Company NameLGL Realisations Limited
Company StatusDissolved
Company Number04205254
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Stuart Gregory
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 04 October 2011)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1 Westgate Avenue
Bury
Lancashire
BL0 9SS
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 300 8 Shepherd Market
London
W1J 7JY
Secretary NameMelanie Jayne Hatton
NationalityBritish
StatusClosed
Appointed28 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2011)
RoleSolicitor
Correspondence Address29 Dearden Fold
Edenfield
Ramsbottom
Lancashire
BL0 0LH
Director NameMr Stephen Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NJ
Director NameLynn Margaret Ferguson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressTall Tree
Northwich Road, Dutton
Warrington
Cheshire
WA4 4JY
Director NameDavid Ian Ferguson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressTall Trees
Northwich Road
Dutton
Cheshire
WA4 4JY
Director NameDylan Thwaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address19 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameDylan Thwaites
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2002)
RoleCompany Director
Correspondence Address55 Cotswold Drive
Horwich
Bolton
BL6 7DE
Director NameDonald Alexander Cargill
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2004)
RoleMarketing
Correspondence AddressThe Old Barn
Argden Lane
Lymm
Cheshire
WA13 0YQ
Director NameMr David John Ashton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Fieldside Avenue
Euxton
Chorley
Lancashire
PR7 6JF
Secretary NameMrs Jane Young Windsor
NationalityBritish
StatusResigned
Appointed06 March 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbeydale House
Hargrave
Chester
CH3 7RT
Wales
Director NameMr David William Nesbit
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Secretary NameMs Julie Anne Moran
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Druids Cross Gardens
Calderstones
Liverpool
Merseyside
L3 4EH
Director NamePaul Jonathan Doleman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2006)
RoleCio
Correspondence Address56 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameMs Julie Anne Moran
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Druids Cross Gardens
Calderstones
Liverpool
Merseyside
L3 4EH
Director NameMr Robert Bernard Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleC T O
Country of ResidenceBritain
Correspondence Address2 The Barns
East Royd
Oakworth
West Yorkshire
BD22 7JW
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed17 November 2008(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2009)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed17 November 2008(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2009)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved following liquidation (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2011Notice of move from Administration to Dissolution on 23 June 2011 (8 pages)
4 July 2011Notice of move from Administration to Dissolution (8 pages)
4 July 2011Administrator's progress report to 23 June 2011 (8 pages)
4 July 2011Administrator's progress report to 23 June 2011 (8 pages)
27 January 2011Administrator's progress report to 10 January 2011 (10 pages)
27 January 2011Administrator's progress report to 10 January 2011 (10 pages)
22 November 2010Notice of extension of period of Administration (1 page)
22 November 2010Notice of extension of period of Administration (1 page)
11 August 2010Administrator's progress report to 10 July 2010 (8 pages)
11 August 2010Administrator's progress report to 10 July 2010 (8 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(3 pages)
25 March 2010Company name changed latitude group LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(3 pages)
25 March 2010Change of name notice (2 pages)
16 March 2010Statement of affairs with form 2.15B/2.14B (13 pages)
16 March 2010Statement of affairs with form 2.15B/2.14B (13 pages)
12 March 2010Statement of administrator's proposal (71 pages)
12 March 2010Statement of administrator's proposal (71 pages)
26 January 2010Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
26 January 2010Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
26 January 2010Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
26 January 2010Termination of appointment of Vitruvian Directors I Limited as a director (2 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
14 January 2010Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page)
14 January 2010Appointment of an administrator (1 page)
14 January 2010Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010 (1 page)
14 January 2010Appointment of an administrator (1 page)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
2 March 2009Director appointed vitruvian directors ii LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors I LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors I LIMITED (3 pages)
2 March 2009Director appointed vitruvian directors ii LIMITED (3 pages)
2 February 2009Appointment terminated director robert shaw (1 page)
2 February 2009Appointment Terminated Director robert shaw (1 page)
19 January 2009Appointment Terminated Director dylan thwaites (1 page)
19 January 2009Appointment terminated director dylan thwaites (1 page)
11 December 2008Appointment terminate, director and secretary julie anne moran logged form (1 page)
11 December 2008Director appointed marcus alexander hoye (2 pages)
11 December 2008Director appointed marcus alexander hoye (2 pages)
11 December 2008Appointment Terminate, Director And Secretary Julie Anne Moran Logged Form (1 page)
10 December 2008Secretary appointed melanie jayne hatton (2 pages)
10 December 2008Director appointed stephen herring (2 pages)
10 December 2008Secretary appointed melanie jayne hatton (2 pages)
10 December 2008Director appointed stephen herring (2 pages)
4 September 2008Full accounts made up to 31 December 2007 (21 pages)
4 September 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Return made up to 25/04/08; full list of members (7 pages)
3 July 2008Return made up to 25/04/08; full list of members (7 pages)
2 July 2008Director and secretary's change of particulars / julie moran / 14/06/2008 (1 page)
2 July 2008Director and Secretary's Change of Particulars / julie moran / 14/06/2008 / HouseName/Number was: , now: 29; Street was: clippers quay, now: druids cross gardens; Area was: 222 southferry quay, now: calderstones; Country was: , now: england; Occupation was: , now: cfo (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (11 pages)
24 January 2008Particulars of mortgage/charge (11 pages)
18 January 2008Declaration of assistance for shares acquisition (14 pages)
18 January 2008Declaration of assistance for shares acquisition (14 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (6 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (6 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
13 June 2007Return made up to 25/04/07; change of members (9 pages)
13 June 2007Return made up to 25/04/07; change of members (9 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
7 December 2006Return made up to 25/04/06; full list of members; amend (9 pages)
7 December 2006Return made up to 25/04/06; full list of members; amend (9 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
3 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 September 2006£ nc 2147/2227 08/09/05 (1 page)
18 September 2006£ nc 1147/2147 22/07/05 (1 page)
18 September 2006£ nc 1147/2147 22/07/05 (1 page)
18 September 2006£ nc 2147/2227 08/09/05 (1 page)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 25/04/06; full list of members (6 pages)
19 May 2006Return made up to 25/04/06; full list of members (6 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
14 October 2005Particulars of mortgage/charge (6 pages)
6 October 2005Nc dec already adjusted 08/09/05 (1 page)
6 October 2005£ ic 286112/1016 08/09/05 £ sr 285096@1=285096 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 October 2005£ ic 286112/1016 08/09/05 £ sr 285096@1=285096 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 October 2005Nc inc already adjusted 08/09/05 (1 page)
6 October 2005Nc dec already adjusted 08/09/05 (1 page)
6 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2005Nc inc already adjusted 08/09/05 (1 page)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 May 2005Return made up to 25/04/05; full list of members (10 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 March 2005Company name changed corporem global LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed corporem global LIMITED\certificate issued on 23/03/05 (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 740 mandarin court warrington WA1 1GG (1 page)
1 March 2005Registered office changed on 01/03/05 from: 740 mandarin court warrington WA1 1GG (1 page)
17 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
8 November 2004Return made up to 25/04/04; full list of members; amend (9 pages)
8 November 2004Return made up to 25/04/04; full list of members; amend (9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: the white house wilderspool park greenall ave warrington cheshire WA4 6HL (1 page)
28 May 2004Registered office changed on 28/05/04 from: the white house wilderspool park greenall ave warrington cheshire WA4 6HL (1 page)
20 April 2004Return made up to 25/04/04; full list of members (9 pages)
20 April 2004Return made up to 25/04/04; full list of members (9 pages)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Return made up to 25/04/03; full list of members (7 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2003Ad 20/09/02--------- £ si 165096@1=165096 £ ic 101623/266719 (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Nc inc already adjusted 20/09/02 (1 page)
26 September 2003Ad 20/09/02--------- £ si 165096@1=165096 £ ic 101623/266719 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Nc inc already adjusted 20/09/02 (1 page)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 June 2002Accounts made up to 30 September 2001 (1 page)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 March 2002Ad 22/02/02--------- £ si 120000@1=120000 £ ic 1016/121016 (2 pages)
6 March 2002Conve 22/02/02 (1 page)
6 March 2002Ad 22/02/02--------- £ si 120000@1=120000 £ ic 1016/121016 (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002£ nc 1067/196067 22/02/02 (1 page)
6 March 2002£ nc 1067/196067 22/02/02 (1 page)
6 March 2002Conve 22/02/02 (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 November 2001Registered office changed on 07/11/01 from: richmond house gadbrook business park northwich cheshire CW9 7TN (1 page)
7 November 2001Registered office changed on 07/11/01 from: richmond house gadbrook business park northwich cheshire CW9 7TN (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
13 September 2001S-div conve 24/05/01 (1 page)
13 September 2001S-div conve 24/05/01 (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 September 2001Ad 24/05/01--------- £ si [email protected]=1014 £ ic 2/1016 (2 pages)
13 September 2001Nc inc already adjusted 24/05/01 (1 page)
13 September 2001Ad 24/05/01--------- £ si [email protected]=1014 £ ic 2/1016 (2 pages)
13 September 2001Statement of affairs (6 pages)
13 September 2001Nc inc already adjusted 24/05/01 (1 page)
13 September 2001Statement of affairs (6 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 September 2001Particulars of mortgage/charge (5 pages)
8 September 2001Particulars of mortgage/charge (5 pages)
24 August 2001Particulars of mortgage/charge (5 pages)
24 August 2001Particulars of mortgage/charge (5 pages)
20 July 2001Company name changed cobco (389) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed cobco (389) LIMITED\certificate issued on 20/07/01 (2 pages)
16 June 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: ship canal house king street manchester M2 4WB (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: ship canal house king street manchester M2 4WB (1 page)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
25 April 2001Incorporation (18 pages)
25 April 2001Incorporation (18 pages)