Higher Ince
Wigan
Lancashire
WN2 2HJ
Director Name | Mrs Patricia Roscoe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2004(100 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Self Employed Personal Credit |
Country of Residence | England |
Correspondence Address | 12 Greenacre Wigan Lancashire WN1 3NY |
Director Name | Anthony Roscoe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(100 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Electrician |
Correspondence Address | 12 Greenacre Wigan Lancashire WN1 3NY |
Director Name | Eric Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 2017(112 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beech Hill Lane Beech Hill Wigan Greater Lancashire WN6 7SD |
Director Name | Mr Francis Burke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Director Name | Mr Paul Joseph Blan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(113 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Director Name | Mr Jonathan David Blan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(113 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Director Name | Mr Esmond Howarth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(115 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Part Time Greenkeeper |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Secretary Name | Mr Jonathan David Blan |
---|---|
Status | Current |
Appointed | 05 March 2021(116 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Director Name | Mr George Brian Halliwell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(86 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 1991) |
Role | Civil Engineer |
Correspondence Address | 23 Pateley Square Wigan Lancashire WN6 7HG |
Director Name | Mr William Griffiths |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(86 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 October 1991) |
Role | Street Mason |
Correspondence Address | 10 St Clements Road Wigan Lancashire WN1 2RU |
Director Name | Mr Malcolm John Barber |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Salesman |
Correspondence Address | 2 Broomhey Avenue Wigan Lancashire WN1 2RA |
Secretary Name | Mr Gerard Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(86 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 October 1998) |
Role | Retired |
Correspondence Address | 2 Coniston Park Drive Standish Wigan Lancashire WN6 0AS |
Director Name | Mr John Croston |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Jewellers Manager |
Correspondence Address | 16 Hornby Street Wigan Lancashire WN1 2DT |
Director Name | Mr Geoffrey Cuncliffe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 1996) |
Role | Retired |
Correspondence Address | 1 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Mr Brian Barlow |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 29 St Marys Avenue Billingie Wigan Lancashire WN5 7QL |
Director Name | Mr Malcolm John Barber |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(89 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 1999) |
Role | Salesman |
Correspondence Address | 2 Broomhey Avenue Wigan Lancashire WN1 2RA |
Director Name | Mr Leonard William Hart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(89 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1997) |
Role | Self Employed Printer |
Country of Residence | England |
Correspondence Address | 2 Willowcroft Avenue Aspull Wigan Greater Manchester WN2 1QJ |
Director Name | Neil Hopper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(91 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2000) |
Role | Mechanical Inspector |
Correspondence Address | 14 Trafalgar Road Hindley Lancashire WN2 3AQ |
Director Name | Ronald Hill |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1999) |
Role | Assembly |
Correspondence Address | 29 The Grove Ince Wigan Lancashire WN2 2BU |
Secretary Name | James Rawson Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 3 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | Mr Albert Edward Stanley Dewhurst |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(94 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Old Road Ashton In Makerfield Wigan Lancashire WN4 9BQ |
Director Name | Derek Norman Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2004) |
Role | Retired |
Correspondence Address | 72 Swinley Lane Wigan Lancashire WN1 2EF |
Director Name | Mr Geoffrey Cuncliffe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(99 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 November 2004) |
Role | Retired |
Correspondence Address | 1 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Ronald Hill |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(100 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2010) |
Role | Assembly Worker |
Correspondence Address | 78 Yewdale Road Ashton In Makerfield Wigan Lancashire WN4 0DZ |
Director Name | Joan Bannister |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(100 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 March 2018) |
Role | Retired |
Correspondence Address | 11 Richmond Close Standish Wigan Lancashire WN1 2TA |
Director Name | Bernard James Borkowicz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(100 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2012) |
Role | Coach Painter |
Correspondence Address | 107 Clap Gate Lane Marus Bridge Wigan Lancashire WN3 6SH |
Secretary Name | Mr John Christopher Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(100 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sallowfields Orrell Wigan Lancashire WN5 8UT |
Director Name | Frank Heyes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(101 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | 16 Fellside Whelley Wigan Lancashire WN1 3XW |
Director Name | Ann Gaskell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(105 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigan Bowling Green Ltd New Lodge Wigan Lancashire None |
Director Name | Mrs Pauline Frances Gregory |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(105 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigan Bowling Green Ltd New Lodge Wigan Lancashire |
Director Name | Kenneth Fairclough |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(106 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Park Crescent Wigan Lancashire WN1 1RZ |
Secretary Name | Christine Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(108 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | 1 Fairtree Drive Springview Wigan Greater Manchester WN3 4UQ |
Director Name | Mr Christopher Paul Blan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2021) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Wigan Lane Wigan Lancashire WN1 2ND |
Telephone | 01942 243797 |
---|---|
Telephone region | Wigan |
Registered Address | New Lodge Wigan Lane Wigan WN1 2ND |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
- | OTHER 82.30% - |
---|---|
1 at £5 | A.b. Barlow 0.88% Ordinary |
1 at £5 | A.j. Byron 0.88% Ordinary |
1 at £5 | B. Callaghan 0.88% Ordinary |
1 at £5 | D. Ashton 0.88% Ordinary |
1 at £5 | D.n. Brown 0.88% Ordinary |
1 at £5 | D.t. Bodill 0.88% Ordinary |
1 at £5 | E. Beesley 0.88% Ordinary |
1 at £5 | F. Burke 0.88% Ordinary |
1 at £5 | J. Atherton 0.88% Ordinary |
1 at £5 | J. Ayres 0.88% Ordinary |
1 at £5 | K. Buckley 0.88% Ordinary |
1 at £5 | Mrs A. Brown 0.88% Ordinary |
1 at £5 | Mrs C. Burns 0.88% Ordinary |
1 at £5 | Mrs F. Brown 0.88% Ordinary |
1 at £5 | Mrs J. Bannister 0.88% Ordinary |
1 at £5 | Mrs P. Atherton 0.88% Ordinary |
1 at £5 | N. Ball 0.88% Ordinary |
1 at £5 | P.d. Bradley 0.88% Ordinary |
1 at £5 | R. Barker 0.88% Ordinary |
1 at £5 | S. Brown 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,471 |
Cash | £48,381 |
Current Liabilities | £5,760 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 February 2009 | Delivered on: 18 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of new lodge, wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 March 1992 | Delivered on: 13 March 1992 Satisfied on: 7 October 2008 Persons entitled: Tetley Walker Limited Classification: Charge Secured details: £5,738.54 and all monies due or to become due from the company to the chargee inluding sums due in respect of goods supplied under the terms of the charge. Particulars: Various items of plant equipment furniture fixtures fittings. Fully Satisfied |
17 July 2020 | Confirmation statement made on 9 June 2020 with updates (11 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Confirmation statement made on 9 June 2019 with updates (11 pages) |
18 June 2019 | Appointment of Mr Esmond Howarth as a director on 11 June 2019 (2 pages) |
18 March 2019 | Termination of appointment of Kenneth Fairclough as a director on 30 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 9 June 2018 with updates (11 pages) |
3 July 2018 | Termination of appointment of Ann Gaskell as a director on 29 March 2018 (1 page) |
3 July 2018 | Termination of appointment of Joan Bannister as a director on 29 March 2018 (1 page) |
3 July 2018 | Appointment of Mr Christopher Paul Blan as a director on 29 March 2018 (2 pages) |
3 July 2018 | Appointment of Mr Jonathan David Blan as a director on 29 March 2018 (2 pages) |
3 July 2018 | Appointment of Mr Paul Joseph Blan as a director on 29 March 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
23 May 2017 | Appointment of Mr Francis Burke as a director on 8 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Francis Burke as a director on 8 May 2017 (2 pages) |
23 May 2017 | Appointment of Eric Parker as a director on 13 February 2017 (3 pages) |
23 May 2017 | Appointment of Eric Parker as a director on 13 February 2017 (3 pages) |
27 April 2017 | Termination of appointment of Derek Sharkey as a director on 13 February 2017 (2 pages) |
27 April 2017 | Termination of appointment of Derek Sharkey as a director on 13 February 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2014 | Appointment of Christine Fishwick as a secretary on 11 February 2013 (3 pages) |
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Appointment of Christine Fishwick as a secretary on 11 February 2013 (3 pages) |
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 9 June 2013. List of shareholders has changed
|
12 August 2013 | Annual return made up to 9 June 2013. List of shareholders has changed
|
12 August 2013 | Annual return made up to 9 June 2013. List of shareholders has changed
|
29 July 2013 | Termination of appointment of Frank Heyes as a director (2 pages) |
29 July 2013 | Termination of appointment of Frank Heyes as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Termination of appointment of Bernard Borkowicz as a director (2 pages) |
1 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (23 pages) |
1 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (23 pages) |
1 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (23 pages) |
1 August 2012 | Termination of appointment of Bernard Borkowicz as a director (2 pages) |
4 April 2012 | Memorandum and Articles of Association (5 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Memorandum and Articles of Association (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (26 pages) |
29 June 2011 | Appointment of Derek Sharkey as a director (3 pages) |
29 June 2011 | Appointment of Kenneth Fairclough as a director (3 pages) |
29 June 2011 | Appointment of Kenneth Fairclough as a director (3 pages) |
29 June 2011 | Appointment of Derek Sharkey as a director (3 pages) |
1 April 2011 | Termination of appointment of John Walls as a director (2 pages) |
1 April 2011 | Termination of appointment of Trevor Snowden as a director (2 pages) |
1 April 2011 | Termination of appointment of John Walls as a director (2 pages) |
1 April 2011 | Termination of appointment of Trevor Snowden as a director (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Termination of appointment of John Walls as a secretary (1 page) |
18 October 2010 | Termination of appointment of John Walls as a secretary (1 page) |
23 September 2010 | Termination of appointment of Ronald Hill as a director (2 pages) |
23 September 2010 | Termination of appointment of Ronald Hill as a director (2 pages) |
23 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (22 pages) |
23 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (22 pages) |
23 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (22 pages) |
12 August 2010 | Termination of appointment of Pauline Gregory as a director (2 pages) |
12 August 2010 | Termination of appointment of Pauline Gregory as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Appointment of Pauline Frances Gregory as a director (3 pages) |
19 May 2010 | Appointment of Ann Gaskell as a director (3 pages) |
19 May 2010 | Appointment of Pauline Frances Gregory as a director (3 pages) |
19 May 2010 | Appointment of Ann Gaskell as a director (3 pages) |
17 March 2010 | Termination of appointment of William Purcell as a director (1 page) |
17 March 2010 | Termination of appointment of William Purcell as a director (1 page) |
12 June 2009 | Return made up to 09/06/09; no change of members (8 pages) |
12 June 2009 | Return made up to 09/06/09; no change of members (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2008 | Return made up to 19/04/08; full list of members (14 pages) |
26 August 2008 | Return made up to 19/04/08; full list of members (14 pages) |
12 May 2008 | Return made up to 19/04/07; full list of members
|
12 May 2008 | Director appointed trevor snowden (2 pages) |
12 May 2008 | Director appointed trevor snowden (2 pages) |
12 May 2008 | Return made up to 19/04/07; full list of members
|
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
16 June 2006 | Return made up to 19/04/06; no change of members (10 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Return made up to 19/04/06; no change of members (10 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 19/04/05; no change of members
|
19 January 2006 | Return made up to 19/04/05; no change of members
|
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
8 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 19/04/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2003 | Return made up to 19/04/03; full list of members (15 pages) |
13 May 2003 | Return made up to 19/04/03; full list of members (15 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
26 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (13 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (13 pages) |
16 May 2002 | New director appointed (2 pages) |
18 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 19/04/01; full list of members (13 pages) |
20 June 2001 | Return made up to 19/04/01; full list of members (13 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 19/04/99; change of members (11 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Return made up to 19/04/99; change of members (11 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | Return made up to 19/04/98; full list of members (16 pages) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | New director appointed (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 19/04/98; full list of members (16 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 19/04/96; change of members (8 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 19/04/96; change of members (8 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
9 May 1994 | Return made up to 19/04/94; no change of members
|
9 May 1994 | Return made up to 19/04/94; no change of members
|
20 May 1993 | Return made up to 19/04/93; change of members
|
20 May 1993 | Return made up to 19/04/93; change of members
|
29 May 1992 | Return made up to 19/04/92; full list of members
|
29 May 1992 | Return made up to 19/04/92; full list of members
|
19 June 1991 | Return made up to 18/04/91; change of members (10 pages) |
19 June 1991 | Return made up to 18/04/91; change of members (10 pages) |
11 July 1990 | Return made up to 19/04/90; no change of members (6 pages) |
11 July 1990 | Return made up to 19/04/90; no change of members (6 pages) |
14 July 1989 | Return made up to 20/04/89; full list of members (19 pages) |
14 July 1989 | Return made up to 20/04/89; full list of members (19 pages) |
29 September 1988 | Return made up to 18/04/88; no change of members (8 pages) |
29 September 1988 | Return made up to 18/04/88; no change of members (8 pages) |
22 February 1988 | Return made up to 07/04/87; no change of members (6 pages) |
22 February 1988 | Return made up to 07/04/87; no change of members (6 pages) |
28 November 1986 | Return made up to 24/04/86; full list of members (14 pages) |
28 November 1986 | Return made up to 24/04/86; full list of members (14 pages) |
27 June 1904 | Incorporation (16 pages) |
27 June 1904 | Incorporation (16 pages) |