Company NameGh Manchester Ltd
DirectorsRichard Swan and Mark Robert Ferriday
Company StatusActive
Company Number01883900
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Previous NamesSultanfile Limited and Manchester Handling Limited

Business Activity

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

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(21 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameThomas Toole
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address96 Delwood Walk
Castleknock
Dublin 15
Irish
Ireland
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameMr David John Quinn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address2 Strood Gate
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameJohn Malkerns
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 July 1993)
RoleConsultant/Director
Correspondence Address23 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameMr David Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NameCornelius Clarke
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Naywood Park
Rahery
Dublin
Irish
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed21 June 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr John Philip Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 1998)
RoleAirline Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Royal Westminster Lodge
3 Elverton Street
London
SW1P 2QW
Director NameLaurence Joseph Dermot Stanley
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1996(11 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1996)
RoleAirline Manager
Correspondence Address9 Vernon Drive
Cluntarf
Dublin 3
Irish
Director NameDavid Christopher Wookey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1998)
RoleVice President
Correspondence AddressHunters Lodge 1 Bentley Park
Burnham
Slough
Buckinghamshire
SL1 8EA
Director NameJohn Derek Fenwick Owen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address15 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameMichael Joseph Macnulty
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1998(12 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressKeady Galleon
Stillorgan Park
County Dublin
Eire
Irish
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed31 December 1998(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameSteven Radusin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2001)
RoleChartered Management Acc
Correspondence Address8 Cranham Avenue
Billingshurst
West Sussex
RH14 9EN
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(18 years after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(36 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(36 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600k at £1Aviance Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 July 1998Delivered on: 22 July 1998
Satisfied on: 17 November 1998
Persons entitled: Lloyds 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
15 December 1993Delivered on: 22 December 1993
Satisfied on: 2 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 October 1991Delivered on: 23 October 1991
Satisfied on: 10 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Inc, heritable property & assets in scotland). 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

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 600,000
(5 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 600,000
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 600,000
(5 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 600,000
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 600,000
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 600,000
(5 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175 conflict of interest 15/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
14 November 2008Appointment terminated director arthur dodgson (1 page)
14 November 2008Appointment terminated director arthur dodgson (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
3 May 2005Full accounts made up to 3 July 2004 (14 pages)
3 May 2005Full accounts made up to 3 July 2004 (14 pages)
3 May 2005Full accounts made up to 3 July 2004 (14 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (14 pages)
14 February 2001Full accounts made up to 1 July 2000 (14 pages)
14 February 2001Full accounts made up to 1 July 2000 (14 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 February 2000Full accounts made up to 3 July 1999 (16 pages)
7 February 2000Full accounts made up to 3 July 1999 (16 pages)
7 February 2000Full accounts made up to 3 July 1999 (16 pages)
15 November 1999Return made up to 19/10/99; full list of members (12 pages)
15 November 1999Return made up to 19/10/99; full list of members (12 pages)
20 July 1999Return made up to 21/06/99; full list of members (12 pages)
20 July 1999Return made up to 21/06/99; full list of members (12 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 7TH floor norfolk house gatwick airport gatwick west sussex RH6 0QJ (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 7TH floor norfolk house gatwick airport gatwick west sussex RH6 0QJ (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1998Particulars of mortgage/charge (6 pages)
22 July 1998Particulars of mortgage/charge (6 pages)
14 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
14 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 June 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
18 February 1997Company name changed manchester handling LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed manchester handling LIMITED\certificate issued on 19/02/97 (2 pages)
19 October 1996Full accounts made up to 31 December 1995 (18 pages)
19 October 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1996Director resigned (1 page)
4 October 1996Ad 30/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Ad 30/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
25 June 1996Return made up to 21/06/96; no change of members (6 pages)
25 June 1996Return made up to 21/06/96; no change of members (6 pages)
28 March 1996Director resigned;new director appointed (6 pages)
28 March 1996Director resigned;new director appointed (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (18 pages)
14 August 1995Full accounts made up to 31 December 1994 (18 pages)