Company NameNorthprint Manchester Limited
DirectorsAlexander John Hesketh and James Iain Bishop
Company StatusActive
Company Number00935386
CategoryPrivate Limited Company
Incorporation Date12 July 1968(55 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(51 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(51 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address1 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 November 1995)
RoleNewspaper Executive
Correspondence AddressFirst Floor Flat
20 Cadogan Gardens
London
SW3 2RP
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 November 1995)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX
Director NameStanley Porter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1995)
RoleChartered Accountant
Correspondence Address16 Northdene Drive
Bamford
Rochdale
Lancashire
OL11 5NH
Director NameMichael John Smith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 1998)
RoleNewspaper Executive
Correspondence Address17 Statham Close
Lymm
Cheshire
WA13 9NN
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed27 October 1991(23 years, 3 months after company formation)
Appointment Duration19 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(27 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2007)
RoleNewspaper Executive
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 1995(27 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2007)
RoleNewspaper Executive
Correspondence Address42 Orchard Lane
Amersham
Buckinghamshire
HP6 5AA
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(32 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(39 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(39 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameSarah Andrea Davis
NationalityBritish
StatusResigned
Appointed29 October 2010(42 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(45 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NamePhilip Mark Tranter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(46 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
StatusResigned
Appointed01 June 2015(46 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(48 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(48 years, 9 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(48 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(48 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(49 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 29 March 2020 (8 pages)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 1 April 2018 (8 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
7 August 2017Accounts for a dormant company made up to 2 April 2017 (8 pages)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
5 August 2016Accounts for a dormant company made up to 3 April 2016 (10 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
12 August 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
12 August 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page)
3 June 2015Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page)
3 June 2015Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page)
3 June 2015Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2013Termination of appointment of Kevin Beatty as a director (1 page)
3 December 2013Termination of appointment of Simon Dyson as a director (1 page)
3 December 2013Termination of appointment of Kevin Beatty as a director (1 page)
3 December 2013Termination of appointment of Simon Dyson as a director (1 page)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(6 pages)
14 August 2013Appointment of Philip Mark Tranter as a director (2 pages)
14 August 2013Appointment of Philip Mark Tranter as a director (2 pages)
7 August 2013Appointment of Emma Marie Ciechan as a director (2 pages)
7 August 2013Appointment of Emma Marie Ciechan as a director (2 pages)
25 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Sarah Andrea Davis as a secretary (3 pages)
23 November 2010Appointment of Sarah Andrea Davis as a secretary (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (5 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
1 November 2008Director's change of particulars / philip boardman / 17/02/2006 (1 page)
1 November 2008Director's change of particulars / philip boardman / 17/02/2006 (1 page)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
20 November 2007New director appointed (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
13 November 2007Return made up to 27/10/07; full list of members (6 pages)
13 November 2007Return made up to 27/10/07; full list of members (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
15 November 2006Return made up to 27/10/06; full list of members (6 pages)
18 October 2006Registered office changed on 18/10/06 from: 164,deansgate, manchester. M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164,deansgate, manchester. M3 3GG (1 page)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
9 December 2005Return made up to 27/10/05; full list of members (3 pages)
9 December 2005Return made up to 27/10/05; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
12 November 2003Return made up to 27/10/03; full list of members (7 pages)
12 November 2003Return made up to 27/10/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
6 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
30 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (8 pages)
14 May 2001New director appointed (8 pages)
14 May 2001Director resigned (1 page)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
20 February 2001Return made up to 27/10/00; full list of members (7 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 October 1999Return made up to 27/10/99; full list of members (7 pages)
29 October 1999Return made up to 27/10/99; full list of members (7 pages)
6 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
31 October 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 October 1997Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1996Return made up to 27/10/96; full list of members (7 pages)
11 November 1996Return made up to 27/10/96; full list of members (7 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 April 1992Full accounts made up to 31 March 1991 (15 pages)
10 April 1992Full accounts made up to 31 March 1991 (15 pages)