Slough
Berkshire
SL1 1SG
Secretary Name | Nathan Giles Runnicles |
---|---|
Status | Closed |
Appointed | 25 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 December 2020) |
Role | Company Director |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House, 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Director Name | Mr Michael Frederick McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Mr Colin John Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Secretary Name | Mr Colin John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Close Tytherington Macclesfield Cheshire SK10 2QG |
Director Name | Dr Keith Burgess |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | Hengrove The Chivery Tring Hertfordshire HP23 6LE |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | John Richard Beaumont |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Manor House 85 High Street Lindfield Sussex RH16 2HN |
Secretary Name | Tony Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2006) |
Role | Accountant |
Correspondence Address | 1 The Corner House Aimson Road West Timperley Altrincham Cheshire WA15 7XP |
Director Name | Mrs Ruth Elizabeth McRitchie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Churchfarm Close Yate South Gloucestershire BS37 5BZ |
Secretary Name | Mrs Ruth Elizabeth McRitchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Churchfarm Close Yate South Gloucestershire BS37 5BZ |
Director Name | Mr Christian John Martin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kingswood House Tag Lane Wargrave Reading Berkshire RG10 9ST |
Director Name | Mr Mitchell Spencer Hyams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Barn 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | Mr Mitchell Spencer Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Barn 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | John Kauffman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2008) |
Role | Non-Executive Director |
Correspondence Address | The Grange Fryth Finchampstead Wokingham Berkshire RG40 3RN |
Director Name | Mr Martin John Trainer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stone Pine Road Bromham Bedfordshire MK43 8GG |
Secretary Name | Mr Martin John Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stone Pine Road Bromham Bedfordshire MK43 8GG |
Director Name | Mr William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 2 June 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 September 2006 | Delivered on: 28 September 2006 Satisfied on: 13 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 13 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 October 2019 | Declaration of solvency (5 pages) |
1 October 2019 | Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 1 October 2019 (2 pages) |
27 September 2019 | Registered office address changed from Rath House, 55-65 Uxbridge Road Slough Berkshire SL1 1SG to Deloitte Llp 1 City Square Leeds LS1 2AL on 27 September 2019 (2 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Appointment of Paul Geddes as a director on 2 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
24 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
25 May 2018 | Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Nathan Giles Runnicles as a director on 25 May 2018 (2 pages) |
25 May 2018 | Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 (2 pages) |
26 October 2017 | Full accounts made up to 2 June 2017 (13 pages) |
26 October 2017 | Full accounts made up to 2 June 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Qa Learning Services Limited as a person with significant control on 23 June 2017 (4 pages) |
14 August 2017 | Notification of Qa Learning Services Limited as a person with significant control on 14 August 2017 (4 pages) |
14 August 2017 | Notification of Qa Learning Services Limited as a person with significant control on 23 June 2017 (4 pages) |
10 August 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
10 August 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017
|
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017
|
21 October 2016 | Full accounts made up to 27 May 2016 (10 pages) |
21 October 2016 | Full accounts made up to 27 May 2016 (10 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 29 May 2015 (10 pages) |
17 October 2015 | Full accounts made up to 29 May 2015 (10 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 October 2014 | Full accounts made up to 30 May 2014 (10 pages) |
10 October 2014 | Full accounts made up to 30 May 2014 (10 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 October 2013 | Full accounts made up to 31 May 2013 (11 pages) |
7 October 2013 | Full accounts made up to 31 May 2013 (11 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 October 2012 | Full accounts made up to 27 May 2012 (11 pages) |
1 October 2012 | Full accounts made up to 27 May 2012 (11 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 27 May 2011 (12 pages) |
4 October 2011 | Full accounts made up to 27 May 2011 (12 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
22 August 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages) |
7 October 2010 | Full accounts made up to 28 May 2010 (13 pages) |
7 October 2010 | Full accounts made up to 28 May 2010 (13 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
5 October 2009 | Full accounts made up to 29 May 2009 (15 pages) |
5 October 2009 | Full accounts made up to 29 May 2009 (15 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 September 2009 | Appointment terminated director christian martin (1 page) |
2 September 2009 | Appointment terminated director christian martin (1 page) |
7 April 2009 | Appointment terminated director martin trainer (1 page) |
7 April 2009 | Appointment terminated director martin trainer (1 page) |
26 March 2009 | Full accounts made up to 30 May 2008 (15 pages) |
26 March 2009 | Full accounts made up to 30 May 2008 (15 pages) |
4 March 2009 | Appointment terminated director john kauffman (1 page) |
4 March 2009 | Appointment terminated director john kauffman (1 page) |
12 February 2009 | Director and secretary appointed ian paul johnson (2 pages) |
12 February 2009 | Director and secretary appointed ian paul johnson (2 pages) |
4 February 2009 | Appointment terminated secretary martin trainer (1 page) |
4 February 2009 | Appointment terminated secretary martin trainer (1 page) |
11 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
7 August 2008 | Director appointed william robert george macpherson (3 pages) |
7 August 2008 | Director appointed william robert george macpherson (3 pages) |
6 August 2008 | Director's change of particulars / john kauffman / 09/06/2008 (1 page) |
6 August 2008 | Director's change of particulars / john kauffman / 09/06/2008 (1 page) |
18 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
18 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: qa house delta office park, welton road swindon wiltshire SN5 7WZ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: qa house delta office park, welton road swindon wiltshire SN5 7WZ (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Accounting reference date extended from 30/05/07 to 31/05/07 (1 page) |
18 September 2007 | Accounting reference date extended from 30/05/07 to 31/05/07 (1 page) |
18 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
17 September 2007 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Return made up to 21/08/06; full list of members (3 pages) |
7 November 2006 | Return made up to 21/08/06; full list of members (3 pages) |
7 November 2006 | Location of register of members (1 page) |
28 September 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Memorandum and Articles of Association (4 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 September 2006 | Memorandum and Articles of Association (4 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Ad 21/06/06--------- £ si 23081965@1=23081965 £ ic 1/23081966 (3 pages) |
19 September 2006 | Ad 21/06/06--------- £ si 23081965@1=23081965 £ ic 1/23081966 (3 pages) |
19 September 2006 | Nc inc already adjusted 21/06/06 (1 page) |
19 September 2006 | Nc inc already adjusted 21/06/06 (1 page) |
19 September 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Auditor's resignation (1 page) |
17 August 2006 | Auditor's resignation (1 page) |
17 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | Certificate of reduction of issued capital (1 page) |
1 August 2006 | Certificate of reduction of issued capital (1 page) |
1 August 2006 | Resolutions
|
28 July 2006 | Reduction of iss capital and minute (oc) (3 pages) |
28 July 2006 | Reduction of iss capital and minute (oc) (3 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
8 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
19 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
2 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
28 March 2003 | Auditor's resignation (2 pages) |
28 March 2003 | Auditor's resignation (2 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (5 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page) |
2 October 2001 | Full accounts made up to 30 November 2000 (12 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (12 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members (3 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members (3 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members (5 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members (5 pages) |
23 November 1999 | Return made up to 28/10/99; full list of members (5 pages) |
23 November 1999 | Return made up to 28/10/99; full list of members (5 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
1 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
4 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
13 August 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
13 August 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
28 October 1997 | Incorporation (26 pages) |
28 October 1997 | Incorporation (26 pages) |