Company NameWaseley Eleven Limited
Company StatusDissolved
Company Number01934651
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality Court
Quality Court
London
WC2A 1HP
Director NameMr Jeffrey Flinders Mallinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Chorley
Lancashire
PR7 1XJ
Director NameJean Mary Mallinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 1997)
RoleCommunity Nursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Secretary NameJean Mary Mallinson
NationalityBritish
StatusResigned
Appointed25 August 1991(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Secretary NameMr Jeffrey Flinders Mallinson
NationalityBritish
StatusResigned
Appointed13 October 1997(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Chorley
Lancashire
PR7 1XJ
Secretary NameJean Mary Mallinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed05 January 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(20 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(20 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCoe
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ

Contact

Websiteharryramsdens.co.uk

Location

Registered Address5-9 Quality Court
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Harry Ramsden's LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 September 1990Delivered on: 20 September 1990
Satisfied on: 27 October 2010
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: (Including trade fixtures). 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

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
12 October 2015Restoration by order of the court (4 pages)
12 October 2015Restoration by order of the court (4 pages)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
22 September 2011Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
22 September 2011Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
22 September 2011Termination of appointment of Marija Simovic as a director (1 page)
22 September 2011Termination of appointment of Marija Simovic as a director (1 page)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 October 2010Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Anthony Keating as a director (1 page)
7 October 2010Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Anthony Keating as a director (1 page)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
26 August 2008Return made up to 25/08/08; full list of members (5 pages)
26 August 2008Return made up to 25/08/08; full list of members (5 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment terminated director garry cross (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
5 November 2007Return made up to 25/08/07; full list of members (3 pages)
5 November 2007Return made up to 25/08/07; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
10 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
25 October 2006Return made up to 25/08/06; full list of members (8 pages)
25 October 2006Return made up to 25/08/06; full list of members (8 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Memorandum and Articles of Association (11 pages)
25 May 2006Company name changed henry higgins LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed henry higgins LIMITED\certificate issued on 25/05/06 (2 pages)
27 September 2005Return made up to 25/08/05; full list of members (2 pages)
27 September 2005Return made up to 25/08/05; full list of members (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 September 2004Return made up to 25/08/04; full list of members (2 pages)
18 September 2004Return made up to 25/08/04; full list of members (2 pages)
17 August 2004Company name changed all age leisure LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed all age leisure LIMITED\certificate issued on 17/08/04 (2 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2003Return made up to 25/08/03; full list of members (2 pages)
8 October 2003Return made up to 25/08/03; full list of members (2 pages)
31 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
18 September 2002Return made up to 25/08/02; full list of members (2 pages)
18 September 2002Return made up to 25/08/02; full list of members (2 pages)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
19 December 2001Full accounts made up to 31 March 2001 (12 pages)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Return made up to 25/08/01; full list of members (11 pages)
28 October 2001Location of register of members (1 page)
28 October 2001Return made up to 25/08/01; full list of members (11 pages)
25 September 2001Registered office changed on 25/09/01 from: compass roadside, little chef and travel lodge, granada hospitality LIMITED, po box 218 toddington, dunstable LU5 6QG (1 page)
25 September 2001Registered office changed on 25/09/01 from: compass roadside, little chef and travel lodge, granada hospitality LIMITED, po box 218 toddington, dunstable LU5 6QG (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 1 water street manchester M3 4JU (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 1 water street manchester M3 4JU (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
21 September 2000Return made up to 25/08/00; full list of members (6 pages)
21 September 2000Return made up to 25/08/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
20 September 1999Return made up to 25/08/99; no change of members (4 pages)
20 September 1999Return made up to 25/08/99; no change of members (4 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
25 September 1998Return made up to 25/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1998Return made up to 25/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Full accounts made up to 31 March 1998 (12 pages)
18 May 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 walter street manchester M3 4JU (1 page)
4 December 1997Registered office changed on 04/12/97 from: 1 walter street manchester M3 4JU (1 page)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Location of register of members (1 page)
22 October 1997Location of register of members (1 page)
22 October 1997Location of debenture register (1 page)
22 October 1997Location of debenture register (1 page)
17 October 1997Return made up to 25/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Return made up to 25/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 October 1997New secretary appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 25/08/96; full list of members (6 pages)
7 October 1996Return made up to 25/08/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1990Particulars of mortgage/charge (6 pages)
20 September 1990Particulars of mortgage/charge (6 pages)