Heywood
Lancashire
OL10 2AX
Director Name | Philip Mainwaring |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Wham Bar Drive Heywood Lancashire OL10 4PZ |
Director Name | Brian Mulvee |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Electrical Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Heywood Bowling Club Ltd Queens Park Road Heywood Lancashire OL10 4UY |
Director Name | Thomas Ashton Eastwood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 158 Queens Park Road Heywood Lancs OL10 4UZ |
Director Name | Neville White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(112 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Medical Practice Manager |
Country of Residence | Lancashire, U.K. |
Correspondence Address | 12 Barratt Gardens Middleton Lancashire M24 5JU |
Secretary Name | Neville White |
---|---|
Status | Current |
Appointed | 23 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Queens Park Road Heywood Lancashire OL10 4UY |
Director Name | Mr Carl Gleave |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 29 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director Road Surfacing Co |
Country of Residence | England |
Correspondence Address | 100 Argyle Street Heywood Lancashire OL10 3SP |
Director Name | Mr Darren Byrne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Park Road Heywood Lancs OL10 4UY |
Director Name | Mrs Alison Diana Mitchell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(121 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Park Road Heywood Lancs OL10 4UY |
Director Name | Mr Steven Andrews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 January 1993) |
Role | Motor Mechanic |
Correspondence Address | 69 Shelfield Lane Norden Rochdale Lancashire OL11 5XY |
Director Name | Mr Gilbert Moores |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 December 2003) |
Role | Foreman |
Correspondence Address | 8 Hilda Street Heywood Lancashire OL10 4JX |
Director Name | Mr Anthony Francis Metcalfe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 1994) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 46 Derby Street Heywood Lancashire OL10 4QN |
Director Name | Mr Michael Lershaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1992) |
Role | Sales Executive |
Correspondence Address | 10 Heywood Hall Road Heywood Lancashire OL10 4UU |
Director Name | Mr Terry James Hill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1992) |
Role | Cellar Man & Bar Assistant |
Correspondence Address | 155 Queens Park Road Heywood Lancashire OL10 4XB |
Director Name | Anthony George Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1997) |
Role | Builder |
Correspondence Address | 58 Heywood Hall Road Heywood Lancashire OL10 4UZ |
Director Name | Mr Ian Dugdale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1993) |
Role | Quantity Surveyor |
Correspondence Address | 83 Queens Park Road Heywood Lancashire OL10 4JR |
Secretary Name | David Anthony Rudman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 2 Spencer Lane Bamford Rochdale Lancashire OL11 5PE |
Director Name | Mr Walter Joseph Lomax |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 1995) |
Role | Maintenance Foreman |
Correspondence Address | 12 Park Terrace Heywood Lancashire OL10 4XA |
Director Name | Joseph Francis Foley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1996) |
Role | School Teacher |
Correspondence Address | 589 Bury Road Rochdale Lancashire OL11 4DQ |
Director Name | Philip Benjamin Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1995(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 1998) |
Role | Self Employed Plumber |
Correspondence Address | 52 Latrigg Crescent Middleton Manchester M24 4LT |
Director Name | Brian Mulvee |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1995(93 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2003) |
Role | Reception Controller |
Correspondence Address | 16 Links View Half Acre Rochdale Lancashire OL11 4DD |
Director Name | James Anthony Macsparran |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2011) |
Role | Retired Fire Officer |
Correspondence Address | 23 Bader Drive Hopwood Heywood Lancashire OL10 2QS |
Secretary Name | William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(98 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2006) |
Role | Supervisor |
Correspondence Address | Burrowdale 49 Heywood Hall Road Heywood Lancashire OL10 4UZ |
Director Name | Gerald Christopher Kennedy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 December 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 118 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | Roy Frost |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 2004) |
Role | Recruitment Consultant |
Correspondence Address | 100 Starkey Street Heywood Lancashire OL10 4JL |
Director Name | Darren Anthony Costin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2005) |
Role | Officer Day Services |
Correspondence Address | 6 Penrose Walk Gladewood Middleton Manchester M24 6TG |
Director Name | Mr Frank Brierley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | 229 Bury & Rochdale Old Road Heywood Lancashire OL10 4BQ |
Director Name | Vincent Joseph Morley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2006) |
Role | Administrator |
Correspondence Address | 7 Broadbent Drive Bury Lancashire BL9 7TN |
Director Name | Lynn Brooks |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2010) |
Role | Sales Executive |
Correspondence Address | 174 Bury Old Road Heywood Lancashire OL10 3LN |
Secretary Name | Lynn Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Service Sales Executive |
Correspondence Address | 174 Bury Old Road Heywood Lancashire OL10 3LN |
Secretary Name | Thomas William Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 8 Curlew Close Bamford Rochdale Lancashire OL11 5PX |
Secretary Name | Thomas William Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | Heywood Bowling Club Ltd Queens Park Road Heywood Lancashire OL10 4UY |
Director Name | Roy Frost |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Park Road Heywood Lancashire OL10 4UY |
Director Name | Doreen Brophy Lee |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Clitheroe Close Heywood Lancashire OL10 4XF |
Director Name | Mrs Iris Corns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2021) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Queens Park Road Heywood Lancs OL10 4UY |
Telephone | 01706 369850 |
---|---|
Telephone region | Rochdale |
Registered Address | Queens Park Road Heywood Lancs OL10 4UY |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
- | OTHER 89.47% - |
---|---|
1 at £5 | Andrew David Ashworth 0.53% Ordinary |
1 at £5 | Anthony Baker 0.53% Ordinary |
1 at £5 | Anthony Bentley 0.53% Ordinary |
1 at £5 | Booth Dennis 0.53% Ordinary |
1 at £5 | Christine Brennan 0.53% Ordinary |
1 at £5 | David Bold 0.53% Ordinary |
1 at £5 | George W.b Agnew 0.53% Ordinary |
1 at £5 | Grace Brennan 0.53% Ordinary |
1 at £5 | Graham Barret 0.53% Ordinary |
1 at £5 | Ian Andrew 0.53% Ordinary |
1 at £5 | Jack Bowker 0.53% Ordinary |
1 at £5 | John Atherton 0.53% Ordinary |
1 at £5 | Justin Ashton 0.53% Ordinary |
1 at £5 | Kathryn A. Brennan 0.53% Ordinary |
1 at £5 | Patrick Bradley 0.53% Ordinary |
1 at £5 | Peter J. Bradley 0.53% Ordinary |
1 at £5 | Shirley Bentley 0.53% Ordinary |
1 at £5 | Stuart Anderson 0.53% Ordinary |
1 at £5 | Sylvia Balogh 0.53% Ordinary |
1 at £5 | William Agnew 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,243 |
Cash | £12,318 |
Current Liabilities | £8,743 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 November 2023 | Director's details changed for Brian Mulvee on 8 November 2023 (2 pages) |
---|---|
11 September 2023 | Appointment of Mrs Alison Diana Mitchell as a director on 1 August 2023 (2 pages) |
17 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
13 January 2022 | Confirmation statement made on 8 January 2022 with updates (21 pages) |
7 December 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
26 August 2021 | Termination of appointment of Michelle O'connor as a director on 25 August 2021 (1 page) |
9 June 2021 | Termination of appointment of Iris Corns as a director on 8 June 2021 (1 page) |
8 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with updates (18 pages) |
9 October 2020 | Director's details changed for Ms Michaelle O'connor on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Ms Michaelle O'connor as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Darren Byrne as a director on 1 October 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
6 March 2020 | Termination of appointment of Roy Frost as a director on 5 March 2020 (1 page) |
14 February 2020 | Appointment of Mr Carl Gleave as a director on 29 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with updates (12 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with updates (16 pages) |
25 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (16 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (23 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (23 pages) |
11 January 2017 | Termination of appointment of Doreen Brophy Lee as a director on 1 May 2016 (1 page) |
11 January 2017 | Termination of appointment of Doreen Brophy Lee as a director on 1 May 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 February 2016 | Appointment of Mrs Iris Corns as a director on 28 October 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Iris Corns as a director on 28 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr David Campbell Bold on 11 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr David Campbell Bold on 11 January 2016 (2 pages) |
16 December 2015 | Termination of appointment of Thomas William Tully as a director on 4 July 2015 (1 page) |
16 December 2015 | Termination of appointment of Thomas William Tully as a director on 4 July 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Appointment of Neville White as a secretary on 23 July 2015 (6 pages) |
3 September 2015 | Appointment of Neville White as a secretary on 23 July 2015 (6 pages) |
11 August 2015 | Termination of appointment of Thomas William Tully as a secretary on 23 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Thomas William Tully as a secretary on 23 July 2015 (2 pages) |
14 April 2015 | Termination of appointment of Joyce Verrall as a director on 25 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Joyce Verrall as a director on 25 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 May 2014 | Termination of appointment of Gerald Kennedy as a director (2 pages) |
13 May 2014 | Termination of appointment of Gerald Kennedy as a director (2 pages) |
5 March 2014 | Appointment of Neville White as a director (3 pages) |
5 March 2014 | Appointment of Neville White as a director (3 pages) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 January 2014 | Appointment of Doreen Brophy Lee as a director (3 pages) |
13 January 2014 | Appointment of Doreen Brophy Lee as a director (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (37 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (37 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (38 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (38 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (38 pages) |
31 January 2012 | Termination of appointment of Stuart Robb as a director (1 page) |
31 January 2012 | Termination of appointment of James Macsparran as a director (1 page) |
31 January 2012 | Termination of appointment of James Macsparran as a director (1 page) |
31 January 2012 | Termination of appointment of Stuart Robb as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 July 2011 | Appointment of Thomas Ashton Eastwood as a director (3 pages) |
8 July 2011 | Appointment of Joyce Verrall as a director (5 pages) |
8 July 2011 | Appointment of Thomas Ashton Eastwood as a director (3 pages) |
8 July 2011 | Appointment of Joyce Verrall as a director (5 pages) |
7 March 2011 | Appointment of Roy Frost as a director (3 pages) |
7 March 2011 | Appointment of Roy Frost as a director (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Appointment of Brian Mulvee as a director (3 pages) |
24 February 2011 | Appointment of Brian Mulvee as a director (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (36 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (36 pages) |
19 January 2011 | Appointment of Gerald Christopher Kennedy as a director (3 pages) |
19 January 2011 | Appointment of Gerald Christopher Kennedy as a director (3 pages) |
17 January 2011 | Appointment of Thomas William Tully as a secretary (3 pages) |
17 January 2011 | Appointment of Thomas William Tully as a secretary (3 pages) |
12 January 2011 | Termination of appointment of Lynn Brooks as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Lynn Brooks as a director (2 pages) |
12 January 2011 | Termination of appointment of Lynn Brooks as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Lynn Brooks as a director (2 pages) |
11 January 2011 | Termination of appointment of Susan Ramsden as a director (2 pages) |
11 January 2011 | Termination of appointment of Susan Ramsden as a director (2 pages) |
8 April 2010 | Termination of appointment of Thomas Tully as a secretary (2 pages) |
8 April 2010 | Appointment of Stuart Robb as a director (3 pages) |
8 April 2010 | Appointment of Stuart Robb as a director (3 pages) |
8 April 2010 | Termination of appointment of Thomas Tully as a secretary (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
8 April 2009 | Appointment terminated director kay rourke (1 page) |
8 April 2009 | Appointment terminated director kay rourke (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (15 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (15 pages) |
17 February 2009 | Director and secretary appointed thomas william tully (2 pages) |
17 February 2009 | Director and secretary appointed thomas william tully (2 pages) |
16 February 2009 | Director's change of particulars / james macsparran / 15/10/2008 (1 page) |
16 February 2009 | Director's change of particulars / james macsparran / 15/10/2008 (1 page) |
6 February 2009 | Director and secretary's change of particulars / lynn brooks / 27/09/2008 (1 page) |
6 February 2009 | Director and secretary's change of particulars / lynn brooks / 27/09/2008 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; change of members (23 pages) |
17 January 2008 | Return made up to 31/12/07; change of members (23 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 31/12/06; change of members
|
31 January 2007 | Return made up to 31/12/06; change of members
|
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (38 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (38 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (31 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (31 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (29 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (29 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (30 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (30 pages) |
29 June 2002 | New director appointed (1 page) |
29 June 2002 | New director appointed (1 page) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
1 February 2001 | Return made up to 31/12/00; change of members
|
1 February 2001 | Return made up to 31/12/00; change of members
|
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 31/12/99; no change of members (8 pages) |
3 March 2000 | Return made up to 31/12/99; no change of members (8 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Return made up to 31/12/98; full list of members (14 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (14 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
11 March 1998 | Return made up to 31/12/97; full list of members (11 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (11 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
23 February 1998 | New director appointed (2 pages) |
17 April 1997 | Full accounts made up to 31 July 1996 (4 pages) |
17 April 1997 | Full accounts made up to 31 July 1996 (4 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (11 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (11 pages) |
19 February 1997 | New director appointed (2 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (5 pages) |
14 February 1996 | Full accounts made up to 31 July 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (11 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (4 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 July 1991 | Full accounts made up to 31 July 1990 (3 pages) |
22 July 1991 | Full accounts made up to 31 July 1990 (3 pages) |
1 February 1990 | Full accounts made up to 31 July 1989 (2 pages) |
1 February 1990 | Full accounts made up to 31 July 1989 (2 pages) |
9 May 1989 | Full accounts made up to 31 July 1988 (3 pages) |
9 May 1989 | Full accounts made up to 31 July 1988 (3 pages) |
10 October 1988 | Full accounts made up to 31 July 1987 (3 pages) |
10 October 1988 | Full accounts made up to 31 July 1987 (3 pages) |
13 December 1986 | Full accounts made up to 31 July 1986 (3 pages) |
13 December 1986 | Full accounts made up to 31 July 1986 (3 pages) |
30 June 1986 | Full accounts made up to 31 July 1985 (5 pages) |
30 June 1986 | Full accounts made up to 31 July 1985 (5 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |