Company NameWithington Bowling Club (1905) Limited(The)
Company StatusActive
Company Number00083967
CategoryPrivate Limited Company
Incorporation Date20 March 1905(119 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Eastham Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(103 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Senior Avenue
Manchester
Gtr Manchester
M14 6TT
Director NameMr Garry Watts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(107 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Englefield Grove
Manchester
M18 7FR
Director NameMr John Patrick Paul Carr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(109 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address31a Derby Road
Fallowfield
Manchester
Lancashire
M14 6UX
Director NameMr Geoffrey Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(114 years, 1 month after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address156 Parkville Road Parkville Road
Manchester
M20 4TY
Director NameMr John Shellabear
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Birchtree Court
Rowlandsway
Manchester
M22 5RY
Director NameMr Michael Land
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFlat 10 Mayes Court
Sheringham Road
Manchester
M14 6UT
Director NameMiss Patricia Harris
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address13 Brailsford Road
Manchester
M14 6PT
Director NamePeter Alfred Cocker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(87 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RolePrinter
Correspondence Address147 Kingsway
Burnage
Manchester
Lancashire
M19 2LW
Director NamePaul William Farrington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(87 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 June 2001)
RoleCarpenter
Correspondence Address62 Woodheys Drive
Sale
Manchester
Cheshire
M33 4JD
Secretary NameJohn Norbert Fairclough
NationalityBritish
StatusResigned
Appointed15 April 1992(87 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address14 Kingslea Road
Withington
Manchester
Lancashire
M20 4UA
Director NameMr James Lowe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(88 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 October 1993)
RoleCarpenter
Correspondence Address19 Beech Grove
Fallowfield
Manchester
Lancashire
M14 6UY
Director NameMr John Bernard Callaghan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 April 1997)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address4 Brunswick Road
Withington
Manchester
Lancashire
M20 4GA
Director NameMark Philip Cohen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(92 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2000)
RoleEngineer
Correspondence Address27 St Brendans Road North
Manchester
Lancashire
M20 3FE
Director NamePeter Charles Coppock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2001)
RoleBank Official
Correspondence Address65 Central Road
West Didsbury
Manchester
Lancashire
M20 4YD
Director NameChristopher John Glover
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(94 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleEngineering Services Manager
Correspondence Address2 Saint Chads Road
Manchester
Lancashire
M20 4WH
Director NamePaul Kirby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(95 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2007)
RoleGeneral Builder
Correspondence Address8 Aspin Close
Heaton Mersey
Stockport
Sk4
Secretary NamePeter Charles Coppock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(95 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2001)
RoleBank Official
Correspondence Address65 Central Road
West Didsbury
Manchester
Lancashire
M20 4YD
Director NameAndrew Thomas Fay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(96 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2003)
RoleSelf Employed Builder
Correspondence Address19 Beech Grove
Manchester
Lancashire
M14 6UY
Director NameColm Padraig Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(96 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 July 2004)
RoleProduction Operator
Correspondence Address153 Kingsway
Manchester
Lancashire
M19 2LW
Secretary NameMr Raymond William Tyson
NationalityBritish
StatusResigned
Appointed22 June 2001(96 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 July 2004)
RoleAccountant
Correspondence Address49 Whitby Road
Fallowfield
Manchester
Greater Manchester
M14 6QH
Director NameThomas Joseph Brady
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2003(98 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2007)
RoleRetired
Correspondence Address130 Parsonage Road
Withington
Manchester
Greater Manchester
M20 4WY
Secretary NameMr William James Simpson
NationalityBritish
StatusResigned
Appointed30 July 2004(99 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2007)
RoleBt Operative
Country of ResidenceUnited Kingdom
Correspondence Address5 Hatherley Road
Withington
Manchester
Greater Manchester
M20 4RN
Director NameJack Craine
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(101 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Rowan Court
Green Street Ladybarn
Manchester
M14 6TN
Director NameThomas Philip Arends
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(101 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2010)
RoleSecurity Officer
Correspondence Address26 Graver Lane
Clayton Bridge
Manchester
Lancashire
M40 1QL
Secretary NameJack Craine
NationalityBritish
StatusResigned
Appointed22 November 2006(101 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 October 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Rowan Court
Green Street Ladybarn
Manchester
M14 6TN
Director NamePaul Farrington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(102 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2010)
RoleJoiner
Correspondence Address6 Lyndhurst Avenue
Sale
Manchester
Greater Manchester
M33 5BF
Director NameMr Brian Hayes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(102 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackthorn Avenue
Burnage
Manchester
Lancashire
M19 1FT
Secretary NamePeter Charles Coppock
NationalityBritish
StatusResigned
Appointed24 October 2007(102 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2010)
RoleTheatre Technician
Correspondence Address65 Central Road
West Didsbury
Manchester
Lancashire
M20 4YD
Director NameWilliam Comerford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(105 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2014)
RolePainter/Decorator
Country of ResidenceUnited Kingdom
Correspondence Address31a Derby Road
Fallowfield
Manchester
Lancashire
M14 6UX
Director NameMr Eamon Gallagher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(105 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2013)
RoleCarpenter-Joiner
Country of ResidenceUnited Kingdom
Correspondence Address15 Shireoak Road
Manchester
M20 4NY
Secretary NameMr William Smith
StatusResigned
Appointed18 August 2010(105 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address31 Fairview Avenue
Manchester
M19 2AN
Director NameMr Carl Dexter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(108 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address38 Royal Oak Road
Manchester
M23 1BD
Director NameMr Clive Raymond Garlick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(109 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2019)
RoleSenior Health Care Assistant
Country of ResidenceEngland
Correspondence Address31a Derby Road
Fallowfield
Manchester
Lancashire
M14 6UX
Director NameMr Craig Garlic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(114 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2020)
RoleManchester Airport Tug Driver
Country of ResidenceEngland
Correspondence Address26 Queenhill Road
Manchester
M22 4HW
Director NameMr William Comerford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(114 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 1 Oak Court Mauldeth Road
Manchester
M20 4NE

Contact

Telephone0161 2242846
Telephone regionManchester

Location

Registered Address31a Derby Road
Fallowfield
Manchester
Lancashire
M14 6UX
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Shareholders

-OTHER
91.74%
-
1 at £1Alex Jordan
0.41%
Ordinary
1 at £1Barrie Duncan
0.41%
Ordinary
1 at £1Bernard Duplex
0.41%
Ordinary
1 at £1Danny Brand
0.41%
Ordinary
1 at £1Dave Roberts
0.41%
Ordinary
1 at £1Eamon Gallagher
0.41%
Ordinary
1 at £1Emma Bravin-cuddy
0.41%
Ordinary
1 at £1Gerry Dillon
0.41%
Ordinary
1 at £1Jack Craine
0.41%
Ordinary
1 at £1John Bergin
0.41%
Ordinary
1 at £1Kevin Dowling
0.41%
Ordinary
1 at £1Mark Cohen
0.41%
Ordinary
1 at £1Paul Comerford
0.41%
Ordinary
1 at £1Pete Alexander
0.41%
Ordinary
1 at £1Ray Constantinou
0.41%
Ordinary
1 at £1Richard Simister
0.41%
Ordinary
1 at £1Rick Blakely
0.41%
Ordinary
1 at £1Ron Constantinou
0.41%
Ordinary
1 at £1Sean Brennan
0.41%
Ordinary
1 at £1Steve Craine
0.41%
Ordinary

Financials

Year2014
Net Worth£115,110
Cash£7,505
Current Liabilities£87,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

21 June 2006Delivered on: 11 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 derby road, fallowfield, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2005Delivered on: 3 November 2005
Persons entitled: Hydes' Brewery Limited

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due.
Particulars: The mortgaged property being f/h property and the premises and buildings situate thereon and k/a 31A derby road fallowfield manchester. See the mortgage charge document for full details.
Outstanding
23 December 1982Delivered on: 31 December 1982
Satisfied on: 22 June 2006
Persons entitled: Boddingtons' Breweries Public Limited Company

Classification: Legal charge
Secured details: £6,400 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 31A derby road fallowfield manchester.
Fully Satisfied
17 November 1982Delivered on: 22 November 1982
Satisfied on: 22 June 2006
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies due by boddingtons' breweries PLC to withington bowling club (1905) limited being £6,400.
Fully Satisfied
7 July 1905Delivered on: 7 July 1905
Satisfied on: 22 June 2006
Classification: Series of debentures
Particulars: All property present and future including uncalled capital for the time being.
Fully Satisfied

Filing History

23 November 2023Appointment of Mr John Shellabear as a director on 10 November 2021 (2 pages)
22 November 2023Appointment of Mr Michael Land as a director on 10 November 2021 (2 pages)
22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 November 2023Appointment of Miss Patricia Harris as a director on 10 November 2021 (2 pages)
18 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 December 2021Termination of appointment of William Comerford as a director on 31 March 2021 (1 page)
12 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
25 March 2021Termination of appointment of Craig Garlic as a director on 31 March 2020 (1 page)
25 March 2021Termination of appointment of Carl Dexter as a director on 31 March 2020 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Appointment of Mr. Craig Garlic as a director on 18 April 2019 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with updates (18 pages)
26 April 2019Appointment of Mr. William Comerford as a director on 18 April 2019 (2 pages)
26 April 2019Appointment of Mr. Geoff Williams as a director on 18 April 2019 (2 pages)
23 April 2019Termination of appointment of Brian Hayes as a director on 1 April 2019 (1 page)
23 April 2019Termination of appointment of Clive Raymond Garlick as a director on 1 April 2019 (1 page)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 July 2018Satisfaction of charge 4 in full (1 page)
18 April 2018Confirmation statement made on 15 April 2018 with updates (19 pages)
29 March 2018Termination of appointment of William Smith as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of William Smith as a secretary on 29 March 2018 (1 page)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (20 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (20 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Director's details changed for Mr Bill Smith on 15 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Bill Smith on 15 April 2016 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 227
(25 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 227
(25 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 242
(25 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 242
(25 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gary Watts on 2 October 2014 (2 pages)
1 October 2014Appointment of Mr John Patrick Paul Carr as a director on 30 July 2014 (2 pages)
1 October 2014Appointment of Mr John Patrick Paul Carr as a director on 30 July 2014 (2 pages)
29 September 2014Appointment of Mr Clive Raymond Garlick as a director on 30 July 2014 (2 pages)
29 September 2014Director's details changed for Mr Garry Watts on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Clive Raymond Garlick as a director on 30 July 2014 (2 pages)
29 September 2014Director's details changed for Mr Garry Watts on 29 September 2014 (2 pages)
28 September 2014Termination of appointment of William Comerford as a director on 30 July 2014 (1 page)
28 September 2014Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page)
28 September 2014Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page)
28 September 2014Termination of appointment of William Comerford as a director on 30 July 2014 (1 page)
28 September 2014Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page)
28 September 2014Termination of appointment of Jack Craine as a director on 30 July 2014 (1 page)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 244
(27 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 244
(27 pages)
20 August 2013Appointment of Mr Carl Dexter as a director (2 pages)
20 August 2013Appointment of Mr Carl Dexter as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2013Termination of appointment of Eamon Gallagher as a director (1 page)
18 August 2013Termination of appointment of Eamon Gallagher as a director (1 page)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (29 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (29 pages)
15 August 2012Appointment of Mr Garry Watts as a director (2 pages)
15 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
15 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
15 August 2012Appointment of Mr Garry Watts as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (30 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (30 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
12 May 2011Director's details changed for Jack Craine on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Jack Craine on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (31 pages)
12 May 2011Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Richard Eastham Turner on 1 April 2011 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (31 pages)
12 May 2011Director's details changed for Jack Craine on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Geoffrey Williams on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Brian Hayes on 1 April 2011 (2 pages)
18 October 2010Appointment of William Comerford as a director (2 pages)
18 October 2010Appointment of William Comerford as a director (2 pages)
29 September 2010Director's details changed for Mr Bill Smith on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Bill Smith on 28 September 2010 (2 pages)
28 September 2010Appointment of Mr William Smith as a secretary (2 pages)
28 September 2010Director's details changed for Mr Bill Smith on 27 September 2010 (2 pages)
28 September 2010Appointment of Mr William Smith as a secretary (2 pages)
28 September 2010Director's details changed for Mr Bill Smith on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Eamon Gallagher on 27 September 2010 (2 pages)
27 September 2010Appointment of Mr Eamon Gallagher as a director (2 pages)
27 September 2010Director's details changed for Mr Eamon Gallagher on 27 September 2010 (2 pages)
27 September 2010Appointment of Mr Eamon Gallagher as a director (2 pages)
22 September 2010Appointment of Mr Bill Smith as a director (2 pages)
22 September 2010Appointment of Mr Bill Smith as a director (2 pages)
21 September 2010Termination of appointment of Paul Farrington as a director (1 page)
21 September 2010Termination of appointment of Thomas Arends as a director (1 page)
21 September 2010Termination of appointment of Thomas Arends as a director (1 page)
21 September 2010Termination of appointment of Paul Farrington as a director (1 page)
21 September 2010Termination of appointment of Peter Coppock as a secretary (1 page)
21 September 2010Termination of appointment of Peter Coppock as a secretary (1 page)
8 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
23 June 2009Return made up to 15/04/09; full list of members (11 pages)
23 June 2009Return made up to 15/04/09; full list of members (11 pages)
17 June 2009Appointment terminated secretary jack craine (1 page)
17 June 2009Appointment terminated secretary jack craine (1 page)
20 May 2009Appointment terminated director colin tindell (1 page)
20 May 2009Director appointed richard eastham turner (2 pages)
20 May 2009Director appointed richard eastham turner (2 pages)
20 May 2009Appointment terminated secretary william simpson (1 page)
20 May 2009Appointment terminated secretary william simpson (1 page)
20 May 2009Appointment terminated director thomas brady (1 page)
20 May 2009Appointment terminated director thomas brady (1 page)
20 May 2009Appointment terminated director colin tindell (1 page)
24 October 2008Return made up to 15/04/08; no change of members (10 pages)
24 October 2008Return made up to 15/04/08; no change of members (10 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
20 May 2008Appointment terminated director paul kirby (13 pages)
20 May 2008Appointment terminated director stuart mcgeary (1 page)
20 May 2008Appointment terminated (1 page)
20 May 2008Secretary appointed peter coppock (1 page)
20 May 2008Appointment terminated director paul kirby (13 pages)
20 May 2008Director appointed brian hayes (1 page)
20 May 2008Appointment terminated director stuart mcgeary (1 page)
20 May 2008Director appointed geoffrey williams (1 page)
20 May 2008Secretary appointed peter coppock (1 page)
20 May 2008Director appointed paul farrington (1 page)
20 May 2008Director appointed geoffrey williams (1 page)
20 May 2008Director appointed paul farrington (1 page)
20 May 2008Appointment terminated (1 page)
20 May 2008Director appointed brian hayes (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(21 pages)
29 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(21 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 January 2007New secretary appointed;new director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New secretary appointed;new director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
27 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
27 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
31 August 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
31 August 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 7 green end road burnage manchester greater manchester M19 1SQ (1 page)
2 June 2005New director appointed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 7 green end road burnage manchester greater manchester M19 1SQ (1 page)
23 August 2004Return made up to 15/04/04; no change of members (9 pages)
23 August 2004Return made up to 15/04/04; no change of members (9 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
16 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2004Return made up to 13/05/03; no change of members (8 pages)
13 January 2004Return made up to 13/05/03; no change of members (8 pages)
23 December 2003Return made up to 15/04/02; full list of members (12 pages)
23 December 2003Return made up to 15/04/02; full list of members (12 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (1 page)
14 November 2003New director appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
18 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
15 January 2002Return made up to 15/04/01; full list of members (11 pages)
15 January 2002Return made up to 15/04/01; full list of members (11 pages)
15 January 2002£ ic 198/107 11/04/01 £ sr 91@1=91 (1 page)
15 January 2002£ ic 198/107 11/04/01 £ sr 91@1=91 (1 page)
10 January 2002Registered office changed on 10/01/02 from: 31A derby road fallowfield manchester M14 6UX (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 31A derby road fallowfield manchester M14 6UX (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
30 April 1999Return made up to 15/04/99; change of members (8 pages)
30 April 1999Return made up to 15/04/99; change of members (8 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1998Return made up to 15/04/98; no change of members (6 pages)
20 April 1998Return made up to 15/04/98; no change of members (6 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
18 April 1995Return made up to 15/04/95; no change of members (8 pages)
18 April 1995Return made up to 15/04/95; no change of members (8 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 December 1984Alter mem and arts (3 pages)
7 December 1984Alter mem and arts (3 pages)
20 March 1905Incorporation (17 pages)
20 March 1905Certificate of incorporation (1 page)
20 March 1905Incorporation (17 pages)
20 March 1905Certificate of incorporation (1 page)