Company NameCranbourne Limited
Company StatusDissolved
Company Number01503110
CategoryPrivate Limited Company
Incorporation Date19 June 1980(43 years, 10 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(34 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 17 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed20 August 2013(33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 17 August 2016)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 March 2014(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 August 2016)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameJacqueline Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleTravel Agent
Correspondence AddressRosehill Cottage Whitfield Bottoms
Milnrow
Rochdale
Lancashire
OL16 4LY
Director NameGerard Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleTravel Agent
Correspondence Address4 Lower Standrings
Bagslate Moor Road Norden
Rochdale
Lancs
OL11 5YN
Secretary NameJacqueline Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressRosehill Cottage Whitfield Bottoms
Milnrow
Rochdale
Lancashire
OL16 4LY
Director NameMr Ian Townsend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Director NameMichael Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(15 years after company formation)
Appointment Duration2 years (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressThe Stables Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameTrevor John Cherry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreystones 14 Rowley Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JG
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusResigned
Appointed09 November 1995(15 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1998)
RoleChief Executive
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1998)
RoleChairman
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameDavid Capper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence Address5 Wychwood Glen
Sothall
Sheffield
S20 2QL
Director NamePeter Philip Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressFlat 45 Whinfell Court
Eccleshall Road
Sheffield
South Yorkshire
S11 9QA
Director NameJohn Lythall Thurman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2002)
RoleManaging Director
Correspondence AddressRosebank 8 Moor Lane
Kirk Langley
Ashbourne
Derbyshire
DE6 4LQ
Director NameMr James Robert Kevin Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Irlam Road
Urmston
Manchester
Lancashire
M41 6WE
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2005)
RoleCompany Director
Correspondence Address53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GY
Secretary NameMark Thomas Fenoughty
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMark Thomas Fenoughty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Secretary NameMr Simon Capper
NationalityBritish
StatusResigned
Appointed06 June 2007(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed29 July 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameCraig Burns
StatusResigned
Appointed26 October 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(33 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(33 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(34 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU

Location

Registered AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 May 2016Return of final meeting in a members' voluntary winding up (5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
30 November 2015Appointment of a voluntary liquidator (2 pages)
30 November 2015Declaration of solvency (6 pages)
30 November 2015Appointment of a voluntary liquidator (2 pages)
30 November 2015Declaration of solvency (6 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
20 August 2014Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages)
20 August 2014Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page)
19 August 2014Registered 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 2014Registered 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 2014Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 March 2014Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
17 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Termination of appointment of Craig Burns as a secretary (1 page)
17 March 2014Termination of appointment of Craig Burns as a secretary (1 page)
17 March 2014Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
24 December 2013Termination of appointment of Julian Winter as a director (1 page)
24 December 2013Termination of appointment of Julian Winter as a director (1 page)
20 August 2013Appointment of Mr Julian Winter as a director (2 pages)
20 August 2013Appointment of Esplanade Director Limited as a director (2 pages)
20 August 2013Appointment of Esplanade Director Limited as a director (2 pages)
20 August 2013Appointment of Mr Julian Winter as a director (2 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (9 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (9 pages)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
30 March 2012Full accounts made up to 30 June 2011 (14 pages)
30 March 2012Full accounts made up to 30 June 2011 (14 pages)
23 December 2011Termination of appointment of David Harrop as a secretary (1 page)
23 December 2011Appointment of Craig Burns as a secretary (1 page)
23 December 2011Termination of appointment of David Harrop as a secretary (1 page)
23 December 2011Termination of appointment of David Harrop as a director (1 page)
23 December 2011Appointment of Craig Burns as a secretary (1 page)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of David Harrop as a director (1 page)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
9 March 2010Termination of appointment of Terence Robinson as a director (1 page)
9 March 2010Termination of appointment of Terence Robinson as a director (1 page)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
20 January 2010Annual return made up to 19 December 2008 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 December 2008 with a full list of shareholders (4 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
30 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 January 2009Director's change of particulars / jason rockett / 01/01/2007 (1 page)
9 January 2009Director's change of particulars / jason rockett / 01/01/2007 (1 page)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
25 April 2008Full accounts made up to 30 June 2007 (12 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
16 January 2008Return made up to 19/12/07; full list of members (2 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned;director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 30 June 2006 (12 pages)
5 April 2007Full accounts made up to 30 June 2006 (12 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Full accounts made up to 30 June 2005 (12 pages)
14 February 2006Full accounts made up to 30 June 2005 (12 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2004Full accounts made up to 30 June 2004 (11 pages)
6 December 2004Full accounts made up to 30 June 2004 (11 pages)
27 March 2004Full accounts made up to 30 June 2003 (11 pages)
27 March 2004Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
21 November 2002Full accounts made up to 30 June 2002 (12 pages)
21 November 2002Full accounts made up to 30 June 2002 (12 pages)
21 September 2002Particulars of mortgage/charge (6 pages)
21 September 2002Particulars of mortgage/charge (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 November 2001Full accounts made up to 30 June 2001 (12 pages)
27 November 2001Full accounts made up to 30 June 2001 (12 pages)
29 December 2000Return made up to 19/12/00; full list of members (6 pages)
29 December 2000Return made up to 19/12/00; full list of members (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (12 pages)
21 November 2000Full accounts made up to 30 June 2000 (12 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
23 December 1999Return made up to 19/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Return made up to 19/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Full accounts made up to 30 June 1999 (13 pages)
1 December 1999Full accounts made up to 30 June 1999 (13 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
30 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998Full accounts made up to 30 June 1998 (14 pages)
15 December 1998Full accounts made up to 30 June 1998 (14 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
10 February 1998Full accounts made up to 30 June 1997 (14 pages)
30 December 1997Return made up to 19/12/97; no change of members (12 pages)
30 December 1997Return made up to 19/12/97; no change of members (12 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Full accounts made up to 30 June 1996 (16 pages)
3 March 1997Full accounts made up to 30 June 1996 (16 pages)
14 February 1997Auditor's resignation (1 page)
14 February 1997Auditor's resignation (1 page)
4 February 1997Registered office changed on 04/02/97 from: daisy works 345 stockport road manchester M13 0LF (1 page)
4 February 1997Registered office changed on 04/02/97 from: daisy works 345 stockport road manchester M13 0LF (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
22 January 1997Return made up to 19/12/96; no change of members (7 pages)
22 January 1997Return made up to 19/12/96; no change of members (7 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 February 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(9 pages)
15 February 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(9 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 4 lower standrings bagslate moor road norden rochdale OL11 5YW (1 page)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 4 lower standrings bagslate moor road norden rochdale OL11 5YW (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (2 pages)
22 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
22 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
21 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 June 1980Incorporation (15 pages)
19 June 1980Incorporation (15 pages)