Company NameBowdon Bowling And Lawn Tennis Club (1873) Ltd
DirectorsJohn Macneill Watson and Simon Edward Tobi
Company StatusActive
Company Number00007241
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBowdon Bowling And Lawn Tennis Club,Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMrs Ruth Tobi
StatusCurrent
Appointed27 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address37 Ellesmere Road
Altrincham
WA14 1JE
Director NameMr John Macneill Watson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameDr Simon Edward Tobi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleClinical Scientist
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMrs Eleanor Ruth Hurd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 March 1994)
RoleSolicitor
Correspondence Address30 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Director NameMr Hubert Alan Glover
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration12 years (resigned 10 March 2004)
RoleRetired
Correspondence Address173 Hale Road
Hale
Altrincham
Cheshire
WA15 8DE
Director NameMr John Brian Hughes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1994)
RoleEngineer
Correspondence Address152 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMrs Jean Mary Eadie
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 March 1992)
RoleHousewife
Correspondence Address4 Little Meadow Road
Bowdon
Altrincham
Cheshire
WA14 3PG
Director NameMr William Currie
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 March 1992)
RoleRetired
Correspondence Address2 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Douglas McDonald Eadie
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 October 1992)
RoleRetired
Correspondence Address4 Little Meadow Road
Bowdon
Altrincham
Cheshire
WA14 3PG
Director NameMr Neville Teare Deakin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1994)
RoleRetired
Correspondence Address8 Copperfield Court
Altrincham
Cheshire
WA14 2QF
Secretary NameMr Neville Teare Deakin
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence Address8 Copperfield Court
Altrincham
Cheshire
WA14 2QF
Director NameGeoffrey Evans
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(91 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 March 2002)
RoleRetired
Correspondence AddressYewbarrow
13 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Secretary NameGeoffrey Evans
NationalityBritish
StatusResigned
Appointed09 March 1993(91 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 March 1998)
RoleRetired
Correspondence AddressYewbarrow
13 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameDaphne Drummond
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressFarlingaye
Rossmill Lane
Hale Barns
Cheshire
WA15 0AH
Director NameMr Douglas Harry Daniels
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(92 years, 3 months after company formation)
Appointment Duration12 years (resigned 22 March 2006)
RoleRetired
Correspondence Address9 Minster Drive
Davyhulme
Manchester
M41 5HA
Director NameIan Chappell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(92 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 March 1998)
RoleManagement Consultant
Correspondence Address2 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameGeorge Peter Holden
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(92 years, 3 months after company formation)
Appointment Duration13 years (resigned 28 March 2007)
RoleRetired
Correspondence Address2 Earlsleigh
Groby Road
Altrincham
Cheshire
WA14 2BQ
Director NameMr Desmond Alexander Irwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heald Close
Bowdon
Altrincham
Cheshire
WA14 2JB
Director NameWilliam Stuart Glover
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(94 years, 3 months after company formation)
Appointment Duration7 years (resigned 13 March 2003)
RoleRetired
Correspondence Address9 Green Courts
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SR
Secretary NameMr Douglas Harry Daniels
NationalityBritish
StatusResigned
Appointed10 March 1998(96 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 March 2002)
RoleCompany Director
Correspondence Address1 St Margarets Close
Altrincham
Cheshire
WA14 4BA
Director NameShirley Arron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(99 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 March 2007)
RoleRetired
Correspondence Address25 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
Director NameMr John Edward Entwistle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(100 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 March 2006)
RoleRetired
Correspondence Address80 Highfield Road
Lymm
Cheshire
WA13 0EE
Secretary NameColin Greenough Smith
NationalityBritish
StatusResigned
Appointed13 March 2002(100 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 2007)
RoleRetired
Correspondence Address2 The Cove
Hale
Altrincham
Cheshire
WA15 8RZ
Director NameAlfred John Hulme
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2005)
RoleRetired
Correspondence Address36 Linden Avenue
Altrincham
Cheshire
WA15 8HA
Director NameGeorge Frederick Peter Harris
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(102 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 March 2008)
RoleRetired
Correspondence Address2 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Director NamePamela Margaret Hutton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(103 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2010)
RoleRetired
Correspondence Address7 Ashley Bank 285 Ashley Road
Hale
Cheshire
WA14 3NH
Director NameBrian Hughes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(105 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2008)
RoleRetired
Correspondence Address54 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NJ
Director NameMiss Sally Anne Heaford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(105 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2LP
Secretary NameBrian Hughes
NationalityBritish
StatusResigned
Appointed28 March 2007(105 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2008)
RoleRetired
Correspondence Address54 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NJ
Director NameMr Douglas Harry Daniels
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(106 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 March 2009)
RoleRetired
Correspondence Address9 Minster Drive
Davyhulme
Manchester
M41 5HA
Secretary NameMr Alastair James Wilkie
NationalityBritish
StatusResigned
Appointed25 March 2009(107 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLyndhurst 2 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMr Paul Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(109 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2017)
RoleSales Consulting Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG
Secretary NameMr Ronald Anthony Wakefield
StatusResigned
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2019)
RoleCompany Director
Correspondence Address22 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Director NameMrs Christine Mona Armstrong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(111 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG
Director NameMs Alison Aithna Carey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(111 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG

Contact

Telephone0161 9283905
Telephone regionManchester

Location

Registered AddressThe Clubhouse
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

85 at £1Bowdon Bowling & Lawn Tennis Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
19 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 June 2020Termination of appointment of Alison Aithna Carey as a director on 7 May 2020 (1 page)
28 May 2020Appointment of Mr John Macneill Watson as a director on 7 May 2020 (2 pages)
28 May 2020Termination of appointment of Sally Anne Heaford as a director on 7 May 2020 (1 page)
28 May 2020Appointment of Dr Simon Edward Tobi as a director on 7 May 2020 (2 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Christine Mona Armstrong as a director on 13 May 2019 (1 page)
6 March 2020Termination of appointment of Ronald Anthony Wakefield as a director on 13 May 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 February 2019Appointment of Mrs Ruth Tobi as a secretary on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Ronald Anthony Wakefield as a secretary on 27 February 2019 (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 February 2018Termination of appointment of Paul Harris as a director on 27 November 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
28 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 85
(7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 85
(7 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Sylvia Seddon as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Ronald Kelsall Seddon as a director on 1 April 2015 (1 page)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 85
(16 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 85
(16 pages)
25 March 2015Register inspection address has been changed to 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ (1 page)
25 March 2015Register inspection address has been changed to 22 Lilac Road Hale Altrincham Cheshire WA15 8BJ (1 page)
9 May 2014Company name changed bowdon bowling and lawn tennis club,LIMITED(the)\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
9 May 2014Company name changed bowdon bowling and lawn tennis club,LIMITED(the)\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
29 March 2014Termination of appointment of Angela Preston as a director (1 page)
29 March 2014Termination of appointment of John Newsum as a director (1 page)
29 March 2014Termination of appointment of Ronald Maclean as a director (1 page)
29 March 2014Termination of appointment of Ronald Maclean as a director (1 page)
29 March 2014Termination of appointment of John Newsum as a director (1 page)
29 March 2014Termination of appointment of Angela Preston as a director (1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 85
(14 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 85
(14 pages)
24 February 2014Appointment of Mrs Christine Mona Armstrong as a director (2 pages)
24 February 2014Appointment of Ms Alison Aithna Carey as a director (2 pages)
24 February 2014Appointment of Ms Alison Aithna Carey as a director (2 pages)
24 February 2014Appointment of Ms Alison Aithna Carey as a director (2 pages)
24 February 2014Appointment of Mrs Christine Mona Armstrong as a director (2 pages)
24 February 2014Appointment of Ms Alison Aithna Carey as a director (2 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 June 2013Director's details changed for Mr Ronald Anthony Wakefield on 12 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Ronald Anthony Wakefield on 12 June 2013 (2 pages)
12 June 2013Appointment of Mr Ronald Anthony Wakefield as a secretary (2 pages)
12 June 2013Termination of appointment of Alastair Wilkie as a director (1 page)
12 June 2013Appointment of Mr Ronald Anthony Wakefield as a secretary (2 pages)
12 June 2013Termination of appointment of Alastair Wilkie as a director (1 page)
12 June 2013Termination of appointment of Alastair Wilkie as a secretary (1 page)
12 June 2013Termination of appointment of Alastair Wilkie as a secretary (1 page)
4 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
4 April 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
3 April 2012Termination of appointment of David Manson as a director (1 page)
3 April 2012Termination of appointment of David Manson as a director (1 page)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 November 2011Termination of appointment of Alison Jeanes as a director (1 page)
18 November 2011Termination of appointment of Alison Jeanes as a director (1 page)
9 May 2011Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Alison Jean Shirley Jeanes on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Sylvia Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ronald Kelsall Seddon on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Ronald John Maclean on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
9 May 2011Director's details changed for Mr Alastair James Wilkie on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (16 pages)
7 April 2011Appointment of Mr Paul Harris as a director (2 pages)
7 April 2011Appointment of Mr David Laird Manson as a director (2 pages)
7 April 2011Appointment of Mrs Angela Heather Preston as a director (2 pages)
7 April 2011Appointment of Mr David Laird Manson as a director (2 pages)
7 April 2011Appointment of Mrs Angela Heather Preston as a director (2 pages)
7 April 2011Appointment of Mr Paul Harris as a director (2 pages)
30 March 2011Termination of appointment of Ian Lowe as a director (1 page)
30 March 2011Termination of appointment of John Pitt as a director (1 page)
30 March 2011Termination of appointment of John Pitt as a director (1 page)
30 March 2011Termination of appointment of Ian Lowe as a director (1 page)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (23 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (23 pages)
5 May 2010Appointment of Mr John Harvey Newsum as a director (2 pages)
5 May 2010Appointment of Mr John Harvey Newsum as a director (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (25 pages)
12 April 2010Appointment of Mr Ronald Anthony Wakefield as a director (2 pages)
12 April 2010Termination of appointment of Joyce Newton as a director (1 page)
12 April 2010Appointment of Mr Ronald Anthony Wakefield as a director (2 pages)
12 April 2010Termination of appointment of Ronald Williams as a director (1 page)
12 April 2010Termination of appointment of Ronald Williams as a director (1 page)
12 April 2010Termination of appointment of Joyce Newton as a director (1 page)
24 March 2010Termination of appointment of Pamela Hutton as a director (1 page)
24 March 2010Termination of appointment of Pamela Hutton as a director (1 page)
24 August 2009Director appointed ian lowe (2 pages)
24 August 2009Director appointed ian lowe (2 pages)
20 April 2009Return made up to 20/03/09; full list of members (12 pages)
20 April 2009Return made up to 20/03/09; full list of members (12 pages)
13 April 2009Director's change of particulars / pamela hutton / 25/03/2007 (1 page)
13 April 2009Location of register of members (1 page)
13 April 2009Location of register of members (1 page)
13 April 2009Appointment terminated director brian hughes (1 page)
13 April 2009Director's change of particulars / pamela hutton / 25/03/2007 (1 page)
13 April 2009Appointment terminated director brian hughes (1 page)
8 April 2009Appointment terminated director douglas daniels (1 page)
8 April 2009Appointment terminated director douglas daniels (1 page)
7 April 2009Director appointed mr alastair james wilkie (1 page)
7 April 2009Secretary appointed mr alastair james wilkie (1 page)
7 April 2009Director appointed mr alastair james wilkie (1 page)
7 April 2009Secretary appointed mr alastair james wilkie (1 page)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 January 2009Appointment terminated secretary brian hughes (2 pages)
23 January 2009Appointment terminated secretary brian hughes (2 pages)
8 May 2008Appointment terminated director george harris (1 page)
8 May 2008Director appointed douglas harry daniels (2 pages)
8 May 2008Director appointed douglas harry daniels (2 pages)
8 May 2008Appointment terminated director george harris (1 page)
17 April 2008Return made up to 20/03/08; full list of members (20 pages)
17 April 2008Return made up to 20/03/08; full list of members (20 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 April 2007Director resigned (1 page)
11 April 2007Return made up to 20/03/07; full list of members (16 pages)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned;director resigned (1 page)
11 April 2007Return made up to 20/03/07; full list of members (16 pages)
22 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
11 April 2006Return made up to 20/03/06; full list of members (15 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Return made up to 20/03/06; full list of members (15 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
14 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 April 2005Return made up to 20/03/05; full list of members (14 pages)
6 April 2005Return made up to 20/03/05; full list of members (14 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
22 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
27 March 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(15 pages)
27 March 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(15 pages)
25 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
2 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 April 1999Full accounts made up to 30 November 1998 (11 pages)
14 April 1999Full accounts made up to 30 November 1998 (11 pages)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
2 October 1998Registered office changed on 02/10/98 from: 2 winton road bowdon altrincham cheshire WA14 2PG (1 page)
2 October 1998Registered office changed on 02/10/98 from: 2 winton road bowdon altrincham cheshire WA14 2PG (1 page)
10 August 1998Full accounts made up to 30 November 1997 (11 pages)
10 August 1998Full accounts made up to 30 November 1997 (11 pages)
18 April 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 February 1997Full accounts made up to 30 November 1996 (11 pages)
20 February 1997Full accounts made up to 30 November 1996 (11 pages)
3 November 1996Auditor's resignation (1 page)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 November 1996Auditor's resignation (1 page)
17 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 April 1996Full accounts made up to 30 November 1995 (11 pages)
16 April 1996Full accounts made up to 30 November 1995 (11 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
23 March 1995Full accounts made up to 30 November 1994 (12 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Notification of agm (2 pages)
23 March 1995Full accounts made up to 30 November 1994 (12 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Notification of agm (2 pages)
23 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
23 March 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 December 1901Incorporation (4 pages)
13 December 1901Incorporation (4 pages)