Marple Bridge
Stockport
Cheshire
SK6 5ET
Director Name | Mr Keith Allen Bowers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 73 Westminster Way Dukinfield SK16 5BQ |
Director Name | Mr Paul Douglas Whitworth |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Ellesmere Close Dukinfield SK16 5JQ |
Director Name | Mr Philip John Hammond |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 22 Hawthorn Drive Stalybridge SK15 1UE |
Secretary Name | Mr Frank Dooley |
---|---|
Status | Current |
Appointed | 17 April 2024(122 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Correspondence Address | 19 Mostyn Street Dukinfield SK16 5JS |
Director Name | Mr Frank Dooley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(122 years, 5 months after company formation) |
Appointment Duration | 1 week |
Role | Education Welfare Officer |
Country of Residence | England |
Correspondence Address | 19 Mostyn Street Dukinfield SK16 5JS |
Director Name | Mr Peter Bardsley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 1999) |
Role | Retired |
Correspondence Address | 8 Hawthorn Grove Hyde Cheshire SK14 5BD |
Director Name | Mr Stanley Holden |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Retired |
Correspondence Address | 131 Cheetham Hill Road Dukinfield Cheshire SK16 5JU |
Director Name | Miss Janet Bates |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 November 2003) |
Role | Clerk |
Correspondence Address | 136 Cheetham Hill Road Dukinfield Cheshire SK16 5JJ |
Director Name | Mr David Brownhill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Insurance Representative |
Correspondence Address | 83 Broadhill Road Stalybridge Cheshire SK15 1HW |
Director Name | Mr William Hemmings |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1997) |
Role | Engineer |
Correspondence Address | 18 Laburnum Avenue Dukinfield Cheshire SK16 5EJ |
Director Name | Mr Philip Cheetham |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 April 1992) |
Role | Headmaster |
Correspondence Address | 12 Sycamore Close Dukinfield Cheshire SK16 5EN |
Director Name | Mr Greg Harwick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Barristers Clerk |
Correspondence Address | 75 Salisbury Drive Dukinfield Cheshire SK16 5DL |
Director Name | Mr Alan Harwick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Insurance Representative |
Correspondence Address | 24 Sunbury Close Dukinfield Cheshire SK16 5HP |
Director Name | Mr Fred Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 April 1992) |
Role | Retired |
Correspondence Address | 19 Hitchen Drive Dukinfield Cheshire SK16 5HH |
Director Name | Mr Michael Alan Eastwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Fir Tree Close Dukinfield Cheshire SK16 5HW |
Secretary Name | Glenn Standrin Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 67a Bolshaw Road Cheadle Cheshire SK8 3PD |
Secretary Name | Mrs Jean Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1994) |
Role | Bank Clerk |
Correspondence Address | 72 Dewsnap Lane Dukinfield Cheshire SK16 5AW |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Fir Tree Close Dukinfield Cheshire SK16 5HW |
Secretary Name | Mr Michael Alan Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 14 Fir Tree Close Dukinfield Cheshire SK16 5HW |
Director Name | Norman Council |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(96 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2001) |
Role | Retired |
Correspondence Address | 7 Ridge Hill Lane Stalybridge Cheshire SK15 1NF |
Director Name | Mr David Alan Bate |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2001) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Cottage 12 Mottram Moor Mottram Hyde SK14 6LA |
Secretary Name | Mr Paul Douglas Whitworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 December 1999(98 years after company formation) |
Appointment Duration | 5 years (resigned 10 January 2005) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 8 Ellesmere Close Dukinfield Cheshire SK16 5JQ |
Director Name | Duncan Hollows |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2004) |
Role | Co Director |
Correspondence Address | 24b Hyde Road Hyde Cheshire SK14 6NG |
Director Name | James Dadge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 2005) |
Role | Solicitor |
Correspondence Address | 44 Sandy Lane Dukinfield Cheshire SK16 5NP |
Secretary Name | Peter James Hoctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2005) |
Role | Sales Manager |
Correspondence Address | 32 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Mrs Jean Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(104 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ellesmere Close Dukinfield Cheshire SK16 5JQ |
Director Name | Jamie Brownhill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 2012) |
Role | Store Planner |
Country of Residence | England |
Correspondence Address | Gorse Hall Road Dukinfield Cheshire SK16 5HN |
Secretary Name | Richard Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gorse Hall Road Dukinfield Cheshire SK16 5HN |
Secretary Name | Mr Paul Douglas Whitworth |
---|---|
Status | Resigned |
Appointed | 12 November 2010(108 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 8 Ellesmere Close Dukinfield Cheshire SK16 5JQ |
Secretary Name | Mr Ian Hodgson |
---|---|
Status | Resigned |
Appointed | 10 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 2020) |
Role | Company Director |
Correspondence Address | 10 Stainmore Avenue Ashton Under Lyne Lancashire OL6 8XL |
Director Name | Mr Nigel Corless |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(110 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2020) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | Gorse Hall Road Dukinfield Cheshire SK16 5HN |
Director Name | Mr Keith Allen Bowers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 73 Westminster Way Dukinfield SK16 5BQ |
Director Name | Mrs Joan Broadbent |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(118 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenside Close Dukinfield Cheshire |
Director Name | Mr Mark Connolly |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Old Hall Drive Manchester M18 7FU |
Secretary Name | Mr Keith Allen Bowers |
---|---|
Status | Resigned |
Appointed | 29 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 73 Westminster Way Dukinfield SK16 5BQ |
Telephone | 0161 3391825 |
---|---|
Telephone region | Manchester |
Registered Address | Gorse Hall Road Dukinfield Cheshire SK16 5HN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £33,340 |
Gross Profit | £28,626 |
Net Worth | £14,118 |
Cash | £12,630 |
Current Liabilities | £4,042 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 October 1980 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 |
1 February 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
3 November 2023 | Termination of appointment of Keith Allen Bowers as a secretary on 3 November 2023 (1 page) |
3 November 2023 | Termination of appointment of Keith Allen Bowers as a director on 3 November 2023 (1 page) |
11 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
8 November 2020 | Termination of appointment of David Postlethwaite as a director on 31 October 2020 (1 page) |
24 October 2020 | Appointment of Mr Philip John Hammond as a director on 23 October 2020 (2 pages) |
24 October 2020 | Appointment of Mr Paul Douglas Whitworth as a director on 23 October 2020 (2 pages) |
24 October 2020 | Notification of Philip John Hammond as a person with significant control on 23 October 2020 (2 pages) |
24 October 2020 | Cessation of Ian Hodgson as a person with significant control on 23 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Ian Hodgson as a secretary on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Nigel Corless as a director on 30 April 2020 (1 page) |
19 October 2020 | Termination of appointment of Mark Connolly as a director on 19 October 2020 (1 page) |
29 September 2020 | Appointment of Mr Keith Allen Bowers as a secretary on 29 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Joan Broadbent as a director on 29 September 2020 (1 page) |
12 March 2020 | Appointment of Mr Mark Connolly as a director on 10 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Keith Allen Bowers as a director on 19 December 2019 (2 pages) |
6 December 2019 | Appointment of Mrs Joan Broadbent as a director on 19 November 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 September 2019 | Termination of appointment of Keith Allen Bowers as a director on 15 September 2019 (1 page) |
13 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 September 2018 | Appointment of Mr Keith Allen Bowers as a director on 10 September 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Richard Wilde as a director on 14 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Richard Wilde as a director on 14 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
17 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
17 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (6 pages) |
10 November 2015 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 November 2015 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
30 March 2015 | Annual return made up to 11 March 2015 no member list (6 pages) |
30 March 2015 | Annual return made up to 11 March 2015 no member list (6 pages) |
4 November 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
25 March 2014 | Annual return made up to 11 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 11 March 2014 no member list (6 pages) |
16 October 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
5 June 2013 | Appointment of Mr Stuart Barnes as a director (2 pages) |
5 June 2013 | Appointment of Mr Stuart Barnes as a director (2 pages) |
26 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
26 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
11 December 2012 | Termination of appointment of Jamie Brownhill as a director (1 page) |
11 December 2012 | Termination of appointment of Jamie Brownhill as a director (1 page) |
16 October 2012 | Appointment of Mr Nigel Corless as a director (2 pages) |
16 October 2012 | Appointment of Mr Nigel Corless as a director (2 pages) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
12 October 2012 | Termination of appointment of Paul Whitworth as a secretary (1 page) |
12 October 2012 | Termination of appointment of Paul Whitworth as a secretary (1 page) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
10 May 2012 | Appointment of Mr Ian Hodgson as a secretary (2 pages) |
10 May 2012 | Appointment of Mr Ian Hodgson as a secretary (2 pages) |
16 April 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
16 April 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
14 October 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 October 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 May 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
31 May 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
30 May 2011 | Termination of appointment of Jean Whitworth as a director (1 page) |
30 May 2011 | Appointment of Mr Paul Douglas Whitworth as a secretary (2 pages) |
30 May 2011 | Termination of appointment of Richard Wilde as a secretary (1 page) |
30 May 2011 | Termination of appointment of Jean Whitworth as a director (1 page) |
30 May 2011 | Appointment of Mr Paul Douglas Whitworth as a secretary (2 pages) |
30 May 2011 | Termination of appointment of Richard Wilde as a secretary (1 page) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
6 May 2010 | Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages) |
6 May 2010 | Termination of appointment of Brian Stone as a director (1 page) |
6 May 2010 | Secretary's details changed for Richard Wilde on 1 November 2009 (1 page) |
6 May 2010 | Director's details changed for Richard Wilde on 1 November 2009 (2 pages) |
6 May 2010 | Termination of appointment of Brian Stone as a director (1 page) |
6 May 2010 | Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Richard Wilde on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Mrs Jean Whitworth on 1 November 2009 (2 pages) |
6 May 2010 | Termination of appointment of Paul Whitworth as a director (1 page) |
6 May 2010 | Termination of appointment of Paul Whitworth as a director (1 page) |
6 May 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
6 May 2010 | Secretary's details changed for Richard Wilde on 1 November 2009 (1 page) |
6 May 2010 | Director's details changed for Richard Wilde on 1 November 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Richard Wilde on 1 November 2009 (1 page) |
6 May 2010 | Director's details changed for Jamie Brownhill on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
20 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
18 May 2009 | Annual return made up to 11/03/09 (4 pages) |
18 May 2009 | Director and secretary's change of particulars / richard wilde / 18/05/2009 (1 page) |
18 May 2009 | Annual return made up to 11/03/09 (4 pages) |
18 May 2009 | Director and secretary's change of particulars / richard wilde / 18/05/2009 (1 page) |
15 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 June 2008 | Memorandum and Articles of Association (8 pages) |
30 June 2008 | Memorandum and Articles of Association (8 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
24 June 2008 | Annual return made up to 11/03/08 (4 pages) |
24 June 2008 | Appointment terminated director nigel corless (1 page) |
24 June 2008 | Annual return made up to 11/03/08 (4 pages) |
24 June 2008 | Appointment terminated director nigel corless (1 page) |
24 June 2008 | Appointment terminated director charles lord (1 page) |
24 June 2008 | Appointment terminated director charles lord (1 page) |
2 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 June 2007 | Annual return made up to 11/03/07
|
12 June 2007 | Annual return made up to 11/03/07
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 April 2006 | Annual return made up to 11/03/06
|
12 April 2006 | Annual return made up to 11/03/06
|
28 October 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 April 2005 | Annual return made up to 11/03/05
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Annual return made up to 11/03/05
|
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
4 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 April 2004 | Annual return made up to 11/03/04
|
5 April 2004 | Annual return made up to 11/03/04
|
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 April 2003 | Annual return made up to 11/03/03
|
2 April 2003 | Annual return made up to 11/03/03
|
21 October 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
21 October 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 March 2002 | Annual return made up to 11/03/02
|
18 March 2002 | Annual return made up to 11/03/02
|
14 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
11 April 2001 | Annual return made up to 11/03/01
|
11 April 2001 | Annual return made up to 11/03/01
|
5 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
6 April 2000 | Annual return made up to 11/03/00
|
6 April 2000 | Annual return made up to 11/03/00
|
29 November 1999 | Company name changed incorporated stalybridge cricket and athletic club(the)\certificate issued on 30/11/99 (3 pages) |
29 November 1999 | Company name changed incorporated stalybridge cricket and athletic club(the)\certificate issued on 30/11/99 (3 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
14 April 1999 | Annual return made up to 11/03/99 (6 pages) |
14 April 1999 | Annual return made up to 11/03/99 (6 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 April 1997 | Annual return made up to 11/03/97 (6 pages) |
10 April 1997 | Annual return made up to 11/03/97 (6 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 April 1996 | Annual return made up to 11/03/96 (6 pages) |
22 April 1996 | Annual return made up to 11/03/96 (6 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |
4 May 1995 | Annual return made up to 11/03/95
|
4 May 1995 | Annual return made up to 11/03/95
|
19 January 1995 | Resolutions
|