Company NameTown & City Posters Advertising Limited
Company StatusDissolved
Company Number01624909
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesEmberham Limited and Town & City Posters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(28 years, 11 months after company formation)
Appointment Duration13 years (closed 12 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Jonathan Jack Patoff
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address470 Hale Road
Hale Barns
Cheshire
WA15 8XT
Secretary NameHeather Patoff
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressNorthbarn
Whitebarn Road
Alderley Edge
Cheshire
Sk4 A9
Secretary NameMr David Patoff
NationalityBritish
StatusResigned
Appointed21 March 1994(11 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1998)
RoleOutdoor Advertising
Country of ResidenceEngland
Correspondence Address31 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TF
Director NameMrs Avril Bernice Patoff
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1998)
RoleCompany Director
Correspondence Address31 The Firs
Bowden
Cheshire
WA14 2TF
Director NameHeather Rachelle Patoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1998)
RoleAdvertising
Correspondence AddressNorth Barn
White Barn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr David Patoff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RoleOutdoor Advertising
Country of ResidenceEngland
Correspondence Address31 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TF
Secretary NameMr Jonathan Jack Patoff
NationalityBritish
StatusResigned
Appointed14 May 1998(16 years, 1 month after company formation)
Appointment Duration1 day (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address470 Hale Road
Hale Barns
Cheshire
WA15 8XT
Director NameMr Brian Phipps Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Paddockfields
Old Basing
Basingstoke
Hampshire
RG24 7DB
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed15 May 1998(16 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(23 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

300.1k at £1Tracemotion LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 September 1997Delivered on: 16 September 1997
Satisfied on: 10 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1995Delivered on: 13 October 1995
Satisfied on: 24 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
7 August 1990Delivered on: 10 August 1990
Satisfied on: 2 February 1996
Persons entitled: Credit Lyonnais Bank Nederland Nv.

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.
Fully Satisfied
27 July 1983Delivered on: 28 July 1983
Satisfied on: 18 April 1994
Persons entitled: Henry Patoff.

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 uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
16 May 1983Delivered on: 21 May 1983
Satisfied on: 18 April 1994
Persons entitled: Algemene Bank Nederland Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock, shares & other securities (please see doc M15). 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.
Fully Satisfied

Filing History

12 March 2024Final Gazette dissolved following liquidation (1 page)
12 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
1 December 2022Liquidators' statement of receipts and payments to 27 September 2022 (11 pages)
12 May 2022Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages)
29 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
13 October 2021Declaration of solvency (7 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
6 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 6 October 2021 (2 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page)
18 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(3 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 January 2018Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Cessation of Tracemotion Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (2 pages)
11 January 2018Cessation of Tracemotion Limited as a person with significant control on 11 January 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 September 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
11 September 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300,100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300,100
(4 pages)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300,100
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300,100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300,100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300,100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
20 February 2006Registered office changed on 20/02/06 from: 33 golden square london W1F 9JT (1 page)
20 February 2006Registered office changed on 20/02/06 from: 33 golden square london W1F 9JT (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
24 August 1998Full accounts made up to 31 December 1997 (15 pages)
24 August 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: units 9 & 10 empress business centre 380,chester road manchester M16 9EB (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: units 9 & 10 empress business centre 380,chester road manchester M16 9EB (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
11 June 1998Auditor's resignation (1 page)
11 June 1998Auditor's resignation (1 page)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
28 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 March 1982Incorporation (14 pages)
26 March 1982Incorporation (14 pages)