Crowthorn
Bolton
BL7 0LD
Director Name | Mr Colin Ian Willis |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(102 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Recruitment Branch Manager |
Country of Residence | England |
Correspondence Address | 131 Victoria Avenue East Manchester M9 6HE |
Director Name | Mr David Watts |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Apt 18, Worsley Point Worsley Road Swinton Manchester M27 0YE |
Director Name | Mr John Robinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Prestwich Lodge Hilton Lane Prestwich Manchester M25 8SA |
Director Name | Mr Anthony Meachin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(112 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Health And Safety Manager |
Country of Residence | England |
Correspondence Address | 12a The Downs Prestwich Manchester M25 9RB |
Director Name | Mr Peter Howard |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(112 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | 43 Ullswater Road Urmston Manchester M41 8SY |
Director Name | Mr Gary Grimshaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(112 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Kilcoby Avenue Pendlebury Manchester M27 8AD |
Director Name | Mr William Victor Trees |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2002) |
Role | Retired |
Correspondence Address | 16 Bland Road Prestwich Manchester Lancashire M25 9WL |
Director Name | Mr Paul Sutherland |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 August 2002) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | 102 Butterstile Lane Prestwich Manchester Lancashire M25 9PP |
Director Name | Mr Leslie Ivell |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2002) |
Role | Retired |
Correspondence Address | Aronsel Lodge 43 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Director Name | Mr Henry Eric Clegg |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Retired |
Correspondence Address | 7 Circular Road Prestwich Manchester Lancashire M25 9NR |
Director Name | Mr Alfred Garrod |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 October 2002) |
Role | Retired |
Correspondence Address | 1 Mesnefield Road Kersal Salford Lancashire M7 3QD |
Secretary Name | Mr William Victor Trees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(84 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 16 Bland Road Prestwich Manchester Lancashire M25 9WL |
Director Name | Robert James Kenyon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(88 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2002) |
Role | Quality Engineer |
Correspondence Address | 9 Sandy Lane Prestwich Manchester M25 9RU |
Director Name | Mr John Francis Liwosz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadstone Close Prestwich Manchester Lancashire M25 9QA |
Director Name | Colin Lee Smith |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2009) |
Role | Insurance |
Correspondence Address | 35 Barnhill Road Prestwich Manchester M25 9WH |
Director Name | Michael Paul Entwisle |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 55 Hilton Lane Prestwich Manchester Greater Manchester M25 9SA |
Secretary Name | Michael Paul Entwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 55 Hilton Lane Prestwich Manchester Greater Manchester M25 9SA |
Director Name | Kevin Paul Hughes |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(100 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2009) |
Role | Bank Manager |
Correspondence Address | 46 West View Clitheroe Road Waddington Lancashire BB7 3HW |
Director Name | Paul Daniel Sirman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(100 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2014) |
Role | Banking Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Annie Street Ramsbottom Bury Lancashire BL0 9PP |
Director Name | Alan James Stoker |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(100 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2012) |
Role | Fire Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ladythorne Drive Prestwich Manchester Lancashire M25 9RP |
Director Name | Mr Keith Frederick Waywell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(100 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tamworth Avenue Whitefield Manchester M45 6UH |
Director Name | Mr Geoffrey Holden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(100 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Mr Paul Bernard Walsh |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(102 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 7 Baguley Drive Bury Lancashire BL9 8HS |
Director Name | Mr Philip Henry Rampling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2013(104 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 The Radius Prestwich Manchester M25 1GJ |
Director Name | Mr Gary Taylor |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2013(104 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gilliburns Fold Worsley, Manchester M28 1EG |
Director Name | Ms Muriel Tait |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(106 years after company formation) |
Appointment Duration | 3 years (resigned 15 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Sandylands Drive Prestwich Manchester M25 9SH |
Director Name | Mr David Harding |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(106 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Wyre Drive Worsley Manchester M28 1HH |
Director Name | Ms Stephanie Curran |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2020) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 233 Buckstones Road Shaw Oldham OL2 8LS |
Director Name | Mr Martin Joseph Nugent |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hilton Lane Prestwich Manchester M25 9SD |
Director Name | Mr Duncan Teal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Agecroft Road East Prestwich Manchester M25 9RQ |
Director Name | Mr Gerry Hodson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(109 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Greencourt Drive Little Hulton Manchester M38 0BZ |
Telephone | 0161 7732544 |
---|---|
Telephone region | Manchester |
Registered Address | Prestwich Lodge Hilton Lane Prestwich Manchester M25 9XB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £214,859 |
Cash | £33,919 |
Current Liabilities | £87,001 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2022 (1 year ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
31 January 1997 | Delivered on: 7 February 1997 Satisfied on: 18 September 2010 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and property k/a prestwich golf club hilton lane manchester t/n's GM495216 and LA346368 together with all buildings fixtures plant and machinery goodwill bookdebts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 1991 | Delivered on: 16 April 1991 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: Land to the N.of wensley road, prestwich and S.W. of george street, prestwich, greater manchester. T/nos GM495216 and la 346368 and f/h property k/a prestwich golf company, hilton lane, prestwich. Outstanding |
30 January 1991 | Delivered on: 4 February 1991 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: Land to the north of wensley road prestwich and south west of george street prestwich title numbers gm 495216 and la 346368 the f/h property k/a prestwich golf club hilton lane prestwich and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 January 1937 | Delivered on: 1 January 1937 Classification: A registered charge Outstanding |
19 November 1936 | Delivered on: 19 November 1936 Classification: A registered charge Outstanding |
27 December 1935 | Delivered on: 27 December 1935 Classification: Series of debentures Outstanding |
12 November 1930 | Delivered on: 12 November 1930 Classification: Series of debentures Outstanding |
8 June 1926 | Delivered on: 8 June 1926 Classification: Series of debentures Outstanding |
10 March 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
---|---|
6 March 2020 | Termination of appointment of Martin Joseph Nugent as a director on 26 February 2020 (1 page) |
6 March 2020 | Appointment of Mr Anthony Meachin as a director on 26 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Duncan Teal as a director on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Stephanie Curran as a director on 26 February 2020 (1 page) |
6 March 2020 | Appointment of Mr Gary Grimshaw as a director on 26 February 2020 (2 pages) |
6 March 2020 | Appointment of Mr Peter Howard as a director on 26 February 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with updates (12 pages) |
29 November 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (13 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (13 pages) |
28 March 2017 | Appointment of Mr Duncan Teal as a director on 15 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Muriel Tait as a director on 15 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Martin Joseph Nugent as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Stephanie Curran as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Gerry Hodson as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Watts as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Stephanie Curran as a director on 15 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Geoffrey Holden as a director on 15 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Martin Joseph Nugent as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Gerry Hodson as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Watts as a director on 15 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Geoffrey Holden as a director on 15 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Muriel Tait as a director on 15 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Duncan Teal as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr John Robinson as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr John Robinson as a director on 15 March 2017 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 April 2016 | Secretary's details changed for Thomas Jackson Walker on 1 March 2016 (1 page) |
6 April 2016 | Secretary's details changed for Thomas Jackson Walker on 1 March 2016 (1 page) |
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 December 2014 | Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of David Harding as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of David Harding as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of David Harding as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Paul Bernard Walsh as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Philip Henry Rampling as a director on 1 December 2014 (1 page) |
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 March 2014 | Termination of appointment of Gary Taylor as a director (1 page) |
24 March 2014 | Termination of appointment of Gary Taylor as a director (1 page) |
24 March 2014 | Appointment of Ms Muriel Tait as a director (2 pages) |
24 March 2014 | Appointment of Ms Muriel Tait as a director (2 pages) |
24 March 2014 | Termination of appointment of Paul Sirman as a director (1 page) |
24 March 2014 | Termination of appointment of Paul Sirman as a director (1 page) |
24 March 2014 | Appointment of Mr David Harding as a director (2 pages) |
24 March 2014 | Appointment of Mr David Harding as a director (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (23 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (23 pages) |
26 March 2013 | Appointment of Mr Gary Taylor as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Henry Rampling as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Henry Rampling as a director (2 pages) |
26 March 2013 | Appointment of Mr Gary Taylor as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 June 2012 | Termination of appointment of Alan Stoker as a director (1 page) |
15 June 2012 | Termination of appointment of Alan Stoker as a director (1 page) |
15 June 2012 | Termination of appointment of Keith Waywell as a director (1 page) |
15 June 2012 | Termination of appointment of Keith Waywell as a director (1 page) |
15 June 2012 | Annual return made up to 28 February 2012 (18 pages) |
15 June 2012 | Annual return made up to 28 February 2012 (18 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (23 pages) |
6 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (23 pages) |
27 May 2011 | Appointment of Mr Colin Ian Willis as a director (2 pages) |
27 May 2011 | Appointment of Mr Paul Bernard Walsh as a director (2 pages) |
27 May 2011 | Appointment of Mr Colin Ian Willis as a director (2 pages) |
27 May 2011 | Appointment of Mr Paul Bernard Walsh as a director (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 May 2010 | Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Geoffrey Holden on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Daniel Sirman on 5 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Keith Frederick Waywell on 5 February 2010 (2 pages) |
10 December 2009 | Appointment of Mr Geoffrey Holden as a director (1 page) |
10 December 2009 | Appointment of Mr Keith Frederick Waywell as a director (1 page) |
10 December 2009 | Appointment of Mr Keith Frederick Waywell as a director (1 page) |
10 December 2009 | Appointment of Mr Geoffrey Holden as a director (1 page) |
13 November 2009 | Appointment of Thomas Jackson Walker as a secretary (1 page) |
13 November 2009 | Appointment of Thomas Jackson Walker as a secretary (1 page) |
14 August 2009 | Appointment terminated director michael entwisle (1 page) |
14 August 2009 | Appointment terminated director kevin hughes (1 page) |
14 August 2009 | Appointment terminated secretary michael entwisle (1 page) |
14 August 2009 | Appointment terminated director michael entwisle (1 page) |
14 August 2009 | Appointment terminated director kevin hughes (1 page) |
14 August 2009 | Appointment terminated secretary michael entwisle (1 page) |
9 June 2009 | Memorandum and Articles of Association (35 pages) |
9 June 2009 | Memorandum and Articles of Association (35 pages) |
5 June 2009 | Company name changed prestwich golf company LIMITED\certificate issued on 05/06/09 (2 pages) |
5 June 2009 | Company name changed prestwich golf company LIMITED\certificate issued on 05/06/09 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
30 March 2009 | Location of register of members (1 page) |
27 March 2009 | Appointment terminated director john liwosz (1 page) |
27 March 2009 | Appointment terminated director colin smith (1 page) |
27 March 2009 | Appointment terminated director colin smith (1 page) |
27 March 2009 | Appointment terminated director john liwosz (1 page) |
21 January 2009 | Director appointed alan james stoker (2 pages) |
21 January 2009 | Director appointed paul daniel sirman (2 pages) |
21 January 2009 | Director appointed paul daniel sirman (2 pages) |
21 January 2009 | Director appointed alan james stoker (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 July 2008 | Director appointed kevin paul hughes (2 pages) |
25 July 2008 | Director appointed kevin paul hughes (2 pages) |
9 June 2008 | Return made up to 28/02/08; full list of members (5 pages) |
9 June 2008 | Return made up to 28/02/08; full list of members (5 pages) |
13 June 2007 | Return made up to 28/02/07; full list of members (9 pages) |
13 June 2007 | Return made up to 28/02/07; full list of members (9 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members
|
14 April 2004 | Return made up to 28/02/04; full list of members
|
17 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
3 December 2002 | Director resigned (2 pages) |
3 December 2002 | Director resigned (2 pages) |
3 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (2 pages) |
3 December 2002 | Secretary resigned;director resigned (2 pages) |
3 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
30 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
7 March 2001 | Full accounts made up to 30 November 2000 (5 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
7 March 2001 | Full accounts made up to 30 November 2000 (5 pages) |
14 March 2000 | Full accounts made up to 30 November 1999 (5 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
14 March 2000 | Full accounts made up to 30 November 1999 (5 pages) |
1 August 1999 | Full accounts made up to 30 November 1998 (5 pages) |
1 August 1999 | Full accounts made up to 30 November 1998 (5 pages) |
13 April 1999 | Return made up to 28/02/99; full list of members
|
13 April 1999 | Return made up to 28/02/99; full list of members
|
30 April 1998 | Full accounts made up to 30 November 1997 (5 pages) |
30 April 1998 | Return made up to 28/02/98; no change of members
|
30 April 1998 | Full accounts made up to 30 November 1997 (5 pages) |
30 April 1998 | Return made up to 28/02/98; no change of members
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
29 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
29 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Full accounts made up to 30 November 1995 (5 pages) |
8 May 1996 | Return made up to 28/02/96; full list of members
|
8 May 1996 | Return made up to 28/02/96; full list of members
|
8 May 1996 | Full accounts made up to 30 November 1995 (5 pages) |
24 April 1995 | Return made up to 20/02/95; no change of members
|
24 April 1995 | Full accounts made up to 30 November 1994 (4 pages) |
24 April 1995 | Return made up to 20/02/95; no change of members
|
24 April 1995 | Full accounts made up to 30 November 1994 (4 pages) |
15 May 1991 | Memorandum of association (2 pages) |
15 May 1991 | Memorandum of association (2 pages) |
18 December 1959 | Articles of association (1 page) |
18 December 1959 | Articles of association (1 page) |
13 July 1915 | Articles of association (6 pages) |
13 July 1915 | Articles of association (6 pages) |
25 March 1908 | Incorporation (15 pages) |
25 March 1908 | Incorporation (15 pages) |