Company NameWorldwide Isdn Limited
Company StatusDissolved
Company Number03746392
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed03 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2017)
RoleCompany Director
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 November 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameRichard John Parker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address20 Musbury Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AT
Director NamePeter George Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 August 2011)
RoleTelecom Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines
Middletown Lane Sambourne
Redditch
B96 6NX
Secretary NamePeter George Smith
NationalityBritish
StatusResigned
Appointed01 February 2000(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 April 2011)
RoleTelecom Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines
Middletown Lane Sambourne
Redditch
B96 6NX
Director NameMr David Clifford Hodgkinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 August 2011)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address2 Windmill Gardens
Callow Hill
Redditch
Worcestershire
B97 5YH
Secretary NameMrs Lorraine Sylvia Byrne
StatusResigned
Appointed18 April 2011(12 years after company formation)
Appointment Duration4 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressSt Catherines Middletown Lane
Sambourne
Redditch
Worcestershire
B96 6NX
Director NameMichael Tudor Crosthwaite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameMr Mark John Drury
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPanther House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPanther House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Secretary NameMr Michael Tudor Crosthwaite
StatusResigned
Appointed30 April 2012(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2016)
RoleCompany Director
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(16 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
179 Harrow Road
London
W2 6NB
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitecallstream.com/
Email address[email protected]
Telephone0800 4046699
Telephone regionFreephone

Location

Registered AddressGround And 1st Floor Mezzanine The Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2013
Net Worth£90
Current Liabilities£43,058

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 August 2011Delivered on: 7 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: 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.
Outstanding
18 August 2011Delivered on: 27 August 2011
Satisfied on: 3 February 2015
Persons entitled: Octopus Investments Limited (The Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the payment and discharge of all monies and liabilities to be paid or discharged, all property, assets and undertaking see image for full details.
Fully Satisfied
18 August 2011Delivered on: 23 August 2011
Satisfied on: 3 February 2015
Persons entitled: Yfm Private Equity Limited

Classification: Supplemental deed
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
28 March 2008Delivered on: 9 April 2008
Satisfied on: 24 June 2011
Persons entitled: David Hodgkinson and Peter George Smith as Trustees of the Worldwide Isdn Small Self Administered Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets of the company.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
1 August 2017Satisfaction of charge 4 in full (4 pages)
1 August 2017Satisfaction of charge 4 in full (4 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
8 November 2016Full accounts made up to 30 April 2016 (12 pages)
8 November 2016Full accounts made up to 30 April 2016 (12 pages)
27 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
27 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
26 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
26 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90
(4 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90
(4 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages)
23 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Mark John Drury as a director on 3 March 2016 (2 pages)
23 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016 (2 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 90
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 90
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 90
(5 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 3 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 3 in full (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 90
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 90
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 90
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 April 2012Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page)
30 April 2012Appointment of Mr Michael Tudor Crosthwaite as a secretary (1 page)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Michael Tudor Crosthwaite on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Michael Tudor Crosthwaite on 12 March 2012 (2 pages)
16 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
16 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
16 September 2011Appointment of Mark John Drury as a director (3 pages)
16 September 2011Appointment of Mark John Drury as a director (3 pages)
15 September 2011Appointment of Mr Michael Robert Norden as a director (3 pages)
15 September 2011Appointment of Mr Michael Robert Norden as a director (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 September 2011Appointment of Michael Tudor Crosthwaite as a director (4 pages)
5 September 2011Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages)
5 September 2011Appointment of Michael Tudor Crosthwaite as a director (4 pages)
5 September 2011Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Lorraine Byrne as a secretary (2 pages)
5 September 2011Termination of appointment of David Hodgkinson as a director (2 pages)
5 September 2011Termination of appointment of Peter Smith as a director (2 pages)
5 September 2011Termination of appointment of Lorraine Byrne as a secretary (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2011Termination of appointment of David Hodgkinson as a director (2 pages)
5 September 2011Termination of appointment of Peter Smith as a director (2 pages)
5 September 2011Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Particulars of variation of rights attached to shares (3 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 August 2011Particulars of variation of rights attached to shares (3 pages)
16 August 2011Change of share class name or designation (2 pages)
5 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2011Statement by directors (1 page)
5 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2011Statement of capital on 5 August 2011
  • GBP 90
(6 pages)
5 August 2011Solvency statement dated 19/07/11 (1 page)
5 August 2011Statement of capital on 5 August 2011
  • GBP 90
(6 pages)
5 August 2011Statement by directors (1 page)
5 August 2011Solvency statement dated 19/07/11 (1 page)
5 August 2011Statement of capital on 5 August 2011
  • GBP 90
(6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Peter Smith as a secretary (1 page)
21 April 2011Appointment of Mrs Lorraine Sylvia Byrne as a secretary (2 pages)
21 April 2011Termination of appointment of Peter Smith as a secretary (1 page)
21 April 2011Appointment of Mrs Lorraine Sylvia Byrne as a secretary (2 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 April 2009Return made up to 07/04/09; full list of members (5 pages)
7 April 2009Return made up to 07/04/09; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 April 2008Capitals not rolled up (1 page)
11 April 2008Capitals not rolled up (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (6 pages)
8 April 2008Return made up to 07/04/08; full list of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 07/04/07; full list of members (4 pages)
30 April 2007Return made up to 07/04/07; full list of members (4 pages)
30 April 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
2 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 June 2006Return made up to 07/04/06; full list of members (9 pages)
6 June 2006Return made up to 07/04/06; full list of members (9 pages)
19 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2006Ad 07/04/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
19 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2006Ad 07/04/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 07/04/05; full list of members (5 pages)
27 April 2005Return made up to 07/04/05; full list of members (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 07/04/04; full list of members (8 pages)
26 April 2004Return made up to 07/04/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Registered office changed on 09/10/03 from: bordesley hall alvechurch birmingham B48 7QB (1 page)
9 October 2003Registered office changed on 09/10/03 from: bordesley hall alvechurch birmingham B48 7QB (1 page)
15 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Registered office changed on 10/12/01 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
10 December 2001Registered office changed on 10/12/01 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
5 June 2001Return made up to 07/04/01; full list of members (8 pages)
5 June 2001Return made up to 07/04/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
12 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 07/04/00; full list of members (7 pages)
3 July 2000Return made up to 07/04/00; full list of members (7 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
1 October 1999Registered office changed on 01/10/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
7 April 1999Incorporation (10 pages)
7 April 1999Incorporation (10 pages)