Company NameThe Incorporated Stalybridge St Pauls Cricket Club
Company StatusActive
Company Number00037022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stuart Barnes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 2013(111 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address3 Bankside Close
Marple Bridge
Stockport
Cheshire
SK6 5ET
Director NameMr Keith Allen Bowers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address73 Westminster Way
Dukinfield
SK16 5BQ
Director NameMr Paul Douglas Whitworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Ellesmere Close
Dukinfield
SK16 5JQ
Director NameMr Philip John Hammond
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Hawthorn Drive
Stalybridge
SK15 1UE
Secretary NameMr Frank Dooley
StatusCurrent
Appointed17 April 2024(122 years, 5 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Correspondence Address19 Mostyn Street
Dukinfield
SK16 5JS
Director NameMr Frank Dooley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(122 years, 5 months after company formation)
Appointment Duration1 week
RoleEducation Welfare Officer
Country of ResidenceEngland
Correspondence Address19 Mostyn Street
Dukinfield
SK16 5JS
Director NameMr Peter Bardsley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 1999)
RoleRetired
Correspondence Address8 Hawthorn Grove
Hyde
Cheshire
SK14 5BD
Director NameMr Stanley Holden
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleRetired
Correspondence Address131 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5JU
Director NameMiss Janet Bates
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 November 2003)
RoleClerk
Correspondence Address136 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5JJ
Director NameMr David Brownhill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleInsurance Representative
Correspondence Address83 Broadhill Road
Stalybridge
Cheshire
SK15 1HW
Director NameMr William Hemmings
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RoleEngineer
Correspondence Address18 Laburnum Avenue
Dukinfield
Cheshire
SK16 5EJ
Director NameMr Philip Cheetham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 April 1992)
RoleHeadmaster
Correspondence Address12 Sycamore Close
Dukinfield
Cheshire
SK16 5EN
Director NameMr Greg Harwick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleBarristers Clerk
Correspondence Address75 Salisbury Drive
Dukinfield
Cheshire
SK16 5DL
Director NameMr Alan Harwick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleInsurance Representative
Correspondence Address24 Sunbury Close
Dukinfield
Cheshire
SK16 5HP
Director NameMr Fred Craddock
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 April 1992)
RoleRetired
Correspondence Address19 Hitchen Drive
Dukinfield
Cheshire
SK16 5HH
Director NameMr Michael Alan Eastwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 1999)
RoleChartered Accountant
Correspondence Address14 Fir Tree Close
Dukinfield
Cheshire
SK16 5HW
Secretary NameGlenn Standrin Mills
NationalityBritish
StatusResigned
Appointed21 March 1992(90 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 April 1992)
RoleCompany Director
Correspondence Address67a Bolshaw Road
Cheadle
Cheshire
SK8 3PD
Secretary NameMrs Jean Whitworth
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleBank Clerk
Correspondence Address72 Dewsnap Lane
Dukinfield
Cheshire
SK16 5AW
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 March 1995)
RoleChartered Accountant
Correspondence Address14 Fir Tree Close
Dukinfield
Cheshire
SK16 5HW
Secretary NameMr Michael Alan Eastwood
NationalityBritish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address14 Fir Tree Close
Dukinfield
Cheshire
SK16 5HW
Director NameNorman Council
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(96 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2001)
RoleRetired
Correspondence Address7 Ridge Hill Lane
Stalybridge
Cheshire
SK15 1NF
Director NameMr David Alan Bate
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1999(98 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2001)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Cottage
12 Mottram Moor
Mottram
Hyde
SK14 6LA
Secretary NameMr Paul Douglas Whitworth
NationalityEnglish
StatusResigned
Appointed14 December 1999(98 years after company formation)
Appointment Duration5 years (resigned 10 January 2005)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address8 Ellesmere Close
Dukinfield
Cheshire
SK16 5JQ
Director NameDuncan Hollows
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(99 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2004)
RoleCo Director
Correspondence Address24b Hyde Road
Hyde
Cheshire
SK14 6NG
Director NameJames Dadge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2005)
RoleSolicitor
Correspondence Address44 Sandy Lane
Dukinfield
Cheshire
SK16 5NP
Secretary NamePeter James Hoctor
NationalityBritish
StatusResigned
Appointed11 January 2005(103 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2005)
RoleSales Manager
Correspondence Address32 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMrs Jean Whitworth
NationalityBritish
StatusResigned
Appointed22 November 2005(104 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellesmere Close
Dukinfield
Cheshire
SK16 5JQ
Director NameJamie Brownhill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 2012)
RoleStore Planner
Country of ResidenceEngland
Correspondence AddressGorse Hall Road
Dukinfield
Cheshire
SK16 5HN
Secretary NameRichard Wilde
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGorse Hall Road
Dukinfield
Cheshire
SK16 5HN
Secretary NameMr Paul Douglas Whitworth
StatusResigned
Appointed12 November 2010(108 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address8 Ellesmere Close
Dukinfield
Cheshire
SK16 5JQ
Secretary NameMr Ian Hodgson
StatusResigned
Appointed10 May 2012(110 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2020)
RoleCompany Director
Correspondence Address10 Stainmore Avenue
Ashton Under Lyne
Lancashire
OL6 8XL
Director NameMr Nigel Corless
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(110 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2020)
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressGorse Hall Road
Dukinfield
Cheshire
SK16 5HN
Director NameMr Keith Allen Bowers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 September 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address73 Westminster Way
Dukinfield
SK16 5BQ
Director NameMrs Joan Broadbent
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(118 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenside Close
Dukinfield
Cheshire
Director NameMr Mark Connolly
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(118 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Old Hall Drive
Manchester
M18 7FU
Secretary NameMr Keith Allen Bowers
StatusResigned
Appointed29 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2023)
RoleCompany Director
Correspondence Address73 Westminster Way
Dukinfield
SK16 5BQ

Contact

Telephone0161 3391825
Telephone regionManchester

Location

Registered AddressGorse Hall Road
Dukinfield
Cheshire
SK16 5HN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£33,340
Gross Profit£28,626
Net Worth£14,118
Cash£12,630
Current Liabilities£4,042

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 October 1980Delivered on: 12 November 1980
Persons entitled: Wilsons Brewery Limited

Classification: Further charge
Secured details: £2500 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Plot of land with a clubhouse situate off fir frees lane, gorsehall road , dukinfield, greater manchester, as comprised in the principal deed dated 17TH aug 1973.
Outstanding
17 August 1973Delivered on: 28 August 1973
Persons entitled: Watney Mann (North) LTD

Classification: Legal charge
Secured details: £8000 & all money owing to the mortgagee for goods supplied on account current or stated.
Particulars: Plot of land with a clubhouse situate thereon in land off fir trees land, gorsehall road, dukinfield cheshire all fixtures & fittings within the bill of sale acts (other than personal chattels).
Outstanding
6 March 1972Delivered on: 22 March 1972
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: £2000 & all other monies.
Particulars: Stalybridge cricket club fir trees lane dukinfield cheshire.
Outstanding

Filing History

1 February 2024Micro company accounts made up to 30 September 2023 (5 pages)
3 November 2023Termination of appointment of Keith Allen Bowers as a secretary on 3 November 2023 (1 page)
3 November 2023Termination of appointment of Keith Allen Bowers as a director on 3 November 2023 (1 page)
11 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
8 November 2020Termination of appointment of David Postlethwaite as a director on 31 October 2020 (1 page)
24 October 2020Appointment of Mr Philip John Hammond as a director on 23 October 2020 (2 pages)
24 October 2020Appointment of Mr Paul Douglas Whitworth as a director on 23 October 2020 (2 pages)
24 October 2020Notification of Philip John Hammond as a person with significant control on 23 October 2020 (2 pages)
24 October 2020Cessation of Ian Hodgson as a person with significant control on 23 October 2020 (1 page)
19 October 2020Termination of appointment of Ian Hodgson as a secretary on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Nigel Corless as a director on 30 April 2020 (1 page)
19 October 2020Termination of appointment of Mark Connolly as a director on 19 October 2020 (1 page)
29 September 2020Appointment of Mr Keith Allen Bowers as a secretary on 29 September 2020 (2 pages)
29 September 2020Termination of appointment of Joan Broadbent as a director on 29 September 2020 (1 page)
12 March 2020Appointment of Mr Mark Connolly as a director on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Keith Allen Bowers as a director on 19 December 2019 (2 pages)
6 December 2019Appointment of Mrs Joan Broadbent as a director on 19 November 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
15 September 2019Termination of appointment of Keith Allen Bowers as a director on 15 September 2019 (1 page)
13 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Appointment of Mr Keith Allen Bowers as a director on 10 September 2018 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Richard Wilde as a director on 14 January 2018 (1 page)
15 January 2018Termination of appointment of Richard Wilde as a director on 14 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
17 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
10 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
10 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
10 November 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
10 November 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
30 March 2015Annual return made up to 11 March 2015 no member list (6 pages)
30 March 2015Annual return made up to 11 March 2015 no member list (6 pages)
4 November 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
25 March 2014Annual return made up to 11 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 11 March 2014 no member list (6 pages)
16 October 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
16 October 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
5 June 2013Appointment of Mr Stuart Barnes as a director (2 pages)
5 June 2013Appointment of Mr Stuart Barnes as a director (2 pages)
26 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
26 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
11 December 2012Termination of appointment of Jamie Brownhill as a director (1 page)
11 December 2012Termination of appointment of Jamie Brownhill as a director (1 page)
16 October 2012Appointment of Mr Nigel Corless as a director (2 pages)
16 October 2012Appointment of Mr Nigel Corless as a director (2 pages)
12 October 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
12 October 2012Termination of appointment of Paul Whitworth as a secretary (1 page)
12 October 2012Termination of appointment of Paul Whitworth as a secretary (1 page)
12 October 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
10 May 2012Appointment of Mr Ian Hodgson as a secretary (2 pages)
10 May 2012Appointment of Mr Ian Hodgson as a secretary (2 pages)
16 April 2012Annual return made up to 11 March 2012 no member list (4 pages)
16 April 2012Annual return made up to 11 March 2012 no member list (4 pages)
14 October 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
14 October 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
31 May 2011Annual return made up to 11 March 2011 no member list (4 pages)
31 May 2011Annual return made up to 11 March 2011 no member list (4 pages)
30 May 2011Termination of appointment of Jean Whitworth as a director (1 page)
30 May 2011Appointment of Mr Paul Douglas Whitworth as a secretary (2 pages)
30 May 2011Termination of appointment of Richard Wilde as a secretary (1 page)
30 May 2011Termination of appointment of Jean Whitworth as a director (1 page)
30 May 2011Appointment of Mr Paul Douglas Whitworth as a secretary (2 pages)
30 May 2011Termination of appointment of Richard Wilde as a secretary (1 page)
18 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 May 2010Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages)
6 May 2010Termination of appointment of Brian Stone as a director (1 page)
6 May 2010Secretary's details changed for Richard Wilde on 1 November 2009 (1 page)
6 May 2010Director's details changed for Richard Wilde on 1 November 2009 (2 pages)
6 May 2010Termination of appointment of Brian Stone as a director (1 page)
6 May 2010Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Richard Wilde on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages)
6 May 2010Termination of appointment of Paul Whitworth as a director (1 page)
6 May 2010Termination of appointment of Paul Whitworth as a director (1 page)
6 May 2010Annual return made up to 11 March 2010 no member list (3 pages)
6 May 2010Secretary's details changed for Richard Wilde on 1 November 2009 (1 page)
6 May 2010Director's details changed for Richard Wilde on 1 November 2009 (2 pages)
6 May 2010Secretary's details changed for Richard Wilde on 1 November 2009 (1 page)
6 May 2010Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 11 March 2010 no member list (3 pages)
20 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
20 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
18 May 2009Annual return made up to 11/03/09 (4 pages)
18 May 2009Director and secretary's change of particulars / richard wilde / 18/05/2009 (1 page)
18 May 2009Annual return made up to 11/03/09 (4 pages)
18 May 2009Director and secretary's change of particulars / richard wilde / 18/05/2009 (1 page)
15 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
30 June 2008Memorandum and Articles of Association (8 pages)
30 June 2008Memorandum and Articles of Association (8 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
24 June 2008Annual return made up to 11/03/08 (4 pages)
24 June 2008Appointment terminated director nigel corless (1 page)
24 June 2008Annual return made up to 11/03/08 (4 pages)
24 June 2008Appointment terminated director nigel corless (1 page)
24 June 2008Appointment terminated director charles lord (1 page)
24 June 2008Appointment terminated director charles lord (1 page)
2 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 June 2007Annual return made up to 11/03/07
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 2007Annual return made up to 11/03/07
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
2 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
12 April 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 April 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 October 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
26 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
4 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
5 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 April 2003Annual return made up to 11/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Annual return made up to 11/03/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
21 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
18 March 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director resigned
(6 pages)
18 March 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
14 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2001Full accounts made up to 30 September 2000 (8 pages)
5 January 2001Full accounts made up to 30 September 2000 (8 pages)
24 May 2000Full accounts made up to 30 September 1999 (8 pages)
24 May 2000Full accounts made up to 30 September 1999 (8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000Annual return made up to 11/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 April 2000Annual return made up to 11/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 November 1999Company name changed incorporated stalybridge cricket and athletic club(the)\certificate issued on 30/11/99 (3 pages)
29 November 1999Company name changed incorporated stalybridge cricket and athletic club(the)\certificate issued on 30/11/99 (3 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
14 April 1999Annual return made up to 11/03/99 (6 pages)
14 April 1999Annual return made up to 11/03/99 (6 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
10 April 1997Annual return made up to 11/03/97 (6 pages)
10 April 1997Annual return made up to 11/03/97 (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (8 pages)
17 July 1996Full accounts made up to 30 September 1995 (8 pages)
22 April 1996Annual return made up to 11/03/96 (6 pages)
22 April 1996Annual return made up to 11/03/96 (6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
4 May 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1995Resolutions
  • RES ‐
(19 pages)