Cheadle Hulme
Cheadle
Cheshire
SK8 7JS
Director Name | Mark Peter Maguire |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(96 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 August 2014) |
Role | Hotel Ops Director |
Correspondence Address | 14 Court Drive Apperley Gloucestershire GL19 4DH Wales |
Director Name | Mr Stuart Cree |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(97 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckwood Close Hazel Grove Stockport Cheshire SK7 4NG |
Director Name | Mr Richard Graham Noden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2008(99 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 August 2014) |
Role | Com Director |
Country of Residence | England |
Correspondence Address | 12 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | John Roy Grahame White |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 August 2000) |
Role | Diary Farmer |
Correspondence Address | Noggin Farm Wood Lane North Adlington Macclesfield Cheshire SK10 4PF |
Director Name | Mr Brian Taylor |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spring Hill Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Vincent Alan Snell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Rubber Goods Manufacturer |
Correspondence Address | Oak Tree Farm Sugar Lane Adlington Stockport Cheshire |
Director Name | Michael Hyde Rains |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 May 2006) |
Role | Estate Agent |
Correspondence Address | Brook House Farm Mottram St Andrew Macclesfield Cheshire SK10 4QL |
Director Name | Mr Raymond McCadden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 304 Leigh Road Worsley Manchester Lancashire M28 1LH |
Director Name | Mr Brendan Elwood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 17 July 2007) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 391 Fulwood Road Fulwood Sheffield South Yorkshire S10 3GE |
Director Name | Mr Michael Baker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whins Crest Lostock Bolton Lancashire BL6 4NH |
Secretary Name | John Derek Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Cobbetts Wat Wilmslow Cheshire SK9 6HN |
Director Name | Mr David Jolley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Whinfell Court Sheffield South Yorkshrie S11 9QA |
Director Name | John Derek Simpson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(85 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | 12 Cobbetts Wat Wilmslow Cheshire SK9 6HN |
Secretary Name | Gary David Glendenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(85 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2004) |
Role | Accountant |
Correspondence Address | 119 Beamish Close Appleton Warrington WA4 5RJ |
Director Name | Christian Machowski |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(93 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2003) |
Role | Marketing Director |
Correspondence Address | 7 Endsleigh Road Withington Manchester M20 4AD |
Director Name | Mark Maguire |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(93 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2003) |
Role | Hotelier |
Correspondence Address | The Old Mill 8 Mill Street Shipston On Stour Warwickshire |
Director Name | Niels Devos |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2005) |
Role | Chief Executive |
Correspondence Address | 130 Broad Road Sale Cheshire M33 2DF |
Director Name | Mr Kevan Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2004(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Secretary Name | Mr Kevan Taylor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 November 2004(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(96 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2005) |
Role | Company Chairman |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Norman Beverley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Reddish Road South Reddish Stockport Cheshire SK5 7HR |
Director Name | Daniel Joseph Levy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(96 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2007) |
Role | Manager |
Correspondence Address | 2 Portland Road Oxford Oxfordshire OX2 7EY |
Director Name | Keith William Agar |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(97 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2006) |
Role | Managing Director |
Correspondence Address | 25 Kingsdown Way New Marske Redcar Cleveland TS11 8JN |
Secretary Name | Keith William Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(97 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2006) |
Role | Managing Director |
Correspondence Address | 25 Kingsdown Way New Marske Redcar Cleveland TS11 8JN |
Director Name | Mr Martin John Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | One Oak 25 York Crescent Wilmslow Cheshire SK9 2BB |
Website | www.stockportcounty.com |
---|
Registered Address | Dte House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
57 at | Dennis Robinson 0.00% Ordinary |
528 at | Exors Barlow J Smith 0.00% Ordinary |
109 at | Fred Pye 0.00% Ordinary |
62 at | Fredrag Lukic Deceased 0.00% Ordinary |
1.3k at | Graham White 0.00% Ordinary |
75 at | Hubert Mills 0.00% Ordinary |
60 at | James Stansfield 0.00% Ordinary |
100 at | John Fitzpatrick 0.00% Ordinary |
220 at | L B Butters 0.00% Ordinary |
1.3k at | Michael Baker 0.00% Ordinary |
69 at | Michael Barratt 0.00% Ordinary |
2.1k at | Michael Rains 0.00% Ordinary |
80 at | Ms Ann Waltersmack 0.00% Ordinary |
400 at | Muriel Hunt 0.00% Ordinary |
110 at | Nigel Wightman 0.00% Ordinary |
100 at | Peter Humphries 0.00% Ordinary |
58 at | Peter Robinson 0.00% Ordinary |
490.7k at | Stockport County Supporters Society Limited 0.00% Ordinary |
275 at | W M Bateman 0.00% Ordinary |
50 at | Wilsons Brewery LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,070,488 |
Cash | £999 |
Current Liabilities | £1,868,933 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Termination of appointment of Martin Reid as a director (2 pages) |
4 June 2013 | Termination of appointment of Martin Reid as a director (2 pages) |
30 August 2012 | Notice of completion of voluntary arrangement (17 pages) |
30 August 2012 | Notice of completion of voluntary arrangement (17 pages) |
31 October 2011 | Administrator's progress report to 26 October 2011 (14 pages) |
31 October 2011 | Notice of end of Administration (16 pages) |
31 October 2011 | Notice of end of Administration (16 pages) |
31 October 2011 | Administrator's progress report to 26 October 2011 (14 pages) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page) |
26 May 2011 | Administrator's progress report to 29 April 2011 (10 pages) |
26 May 2011 | Administrator's progress report to 29 April 2011 (10 pages) |
25 November 2010 | Administrator's progress report to 29 October 2010 (11 pages) |
25 November 2010 | Administrator's progress report to 29 October 2010 (11 pages) |
2 November 2010 | Notice of extension of period of Administration (2 pages) |
2 November 2010 | Notice of extension of period of Administration (2 pages) |
16 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages) |
16 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages) |
16 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages) |
2 June 2010 | Administrator's progress report to 29 April 2010 (11 pages) |
2 June 2010 | Administrator's progress report to 29 April 2010 (11 pages) |
4 May 2010 | Notice of extension of period of Administration (2 pages) |
4 May 2010 | Notice of extension of period of Administration (2 pages) |
2 December 2009 | Administrator's progress report to 29 October 2009 (12 pages) |
2 December 2009 | Administrator's progress report to 29 October 2009 (12 pages) |
8 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
8 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
8 July 2009 | Result of meeting of creditors (4 pages) |
8 July 2009 | Result of meeting of creditors (4 pages) |
22 June 2009 | Statement of administrator's proposal (96 pages) |
22 June 2009 | Statement of administrator's proposal (96 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from edgeley park hardcastle road stockport SK3 9DD (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from edgeley park hardcastle road stockport SK3 9DD (1 page) |
13 May 2009 | Appointment of an administrator (1 page) |
13 May 2009 | Appointment of an administrator (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Director's change of particulars / richard hoden / 23/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / richard hoden / 23/01/2009 (1 page) |
31 January 2009 | Return made up to 10/08/08; no change of members (6 pages) |
31 January 2009 | Return made up to 10/08/08; no change of members (6 pages) |
21 January 2009 | Return made up to 10/08/07; full list of members (14 pages) |
21 January 2009 | Return made up to 10/08/07; full list of members (14 pages) |
18 September 2008 | Appointment terminated director norman beverley (1 page) |
18 September 2008 | Director appointed martin john reid (2 pages) |
18 September 2008 | Director appointed richard graham hoden (2 pages) |
18 September 2008 | Director appointed richard graham hoden (2 pages) |
18 September 2008 | Appointment terminated director norman beverley (1 page) |
18 September 2008 | Director appointed martin john reid (2 pages) |
16 September 2008 | Appointment terminated director daniel levy (1 page) |
16 September 2008 | Appointment terminated director brendan elwood (1 page) |
16 September 2008 | Appointment terminated director daniel levy (1 page) |
16 September 2008 | Appointment terminated director brendan elwood (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Appointment terminated director and secretary keith agar (1 page) |
23 April 2008 | Appointment terminated director and secretary keith agar (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 April 2007 | Auditor's resignation (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
7 September 2006 | Return made up to 13/07/06; full list of members (17 pages) |
7 September 2006 | Return made up to 13/07/06; full list of members (17 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (4 pages) |
21 July 2006 | New secretary appointed;new director appointed (4 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members
|
18 August 2005 | Return made up to 13/07/05; full list of members
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
22 March 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
22 March 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (1 page) |
11 August 2004 | Return made up to 13/07/04; no change of members (8 pages) |
11 August 2004 | Return made up to 13/07/04; no change of members (8 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (18 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (18 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
1 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
23 July 2002 | Return made up to 13/07/02; full list of members
|
23 July 2002 | Return made up to 13/07/02; full list of members
|
9 March 2002 | Full accounts made up to 30 June 2001 (22 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (22 pages) |
25 July 2001 | Return made up to 13/07/01; change of members (7 pages) |
25 July 2001 | Return made up to 13/07/01; change of members (7 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (22 pages) |
28 January 2001 | Full accounts made up to 30 June 2000 (22 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
30 November 2000 | Ad 14/11/00--------- £ si 460124@1=460124 £ ic 39876/500000 (2 pages) |
30 November 2000 | Ad 14/11/00--------- £ si 460124@1=460124 £ ic 39876/500000 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
15 August 2000 | Return made up to 13/07/00; no change of members (8 pages) |
15 August 2000 | Return made up to 13/07/00; no change of members (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (25 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (25 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (20 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (20 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Return made up to 13/07/98; no change of members
|
5 August 1998 | Return made up to 13/07/98; no change of members
|
18 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
16 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
16 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 August 1996 | Return made up to 13/07/96; bulk list available separately (7 pages) |
1 August 1996 | Return made up to 13/07/96; bulk list available separately (7 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (24 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (24 pages) |
1 September 1995 | Return made up to 13/07/95; no change of members
|
1 September 1995 | Return made up to 13/07/95; no change of members
|
23 February 1995 | Full accounts made up to 30 June 1994 (17 pages) |
23 February 1995 | Full accounts made up to 30 June 1994 (17 pages) |
14 October 1988 | Wd 06/10/88 ad 02/09/88--------- £ si 1090@1=1090 £ ic 37508/38598 (2 pages) |
14 October 1988 | Wd 06/10/88 ad 02/09/88--------- £ si 1090@1=1090 £ ic 37508/38598 (2 pages) |
2 September 1988 | Wd 09/08/88 ad 04/07/88--------- £ si 30000@1=30000 £ ic 7508/37508 (3 pages) |
2 September 1988 | Wd 09/08/88 ad 04/07/88--------- £ si 30000@1=30000 £ ic 7508/37508 (3 pages) |
6 May 1940 | Accounts made up to 6 May 2039 (2 pages) |
6 May 1940 | Accounts made up to 6 May 2039 (2 pages) |
7 May 1939 | Accounts made up to 7 May 2038 (2 pages) |
7 May 1939 | Accounts made up to 7 May 2038 (2 pages) |
1 May 1938 | Accounts made up to 1 May 2037 (2 pages) |
1 May 1938 | Accounts made up to 1 May 2037 (2 pages) |
2 May 1937 | Accounts made up to 2 May 2036 (2 pages) |
2 May 1937 | Accounts made up to 2 May 2036 (2 pages) |
4 May 1936 | Accounts made up to 4 May 2035 (2 pages) |
4 May 1936 | Accounts made up to 4 May 2035 (2 pages) |
5 May 1935 | Accounts made up to 5 May 2034 (2 pages) |
5 May 1935 | Accounts made up to 5 May 2034 (2 pages) |
6 May 1934 | Accounts made up to 6 May 2033 (2 pages) |
6 May 1934 | Accounts made up to 6 May 2033 (2 pages) |
7 May 1933 | Accounts made up to 7 May 2032 (2 pages) |
7 May 1933 | Accounts made up to 7 May 2032 (2 pages) |
2 May 1932 | Accounts made up to 2 May 2031 (2 pages) |
2 May 1932 | Accounts made up to 2 May 2031 (2 pages) |
4 May 1930 | Accounts made up to 4 May 2029 (11 pages) |
4 May 1930 | Accounts made up to 4 May 2029 (11 pages) |
5 May 1929 | Accounts made up to 5 May 2028 (6 pages) |
5 May 1929 | Accounts made up to 5 May 2028 (6 pages) |
7 May 1928 | Accounts made up to 7 May 2027 (7 pages) |
7 May 1928 | Accounts made up to 7 May 2027 (7 pages) |
1 May 1927 | Accounts made up to 1 May 2026 (4 pages) |
1 May 1927 | Accounts made up to 1 May 2026 (4 pages) |
2 May 1926 | Accounts made up to 2 May 2025 (4 pages) |
2 May 1926 | Accounts made up to 2 May 2025 (4 pages) |
30 May 1925 | Accounts made up to 30 May 2024 (2 pages) |
30 May 1925 | Accounts made up to 30 May 2024 (2 pages) |
12 May 1924 | Accounts made up to 12 May 2023 (1 page) |
12 May 1924 | Accounts made up to 12 May 2023 (1 page) |
30 May 1923 | Accounts made up to 30 May 2022 (1 page) |
30 May 1923 | Accounts made up to 30 May 2022 (1 page) |
7 May 1922 | Accounts made up to 7 May 2021 (1 page) |
7 May 1922 | Accounts made up to 7 May 2021 (1 page) |
1 May 1921 | Accounts made up to 1 May 2020 (1 page) |
1 May 1921 | Accounts made up to 1 May 2020 (1 page) |
3 September 1908 | Incorporation (47 pages) |
3 September 1908 | Incorporation (47 pages) |