Quality Court
London
WC2A 1HP
Director Name | Mr Jeffrey Flinders Mallinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Chorley Lancashire PR7 1XJ |
Director Name | Jean Mary Mallinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 1997) |
Role | Community Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Astley Village Chorley Lancashire PR7 1XJ |
Secretary Name | Jean Mary Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Astley Village Chorley Lancashire PR7 1XJ |
Secretary Name | Mr Jeffrey Flinders Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Chorley Lancashire PR7 1XJ |
Secretary Name | Jean Mary Mallinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Astley Village Chorley Lancashire PR7 1XJ |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | Coe |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Website | harryramsdens.co.uk |
---|
Registered Address | 5-9 Quality Court Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Harry Ramsden's LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 1990 | Delivered 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 |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
12 October 2015 | Restoration by order of the court (4 pages) |
12 October 2015 | Restoration by order of the court (4 pages) |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
22 September 2011 | Registered 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 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
22 September 2011 | Registered 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 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
22 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
22 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 October 2010 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
7 October 2010 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
5 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
25 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
25 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
25 May 2006 | Company name changed henry higgins LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed henry higgins LIMITED\certificate issued on 25/05/06 (2 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 September 2004 | Return made up to 25/08/04; full list of members (2 pages) |
18 September 2004 | Return made up to 25/08/04; full list of members (2 pages) |
17 August 2004 | Company name changed all age leisure LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed all age leisure LIMITED\certificate issued on 17/08/04 (2 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 October 2003 | Return made up to 25/08/03; full list of members (2 pages) |
8 October 2003 | Return made up to 25/08/03; full list of members (2 pages) |
31 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members (2 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members (2 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
30 November 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
30 November 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Return made up to 25/08/01; full list of members (11 pages) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Return made up to 25/08/01; full list of members (11 pages) |
25 September 2001 | Registered 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 2001 | Registered 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 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 water street manchester M3 4JU (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 1 water street manchester M3 4JU (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Return made up to 25/08/98; full list of members
|
25 September 1998 | Return made up to 25/08/98; full list of members
|
18 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 walter street manchester M3 4JU (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 walter street manchester M3 4JU (1 page) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1997 | Location of register of members (1 page) |
22 October 1997 | Location of register of members (1 page) |
22 October 1997 | Location of debenture register (1 page) |
22 October 1997 | Location of debenture register (1 page) |
17 October 1997 | Return made up to 25/08/97; no change of members
|
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Return made up to 25/08/97; no change of members
|
17 October 1997 | New secretary appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Return made up to 25/08/95; full list of members
|
21 September 1995 | Return made up to 25/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 September 1990 | Particulars of mortgage/charge (6 pages) |
20 September 1990 | Particulars of mortgage/charge (6 pages) |