Company NameWinning Post Racing Limited
Company StatusDissolved
Company Number02923420
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRita Marie McManus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Sherwood Road
Liverpool
L23 7UE
Director NameMr Paul McManus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Sandy Lane
Hightown
Liverpool
Merseyside
L38 3RP
Secretary NameMr Paul McManus
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Sandy Lane
Hightown
Liverpool
Merseyside
L38 3RP
Director NameSimon Bold
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2000)
RoleBookmaker
Correspondence Address11.10 Eurotowers
Europort Road
Gibraltar
Foreign
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2005)
RoleCompany Director
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(13 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(24 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed14 December 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
12 January 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
5 January 2021Declaration of solvency (5 pages)
5 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
5 January 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 5 January 2021 (2 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 100.00
(3 pages)
17 December 2020Solvency Statement dated 24/11/20 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
24 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
12 June 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (7 pages)
19 October 2006Return made up to 21/09/06; full list of members (7 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New director appointed (9 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
4 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 March 2002Full accounts made up to 29 April 2001 (12 pages)
4 March 2002Full accounts made up to 29 April 2001 (12 pages)
11 February 2002Auditor's resignation (1 page)
11 February 2002Auditor's resignation (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
4 October 2001Accounting reference date extended from 19/02/01 to 30/04/01 (1 page)
4 October 2001Accounting reference date extended from 19/02/01 to 30/04/01 (1 page)
5 January 2001New director appointed (4 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 December 2000Full accounts made up to 19 February 2000 (14 pages)
21 December 2000Full accounts made up to 19 February 2000 (14 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
16 May 2000Return made up to 27/04/00; full list of members (6 pages)
16 May 2000Return made up to 27/04/00; full list of members (6 pages)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Director resigned (1 page)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (4 pages)
8 March 2000Registered office changed on 08/03/00 from: 28 exchange street east liverpool L2 3XZ (1 page)
8 March 2000New director appointed (4 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 28 exchange street east liverpool L2 3XZ (1 page)
15 February 2000Accounting reference date shortened from 28/02/00 to 19/02/00 (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Accounting reference date shortened from 28/02/00 to 19/02/00 (1 page)
15 February 2000Director's particulars changed (1 page)
13 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 May 1999Return made up to 27/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 May 1998Return made up to 27/04/98; no change of members (4 pages)
18 May 1998Return made up to 27/04/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Ad 17/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 August 1996Accounts for a small company made up to 28 February 1996 (9 pages)
20 August 1996Accounts for a small company made up to 28 February 1996 (9 pages)
20 August 1996Director resigned (1 page)
20 August 1996Ad 17/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 1996Return made up to 27/04/96; no change of members (4 pages)
24 June 1996Return made up to 27/04/96; no change of members (4 pages)
31 July 1995Return made up to 27/04/95; full list of members (6 pages)
31 July 1995Return made up to 27/04/95; full list of members (6 pages)
11 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)