Company NameVisual Verification Limited
Company StatusDissolved
Company Number03140132
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date24 July 2020 (3 years, 9 months ago)
Previous NameNationwide Monitoring Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameRobert Sloss
StatusClosed
Appointed12 July 2016(20 years, 6 months after company formation)
Appointment Duration4 years (closed 24 July 2020)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMrs Laura Jayne Wilcock
StatusClosed
Appointed12 July 2016(20 years, 6 months after company formation)
Appointment Duration4 years (closed 24 July 2020)
RoleCompany Director
Correspondence AddressUnited Technologies House Shadsworth Road
Blackburn
BB1 2PR
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2018(22 years, 6 months after company formation)
Appointment Duration2 years (closed 24 July 2020)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(22 years, 6 months after company formation)
Appointment Duration2 years (closed 24 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Steven Geoffrey Nelson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMrs Jennifer Susan Savage
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(20 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrocus Street The Meadows
Nottingham
NG2 3EJ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadsworth Business Park Blackburn
Lancashire
BB1 2PR
Director NameMr Colin Walters
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCrocus Street The Meadows
Nottingham
NG2 3EJ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitevisualverification.com
Email address[email protected]

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

80 at £1Payment Services LTD
80.00%
Ordinary
20 at £1Mr Steven Geoffrey Nelson
20.00%
Ordinary

Financials

Year2014
Net Worth£76,733
Cash£45,349
Current Liabilities£616,462

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 September 2002Delivered on: 14 September 2002
Satisfied on: 26 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15/23 attenburys park estate timperley altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 September 2002Delivered on: 14 September 2002
Satisfied on: 26 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
2 August 2001Delivered on: 8 August 2001
Satisfied on: 26 January 2011
Persons entitled: The Incom Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Save for the l/h land and buildings being units 15 and 23 attenbury's lane, timperley, trafford, greater manchester t/n GM369722. 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
19 October 1998Delivered on: 21 October 1998
Satisfied on: 26 January 2011
Persons entitled: Executive Telecommunications (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

24 July 2020Final Gazette dissolved following liquidation (1 page)
24 April 2020Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (8 pages)
29 January 2019Register(s) moved to registered inspection location United Technologies House Shadsworth Road Blackburn BB1 2PR (2 pages)
29 January 2019Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb Shadsworth Road Blackburn BB1 2PR (2 pages)
25 January 2019Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 25 January 2019 (2 pages)
16 January 2019Declaration of solvency (6 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(1 page)
16 January 2019Appointment of a voluntary liquidator (3 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
2 January 2019Secretary's details changed for Mrs Laura Jayne Wilcock on 1 January 2019 (1 page)
2 January 2019Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to United Technologies House Shadsworth Road Blackburn BB1 2PR (1 page)
4 October 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
6 September 2018Termination of appointment of Colin Walters as a director on 5 September 2018 (1 page)
6 September 2018Termination of appointment of Craig Alexander Forbes as a director on 5 September 2018 (1 page)
9 July 2018Appointment of John Robinson as a director on 28 June 2018 (2 pages)
9 July 2018Appointment of Mr Christian Bruno Jean Idczak as a director on 28 June 2018 (2 pages)
24 April 2018Notification of Security Monitoring Centres Limited as a person with significant control on 21 December 2016 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 December 2017Full accounts made up to 31 December 2016 (21 pages)
7 December 2017Full accounts made up to 31 December 2016 (21 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Director's details changed for Mr Craig Alexander Forbes on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Director's details changed for Mr Craig Alexander Forbes on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Secretary's details changed for Mrs Laura Jayne Wilcock on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Mrs Laura Jane Wilcock on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Mrs Laura Jayne Wilcock on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Mrs Laura Jane Wilcock on 21 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 September 2016Appointment of Colin Walters as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Colin Walters as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page)
2 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 July 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
27 July 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Termination of appointment of Jane Angela Lazare as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Jane Angela Lazare as a secretary on 12 July 2016 (1 page)
26 July 2016Appointment of Mrs Laura Jane Wilcock as a secretary on 12 July 2016 (2 pages)
26 July 2016Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages)
26 July 2016Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page)
26 July 2016Appointment of Mrs Laura Jane Wilcock as a secretary on 12 July 2016 (2 pages)
26 July 2016Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page)
26 July 2016Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of Steven Geoffrey Nelson as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Steven Geoffrey Nelson as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Jane Angela Lazare as a director on 12 July 2016 (1 page)
26 July 2016Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages)
26 July 2016Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of Jane Angela Lazare as a secretary on 12 July 2016 (1 page)
26 July 2016Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages)
26 July 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Termination of appointment of Robert Bernard Lazare as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Robert Bernard Lazare as a director on 12 July 2016 (1 page)
26 July 2016Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
17 January 2012Secretary's details changed for Mrs Jane Angela Lazare on 20 December 2011 (1 page)
17 January 2012Director's details changed for Robert Bernard Lazare on 20 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2011 (2 pages)
17 January 2012Director's details changed for Mrs Jane Angela Lazare on 20 December 2011 (2 pages)
17 January 2012Director's details changed for Robert Bernard Lazare on 20 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Mrs Jane Angela Lazare on 20 December 2011 (1 page)
17 January 2012Director's details changed for Mrs Jane Angela Lazare on 20 December 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Steven Geoffrey Nelson on 20 December 2009 (2 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 October 2007Memorandum and Articles of Association (8 pages)
18 October 2007Memorandum and Articles of Association (8 pages)
16 October 2007Company name changed nationwide monitoring services l imited\certificate issued on 16/10/07 (2 pages)
16 October 2007Company name changed nationwide monitoring services l imited\certificate issued on 16/10/07 (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
18 April 2006Return made up to 21/12/05; full list of members (3 pages)
18 April 2006Return made up to 21/12/05; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale cheshire WA15 0NH (1 page)
14 September 2004Registered office changed on 14/09/04 from: mulberry house 8 a hilltop hale cheshire WA15 0NH (1 page)
1 April 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Return made up to 21/12/02; full list of members (7 pages)
6 February 2003Return made up to 21/12/02; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Return made up to 21/12/00; full list of members (8 pages)
17 January 2001Return made up to 21/12/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1999Return made up to 21/12/98; no change of members (4 pages)
12 April 1999Return made up to 21/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Particulars of mortgage/charge (7 pages)
21 October 1998Particulars of mortgage/charge (7 pages)
12 February 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997Registered office changed on 28/04/97 from: 159 cheetham hill road manchester M8 8LG (1 page)
28 April 1997Registered office changed on 28/04/97 from: 159 cheetham hill road manchester M8 8LG (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
6 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (3 pages)
28 March 1996Ad 14/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 1996Ad 14/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 February 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
21 December 1995Incorporation (16 pages)
21 December 1995Incorporation (16 pages)