Company NameSkillsgroup Holdings Limited
Company StatusDissolved
Company Number03459334
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 16 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Secretary NameNathan Giles Runnicles
StatusClosed
Appointed25 May 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 16 December 2020)
RoleCompany Director
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr Paul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRath House, 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Director NameMr Michael Frederick McGoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameMr Colin John Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Secretary NameMr Colin John Gibson
NationalityBritish
StatusResigned
Appointed22 September 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameDr Keith Burgess
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressHengrove
The Chivery
Tring
Hertfordshire
HP23 6LE
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameJohn Richard Beaumont
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Manor House
85 High Street
Lindfield
Sussex
RH16 2HN
Secretary NameTony Lumb
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 March 2006)
RoleAccountant
Correspondence Address1 The Corner House
Aimson Road West Timperley
Altrincham
Cheshire
WA15 7XP
Director NameMrs Ruth Elizabeth McRitchie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Churchfarm Close
Yate
South Gloucestershire
BS37 5BZ
Secretary NameMrs Ruth Elizabeth McRitchie
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Churchfarm Close
Yate
South Gloucestershire
BS37 5BZ
Director NameMr Christian John Martin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKingswood House
Tag Lane Wargrave
Reading
Berkshire
RG10 9ST
Director NameMr Mitchell Spencer Hyams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Barn
55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Secretary NameMr Mitchell Spencer Hyams
NationalityBritish
StatusResigned
Appointed19 June 2006(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Barn
55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameJohn Kauffman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2008)
RoleNon-Executive Director
Correspondence AddressThe Grange
Fryth Finchampstead
Wokingham
Berkshire
RG40 3RN
Director NameMr Martin John Trainer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stone Pine Road
Bromham
Bedfordshire
MK43 8GG
Secretary NameMr Martin John Trainer
NationalityBritish
StatusResigned
Appointed10 July 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stone Pine Road
Bromham
Bedfordshire
MK43 8GG
Director NameMr William Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr Ian Paul Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed14 January 2009(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 June 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

27 September 2006Delivered 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 2006Delivered 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

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Return of final meeting in a members' voluntary winding up (9 pages)
9 October 2019Declaration of solvency (5 pages)
1 October 2019Registered 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 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-05
(1 page)
25 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Appointment of Paul Geddes as a director on 2 September 2019 (2 pages)
5 September 2019Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
24 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
25 May 2018Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 (1 page)
25 May 2018Appointment of Nathan Giles Runnicles as a director on 25 May 2018 (2 pages)
25 May 2018Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 (2 pages)
26 October 2017Full accounts made up to 2 June 2017 (13 pages)
26 October 2017Full accounts made up to 2 June 2017 (13 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
14 August 2017Notification of Qa Learning Services Limited as a person with significant control on 23 June 2017 (4 pages)
14 August 2017Notification of Qa Learning Services Limited as a person with significant control on 14 August 2017 (4 pages)
14 August 2017Notification of Qa Learning Services Limited as a person with significant control on 23 June 2017 (4 pages)
10 August 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
10 August 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 10/08/2017
(3 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 10/08/2017
(3 pages)
21 October 2016Full accounts made up to 27 May 2016 (10 pages)
21 October 2016Full accounts made up to 27 May 2016 (10 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
17 October 2015Full accounts made up to 29 May 2015 (10 pages)
17 October 2015Full accounts made up to 29 May 2015 (10 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(6 pages)
10 October 2014Full accounts made up to 30 May 2014 (10 pages)
10 October 2014Full accounts made up to 30 May 2014 (10 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 May 2013 (11 pages)
7 October 2013Full accounts made up to 31 May 2013 (11 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
1 October 2012Full accounts made up to 27 May 2012 (11 pages)
1 October 2012Full accounts made up to 27 May 2012 (11 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 27 May 2011 (12 pages)
4 October 2011Full accounts made up to 27 May 2011 (12 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Register 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 2011Register 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 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
7 October 2010Full accounts made up to 28 May 2010 (13 pages)
7 October 2010Full accounts made up to 28 May 2010 (13 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
5 October 2009Full accounts made up to 29 May 2009 (15 pages)
5 October 2009Full accounts made up to 29 May 2009 (15 pages)
3 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 September 2009Appointment terminated director christian martin (1 page)
2 September 2009Appointment terminated director christian martin (1 page)
7 April 2009Appointment terminated director martin trainer (1 page)
7 April 2009Appointment terminated director martin trainer (1 page)
26 March 2009Full accounts made up to 30 May 2008 (15 pages)
26 March 2009Full accounts made up to 30 May 2008 (15 pages)
4 March 2009Appointment terminated director john kauffman (1 page)
4 March 2009Appointment terminated director john kauffman (1 page)
12 February 2009Director and secretary appointed ian paul johnson (2 pages)
12 February 2009Director and secretary appointed ian paul johnson (2 pages)
4 February 2009Appointment terminated secretary martin trainer (1 page)
4 February 2009Appointment terminated secretary martin trainer (1 page)
11 September 2008Return made up to 21/08/08; full list of members (4 pages)
11 September 2008Return made up to 21/08/08; full list of members (4 pages)
7 August 2008Director appointed william robert george macpherson (3 pages)
7 August 2008Director appointed william robert george macpherson (3 pages)
6 August 2008Director's change of particulars / john kauffman / 09/06/2008 (1 page)
6 August 2008Director's change of particulars / john kauffman / 09/06/2008 (1 page)
18 January 2008Full accounts made up to 31 May 2007 (15 pages)
18 January 2008Full accounts made up to 31 May 2007 (15 pages)
15 January 2008Registered office changed on 15/01/08 from: qa house delta office park, welton road swindon wiltshire SN5 7WZ (1 page)
15 January 2008Registered office changed on 15/01/08 from: qa house delta office park, welton road swindon wiltshire SN5 7WZ (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Accounting reference date extended from 30/05/07 to 31/05/07 (1 page)
18 September 2007Accounting reference date extended from 30/05/07 to 31/05/07 (1 page)
18 September 2007Return made up to 21/08/07; full list of members (3 pages)
18 September 2007Return made up to 21/08/07; full list of members (3 pages)
17 September 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 21/08/06; full list of members (3 pages)
7 November 2006Return made up to 21/08/06; full list of members (3 pages)
7 November 2006Location of register of members (1 page)
28 September 2006Particulars of mortgage/charge (7 pages)
28 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Memorandum and Articles of Association (4 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Declaration of assistance for shares acquisition (7 pages)
21 September 2006Declaration of assistance for shares acquisition (7 pages)
21 September 2006Memorandum and Articles of Association (4 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Ad 21/06/06--------- £ si 23081965@1=23081965 £ ic 1/23081966 (3 pages)
19 September 2006Ad 21/06/06--------- £ si 23081965@1=23081965 £ ic 1/23081966 (3 pages)
19 September 2006Nc inc already adjusted 21/06/06 (1 page)
19 September 2006Nc inc already adjusted 21/06/06 (1 page)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES13 ‐ Appoint auditors 08/08/06
(1 page)
17 August 2006Auditor's resignation (1 page)
17 August 2006Auditor's resignation (1 page)
17 August 2006Resolutions
  • RES13 ‐ Appoint auditors 08/08/06
(1 page)
1 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2006Certificate of reduction of issued capital (1 page)
1 August 2006Certificate of reduction of issued capital (1 page)
1 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2006Reduction of iss capital and minute (oc) (3 pages)
28 July 2006Reduction of iss capital and minute (oc) (3 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed;new director appointed (3 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed;new director appointed (3 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
8 June 2006Full accounts made up to 30 November 2005 (15 pages)
8 June 2006Full accounts made up to 30 November 2005 (15 pages)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
19 September 2005Full accounts made up to 30 November 2004 (12 pages)
19 September 2005Full accounts made up to 30 November 2004 (12 pages)
2 September 2005Return made up to 21/08/05; full list of members (2 pages)
2 September 2005Return made up to 21/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 October 2004Full accounts made up to 30 November 2003 (11 pages)
4 October 2004Full accounts made up to 30 November 2003 (11 pages)
1 September 2004Return made up to 21/08/04; full list of members (5 pages)
1 September 2004Return made up to 21/08/04; full list of members (5 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
28 March 2003Auditor's resignation (2 pages)
28 March 2003Auditor's resignation (2 pages)
26 September 2002Full accounts made up to 30 November 2001 (12 pages)
26 September 2002Full accounts made up to 30 November 2001 (12 pages)
5 September 2002Return made up to 21/08/02; full list of members (5 pages)
5 September 2002Return made up to 21/08/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page)
12 April 2002Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP (1 page)
2 October 2001Full accounts made up to 30 November 2000 (12 pages)
2 October 2001Full accounts made up to 30 November 2000 (12 pages)
2 October 2001Return made up to 21/08/01; full list of members (3 pages)
2 October 2001Return made up to 21/08/01; full list of members (3 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
22 December 2000New director appointed (3 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
29 August 2000Return made up to 21/08/00; full list of members (5 pages)
29 August 2000Return made up to 21/08/00; full list of members (5 pages)
23 November 1999Return made up to 28/10/99; full list of members (5 pages)
23 November 1999Return made up to 28/10/99; full list of members (5 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Full accounts made up to 30 November 1998 (14 pages)
1 September 1999Full accounts made up to 30 November 1998 (14 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
4 December 1998Return made up to 28/10/98; full list of members (6 pages)
4 December 1998Return made up to 28/10/98; full list of members (6 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
13 August 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
13 August 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
11 February 1998Registered office changed on 11/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
28 October 1997Incorporation (26 pages)
28 October 1997Incorporation (26 pages)