Company NameThe Data Base (Manchester) Limited
Company StatusDissolved
Company Number02340261
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameHarewoodline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed26 March 2010(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed26 March 2010(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NamePeter John Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Upton End Road
Shillington
Hitchin
Hertfordshire
SG5 3PE
Director NameDavid Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleManager
Correspondence AddressMonks Way Hagg Nook Wood
Newstead Abbey Park
Nottingham
Notts
NG15 3GD
Director NameLeslie Irwin Marks
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleManager
Correspondence AddressGables Farm Strelley Lane
Strelley
Nottingham
Notts
NG8 6PF
Director NameMartyn John Donnelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleManager
Correspondence Address26 Far Rye
Wollaton
Nottingham
Nottinghamshire
NG8 1GJ
Secretary NameLeslie Irwin Marks
NationalityCanadian
StatusResigned
Appointed05 April 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressGables Farm Strelley Lane
Strelley
Nottingham
Notts
NG8 6PF
Director NameMr Malcolm David Coster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Director NameMichael John Bradley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2001)
RoleGroup Managing Director
Correspondence AddressVantage Point
208 Henwick Road
Worcester
WR2 5PF
Director NameHoward Bashford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2001)
RoleFinance Director
Correspondence AddressGrovelands 22 Station Road
Cholsey
Wallingford
Oxfordshire
OX10 9PT
Secretary NameHoward Bashford
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2001)
RoleFinance Director
Correspondence AddressGrovelands 22 Station Road
Cholsey
Wallingford
Oxfordshire
OX10 9PT
Director NameMr Richard Alan Wingfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Farm Close
Thame
Oxford
OX9 2DA
Secretary NameMr Malcolm David Coster
NationalityBritish
StatusResigned
Appointed27 February 2001(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameMr Paul Alan Cottrell
NationalityBritish
StatusResigned
Appointed18 May 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address16 Goldcrest Drive
Uckfield
East Sussex
TN22 5QG
Director NameMr Gordon John Matthew
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens Yard Rogers Lane
Ettrington
Stratford Upon Avon
Warwickshire
CV37 3TA
Director NameMr William Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ennismore Gardens
Knightsbridge
London
SW7 1AB
Secretary NameMr Darren Hart
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Siskin Close
Mickleover
Derby
Derbyshire
DE3 0UL
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameMr Mark Richard Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldington Road
Bedford
Bedfordshire
MK41 9NS
Secretary NameMr Michael Green
NationalityBritish
StatusResigned
Appointed24 December 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Secretary NameMr David McIntyre
StatusResigned
Appointed10 November 2009(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2010)
RoleCompany Director
Correspondence Address65 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2010(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address17 Rochester Row
Westminster
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Capita It Services (Bsf) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
29 August 2014Accounts made up to 31 December 2013 (7 pages)
29 August 2014Accounts made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages)
19 November 2013Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page)
19 November 2013Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page)
23 September 2013Accounts made up to 31 December 2012 (13 pages)
23 September 2013Accounts made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts made up to 31 December 2011 (6 pages)
25 September 2012Accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 31 December 2010 (6 pages)
4 October 2011Accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts made up to 31 December 2009 (1 page)
3 October 2010Accounts made up to 31 December 2009 (1 page)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Auditor's resignation (1 page)
16 April 2010Auditor's resignation (1 page)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(13 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Appointment of Mr Richard John Shearer as a director (2 pages)
9 April 2010Appointment of Mr Richard John Shearer as a director (2 pages)
8 April 2010Termination of appointment of David Mcintyre as a secretary (1 page)
8 April 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 April 2010Appointment of Capita Group Secretary Limited as a director (2 pages)
8 April 2010Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page)
8 April 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
8 April 2010Termination of appointment of Capita Group Secretary Limited as a director (1 page)
8 April 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 April 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
8 April 2010Termination of appointment of David Mcintyre as a secretary (1 page)
8 April 2010Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page)
8 April 2010Appointment of Capita Group Secretary Limited as a director (2 pages)
8 April 2010Termination of appointment of David Mcintyre as a director (1 page)
8 April 2010Termination of appointment of Capita Group Secretary Limited as a director (1 page)
8 April 2010Termination of appointment of David Mcintyre as a director (1 page)
8 April 2010Termination of appointment of Mark Chambers as a director (1 page)
8 April 2010Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Mark Chambers as a director (1 page)
12 February 2010Accounts made up to 31 December 2008 (7 pages)
12 February 2010Accounts made up to 31 December 2008 (7 pages)
10 November 2009Appointment of Mr David Mcintyre as a secretary (1 page)
10 November 2009Termination of appointment of Michael Green as a director (1 page)
10 November 2009Termination of appointment of Michael Green as a director (1 page)
10 November 2009Termination of appointment of Michael Green as a secretary (1 page)
10 November 2009Appointment of Mr David Mcintyre as a secretary (1 page)
10 November 2009Appointment of Mr David Mcintyre as a director (2 pages)
10 November 2009Appointment of Mr David Mcintyre as a director (2 pages)
10 November 2009Termination of appointment of Michael Green as a secretary (1 page)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
3 November 2008Accounts made up to 31 December 2007 (7 pages)
3 November 2008Accounts made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Accounts made up to 31 December 2006 (7 pages)
8 April 2008Accounts made up to 31 December 2006 (7 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
11 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 May 2007Return made up to 05/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2007Return made up to 05/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2006Full accounts made up to 30 November 2005 (8 pages)
4 August 2006Full accounts made up to 30 November 2005 (8 pages)
8 June 2006Return made up to 05/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2006Return made up to 05/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
14 March 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
7 February 2006Accounting reference date shortened from 30/05/06 to 31/12/05 (1 page)
7 February 2006Accounting reference date shortened from 30/05/06 to 31/12/05 (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Resolutions
  • RES13 ‐ Dividend payment 23/11/05
(1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Resolutions
  • RES13 ‐ Dividend payment 23/11/05
(1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
30 November 2005Full accounts made up to 31 May 2005 (9 pages)
30 November 2005Full accounts made up to 31 May 2005 (9 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
10 November 2004Full accounts made up to 31 May 2004 (9 pages)
10 November 2004Full accounts made up to 31 May 2004 (9 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(7 pages)
23 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o ramesys holdings LTD mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o ramesys holdings LTD mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
5 January 2004Full accounts made up to 31 May 2003 (9 pages)
5 January 2004Full accounts made up to 31 May 2003 (9 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
22 December 2002Full accounts made up to 31 May 2002 (8 pages)
22 December 2002Full accounts made up to 31 May 2002 (8 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
9 May 2002Auditor's resignation (1 page)
9 May 2002Auditor's resignation (1 page)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
24 September 2001Full accounts made up to 31 May 2001 (8 pages)
24 September 2001Full accounts made up to 31 May 2001 (8 pages)
6 August 2001Full accounts made up to 31 May 2000 (15 pages)
6 August 2001Full accounts made up to 31 May 2000 (15 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
2 April 2001Accounting reference date shortened from 31/05/00 to 30/05/00 (1 page)
2 April 2001Accounting reference date shortened from 31/05/00 to 30/05/00 (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
15 December 2000Return made up to 06/11/00; full list of members (7 pages)
15 December 2000Return made up to 06/11/00; full list of members (7 pages)
26 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 11 glaisdale drive east bilborough nottingham NG8 4GU (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 11 glaisdale drive east bilborough nottingham NG8 4GU (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
2 December 1999Full accounts made up to 31 January 1999 (15 pages)
2 December 1999Full accounts made up to 31 January 1999 (15 pages)
17 May 1999Return made up to 05/04/99; full list of members (6 pages)
17 May 1999Return made up to 05/04/99; full list of members (6 pages)
17 August 1998Full accounts made up to 31 January 1998 (15 pages)
17 August 1998Full accounts made up to 31 January 1998 (15 pages)
17 June 1998Return made up to 05/04/98; full list of members (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Return made up to 05/04/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 January 1997 (14 pages)
15 July 1997Full accounts made up to 31 January 1997 (14 pages)
7 May 1997Return made up to 05/04/97; no change of members (4 pages)
7 May 1997Return made up to 05/04/97; no change of members (4 pages)
17 September 1996 (8 pages)
17 September 1996 (8 pages)
21 April 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 21/04/96
(4 pages)
21 April 1996Registered office changed on 21/04/96 from: 11 glaisdale drive east bilborough nottingham NG8 4GV (1 page)
21 April 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 21/04/96
(4 pages)
21 April 1996Registered office changed on 21/04/96 from: 11 glaisdale drive east bilborough nottingham NG8 4GV (1 page)
13 September 1995 (8 pages)
13 September 1995 (8 pages)
9 April 1995Return made up to 05/04/95; full list of members (6 pages)
9 April 1995Return made up to 05/04/95; full list of members (6 pages)
20 July 1994 (8 pages)
20 July 1994 (8 pages)
5 June 1994Return made up to 05/04/94; no change of members (4 pages)
5 June 1994Return made up to 05/04/94; no change of members (4 pages)
28 April 1993Full accounts made up to 31 January 1993 (19 pages)
28 April 1993Full accounts made up to 31 January 1993 (19 pages)
24 March 1993Return made up to 05/04/93; no change of members (4 pages)
24 March 1993Return made up to 05/04/93; no change of members (4 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1992Full accounts made up to 31 January 1992 (18 pages)
10 July 1992Full accounts made up to 31 January 1992 (18 pages)
16 April 1992Return made up to 05/04/92; full list of members (7 pages)
16 April 1992Return made up to 05/04/92; full list of members (7 pages)
21 January 1992Full accounts made up to 31 January 1991 (27 pages)
21 January 1992Full accounts made up to 31 January 1991 (27 pages)
30 May 1991Return made up to 05/04/91; no change of members (6 pages)
30 May 1991Return made up to 05/04/91; no change of members (6 pages)
29 May 1990Full accounts made up to 31 January 1990 (14 pages)
29 May 1990Return made up to 05/04/90; full list of members (4 pages)
29 May 1990Return made up to 05/04/90; full list of members (4 pages)
29 May 1990Full accounts made up to 31 January 1990 (14 pages)
23 March 1989Company name changed\certificate issued on 23/03/89 (2 pages)
23 March 1989Company name changed\certificate issued on 23/03/89 (2 pages)
27 January 1989Incorporation (13 pages)
27 January 1989Incorporation (13 pages)