
16 October 1996Full accounts made up to 31 March 1996 (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
23 August 1995Full accounts made up to 31 March 1995 (6 pages)
23 August 1995Full accounts made up to 31 March 1995 (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (22 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (22 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 June 1988Company name changed\certificate issued on 24/06/88 (2 pages)
24 June 1988Company name changed\certificate issued on 24/06/88 (2 pages)
20 June 1972Certificate of incorporation (1 page)
20 June 1972Certificate of incorporation (1 page)