Company NameThe Greenalls Group Pension Trustees Limited
Company StatusDissolved
Company Number02558021
CategoryPrivate Limited Company
Incorporation Date14 November 1990(33 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameGreenall Whitley Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address9 West Park Apartments
Route De St Aubin
St Helier
Jersey
JE2 3PZ
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(17 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Secretary NameLynda Marie Scholes-Hopkinson
NationalityBritish
StatusClosed
Appointed01 October 2008(17 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressThe Lodge 9 Daveylands
Wilmslow
Cheshire
SK9 7NJ
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameMr David Humphrey Griffith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarthmeilio Llangwm
Corwen
Denbighshire
LL21 0PY
Wales
Director NameMr Robert William Neate
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2009)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Roe Lane
Southport
Merseyside
PR9 7PN
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Secretary NameDavid Barry Jack
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameMichael Hugh Mason
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 October 2000)
RoleStockbroker
Correspondence AddressFerry Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 3AX
Director NameKatherine Chadwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 May 2012)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChannings
Lancaster Road, Forton
Preston
Lancashire
PR3 0BL
Director NameLesley Anne Halligan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 April 2000)
RoleCompany Director
Correspondence Address22 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressHolly Bank
The Village, Burton
Neston
Cheshire
CH64 5TQ
Wales
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NameNeil John Robinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2008)
RolePayroll Manager
Correspondence Address24 Kingsbury Close
Appleton
Warrington
Cheshire
WA4 5FF
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 October 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stainer Close
Newton-Le-Willows
Merseyside
WA12 9WY
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Steven Paul Jackson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(17 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 21 Lurline Gardens
London
SW11 4DB
Director NameMs Sunita Kaushal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2013)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Adrian Mathias
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(21 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 November 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 545
5 Wellington Place Wtw C/O Greenalls Pension Admin
Wellington Street
Leeds
Yorkshire
LS1 4AP
Director NameMs Jeanette Frances Stanley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(22 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 March 2014)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressLakeview Lakeside Drive
Warrington
WA1 1RW
Director NameMr Andrew Crossland Spink
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSt James Business Centre Executive Suite 18 Wilder
Warrington
Cheshire
WA4 6PS

Location

Registered Address5 Wellington Place Wtw C/O Greenalls Pension Administration Team
Wellington Street
Leeds
Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (1 page)
17 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
19 November 2021Termination of appointment of Peter Lovat Clarke as a director on 19 November 2021 (1 page)
19 November 2021Termination of appointment of David Humphrey Griffith as a director on 19 November 2021 (1 page)
19 November 2021Termination of appointment of Adrian Mathias as a director on 19 November 2021 (1 page)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
19 October 2020Registered office address changed from C/O Lynda Scholes St James Business Centre Executive Suite 18 Wilderspool Causeway Warrington Cheshire WA4 6PS to PO Box 545 5 Wellington Place Wtw C/O Greenalls Pension Administration Team Wellington Street Leeds Yorkshire LS1 4AP on 19 October 2020 (1 page)
4 May 2020Micro company accounts made up to 5 April 2020 (2 pages)
4 May 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
5 December 2017Director's details changed for Mr Adrian Mathias on 21 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Adrian Mathias on 21 November 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(9 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(9 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(9 pages)
5 May 2015Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page)
5 May 2015Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page)
5 May 2015Secretary's details changed for Lynda Marie Scholes-Hopkinson on 5 May 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(9 pages)
9 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
2 December 2014Termination of appointment of Andrew Crossland Spink as a director on 30 September 2014 (1 page)
2 December 2014Termination of appointment of Andrew Crossland Spink as a director on 30 September 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(9 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(9 pages)
26 March 2014Termination of appointment of Jeanette Stanley as a director (1 page)
26 March 2014Appointment of Mr Andrew Crossland Spink as a director (2 pages)
26 March 2014Appointment of Mr Andrew Crossland Spink as a director (2 pages)
26 March 2014Termination of appointment of Jeanette Stanley as a director (1 page)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 July 2013Termination of appointment of Sunita Kaushal as a director (1 page)
22 July 2013Appointment of Ms Jeanette Frances Stanley as a director (2 pages)
22 July 2013Termination of appointment of Sunita Kaushal as a director (1 page)
22 July 2013Appointment of Ms Jeanette Frances Stanley as a director (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
12 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
3 May 2012Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page)
3 May 2012Appointment of Mr Adrian Mathias as a director (2 pages)
3 May 2012Termination of appointment of Katherine Chadwick as a director (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
3 May 2012Registered office address changed from Executive Suite 18 St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Lynda Scholes St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
3 May 2012Appointment of Mr Adrian Mathias as a director (2 pages)
3 May 2012Termination of appointment of Katherine Chadwick as a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 28/03/2012
(38 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 28/03/2012
(38 pages)
1 March 2012Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages)
1 March 2012Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages)
1 March 2012Director's details changed for Miss Sunita Kaushal on 5 December 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
25 October 2011Appointment of Miss Sunita Kaushal as a director (2 pages)
25 October 2011Appointment of Miss Sunita Kaushal as a director (2 pages)
25 October 2011Director's details changed for Mr Andrew Gerald Thomas on 29 March 2010 (2 pages)
25 October 2011Director's details changed for Mr Andrew Gerald Thomas on 29 March 2010 (2 pages)
24 October 2011Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages)
24 October 2011Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages)
24 October 2011Director's details changed for Mr Andrew Gerald Thomas on 29 March 2011 (2 pages)
24 October 2011Termination of appointment of Jagtar Singh as a director (1 page)
24 October 2011Director's details changed for Mr Andrew Gerald Thomas on 1 March 2010 (2 pages)
24 October 2011Termination of appointment of Jagtar Singh as a director (1 page)
24 October 2011Director's details changed for Mr Andrew Gerald Thomas on 29 March 2011 (2 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
22 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Roger Gordon Stubbs on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Roger Gordon Stubbs on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Lovat Clarke on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Katherine Chadwick on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Katherine Chadwick on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Lovat Clarke on 30 April 2010 (2 pages)
17 February 2010Auditor's resignation (1 page)
17 February 2010Auditor's resignation (1 page)
22 December 2009Full accounts made up to 5 April 2009 (8 pages)
22 December 2009Full accounts made up to 5 April 2009 (8 pages)
22 December 2009Full accounts made up to 5 April 2009 (8 pages)
19 May 2009Return made up to 30/04/09; full list of members (6 pages)
19 May 2009Director's change of particulars / andrew thomas / 01/01/2009 (2 pages)
19 May 2009Return made up to 30/04/09; full list of members (6 pages)
19 May 2009Director's change of particulars / andrew thomas / 01/01/2009 (2 pages)
6 April 2009Appointment terminated director robert neate (1 page)
6 April 2009Appointment terminated director robert neate (1 page)
4 February 2009Full accounts made up to 5 April 2008 (8 pages)
4 February 2009Full accounts made up to 5 April 2008 (8 pages)
4 February 2009Full accounts made up to 5 April 2008 (8 pages)
8 December 2008Appointment terminated director steven jackson (1 page)
8 December 2008Appointment terminated director steven jackson (1 page)
1 December 2008Director appointed steven paul jackson (1 page)
1 December 2008Director appointed steven paul jackson (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2100 daresbury park warrington cheshire WA4 4BP (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2100 daresbury park warrington cheshire WA4 4BP (1 page)
6 October 2008Appointment terminated secretary andrew smith (1 page)
6 October 2008Secretary appointed lynda marie scholes-hopkinson (1 page)
6 October 2008Appointment terminated director gary halton (1 page)
6 October 2008Secretary appointed lynda marie scholes-hopkinson (1 page)
6 October 2008Appointment terminated secretary andrew smith (1 page)
6 October 2008Appointment terminated director gary halton (1 page)
23 May 2008Return made up to 30/04/08; full list of members (7 pages)
23 May 2008Return made up to 30/04/08; full list of members (7 pages)
22 May 2008Appointment terminated director neil robinson (1 page)
22 May 2008Appointment terminated director neil robinson (1 page)
15 April 2008Director appointed roger gordon stubbs (1 page)
15 April 2008Director appointed roger gordon stubbs (1 page)
8 January 2008Full accounts made up to 5 April 2007 (8 pages)
8 January 2008Full accounts made up to 5 April 2007 (8 pages)
8 January 2008Full accounts made up to 5 April 2007 (8 pages)
3 July 2007Return made up to 30/04/07; change of members (10 pages)
3 July 2007Return made up to 30/04/07; change of members (10 pages)
11 January 2007Full accounts made up to 5 April 2006 (8 pages)
11 January 2007Full accounts made up to 5 April 2006 (8 pages)
11 January 2007Full accounts made up to 5 April 2006 (8 pages)
11 December 2006New director appointed (12 pages)
11 December 2006New director appointed (12 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
1 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
12 April 2006New director appointed (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (7 pages)
12 April 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 November 2005Full accounts made up to 5 April 2005 (7 pages)
11 November 2005Full accounts made up to 5 April 2005 (7 pages)
11 November 2005Full accounts made up to 5 April 2005 (7 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2004Full accounts made up to 5 April 2004 (7 pages)
25 October 2004Full accounts made up to 5 April 2004 (7 pages)
25 October 2004Full accounts made up to 5 April 2004 (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
26 May 2004Return made up to 30/04/04; full list of members (12 pages)
26 May 2004Return made up to 30/04/04; full list of members (12 pages)
25 February 2004Full accounts made up to 5 April 2003 (7 pages)
25 February 2004Full accounts made up to 5 April 2003 (7 pages)
25 February 2004Full accounts made up to 5 April 2003 (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004New director appointed (3 pages)
13 May 2003Return made up to 30/04/03; full list of members (12 pages)
13 May 2003Return made up to 30/04/03; full list of members (12 pages)
3 February 2003Full accounts made up to 5 April 2002 (7 pages)
3 February 2003Full accounts made up to 5 April 2002 (7 pages)
3 February 2003Full accounts made up to 5 April 2002 (7 pages)
27 September 2002New director appointed (17 pages)
27 September 2002New director appointed (17 pages)
20 May 2002Return made up to 30/04/02; full list of members (11 pages)
20 May 2002Return made up to 30/04/02; full list of members (11 pages)
1 November 2001Full accounts made up to 5 April 2001 (7 pages)
1 November 2001Full accounts made up to 5 April 2001 (7 pages)
1 November 2001Full accounts made up to 5 April 2001 (7 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 February 2001Full accounts made up to 5 April 2000 (7 pages)
12 February 2001Full accounts made up to 5 April 2000 (7 pages)
12 February 2001Full accounts made up to 5 April 2000 (7 pages)
20 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
20 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
6 February 2000Full accounts made up to 5 April 1999 (7 pages)
8 February 1999Full accounts made up to 5 April 1998 (7 pages)
8 February 1999Full accounts made up to 5 April 1998 (7 pages)
8 February 1999Full accounts made up to 5 April 1998 (7 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Full accounts made up to 5 April 1997 (7 pages)
11 December 1997Full accounts made up to 5 April 1997 (7 pages)
11 December 1997Full accounts made up to 5 April 1997 (7 pages)
14 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
14 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
19 May 1997Return made up to 30/04/97; no change of members (8 pages)
19 May 1997Return made up to 30/04/97; no change of members (8 pages)
16 December 1996Full accounts made up to 5 April 1996 (7 pages)
16 December 1996Full accounts made up to 5 April 1996 (7 pages)
16 December 1996Full accounts made up to 5 April 1996 (7 pages)
10 May 1996Return made up to 30/04/96; full list of members (8 pages)
10 May 1996Return made up to 30/04/96; full list of members (8 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1995Full accounts made up to 5 April 1995 (8 pages)
22 August 1995Full accounts made up to 5 April 1995 (8 pages)
22 August 1995Full accounts made up to 5 April 1995 (8 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
4 May 1995Return made up to 30/04/95; full list of members (8 pages)
4 May 1995Return made up to 30/04/95; full list of members (8 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
22 December 1994Full accounts made up to 5 April 1994 (8 pages)
22 December 1994Full accounts made up to 5 April 1994 (8 pages)
22 December 1994Full accounts made up to 5 April 1994 (8 pages)
17 November 1993Full accounts made up to 5 April 1993 (7 pages)
17 November 1993Full accounts made up to 5 April 1993 (7 pages)
17 November 1993Full accounts made up to 5 April 1993 (7 pages)
16 September 1992Full accounts made up to 5 April 1992 (8 pages)
16 September 1992Full accounts made up to 5 April 1992 (8 pages)
16 September 1992Full accounts made up to 5 April 1992 (8 pages)
14 November 1990Incorporation (35 pages)
14 November 1990Incorporation (35 pages)