Altrincham
WA14 1JE
Director Name | Mr John Macneill Watson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Dr Simon Edward Tobi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Mrs Eleanor Ruth Hurd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1994) |
Role | Solicitor |
Correspondence Address | 30 Oak Road Hale Altrincham Cheshire WA15 9JA |
Director Name | Mr Hubert Alan Glover |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 10 March 2004) |
Role | Retired |
Correspondence Address | 173 Hale Road Hale Altrincham Cheshire WA15 8DE |
Director Name | Mr John Brian Hughes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1994) |
Role | Engineer |
Correspondence Address | 152 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Mrs Jean Mary Eadie |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 March 1992) |
Role | Housewife |
Correspondence Address | 4 Little Meadow Road Bowdon Altrincham Cheshire WA14 3PG |
Director Name | Mr William Currie |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 March 1992) |
Role | Retired |
Correspondence Address | 2 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Douglas McDonald Eadie |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 October 1992) |
Role | Retired |
Correspondence Address | 4 Little Meadow Road Bowdon Altrincham Cheshire WA14 3PG |
Director Name | Mr Neville Teare Deakin |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1994) |
Role | Retired |
Correspondence Address | 8 Copperfield Court Altrincham Cheshire WA14 2QF |
Secretary Name | Mr Neville Teare Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 8 Copperfield Court Altrincham Cheshire WA14 2QF |
Director Name | Geoffrey Evans |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 March 2002) |
Role | Retired |
Correspondence Address | Yewbarrow 13 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Secretary Name | Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 1998) |
Role | Retired |
Correspondence Address | Yewbarrow 13 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Daphne Drummond |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Farlingaye Rossmill Lane Hale Barns Cheshire WA15 0AH |
Director Name | Mr Douglas Harry Daniels |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 22 March 2006) |
Role | Retired |
Correspondence Address | 9 Minster Drive Davyhulme Manchester M41 5HA |
Director Name | Ian Chappell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 March 1998) |
Role | Management Consultant |
Correspondence Address | 2 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | George Peter Holden |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 2 Earlsleigh Groby Road Altrincham Cheshire WA14 2BQ |
Director Name | Mr Desmond Alexander Irwin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heald Close Bowdon Altrincham Cheshire WA14 2JB |
Director Name | William Stuart Glover |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 13 March 2003) |
Role | Retired |
Correspondence Address | 9 Green Courts Green Walk Bowdon Altrincham Cheshire WA14 2SR |
Secretary Name | Mr Douglas Harry Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 1 St Margarets Close Altrincham Cheshire WA14 4BA |
Director Name | Shirley Arron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 25 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Director Name | Mr John Edward Entwistle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2006) |
Role | Retired |
Correspondence Address | 80 Highfield Road Lymm Cheshire WA13 0EE |
Secretary Name | Colin Greenough Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 2 The Cove Hale Altrincham Cheshire WA15 8RZ |
Director Name | Alfred John Hulme |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2005) |
Role | Retired |
Correspondence Address | 36 Linden Avenue Altrincham Cheshire WA15 8HA |
Director Name | George Frederick Peter Harris |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2008) |
Role | Retired |
Correspondence Address | 2 Malvern Drive Altrincham Cheshire WA14 4NQ |
Director Name | Pamela Margaret Hutton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2010) |
Role | Retired |
Correspondence Address | 7 Ashley Bank 285 Ashley Road Hale Cheshire WA14 3NH |
Director Name | Brian Hughes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2008) |
Role | Retired |
Correspondence Address | 54 Melrose Crescent Hale Altrincham Cheshire WA15 8NJ |
Director Name | Miss Sally Anne Heaford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Delamer Road Bowdon Altrincham Cheshire WA14 2LP |
Secretary Name | Brian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2008) |
Role | Retired |
Correspondence Address | 54 Melrose Crescent Hale Altrincham Cheshire WA15 8NJ |
Director Name | Mr Douglas Harry Daniels |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2009) |
Role | Retired |
Correspondence Address | 9 Minster Drive Davyhulme Manchester M41 5HA |
Secretary Name | Mr Alastair James Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lyndhurst 2 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2017) |
Role | Sales Consulting Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Secretary Name | Mr Ronald Anthony Wakefield |
---|---|
Status | Resigned |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ |
Director Name | Mrs Christine Mona Armstrong |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Ms Alison Aithna Carey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(111 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Telephone | 0161 9283905 |
---|---|
Telephone region | Manchester |
Registered Address | The Clubhouse Winton Road Bowdon Altrincham Cheshire WA14 2PG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
85 at £1 | Bowdon Bowling & Lawn Tennis Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
19 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
14 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 June 2020 | Termination of appointment of Alison Aithna Carey as a director on 7 May 2020 (1 page) |
28 May 2020 | Appointment of Mr John Macneill Watson as a director on 7 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Sally Anne Heaford as a director on 7 May 2020 (1 page) |
28 May 2020 | Appointment of Dr Simon Edward Tobi as a director on 7 May 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Christine Mona Armstrong as a director on 13 May 2019 (1 page) |
6 March 2020 | Termination of appointment of Ronald Anthony Wakefield as a director on 13 May 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mrs Ruth Tobi as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Ronald Anthony Wakefield as a secretary on 27 February 2019 (1 page) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 February 2018 | Termination of appointment of Paul Harris as a director on 27 November 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
28 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
19 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
8 April 2015 | Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page) |
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Register inspection address has been changed to 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ (1 page) |
25 March 2015 | Register inspection address has been changed to 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ (1 page) |
9 May 2014 | Company name changed bowdon bowling and lawn tennis club,LIMITED(the)\certificate issued on 09/05/14
|
9 May 2014 | Company name changed bowdon bowling and lawn tennis club,LIMITED(the)\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Change of name notice (2 pages) |
29 March 2014 | Termination of appointment of Angela Preston as a director (1 page) |
29 March 2014 | Termination of appointment of John Newsum as a director (1 page) |
29 March 2014 | Termination of appointment of Ronald Maclean as a director (1 page) |
29 March 2014 | Termination of appointment of Ronald Maclean as a director (1 page) |
29 March 2014 | Termination of appointment of John Newsum as a director (1 page) |
29 March 2014 | Termination of appointment of Angela Preston as a director (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 February 2014 | Appointment of Mrs Christine Mona Armstrong as a director (2 pages) |
24 February 2014 | Appointment of Ms Alison Aithna Carey as a director (2 pages) |
24 February 2014 | Appointment of Ms Alison Aithna Carey as a director (2 pages) |
24 February 2014 | Appointment of Ms Alison Aithna Carey as a director (2 pages) |
24 February 2014 | Appointment of Mrs Christine Mona Armstrong as a director (2 pages) |
24 February 2014 | Appointment of Ms Alison Aithna Carey as a director (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 June 2013 | Director's details changed for Mr Ronald Anthony Wakefield on 12 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Ronald Anthony Wakefield on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr Ronald Anthony Wakefield as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Alastair Wilkie as a director (1 page) |
12 June 2013 | Appointment of Mr Ronald Anthony Wakefield as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Alastair Wilkie as a director (1 page) |
12 June 2013 | Termination of appointment of Alastair Wilkie as a secretary (1 page) |
12 June 2013 | Termination of appointment of Alastair Wilkie as a secretary (1 page) |
4 April 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Termination of appointment of David Manson as a director (1 page) |
3 April 2012 | Termination of appointment of David Manson as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 November 2011 | Termination of appointment of Alison Jeanes as a director (1 page) |
18 November 2011 | Termination of appointment of Alison Jeanes as a director (1 page) |
9 May 2011 | Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (16 pages) |
7 April 2011 | Appointment of Mr Paul Harris as a director (2 pages) |
7 April 2011 | Appointment of Mr David Laird Manson as a director (2 pages) |
7 April 2011 | Appointment of Mrs Angela Heather Preston as a director (2 pages) |
7 April 2011 | Appointment of Mr David Laird Manson as a director (2 pages) |
7 April 2011 | Appointment of Mrs Angela Heather Preston as a director (2 pages) |
7 April 2011 | Appointment of Mr Paul Harris as a director (2 pages) |
30 March 2011 | Termination of appointment of Ian Lowe as a director (1 page) |
30 March 2011 | Termination of appointment of John Pitt as a director (1 page) |
30 March 2011 | Termination of appointment of John Pitt as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Lowe as a director (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (23 pages) |
13 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (23 pages) |
5 May 2010 | Appointment of Mr John Harvey Newsum as a director (2 pages) |
5 May 2010 | Appointment of Mr John Harvey Newsum as a director (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (25 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (25 pages) |
12 April 2010 | Appointment of Mr Ronald Anthony Wakefield as a director (2 pages) |
12 April 2010 | Termination of appointment of Joyce Newton as a director (1 page) |
12 April 2010 | Appointment of Mr Ronald Anthony Wakefield as a director (2 pages) |
12 April 2010 | Termination of appointment of Ronald Williams as a director (1 page) |
12 April 2010 | Termination of appointment of Ronald Williams as a director (1 page) |
12 April 2010 | Termination of appointment of Joyce Newton as a director (1 page) |
24 March 2010 | Termination of appointment of Pamela Hutton as a director (1 page) |
24 March 2010 | Termination of appointment of Pamela Hutton as a director (1 page) |
24 August 2009 | Director appointed ian lowe (2 pages) |
24 August 2009 | Director appointed ian lowe (2 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (12 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (12 pages) |
13 April 2009 | Director's change of particulars / pamela hutton / 25/03/2007 (1 page) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Appointment terminated director brian hughes (1 page) |
13 April 2009 | Director's change of particulars / pamela hutton / 25/03/2007 (1 page) |
13 April 2009 | Appointment terminated director brian hughes (1 page) |
8 April 2009 | Appointment terminated director douglas daniels (1 page) |
8 April 2009 | Appointment terminated director douglas daniels (1 page) |
7 April 2009 | Director appointed mr alastair james wilkie (1 page) |
7 April 2009 | Secretary appointed mr alastair james wilkie (1 page) |
7 April 2009 | Director appointed mr alastair james wilkie (1 page) |
7 April 2009 | Secretary appointed mr alastair james wilkie (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 January 2009 | Appointment terminated secretary brian hughes (2 pages) |
23 January 2009 | Appointment terminated secretary brian hughes (2 pages) |
8 May 2008 | Appointment terminated director george harris (1 page) |
8 May 2008 | Director appointed douglas harry daniels (2 pages) |
8 May 2008 | Director appointed douglas harry daniels (2 pages) |
8 May 2008 | Appointment terminated director george harris (1 page) |
17 April 2008 | Return made up to 20/03/08; full list of members (20 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (20 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 20/03/07; full list of members (16 pages) |
11 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Return made up to 20/03/07; full list of members (16 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
11 April 2006 | Return made up to 20/03/06; full list of members (15 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 20/03/06; full list of members (15 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (14 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (14 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
27 March 2004 | Return made up to 20/03/04; full list of members
|
27 March 2004 | Return made up to 20/03/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 20/03/02; full list of members
|
2 May 2002 | Return made up to 20/03/02; full list of members
|
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members
|
13 April 2001 | Return made up to 20/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 April 2000 | Return made up to 20/03/00; full list of members
|
3 April 2000 | Return made up to 20/03/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members
|
13 April 1999 | Return made up to 20/03/99; full list of members
|
2 October 1998 | Registered office changed on 02/10/98 from: 2 winton road bowdon altrincham cheshire WA14 2PG (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 2 winton road bowdon altrincham cheshire WA14 2PG (1 page) |
10 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (11 pages) |
18 April 1997 | Return made up to 20/03/97; change of members
|
18 April 1997 | Return made up to 20/03/97; change of members
|
20 February 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 February 1997 | Full accounts made up to 30 November 1996 (11 pages) |
3 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Auditor's resignation (1 page) |
17 April 1996 | Return made up to 20/03/96; full list of members
|
17 April 1996 | Return made up to 20/03/96; full list of members
|
16 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
16 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (12 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Notification of agm (2 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (12 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Notification of agm (2 pages) |
23 March 1995 | Return made up to 20/03/95; full list of members
|
23 March 1995 | Return made up to 20/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 December 1901 | Incorporation (4 pages) |
13 December 1901 | Incorporation (4 pages) |