Company NameBirchwood Point Maintenance Company Limited
Company StatusActive
Company Number03265718
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Malcolm Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(22 years, 6 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Time Square
Warrington
WA1 2NT
Director NameMr Peter Richard Buckles
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 C/O Knight Frank (Fao Sarah Hodgson)
9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameNorth West Portfolio (No.2) Limited (Corporation)
StatusCurrent
Appointed21 September 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland
Director NameMr Clive Graeme Perrin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameEliot James Lewis Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2009)
RoleChartered Surveyor
Correspondence Address16 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Terence William Pizzie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2004)
RoleVice President Sales & Marketi
Country of ResidenceEngland
Correspondence AddressUplands
45 Park Road Golborne
Warrington
WA3 3PT
Secretary NameAndrew John Holland
NationalityBritish
StatusResigned
Appointed07 March 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address31 Weaverside Avenue
Runcorn
Cheshire
WA7 3HE
Director NameJanet Sutherland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalveley Meadows Calveley Hall Lane
Tarporley
Cheshire
CW6 9LG
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 August 2005)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Secretary NameLaura Diane Morland
NationalityBritish
StatusResigned
Appointed26 August 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address145 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Secretary NameMiss Joanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed22 November 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Miles Hill Mount
Leeds
West Yorkshire
LS7 2HD
Secretary NameRebecca Lucy Fowler
NationalityBritish
StatusResigned
Appointed30 July 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address62 Bayston Road
London
N16 7LT
Director NameChristopher James Birkett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2013)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Strawberry Close
Birchwood
Warrington
Cheshire
WA3 7NT
Secretary NameMr Michael Robert Guy
StatusResigned
Appointed20 January 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2013)
RoleCompany Director
Correspondence AddressArpley House 110 Birchwood Boulevard
Birchwood
Warrington
WA3 7QH
Director NameMrs Angela Mary Gore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 28 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 C/O Knight Frank (Fao Sarah Hodgson)
9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Secretary NameMrs Clare Susanne Dodds
StatusResigned
Appointed11 July 2013(16 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 April 2021)
RoleCompany Director
Correspondence Address9 C/O Knight Frank (Fao Sarah Hodgson)
9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMr Robert Stephen Taylor
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2018)
RolePortfolio Surveyor
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Telephone01925 822484
Telephone regionWarrington

Location

Registered Address9 C/O Knight Frank (Fao Sarah Hodgson)
9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

27 at £1Aviva Life & Pensions LTD
22.13%
Ordinary A
24 at £1Orbit Investments (Properties) LTD
19.67%
Ordinary A
21 at £1Westmoreland Investments LTD
17.21%
Ordinary A
18 at £1Nort West Portfolio LTD
14.75%
Ordinary A
17 at £1Trustees Of T.b.f. Thompson Trust
13.93%
Ordinary A
15 at £1Homes & Communities Agency
12.30%
Ordinary A

Financials

Year2014
Net Worth£112,353
Cash£28,366
Current Liabilities£26,603

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 October 2023Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
18 October 2023Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 November 2021Director's details changed for Mr Stewart Malcolm Brown on 26 November 2021 (2 pages)
2 August 2021Termination of appointment of Angela Mary Gore as a director on 28 May 2021 (1 page)
2 August 2021Appointment of Mr Peter Richard Buckles as a director on 28 May 2021 (2 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 April 2021Termination of appointment of Clare Susanne Dodds as a secretary on 13 April 2021 (1 page)
11 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Registered office address changed from C/O Clare Dodds Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH to 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ on 31 January 2020 (1 page)
15 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Appointment of Mr Stewart Malcolm Brown as a director on 15 April 2019 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 September 2018Appointment of North West Portfolio (No.2) Limited as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Robert Stephen Taylor as a director on 21 September 2018 (1 page)
28 March 2018Notification of a person with significant control statement (2 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
14 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
14 December 2017Notification of a person with significant control statement (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 July 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
21 July 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
14 June 2016Appointment of Mr Robert Stephen Taylor as a director on 23 May 2016 (2 pages)
14 June 2016Appointment of Mr Robert Stephen Taylor as a director on 23 May 2016 (2 pages)
13 June 2016Termination of appointment of Janet Sutherland as a director on 23 May 2016 (1 page)
13 June 2016Termination of appointment of Janet Sutherland as a director on 23 May 2016 (1 page)
3 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 122
(5 pages)
3 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 122
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 122
(5 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 122
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 122
(6 pages)
18 December 2013Termination of appointment of Christopher Birkett as a director (1 page)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 122
(6 pages)
18 December 2013Termination of appointment of Christopher Birkett as a director (1 page)
11 July 2013Termination of appointment of Michael Guy as a secretary (1 page)
11 July 2013Appointment of Mrs Clare Susanne Dodds as a secretary (1 page)
11 July 2013Registered office address changed from C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 11 July 2013 (1 page)
11 July 2013Appointment of Mrs Clare Susanne Dodds as a secretary (1 page)
11 July 2013Termination of appointment of Michael Guy as a secretary (1 page)
11 July 2013Registered office address changed from C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 11 July 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Appointment of Mrs Angela Mary Gore as a director (2 pages)
15 May 2013Appointment of Mrs Angela Mary Gore as a director (2 pages)
24 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 December 2012Registered office address changed from C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 24 December 2012 (1 page)
24 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 January 2012Termination of appointment of Rebecca Fowler as a secretary (1 page)
20 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 January 2012Appointment of Mr Michael Robert Guy as a secretary (1 page)
20 January 2012Appointment of Mr Michael Robert Guy as a secretary (1 page)
20 January 2012Termination of appointment of Rebecca Fowler as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Director's details changed for Janet Sutherland on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Janet Sutherland on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Janet Sutherland on 2 March 2011 (2 pages)
1 March 2011Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 1 March 2011 (1 page)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Janet Sutherland on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Rebecca Lucy Fowler on 21 September 2009 (1 page)
8 December 2009Secretary's details changed for Rebecca Lucy Fowler on 21 September 2009 (1 page)
8 December 2009Director's details changed for Janet Sutherland on 1 October 2009 (2 pages)
14 October 2009Appointment of Christopher James Birkett as a director (2 pages)
14 October 2009Appointment of Christopher James Birkett as a director (2 pages)
29 September 2009Appointment terminated director eliot lewis ward (1 page)
29 September 2009Secretary's change of particulars / rebecca fowler / 21/09/2009 (1 page)
29 September 2009Secretary's change of particulars / rebecca fowler / 21/09/2009 (1 page)
29 September 2009Appointment terminated director eliot lewis ward (1 page)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 18/10/08; no change of members (4 pages)
13 November 2008Return made up to 18/10/08; no change of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
28 October 2008Resolutions
  • RES13 ‐ Change the ro 21/10/2008
(1 page)
28 October 2008Resolutions
  • RES13 ‐ Change the ro 21/10/2008
(1 page)
28 October 2008Registered office changed on 28/10/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page)
6 August 2008Secretary appointed rebecca lucy fowler (2 pages)
6 August 2008Secretary appointed rebecca lucy fowler (2 pages)
6 August 2008Appointment terminated secretary joanne mcgeachie (1 page)
6 August 2008Appointment terminated secretary joanne mcgeachie (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Secretary's change of particulars / joanne mcgeachie / 29/02/2008 (1 page)
12 March 2008Secretary's change of particulars / joanne mcgeachie / 29/02/2008 (1 page)
23 November 2007Return made up to 18/10/07; no change of members (7 pages)
23 November 2007Return made up to 18/10/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (2 pages)
16 January 2007Secretary resigned (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Return made up to 18/10/06; full list of members (8 pages)
8 December 2006Return made up to 18/10/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 18/10/05; full list of members (8 pages)
14 November 2005Return made up to 18/10/05; full list of members (8 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page)
15 February 2005Registered office changed on 15/02/05 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH (1 page)
15 February 2005New secretary appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 December 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Registered office changed on 25/02/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
25 February 2003Registered office changed on 25/02/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
21 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
21 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
28 November 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
16 August 2002Registered office changed on 16/08/02 from: merit house the hyde london NW9 5AF (1 page)
16 August 2002Registered office changed on 16/08/02 from: merit house the hyde london NW9 5AF (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 January 2002Return made up to 18/10/01; full list of members (7 pages)
15 January 2002Return made up to 18/10/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Registered office changed on 12/05/99 from: vanguard house merchants quay salford quays manchester M5 2ST (1 page)
12 May 1999Registered office changed on 12/05/99 from: vanguard house merchants quay salford quays manchester M5 2ST (1 page)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 December 1997Return made up to 18/10/97; full list of members (6 pages)
12 December 1997Return made up to 18/10/97; full list of members (6 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
10 December 1996£ nc 1000/1001 02/12/96 (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 December 1996Conve 02/12/96 (1 page)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
10 December 1996£ nc 1000/1001 02/12/96 (1 page)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
10 December 1996Conve 02/12/96 (1 page)
29 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
18 October 1996Incorporation (19 pages)
18 October 1996Incorporation (19 pages)