Company NameProfileboost Limited
Company StatusDissolved
Company Number03024267
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed21 August 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMark Douglas Dicconson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address10 Nursery Gardens
Beverley
North Humberside
HU17 8NS
Director NameLynn Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1996)
RoleBank Clerk
Correspondence AddressWeston Skircoat Green Road
Halifax
West Yorkshire
HX3 0LS
Secretary NamePeter David Cramb
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address290 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Director NamePeter David Cramb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1999)
RoleCertified Accountant
Correspondence Address290 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Director NameKevin Thomas Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 2001)
RoleAccountant
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMark Douglas Dicconson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 2001)
RoleSales Director
Correspondence Address53 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Director NamePeter David Cramb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1999)
RoleCertified Accountant
Correspondence Address290 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Secretary NameKevin Thomas Taylor
NationalityBritish
StatusResigned
Appointed03 August 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameStephen Clive Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address10 Newland View
Hayden Road
Cheltenham
Gloucestershire
GL51 0RE
Wales
Secretary NameJames Hodson
NationalityBritish
StatusResigned
Appointed08 October 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameJames Hodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameAlfred Derek Travers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressLilleshall
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Director NameMr Kevin Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybank
Bromley Road
Bingley
West Yorkshire
BD16 4DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 March 2010Director's details changed for David Frank Barrett on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Frank Barrett on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(6 pages)
21 October 2009Appointment of Martin John Byford as a director (2 pages)
21 October 2009Appointment of Martin John Byford as a director (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Registered office changed on 24/09/2009 from lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Registered office changed on 24/09/2009 from lindley moor road huddersfield HD3 3RW (1 page)
22 September 2009Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Appointment terminate, director and secretary james hodson logged form (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
21 September 2009Appointment Terminated Director kevin hill (1 page)
21 September 2009Section 519 (2 pages)
21 September 2009Appointment terminated director kevin hill (1 page)
21 September 2009Section 519 (2 pages)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (12 pages)
5 September 2008Declaration of assistance for shares acquisition (12 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Return made up to 31/12/04; full list of members (8 pages)
26 August 2005Full accounts made up to 31 October 2004 (7 pages)
26 August 2005Full accounts made up to 31 October 2004 (7 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 31/12/04; full list of members (8 pages)
22 August 2005Restoration by order of the court (4 pages)
22 August 2005Restoration by order of the court (4 pages)
28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
5 August 2004Application for striking-off (1 page)
5 August 2004Application for striking-off (1 page)
11 January 2004Return made up to 31/12/03; no change of members (7 pages)
11 January 2004Return made up to 31/12/03; no change of members (7 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 January 2003Return made up to 31/12/02; no change of members (7 pages)
14 January 2003Return made up to 31/12/02; no change of members (7 pages)
1 July 2002Full accounts made up to 31 October 2001 (15 pages)
1 July 2002Full accounts made up to 31 October 2001 (15 pages)
19 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
12 November 2001New secretary appointed (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000New secretary appointed (2 pages)
14 September 1999£ ic 3/2 03/08/99 £ sr 1@1=1 (1 page)
14 September 1999£ ic 3/2 03/08/99 £ sr 1@1=1 (1 page)
16 August 1999Re- legal charge /cross guarante (1 page)
16 August 1999Re- legal charge /cross guarante (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 305 roundhay road leeds west yorkshire LS8 4HT (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Registered office changed on 11/08/99 from: 305 roundhay road leeds west yorkshire LS8 4HT (1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
15 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 21/02/97; no change of members (5 pages)
24 April 1997Return made up to 21/02/97; no change of members (5 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
20 October 1996New director appointed (3 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (3 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
17 October 1996Return made up to 21/02/96; full list of members (6 pages)
17 October 1996Registered office changed on 17/10/96 from: 290 edenfield road rochdale lancashire OL11 5AG (1 page)
17 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
17 October 1996Return made up to 21/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Registered office changed on 17/10/96 from: 290 edenfield road rochdale lancashire OL11 5AG (1 page)
17 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
5 October 1995Accounting reference date notified as 30/04 (1 page)
5 October 1995Accounting reference date notified as 30/04 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (3 pages)
21 February 1995Incorporation (8 pages)
21 February 1995Incorporation (8 pages)