Company NameNationwide Children's Research Centre
Company StatusDissolved
Company Number03863011
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Nigel Ashmore Parton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleProfessor In Childcare
Country of ResidenceEngland
Correspondence Address49 Birkby Lodge Road
Huddersfield
West Yorkshire
HD2 2BE
Secretary NameMr Martin John Manby
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hallam Grange Crescent
Fulwood
Sheffield
West Yorkshire
S10 4BA
Director NameMr Simon John Cale
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 23 December 2014)
RoleChief Executive - Charity
Country of ResidenceUnited Kingdom
Correspondence Address7 St Roberts Gardens
Knaresborough
North Yorkshire
HG5 8EH
Director NamePaul Howell Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 23 December 2014)
RoleLocal Govt Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Burton Acres Lane
Highburton
Huddersfield
W Yorkshire
HD8 0QR
Director NameProf Adele Diana Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(9 years after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address111 Tuffley Road
Newall Green
Manchester
Greater Manchester
M23 2SN
Director NameProf Nicholas Paul Frost
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2014)
RoleProfessor
Country of ResidenceEngland
Correspondence Address60 Weetwood Lane
Leeds
West Yorkshire
LS16 5NH
Director NamePat Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 23 December 2014)
RoleUniv Manager
Country of ResidenceEngland
Correspondence Address93 Moorhead Lane
Shipley
Yorks
BD18 4JW
Director NameCllr Judith Margaret Hughes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 December 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNationwide Children's Research Centre New North Pa
Huddersfield
HD1 5JP
Director NameMrs Carole Joy Hardern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCivic Centre 1 High Street
Huddersfield
West Yorkshire
HD1 2YU
Director NameMrs Sharda Parthasarathi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2014)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressNspcc Bradford Service Centre 59 Leeds Road
Bradford
West Yorkshire
BD1 5AE
Director NameMr Robert Warden Vincent
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Ing Farm
Harts Hole Golcar
Huddersfield
West Yorkshire
HD7 4NN
Director NameMr Peter Edric Wood
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleRetired
Correspondence Address9 Abbey Close Hade Edge
Holmfirth
Huddersfield
West Yorkshire
HD7 1RT
Director NameRoger Charles Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address30 Main Street
Fulford
York
North Yorkshire
YO10 4PX
Director NameRev Richard Carl Swindell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleClerk In Holy Order
Correspondence Address38 The Gardens
Heath Road
Halifax
West Yorkshire
HX1 2PL
Director NameMr Phillip Noyes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RolePublic Policy Director
Country of ResidenceEngland
Correspondence Address91 Alkham Road
London
N16 6XD
Director NameSusan Anne Frost
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleDean Of Human & Health Science
Correspondence Address253 Scar Lane
Golcar
Huddersfield
West Yorkshire
HD7 4AU
Director NameMr Anthony Kenneth Elson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleChief Sp Executive
Country of ResidenceEngland
Correspondence AddressBroomstiles 96 Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameColin Watson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Top Road
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PE
Director NameMrs Hazel Wigmore
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(11 months, 1 week after company formation)
Appointment Duration10 years (resigned 06 October 2010)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address12 Binham Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AP
Director NameAngela Mary Maguire
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 17 July 2012)
RoleManager Nspcc
Country of ResidenceEngland
Correspondence AddressOld Hall Farm Cottage
460a Denby Dale Road East
Durkar Wakefield
West Yorkshire
WF4 3AE
Director NameGordon Ian Ratcliffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2010)
RoleChildrens Services Charity
Country of ResidenceEngland
Correspondence Address865 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5NE
Director NameCllr Sylvia Anne Smithson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address24 Finthorpe Lane
Almondbury
Huddersfield
HD5 8TU
Director NameProf Cedric Ian Cullingford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2008)
RoleUniversity Proffessor
Correspondence AddressKnoll House
47 Stirley Hill
Huddersfield
West Yorkshire
HD4 6TX
Director NameDavid Christopher Harpin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2004)
RoleRetired
Correspondence Address39 Sunnybank
Denby Dale
Huddersfield
West Yorkshire
HD8 8TJ
Director NameCllr Margaret Bates
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2005)
RoleElected Member
Country of ResidenceEngland
Correspondence Address1136 Bradford Road
Birstall
Batley
West Yorkshire
WF17 9JB
Director NameBridget Mary Crabtree
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Green Cliff
Honley
Holmfirth
West Yorkshire
HD9 6JN
Director NameCllr Mark Hemingway
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 July 2006)
RoleCourier
Correspondence Address18 Shuttle Eye Way
Grange Moor
Wakefield
West Yorkshire
WF4 4UN
Director NameDr Jacqueline Grunsell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 July 2010)
RoleGp Councillor
Country of ResidenceEngland
Correspondence Address111 Dryclough Road
Huddersfield
West Yorkshire
HD4 5JB
Director NameDerek Ian Jennings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2008)
RoleGmc Associate
Country of ResidenceEngland
Correspondence Address5 The Gardens
Heath Road
Halifax
West Yorkshire
HX1 2PL
Director NameSusan Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2011)
RoleAssistant Director, Quality & Clinical Gov Kirklee
Country of ResidenceEngland
Correspondence Address43 Larkfield Court
Brighouse
West Yorkshire

Contact

Websitewww.ncrcuk.org.uk
Telephone01484 519955
Telephone regionHuddersfield

Location

Registered AddressBrian Jackson House
New North Parade
Huddersfield
West Yorkshire
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£31,278
Net Worth£49,189
Cash£55,709
Current Liabilities£6,520

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (4 pages)
28 August 2014Application to strike the company off the register (4 pages)
25 February 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
25 February 2014Total exemption full accounts made up to 31 August 2013 (19 pages)
21 January 2014Annual return made up to 5 January 2014 no member list (11 pages)
21 January 2014Annual return made up to 5 January 2014 no member list (11 pages)
21 January 2014Annual return made up to 5 January 2014 no member list (11 pages)
7 May 2013Appointment of Mrs Carole Joy Hardern as a director on 27 February 2013 (2 pages)
7 May 2013Appointment of Mrs Carole Joy Hardern as a director on 27 February 2013 (2 pages)
7 March 2013Total exemption full accounts made up to 31 August 2012 (20 pages)
7 March 2013Total exemption full accounts made up to 31 August 2012 (20 pages)
27 February 2013Appointment of Mrs Sharda Parthasarathi as a director on 27 February 2013 (2 pages)
27 February 2013Appointment of Mrs Sharda Parthasarathi as a director on 27 February 2013 (2 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (9 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (9 pages)
9 January 2013Annual return made up to 5 January 2013 no member list (9 pages)
8 January 2013Termination of appointment of Bridget Mary Crabtree as a director on 24 January 2012 (1 page)
8 January 2013Termination of appointment of Angela Mary Maguire as a director on 17 July 2012 (1 page)
8 January 2013Termination of appointment of Bridget Mary Crabtree as a director on 24 January 2012 (1 page)
8 January 2013Termination of appointment of Bridget Mary Crabtree as a director on 24 January 2012 (1 page)
8 January 2013Termination of appointment of Angela Mary Maguire as a director on 17 July 2012 (1 page)
8 January 2013Termination of appointment of Bridget Mary Crabtree as a director on 24 January 2012 (1 page)
8 January 2013Termination of appointment of Angela Mary Maguire as a director on 17 July 2012 (1 page)
8 January 2013Termination of appointment of Angela Mary Maguire as a director on 17 July 2012 (1 page)
6 March 2012Termination of appointment of Susan Smith as a director on 21 June 2011 (1 page)
6 March 2012Termination of appointment of Susan Smith as a director on 21 June 2011 (1 page)
6 March 2012Annual return made up to 5 January 2012 no member list (11 pages)
6 March 2012Annual return made up to 5 January 2012 no member list (11 pages)
6 March 2012Annual return made up to 5 January 2012 no member list (11 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
12 January 2012Appointment of Councillor Judith Margaret Hughes as a director on 4 October 2011 (2 pages)
12 January 2012Appointment of Councillor Judith Margaret Hughes as a director on 4 October 2011 (2 pages)
12 January 2012Appointment of Councillor Judith Margaret Hughes as a director on 4 October 2011 (2 pages)
11 March 2011Full accounts made up to 31 August 2010 (24 pages)
11 March 2011Full accounts made up to 31 August 2010 (24 pages)
1 March 2011Termination of appointment of Hazel Wigmore as a director (1 page)
1 March 2011Annual return made up to 5 January 2011 no member list (11 pages)
1 March 2011Termination of appointment of Jacqueline Grunsell as a director (1 page)
1 March 2011Annual return made up to 5 January 2011 no member list (11 pages)
1 March 2011Termination of appointment of Hazel Wigmore as a director (1 page)
1 March 2011Termination of appointment of Jacqueline Grunsell as a director (1 page)
1 March 2011Termination of appointment of Gordon Ratcliffe as a director (1 page)
1 March 2011Annual return made up to 5 January 2011 no member list (11 pages)
1 March 2011Termination of appointment of Gordon Ratcliffe as a director (1 page)
10 February 2010Director's details changed for Pat Wilkinson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Smith on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Gordon Ian Ratcliffe on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Angela Mary Maguire on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Smith on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Howell Johnson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Angela Mary Maguire on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Derek Ian Jennings on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Howell Johnson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nigel Ashmore Parton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Jacqueline Grunsell on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Bridget Mary Crabtree on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Derek Ian Jennings on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Professor Nicholas Paul Frost on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Jacqueline Grunsell on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 January 2010 no member list (9 pages)
10 February 2010Director's details changed for Nigel Ashmore Parton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Professor Adele Diana Jones on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 January 2010 no member list (9 pages)
10 February 2010Director's details changed for Bridget Mary Crabtree on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of Derek Jennings as a director (1 page)
10 February 2010Termination of appointment of Derek Jennings as a director (1 page)
10 February 2010Director's details changed for Gordon Ian Ratcliffe on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Professor Adele Diana Jones on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Pat Wilkinson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 January 2010 no member list (9 pages)
10 February 2010Director's details changed for Professor Nicholas Paul Frost on 10 February 2010 (2 pages)
15 January 2010Full accounts made up to 31 August 2009 (24 pages)
15 January 2010Full accounts made up to 31 August 2009 (24 pages)
30 November 2009Appointment of Susan Smith as a director (2 pages)
30 November 2009Appointment of Susan Smith as a director (2 pages)
10 September 2009Director appointed pat wilkinson (2 pages)
10 September 2009Director appointed pat wilkinson (2 pages)
16 April 2009Full accounts made up to 31 August 2008 (21 pages)
16 April 2009Full accounts made up to 31 August 2008 (21 pages)
19 January 2009Director appointed professor nicholas paul frost (2 pages)
19 January 2009Director appointed professor nicholas paul frost (2 pages)
7 January 2009Director appointed professor adele diana jones (2 pages)
7 January 2009Director appointed professor adele diana jones (2 pages)
6 January 2009Annual return made up to 05/01/09 (5 pages)
6 January 2009Annual return made up to 05/01/09 (5 pages)
5 January 2009Appointment terminated director cedric cullingford (1 page)
5 January 2009Appointment terminated director susan frost (1 page)
5 January 2009Appointment terminated director susan frost (1 page)
5 January 2009Appointment terminated director cedric cullingford (1 page)
25 February 2008Full accounts made up to 31 August 2007 (22 pages)
25 February 2008Full accounts made up to 31 August 2007 (22 pages)
14 December 2007Annual return made up to 21/10/07 (8 pages)
14 December 2007Annual return made up to 21/10/07 (8 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Annual return made up to 21/10/06 (8 pages)
1 March 2007Annual return made up to 21/10/06 (8 pages)
27 February 2007Full accounts made up to 31 August 2006 (22 pages)
27 February 2007Full accounts made up to 31 August 2006 (22 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
3 March 2006Full accounts made up to 31 August 2005 (24 pages)
3 March 2006Full accounts made up to 31 August 2005 (24 pages)
25 November 2005Annual return made up to 21/10/05
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2005Annual return made up to 21/10/05
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
10 March 2005Full accounts made up to 31 August 2004 (26 pages)
10 March 2005Full accounts made up to 31 August 2004 (26 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 February 2005Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 February 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
7 February 2004Full accounts made up to 31 August 2003 (21 pages)
7 February 2004Full accounts made up to 31 August 2003 (21 pages)
22 December 2003Annual return made up to 21/10/03 (9 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Annual return made up to 21/10/03 (9 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
24 February 2003Full accounts made up to 31 August 2002 (27 pages)
24 February 2003Full accounts made up to 31 August 2002 (27 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
2 December 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 December 2002Annual return made up to 21/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 June 2002Full accounts made up to 31 August 2001 (19 pages)
27 June 2002Full accounts made up to 31 August 2001 (19 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
12 March 2002Annual return made up to 21/10/01 (6 pages)
12 March 2002Annual return made up to 21/10/01 (6 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 31 August 2000 (13 pages)
5 January 2001Full accounts made up to 31 August 2000 (13 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
20 November 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director resigned
(5 pages)
20 November 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director resigned
(5 pages)
29 March 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
29 March 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
21 October 1999Incorporation (31 pages)
21 October 1999Incorporation (31 pages)