Company NamePower Wizards Limited
Company StatusDissolved
Company Number03941670
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Michael Joseph Hewett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameYogesh Chandra Parmar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleTechnical Manager
Correspondence Address78 North Barcombe Road
Liverpool
L16 7PZ
Director NameRobert Ian McColl
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSales Manager
Correspondence Address50 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TU
Secretary NameJacqueline Sarah McColl
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TU
Director NameMs Kim Andrew Maurer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameJacqueline Sarah McColl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address50 Sandbrook Way
Denton
Manchester
Lancashire
M34 3TU
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2008)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameMr Andrew Darren Pitter
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kings Cross Gardens
Moortown
Leeds
LS17 6PB
Director NameMr Peter Cheung
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed01 January 2012(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressUnit 12 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Paul Herbert Stoneham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameMr Lawrence Patrick Coppock
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr David John Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(13 years after company formation)
Appointment Duration6 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Bodiam
Robertsbridge
East Sussex
TN32 5UP
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(13 years after company formation)
Appointment Duration6 months (resigned 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshbury House Hungate Lane
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Michael Christopher Doyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameMr Michael Christopher Doyle
StatusResigned
Appointed09 January 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr Anthony Patrick Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2014(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Peter Jeffrey Godden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr David James Riley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2017(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameDavid James Riley
StatusResigned
Appointed28 April 2017(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NamePhilippe Michel Marie Georges
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2017(17 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressL’Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Secretary NamePhilippe Michel Marie Georges
StatusResigned
Appointed17 November 2017(17 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Correspondence AddressL’Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.ghdhair.com
Telephone01924 423400
Telephone regionWakefield

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
4 December 2018Register inspection address has been changed to Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages)
4 December 2018Register(s) moved to registered inspection location Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages)
6 November 2018Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 November 2018 (2 pages)
5 November 2018Declaration of solvency (5 pages)
5 November 2018Appointment of a voluntary liquidator (3 pages)
5 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
(1 page)
1 August 2018Termination of appointment of Philippe Michel Marie Georges as a secretary on 5 July 2018 (1 page)
1 August 2018Termination of appointment of Philippe Michel Marie Georges as a director on 5 July 2018 (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 February 2018Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
26 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
26 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
26 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
26 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
26 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
26 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
26 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
26 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 September 2013Termination of appointment of David Lovering as a director (1 page)
12 September 2013Termination of appointment of Mark Hall as a director (1 page)
12 September 2013Termination of appointment of Mark Hall as a director (1 page)
12 September 2013Termination of appointment of David Lovering as a director (1 page)
2 April 2013Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
2 April 2013Appointment of Mr David John Lovering as a director (2 pages)
2 April 2013Appointment of Mr David John Lovering as a director (2 pages)
2 April 2013Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
16 January 2012Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page)
16 January 2012Termination of appointment of Andrew Pitter as a secretary (1 page)
16 January 2012Termination of appointment of Andrew Pitter as a secretary (1 page)
16 January 2012Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Director's details changed for Mr Peter Cheung on 7 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Peter Cheung on 7 March 2011 (2 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mr Peter Cheung on 7 March 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
14 January 2009Appointment terminated director robert mccoll (1 page)
14 January 2009Appointment terminated director robert mccoll (1 page)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2008Full accounts made up to 31 December 2007 (19 pages)
8 September 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Return made up to 07/03/08; full list of members (4 pages)
15 May 2008Return made up to 07/03/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from flat 12 ryefield way silsden west yorkshire BD20 0EF (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from flat 12 ryefield way silsden west yorkshire BD20 0EF (1 page)
28 November 2007New director appointed (5 pages)
28 November 2007New director appointed (5 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Auditor's resignation (1 page)
14 November 2007Registered office changed on 14/11/07 from: unit 3D arrow trading estate corporation road audenshaw manchester M34 5LR (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (4 pages)
14 November 2007Registered office changed on 14/11/07 from: unit 3D arrow trading estate corporation road audenshaw manchester M34 5LR (1 page)
14 November 2007New director appointed (4 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Auditor's resignation (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
5 October 2006Return made up to 07/03/06; full list of members (2 pages)
5 October 2006Return made up to 07/03/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 April 2005Return made up to 07/03/05; full list of members (6 pages)
27 April 2005Return made up to 07/03/05; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 March 2004Return made up to 07/03/04; full list of members (6 pages)
17 March 2004Return made up to 07/03/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: unit 7H, imex grosvenor mills businss centre, grosvenor street, ashton under lyne lancashire OL7 0RF (1 page)
2 March 2004Registered office changed on 02/03/04 from: unit 7H, imex grosvenor mills businss centre, grosvenor street, ashton under lyne lancashire OL7 0RF (1 page)
26 March 2003Return made up to 07/03/03; full list of members (6 pages)
26 March 2003Return made up to 07/03/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
3 May 2002Return made up to 07/03/02; full list of members (6 pages)
3 May 2002Return made up to 07/03/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
20 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
7 March 2000Incorporation (14 pages)
7 March 2000Incorporation (14 pages)