Heald Green
Cheadle
Cheshire
SK8 3RJ
Director Name | Brian David Croston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(104 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Woodland Avenue Lymm Cheshire WA13 0BJ |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(110 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Mr Geoffrey Sellors |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(110 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired (Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Mr Gareth Andrew Richard Steed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(112 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Mr Martin Roger Karran |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(114 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Secretary Name | Mr Tony Kenny |
---|---|
Status | Current |
Appointed | 02 March 2021(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Martin Edward Keely |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(82 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 October 2004) |
Role | Computer Consultant |
Correspondence Address | 5 Brooklands Road Ramsbottom Bury Lancashire BL0 9SW |
Director Name | William Francis Daly |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(84 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2001) |
Role | Computer 1/0 Clerk |
Correspondence Address | 83 Firs Road Sale Cheshire M33 5FJ |
Director Name | Mr William Andrew Chalmers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(84 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 November 2003) |
Role | Retail Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock View Middlewich Cheshire CW10 9DB |
Director Name | Donald Hughes |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Tendering Manager |
Correspondence Address | 104 Dene Road Didsbury Manchester Lancashire M20 2GU |
Director Name | Frank Peter Jarvis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1994) |
Role | Retired |
Correspondence Address | 47 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QT |
Director Name | John Kenneth Jenkins |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 March 1999) |
Role | National Account Manager |
Correspondence Address | 128 Arnesby Avenue Sale Cheshire M33 2NE |
Director Name | Gerard Mason |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Retired |
Correspondence Address | 89 Mereheath Park Knutsford Cheshire WA16 6AP |
Director Name | Paul Ernest Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 March 1999) |
Role | Menswear Retailer |
Correspondence Address | 21 Hampton Road Chorlton Cum Hardy Manchester Lancashire M21 9LA |
Secretary Name | Martin Edward Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(85 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 5 Brooklands Road Ramsbottom Bury Lancashire BL0 9SW |
Director Name | Ian Donaldson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 September 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 28 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Director Name | Raymond Higham |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Peveril Crescent Chorlton Cum Hardy Manchester M21 9NS |
Director Name | David Paxton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(97 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Arden Court Bramhall Stockport Cheshire SK7 3NG |
Secretary Name | Ian Richard Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(97 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Michael Nugent |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Chartered Acct |
Correspondence Address | 1 Yew Tree Drive Sale Cheshire M33 2EX |
Director Name | David George Besant Roberts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(98 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 March 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | Brian Aspinall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2009) |
Role | Warehouse Manager |
Correspondence Address | 9 Pinfold Drive Cheadle Hume Cheshire SK8 6JU |
Director Name | Peter McManus |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2008(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2012) |
Role | Health & Safety Executive |
Country of Residence | England |
Correspondence Address | 7 Cressingham Road Stretford Manchester M32 9DN |
Director Name | Peter Parmeshwar |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40a Rye Bank Road Stretford Manchester M16 0FU |
Director Name | Mr John Anthony Draper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(105 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Richard Ian Hales |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2014) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Director Name | Mr Geoffrey William Iball |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(110 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Status | Resigned |
Appointed | 27 May 2016(110 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
Website | chorltoncumhardygolfclub.co.uk |
---|---|
Telephone | 0161 8815830 |
Telephone region | Manchester |
Registered Address | Barlow Hall Barlow Hall Road Chorlton-Cum-Hardy Manchester M21 2JJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
- | OTHER 92.42% - |
---|---|
2 at £1 | Peter Johnson 0.72% Ordinary |
1 at £1 | B. Aspinall 0.36% Ordinary |
1 at £1 | Brian Benson 0.36% Ordinary |
1 at £1 | Colin Acton 0.36% Ordinary |
1 at £1 | Colin Beech 0.36% Ordinary |
1 at £1 | D. Bielby 0.36% Ordinary |
1 at £1 | D. Boyle 0.36% Ordinary |
1 at £1 | D. Brookes 0.36% Ordinary |
1 at £1 | Dave Berry 0.36% Ordinary |
1 at £1 | G. Blower 0.36% Ordinary |
1 at £1 | J. Beaumont 0.36% Ordinary |
1 at £1 | K. Atkinson 0.36% Ordinary |
1 at £1 | Keith Bowden 0.36% Ordinary |
1 at £1 | L. Bouskouch 0.36% Ordinary |
1 at £1 | Martin Asbury 0.36% Ordinary |
1 at £1 | P. Birkett 0.36% Ordinary |
1 at £1 | Paul Bennett 0.36% Ordinary |
1 at £1 | R. Baguley 0.36% Ordinary |
1 at £1 | Robert Bloomfield 0.36% Ordinary |
1 at £1 | Stephen Barlow 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,850 |
Cash | £11 |
Current Liabilities | £220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
19 August 1986 | Delivered on: 4 September 1986 Satisfied on: 18 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold chorlton-cum-hardy manchestet, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 August 1986 | Delivered on: 26 August 1986 Satisfied on: 18 January 2003 Persons entitled: Tetley Walker Limited. Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28/6/85. Particulars: Chorlton-cum-hardy golf club barlow hall road, chorlton-cum-hardy, greater manchester. Fully Satisfied |
2 March 2021 | Appointment of Mr Tony Kenny as a secretary on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Termination of appointment of Brian Stuart Davis as a secretary on 2 March 2021 (1 page) |
9 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with updates (50 pages) |
17 April 2020 | Appointment of Mr Martin Roger Karran as a director on 16 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of John Anthony Draper as a director on 16 April 2020 (1 page) |
3 September 2019 | Memorandum and Articles of Association (17 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 July 2019 | Resolutions
|
3 May 2019 | Confirmation statement made on 2 May 2019 with updates (34 pages) |
11 December 2018 | Resolutions
|
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with updates (28 pages) |
29 January 2018 | Appointment of Mr Gareth Steed as a director on 26 January 2018 (2 pages) |
3 December 2017 | Termination of appointment of Geoffrey William Iball as a director on 1 December 2017 (1 page) |
3 December 2017 | Termination of appointment of Geoffrey William Iball as a director on 1 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (23 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (23 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 June 2016 | Appointment of Mr Geoffrey Sellors as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Geoffrey Sellors as a director on 31 May 2016 (2 pages) |
29 May 2016 | Appointment of Mr Brian Stuart Davis as a secretary on 27 May 2016 (2 pages) |
29 May 2016 | Appointment of Mr Brian Stuart Davis as a secretary on 27 May 2016 (2 pages) |
29 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 January 2016 | Termination of appointment of William Andrew Chalmers as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of William Andrew Chalmers as a director on 28 January 2016 (1 page) |
3 December 2015 | Appointment of Mr Brian Stuart Davis as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Brian Stuart Davis as a director on 3 December 2015 (2 pages) |
16 October 2015 | Termination of appointment of Peter Parmeshwar as a director on 30 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Peter Parmeshwar as a director on 30 September 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Richard Booth as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Richard Booth as a secretary on 24 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 June 2015 | Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of David George Besant Roberts as a director on 27 March 2015 (1 page) |
20 May 2015 | Termination of appointment of David George Besant Roberts as a director on 27 March 2015 (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of Richard Ian Hales as a director on 18 December 2014 (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Richard Ian Hales as a director on 18 December 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (31 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (31 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 May 2012 | Termination of appointment of Peter Mcmanus as a director on 10 February 2012 (1 page) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (29 pages) |
28 May 2012 | Termination of appointment of Peter Mcmanus as a director on 10 February 2012 (1 page) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (29 pages) |
20 January 2012 | Appointment of Mr John Anthony Draper as a director on 25 March 2011 (2 pages) |
20 January 2012 | Appointment of Mr John Anthony Draper as a director on 25 March 2011 (2 pages) |
24 November 2011 | Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page) |
24 November 2011 | Termination of appointment of Raymond Higham as a director on 23 November 2011 (1 page) |
24 November 2011 | Appointment of Richard Ian Hales as a director on 25 March 2011 (2 pages) |
24 November 2011 | Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page) |
24 November 2011 | Termination of appointment of Raymond Higham as a director on 23 November 2011 (1 page) |
24 November 2011 | Appointment of Richard Ian Hales as a director on 25 March 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Ian Richard Booth on 23 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page) |
24 November 2011 | Secretary's details changed for Ian Richard Booth on 23 November 2011 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Director's details changed for David Boyle on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Raymond Higham on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (29 pages) |
15 July 2011 | Director's details changed for Raymond Higham on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Parmeshwar on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Mcmanus on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Parmeshwar on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for David George Besant Roberts on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for David George Besant Roberts on 13 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (29 pages) |
15 July 2011 | Director's details changed for Ian Donaldson on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for David Boyle on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Mcmanus on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Ian Donaldson on 15 July 2011 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (24 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (24 pages) |
6 October 2009 | Appointment of Brian David Croston as a director (2 pages) |
6 October 2009 | Appointment of Peter Parmeshwar as a director (2 pages) |
6 October 2009 | Appointment of Peter Parmeshwar as a director (2 pages) |
6 October 2009 | Appointment of Brian David Croston as a director (2 pages) |
15 September 2009 | Appointment terminated director brian aspinall (1 page) |
15 September 2009 | Appointment terminated director brian aspinall (1 page) |
24 June 2009 | Return made up to 14/05/09; no change of members (6 pages) |
24 June 2009 | Return made up to 14/05/09; no change of members (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 September 2008 | Director appointed peter mcmanus (2 pages) |
17 September 2008 | Director appointed peter mcmanus (2 pages) |
17 September 2008 | Director appointed david boyle (2 pages) |
17 September 2008 | Director appointed david boyle (2 pages) |
30 July 2008 | Appointment terminate, director stephen costello logged form (1 page) |
30 July 2008 | Appointment terminate, director stephen costello logged form (1 page) |
25 June 2008 | Appointment terminated director david paxton (1 page) |
25 June 2008 | Appointment terminated director david paxton (1 page) |
10 June 2008 | Return made up to 14/05/08; no change of members (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 June 2008 | Return made up to 14/05/08; no change of members (8 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (11 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (11 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 June 2006 | Return made up to 14/05/06; no change of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 June 2006 | Return made up to 14/05/06; no change of members (7 pages) |
18 July 2005 | Return made up to 14/05/05; no change of members (7 pages) |
18 July 2005 | Return made up to 14/05/05; no change of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members
|
12 June 2003 | Return made up to 14/05/03; full list of members
|
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Return made up to 14/05/02; full list of members (13 pages) |
1 October 2002 | Return made up to 14/05/02; full list of members (13 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 March 2002 | Return made up to 14/05/01; no change of members (13 pages) |
7 March 2002 | Return made up to 14/05/01; no change of members (13 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 August 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 June 2001 | Return made up to 14/05/00; full list of members (13 pages) |
27 June 2001 | Return made up to 14/05/00; full list of members (13 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
20 August 1999 | Return made up to 14/05/99; no change of members (6 pages) |
20 August 1999 | Return made up to 14/05/99; no change of members (6 pages) |
26 March 1999 | Return made up to 14/05/97; no change of members (6 pages) |
26 March 1999 | Return made up to 14/05/98; full list of members (13 pages) |
26 March 1999 | Return made up to 14/05/97; no change of members (6 pages) |
26 March 1999 | Return made up to 14/05/98; full list of members (13 pages) |
15 March 1999 | Return made up to 14/05/96; full list of members (15 pages) |
15 March 1999 | Return made up to 14/05/96; full list of members (15 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 14/05/95; full list of members (18 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 14/05/95; full list of members (18 pages) |