Company NameArthur Doodson (Brokers) Limited
Company StatusDissolved
Company Number00790401
CategoryPrivate Limited Company
Incorporation Date3 February 1964(60 years, 3 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed18 December 2013(49 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 12 October 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(53 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameAlfred Doodson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleInsurance Broker
Correspondence Address30 Hayling Road
Sale
Cheshire
Director NameArthur Doodson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 August 2007)
RoleInsurance Broker
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Director NamePauline Doodson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 July 2004)
RoleSecretary
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary NamePauline Doodson
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Director NameMr Leslie Burke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(30 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Longfield Avenue
Urmston
Manchester
Lancs
M41 9DP
Director NameAnthony Kenneth O'Gara
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1996)
RoleInsurance Broker
Correspondence Address4 Oak Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DR
Director NameMr Richard James Doodson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Riverside Court
Waters Edge
Marple Bridge
Cheshire
SK6 5EY
Director NameMr Mark Adrian Foley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr David Alan Leech
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(40 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Ian Terence Hesselden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(40 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Timothy James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(40 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary NameMr Neil Martin Clayton
NationalityBritish
StatusResigned
Appointed30 July 2004(40 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMr Peter Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Andrew David Holland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(40 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Hollins Bank Lane Steeton
Keighley
West Yorkshire
BD20 6QB
Director NameMr William Edward Sutton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(44 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Bill Sutton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 2009)
RoleNon Executive Director
Correspondence Address1 Field Hurst
Barkisland
Halifax
West Yorkshire
HX4 0JE
Director NameMr Jeffrey Niel Jones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(45 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr James Dodds
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Simon Robert Slater Worrall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr Stuart Davis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(47 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2012)
RoleCOO
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary NameMr Simon Robert Slater Worrall
StatusResigned
Appointed26 May 2011(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMrs Sarah Louise Pearson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 October 2013)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr James Dodds
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(49 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 October 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCentury House, Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BW
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(49 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitedoodsonbg.com
Email address[email protected]
Telephone0161 4193000
Telephone regionManchester

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Integro Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,847,937
Net Worth£3,734,645
Cash£5,317,826
Current Liabilities£8,779,285

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2013Delivered on: 22 October 2013
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 September 2009Delivered on: 5 October 2009
Satisfied on: 31 October 2013
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2004Delivered on: 5 August 2004
Satisfied on: 5 October 2009
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.
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
30 July 2004Delivered on: 5 August 2004
Satisfied on: 5 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 219-225 slade lane levenshulme manchester t/nos LA356478, GM381171, GM478683 and GM156240. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 August 1994Delivered on: 5 August 1994
Satisfied on: 21 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225 slade lane levenshulme manchester greater manchester t/no GM156240.
Fully Satisfied
1 August 1994Delivered on: 5 August 1994
Satisfied on: 21 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 slade lane levenshulme manchester greater manchester t/no GM478683.
Fully Satisfied
1 August 1994Delivered on: 5 August 1994
Satisfied on: 21 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 334 slade lane levenshulme manchester greater manchester t/no GM143403.
Fully Satisfied

Filing History

20 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
2 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 May 2016 (2 pages)
5 May 2016Registered office address changed from Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
12 November 2015Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(9 pages)
10 December 2014Satisfaction of charge 007904010007 in full (4 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(9 pages)
24 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
24 December 2013Appointment of Mr William Paul Costantini as a director (2 pages)
24 December 2013Appointment of Mr Toby James Humphreys as a director (2 pages)
24 December 2013Appointment of Mr John David Sutton as a director (2 pages)
24 December 2013Appointment of Mr William Frederick Goldstein as a director (2 pages)
24 December 2013Appointment of Mr John Gerard Owens as a director (2 pages)
24 December 2013Appointment of Mr Leslie James Marshall as a director (2 pages)
10 December 2013Termination of appointment of Richard Doodson as a director (1 page)
10 December 2013Termination of appointment of Sarah Pearson as a director (1 page)
10 December 2013Termination of appointment of William Sutton as a director (1 page)
10 December 2013Termination of appointment of Timothy Marshall as a director (1 page)
10 December 2013Termination of appointment of James Dodds as a director (1 page)
10 December 2013Termination of appointment of Ian Hesselden as a director (1 page)
10 December 2013Termination of appointment of Simon Worrall as a director (1 page)
10 December 2013Termination of appointment of David Leech as a director (1 page)
10 December 2013Termination of appointment of Simon Worrall as a secretary (1 page)
10 December 2013Termination of appointment of Mark Foley as a director (1 page)
31 October 2013Satisfaction of charge 6 in full (4 pages)
30 October 2013Section 519 (1 page)
22 October 2013Registration of charge 007904010007 (12 pages)
10 October 2013Termination of appointment of Jeffrey Jones as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
20 June 2013Appointment of Mr James Dodds as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
10 April 2012Termination of appointment of Stuart Davis as a director (1 page)
12 October 2011Appointment of Mrs Sarah Louise Pearson as a director (2 pages)
12 October 2011Termination of appointment of James Dodds as a director (1 page)
5 July 2011Current accounting period extended from 29 July 2011 to 31 December 2011 (1 page)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
29 June 2011Director's details changed for Mr Mark Adrian Foley on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Ian Terence Hesselden on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr William Edward Sutton on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Jeffrey Niel Jones on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Neil Martin Clayton on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr David Alan Leech on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Timothy James Marshall on 29 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mr Simon Worrall on 29 June 2011 (1 page)
26 May 2011Appointment of Mr Simon Worrall as a secretary (1 page)
26 May 2011Termination of appointment of Neil Clayton as a secretary (1 page)
24 May 2011Appointment of Mr Stuart Davis as a director (2 pages)
14 April 2011Full accounts made up to 31 July 2010 (18 pages)
1 April 2011Appointment of Mr Simon Robert Slater Worrall as a director (2 pages)
16 August 2010Appointment of Mr James Dodds as a director (2 pages)
4 August 2010Termination of appointment of Peter Johnson as a director (1 page)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
12 July 2010Termination of appointment of Leslie Burke as a director (1 page)
5 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 June 2009Return made up to 24/06/09; full list of members (6 pages)
24 June 2009Appointment terminated director bill sutton (1 page)
29 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
21 April 2009Director appointed mr jeffrey niel jones (1 page)
3 September 2008Director appointed mr william edward sutton (1 page)
2 July 2008Director appointed mr bill sutton (1 page)
27 June 2008Director's change of particulars / david leech / 27/06/2008 (2 pages)
27 June 2008Return made up to 24/06/08; full list of members (5 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
23 August 2007Director resigned (1 page)
3 July 2007Return made up to 24/06/07; full list of members (3 pages)
8 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
7 July 2006Return made up to 24/06/06; full list of members (3 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 219-225 slade lane manchester M19 2EX (1 page)
23 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 September 2005Director resigned (1 page)
27 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 May 2005Full accounts made up to 29 July 2004 (18 pages)
2 March 2005Auditor's resignation (1 page)
15 February 2005Accounting reference date shortened from 31/12/04 to 29/07/04 (1 page)
3 December 2004New director appointed (2 pages)
24 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004New director appointed (2 pages)
24 August 2004Declaration of assistance for shares acquisition (4 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Resolutions
  • RES13 ‐ Acquisition of sh capit 30/07/04
(2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
5 August 2004Particulars of mortgage/charge (6 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
7 June 2004Full accounts made up to 31 December 2003 (19 pages)
9 July 2003Return made up to 24/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 June 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Return made up to 24/06/02; full list of members (9 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Return made up to 05/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2001Full accounts made up to 31 December 2000 (20 pages)
9 May 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
10 August 2000Full group accounts made up to 31 December 1999 (24 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
7 July 1999Full group accounts made up to 31 December 1998 (24 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
9 July 1998Full group accounts made up to 31 December 1997 (24 pages)
15 June 1998Return made up to 05/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1997Return made up to 05/06/97; full list of members (6 pages)
6 July 1997Full group accounts made up to 31 December 1996 (23 pages)
8 October 1996Director resigned (1 page)
14 July 1996Full group accounts made up to 31 December 1995 (23 pages)
23 June 1996Return made up to 05/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1995Full group accounts made up to 31 December 1994 (23 pages)
22 June 1976Memorandum and Articles of Association (8 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (2 pages)
3 February 1964Certificate of incorporation (1 page)