Company NameManagement Facilities (Northern) Limited
Company StatusDissolved
Company Number03736467
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 05 December 2023)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 05 December 2023)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMark Andrew Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressSpringhill 45 Woodland View
Barnetby Le Wold
Brigg
Lincolnshire
DN38 6FE
Director NameMr Ian Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkfield Avenue
North Ferriby
East Yorkshirede
HU14 3AL
Secretary NameMark Andrew Taylor
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressSpringhill 45 Woodland View
Barnetby Le Wold
Brigg
Lincolnshire
DN38 6FE
Director NameMs Wendy Naomi Lutkin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkfield Avenue
North Ferriby
East Yorkshire
HU14 3AL
Director NameEloisa Bianca Maria Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address45 Woodland View
Spring Hill
Barnetby Le Wold
South Humberside
DN38 6FE
Secretary NameMs Wendy Naomi Lutkin
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkfield Avenue
North Ferriby
East Yorkshire
HU14 3AL
Director NameAndrew John Belk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressPen Plannau
Moelfre
Llansilin
North Wales
SY10 7QL
Wales
Director NameMark Andrew Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
Queensgate
Beverley
HU17 8NE
Secretary NameMiss Caroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMiss Anna Maughan
NationalityBritish
StatusResigned
Appointed28 July 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Chester Road
Boldmere
Sutton Coldfield
B73 5BS
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceBritish
Correspondence Address7 Trent Walk
Welton Grange
Brough
East Yorkshire
HU15 1GF
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Briar Walk
Putney
London
SW15 6UD
Director NameMr Andrew Mark Lloyd-Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Jonathan Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(11 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(16 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitechemdry.co.uk
Email address[email protected]
Telephone01482 888195
Telephone regionHull

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Chem-dry Uk LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 January 2011Delivered on: 8 February 2011
Persons entitled: Andrew Lloyd-Jones

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: A deed of accession to a composite guarantee and debenture dated 26 june 2009
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2011Delivered on: 3 February 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 16 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
30 July 2010Delivered on: 10 August 2010
Satisfied on: 2 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 2010Delivered on: 7 August 2010
Satisfied on: 2 February 2011
Persons entitled: Evander Limited

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2010Delivered on: 5 August 2010
Satisfied on: 2 February 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 September 2009Delivered on: 14 October 2009
Satisfied on: 4 August 2010
Persons entitled: Jonathan Simpson-Dent (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
24 September 2009Delivered on: 3 October 2009
Satisfied on: 2 February 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2009Delivered on: 2 October 2009
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
13 September 2016Registration of charge 037364670011, created on 1 September 2016 (38 pages)
16 June 2016Registration of charge 037364670010, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 8 in full (1 page)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
(20 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 September 2011Appointment of Ms Louise Dickinson as a director (2 pages)
15 June 2011Termination of appointment of Matthew Rockett as a director (1 page)
15 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Matthew Rockett as a director (2 pages)
3 March 2011Termination of appointment of Jonathan Bell as a director (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
21 February 2011Appointment of Jonathan Bell as a director (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 September 2010Termination of appointment of a director (2 pages)
31 August 2010Termination of appointment of Andrew Smith as a director (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
9 August 2010Termination of appointment of Jonathan Simpson Dent as a director (2 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Mark Taylor as a director (1 page)
24 February 2010Auditor's resignation (1 page)
23 February 2010Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages)
16 February 2010Appointment of Mr Andrew John Smith as a director (2 pages)
27 October 2009Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page)
22 October 2009Appointment of Jonathan Simpson Dent as a director (3 pages)
14 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2009Appointment of Matthew Ian Rockett as a director (2 pages)
14 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 September 2009Full accounts made up to 31 March 2009 (13 pages)
23 April 2009Return made up to 19/03/09; full list of members (3 pages)
10 December 2008Full accounts made up to 31 March 2008 (16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2008Secretary appointed anna maughan (2 pages)
6 August 2008Appointment terminated secretary caroline thomas (1 page)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
12 February 2008Full accounts made up to 31 March 2007 (22 pages)
12 July 2007Director's particulars changed (1 page)
18 May 2007Return made up to 19/03/07; full list of members (6 pages)
28 April 2007Director resigned (1 page)
28 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 4 parkfield avenue north ferriby north humberside HU14 3AL (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2006Auditor's resignation (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 19/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
11 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(8 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Ad 15/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 19/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: c/o mark evans & co 279 chanterlands avenue hull HU5 4DS (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
1 April 1999Director resigned (1 page)
19 March 1999Incorporation (13 pages)