Company NameIsland Trustees (Northern) Limited
Company StatusActive
Company Number01815225
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames William Wade Stevens
StatusCurrent
Appointed21 July 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameMr David John Beech
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 November 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Brian Edward Case
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 1995)
RoleChartered Accountant
Correspondence Address8 Knowsley Park Lane
Prescot
Merseyside
L34 3NB
Director NameMr Martin Graham Kilburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration18 years (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stephen Anthony Willeox
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 1992)
RoleChartered Accountant
Correspondence Address14 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameJohn Vincent Lishman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Peter Charles Marsden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Barley Drive
Bramhall
Stockport
Cheshire
SK7 2QB
Secretary NameMr Peter Charles Marsden
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barley Drive
Bramhall
Stockport
Cheshire
SK7 2QB
Director NameMr Joseph John Swift
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 03 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Secretary NameMr Joseph John Swift
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 03 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Director NameAllan Pye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 1999)
RoleChartered Accountant
Correspondence AddressSunnyhaven 139 Woodhouse Lane
Sale
Cheshire
M33 4LW
Director NameDavid Alan Greenwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1996)
RoleChartered Accountant
Correspondence AddressThe Rowan
12 Norwood Park
Birkby
Huddersfield
HD2 2DU
Director NameStephen Andrew Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameMark Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(12 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2010)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameVernon Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameAllan William Beardsworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(16 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Secretary NameMr David John Beech
NationalityBritish
StatusResigned
Appointed03 October 2002(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Secretary NameSarah Jane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed08 January 2004(19 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDavid Kenneth Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2006)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NamePaul Wigham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2008)
RoleAccountant
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameAdam James Waller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameKirsten Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePaula Frances Higgleton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNigel James Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2019)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Rutnam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2017)
RoleAssociate Partner Tax
Country of ResidenceSouthfleet
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameAlan William Walker
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameGloria Vandervaart
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameClaire Alison Webster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(33 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicola Jane Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Stephen Andrew Ward
40.00%
Ordinary
20 at £1Allan William Beardsworth
20.00%
Ordinary
20 at £1David Beech
20.00%
Ordinary
20 at £1David Young
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

24 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
18 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page)
14 June 2020Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
25 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page)
6 January 2019Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
28 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
23 November 2015Registered office address changed from C/O Deloitte & Touche Llp 1 City Square Leeds LS1 2AL to Hill House 1 Little New Street London EC4A 3TR on 23 November 2015 (1 page)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(9 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(9 pages)
23 November 2015Registered office address changed from C/O Deloitte & Touche Llp 1 City Square Leeds LS1 2AL to Hill House 1 Little New Street London EC4A 3TR on 23 November 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(9 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(9 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(9 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(9 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 November 2010Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Dorothy Ann Spicer on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
10 November 2010Secretary's details changed for Dorothy Ann Spicer on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
10 November 2010Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Dorothy Ann Spicer on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Mark Baines as a director (2 pages)
9 August 2010Termination of appointment of Mark Baines as a director (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
31 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
2 December 2009Appointment of Dorothy Ann Spicer as a secretary (2 pages)
2 December 2009Appointment of Nigel James Barker as a director (2 pages)
2 December 2009Appointment of Alan William Walker as a secretary (2 pages)
2 December 2009Termination of appointment of Adam Waller as a director (1 page)
2 December 2009Appointment of Paula Frances Higgleton as a director (3 pages)
2 December 2009Termination of appointment of Allan Beardsworth as a director (1 page)
2 December 2009Appointment of Anthony Simon Cohen as a director (3 pages)
2 December 2009Termination of appointment of Stephen Ward as a director (1 page)
2 December 2009Appointment of Gloria Vandervaart as a secretary (2 pages)
2 December 2009Termination of appointment of Martin Kilburn as a director (1 page)
2 December 2009Appointment of Nigel James Barker as a director (2 pages)
2 December 2009Appointment of Anthony Simon Cohen as a director (3 pages)
2 December 2009Termination of appointment of Stephen Ward as a director (1 page)
2 December 2009Appointment of Paula Frances Higgleton as a director (3 pages)
2 December 2009Appointment of Alan William Walker as a secretary (2 pages)
2 December 2009Appointment of Dorothy Ann Spicer as a secretary (2 pages)
2 December 2009Appointment of David Rutnam as a director (3 pages)
2 December 2009Termination of appointment of Martin Kilburn as a director (1 page)
2 December 2009Termination of appointment of Adam Waller as a director (1 page)
2 December 2009Appointment of David Rutnam as a director (3 pages)
2 December 2009Appointment of Gloria Vandervaart as a secretary (2 pages)
2 December 2009Appointment of Kirsten Tassell as a director (2 pages)
2 December 2009Appointment of Kirsten Tassell as a director (2 pages)
2 December 2009Termination of appointment of Allan Beardsworth as a director (1 page)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 January 2009Return made up to 29/10/08; full list of members (8 pages)
5 January 2009Return made up to 29/10/08; full list of members (8 pages)
24 July 2008Director appointed adam james waller (2 pages)
24 July 2008Appointment terminated director paul wigham (1 page)
24 July 2008Director appointed adam james waller (2 pages)
24 July 2008Appointment terminated director paul wigham (1 page)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 November 2007Return made up to 29/10/07; change of members (8 pages)
19 November 2007Return made up to 29/10/07; change of members (8 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 January 2007Return made up to 29/10/06; full list of members (9 pages)
29 January 2007Return made up to 29/10/06; full list of members (9 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 November 2005Return made up to 29/10/05; full list of members (9 pages)
23 November 2005Return made up to 29/10/05; full list of members (9 pages)
24 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
24 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
19 November 2004Return made up to 29/10/04; full list of members (10 pages)
19 November 2004Return made up to 29/10/04; full list of members (10 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 June 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
11 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
11 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
25 June 2002Full accounts made up to 30 April 2002 (6 pages)
25 June 2002Full accounts made up to 30 April 2002 (6 pages)
9 November 2001Return made up to 29/10/01; full list of members (9 pages)
9 November 2001Return made up to 29/10/01; full list of members (9 pages)
29 May 2001Full accounts made up to 30 April 2001 (6 pages)
29 May 2001Full accounts made up to 30 April 2001 (6 pages)
20 November 2000Return made up to 29/10/00; full list of members (9 pages)
20 November 2000Return made up to 29/10/00; full list of members (9 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 30 April 2000 (6 pages)
17 July 2000Full accounts made up to 30 April 2000 (6 pages)
8 November 1999Return made up to 29/10/99; full list of members (9 pages)
8 November 1999Return made up to 29/10/99; full list of members (9 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 30 April 1999 (5 pages)
21 July 1999Full accounts made up to 30 April 1999 (5 pages)
18 November 1998Return made up to 29/10/98; no change of members (6 pages)
18 November 1998Return made up to 29/10/98; no change of members (6 pages)
12 August 1998Full accounts made up to 30 April 1998 (5 pages)
12 August 1998Full accounts made up to 30 April 1998 (5 pages)
18 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1997Full accounts made up to 30 April 1997 (5 pages)
25 July 1997Full accounts made up to 30 April 1997 (5 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: c/o deloitte & touche, abbey house, 74 mosley street, manchester M60 2AT (1 page)
7 April 1997Registered office changed on 07/04/97 from: c/o deloitte & touche, abbey house, 74 mosley street, manchester M60 2AT (1 page)
7 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/96
(8 pages)
7 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/96
(8 pages)
11 September 1996Full accounts made up to 30 April 1996 (5 pages)
11 September 1996Full accounts made up to 30 April 1996 (5 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
23 November 1995Return made up to 29/10/95; change of members (8 pages)
23 November 1995Return made up to 29/10/95; change of members (8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
10 May 1984Incorporation (20 pages)