New Alresford
Hampshire
SO24 9PY
Director Name | Mrs Valerie Margaret Anne Harvey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(83 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 17 December 2019) |
Role | NHS Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lazenby Court Cumberland Gardens St. Leonards-On-Sea East Sussex TN38 0QP |
Director Name | Mr Melvyn John Owen |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1995(85 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 17 December 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Blue Roan Farm Parkhall Road Somersham Huntingdonshire PE17 3HG |
Director Name | Margaret Robina Whiteside |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2004) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | Cloudy Bay Cottage The Green Over Kellet Carnforth Lancashire LA6 1BU |
Director Name | John Morris Turner |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1994) |
Role | Civil Servant |
Correspondence Address | 8 Mountsorrel Drive West Bridgford Nottingham Nottinghamshire NG2 6LJ |
Director Name | Simon John Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Principal Auditor |
Correspondence Address | The Studio Swanton Road West Peckham Maidstone Kent ME18 5JY |
Director Name | Martin John Rowbotham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Bank Official |
Correspondence Address | Flat 3 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | Vincent Stephen Pedley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 10 years (resigned 05 May 2002) |
Role | School Teacher |
Correspondence Address | 9 Loretto Road Urmston Manchester Lancashire M41 9WA |
Director Name | Ian Robert May |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1999) |
Role | Pension Scheme Administrator |
Correspondence Address | 17 Gatcombe Court Dexter Close St. Albans Hertfordshire AL1 5WA |
Director Name | Mr Alan Roger Mattingly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Charity Director |
Correspondence Address | 45 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Brian Walter Lomas |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 1995) |
Role | Engineering Manager |
Correspondence Address | 31 Long Lane Chapel En Le Frith Stockport Cheshire SK12 6TA |
Director Name | The Right Hon.The Earl Of Harewood George Henry Hubert Lascelles |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Harewood Leeds West Yorkshire LS17 9LG |
Director Name | Hector Alastair Hetherington |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Retired University Professor |
Correspondence Address | 38 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4EF Scotland |
Director Name | Mr David James Goodacre |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1994) |
Role | Insurance Clerk |
Correspondence Address | 8 Wham Bar Drive Heywood Lancashire OL10 4PZ |
Director Name | John Foster |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Birchover Ferntower Road Crieff Perthshire PH7 3DH Scotland |
Director Name | Geoffrey Chaplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Retired Civil Engineer |
Correspondence Address | 20 Kirkwood Crescent Leeds West Yorkshire LS16 7EA |
Director Name | Mr Ronald George Kerslake Burgess |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Retired Civil Servant |
Correspondence Address | Friary 49 Pewley Hill Guildford Surrey GU1 3SW |
Director Name | Rt Revd Stanley Eric Francis Booth-Clibborn |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Minister Of Religion & Diocesan Bishop |
Correspondence Address | Bishopscourt Bury New Road Manchester Lancashire |
Director Name | David Edmond Barton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2004) |
Role | Company Director |
Correspondence Address | 14 Kensington Road Formby Liverpool Merseyside L37 6EL |
Secretary Name | Denis McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(82 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | 7 Beechwood Bowdon Altrincham Cheshire WA14 3DW |
Director Name | Miss Susan Durant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(82 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1994) |
Role | Registered Nurse |
Correspondence Address | 63 Ulleries Road Solihull West Midlands B92 8DX |
Director Name | Mr Harold Barnes |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 1997) |
Role | Retired |
Correspondence Address | Pendle Hillway Charlton Mackrell Somerton Somerset TA11 6AN |
Secretary Name | Mr Colin Peter Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(82 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 16 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Henrietta Perkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(83 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2001) |
Role | Area Music Organiser |
Correspondence Address | 6 Northfield Drive Stokesley Middlesbrough Cleveland TS9 5PF |
Director Name | Frank Reynolds |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 1999) |
Role | Retired |
Correspondence Address | 14 Shadwell Park Close Leeds West Yorkshire LS17 8TN |
Director Name | Angela Pearson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(87 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 October 2004) |
Role | Retired Teacher |
Correspondence Address | 17 Saint Pauls Rise Addingham Ilkley West Yorkshire LS29 0QD |
Director Name | Sheila Barnes |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 2004) |
Role | Retired Teacher |
Correspondence Address | Pendle Hillway Charlton Mackrell Somerset TA11 6AN |
Website | foweyhallhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01726 833866 |
Telephone region | St Austell |
Registered Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £6,252 |
Cash | £33,812 |
Current Liabilities | £27,560 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 December 1992 | Delivered on: 29 December 1992 Satisfied on: 17 April 2002 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/H property k/a doverhay place porlock somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 August 1992 | Delivered on: 25 August 1992 Satisfied on: 9 December 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £55,562.90 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
25 June 1992 | Delivered on: 30 June 1992 Satisfied on: 17 April 2002 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/H fowey hall,fowey,county of cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1991 | Delivered on: 27 June 1991 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spey valley hotel, seafield avenue grantown-on-spey being the hotel and the other buildings erected on the two areas of land extending to (1) 3 roods and 33 poles and (11) 1 acres and 36 poles under exception of areas of ground extending to 4035.06 sq metres and 175.4 sq metres in the county of moray district ofbodenoch and strathspey. Fully Satisfied |
19 September 1988 | Delivered on: 29 September 1988 Satisfied on: 17 April 2002 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/H property k/a loughrigg brow ambleside cumbria and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1983 | Delivered on: 10 March 1983 Satisfied on: 17 April 2002 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/H the woodlands, grasmere, cumbria, otherwise k/a forest side, grasmere, cumbria and/or the proceeds of sale thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1996 | Delivered on: 22 November 1996 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage dated 19TH september 1988 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and national westminster bank PLC dated 19TH september 1988 and k/a f/h property land at brow head farm rydal and loughrigg cumbria. Fully Satisfied |
4 November 1996 | Delivered on: 22 November 1996 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage dated 19TH september 1988 and issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and natioanl westminster bank PLC dated 19.9.88 and k/a f/h property loughrigg brow ambleside cumbria. Fully Satisfied |
4 November 1996 | Delivered on: 22 November 1996 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage dated 2ND march 1983 and issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and national westminster bank PLC dated 2 march 1983 and k/a f/h property the woodlands grasmere cumbria (otherwise k/a forestside grasmere cumbria). Fully Satisfied |
4 November 1996 | Delivered on: 15 November 1996 Satisfied on: 17 April 2002 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/H property k/a moorgate edale road hope derbyshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 April 1995 | Delivered on: 11 April 1995 Satisfied on: 17 April 2002 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: L/H property k/a abbey house east cliff whitby and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 April 1994 | Delivered on: 4 May 1994 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming kinfauns castle with the ground pertaining thereto in the county of perth. See the mortgage charge document for full details. Fully Satisfied |
23 March 1994 | Delivered on: 13 April 1994 Satisfied on: 17 April 2002 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/H property k/a birch heys, cromwell range, manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 February 1994 | Delivered on: 11 February 1994 Satisfied on: 17 April 2002 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/H property k/a glaramara, seatoller, borrowdale, cumbria and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 April 1916 | Delivered on: 7 April 1916 Satisfied on: 17 April 2002 Persons entitled: Manchester and Liverpool District Banking Company Limited Classification: Mortgage Secured details: All moneys now due etc. Particulars: Land at hope, derbyshire together with dwelling house k/a the retreat and other buildings erected. Fully Satisfied |
19 September 1988 | Delivered on: 29 September 1988 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/H property k/a land at brow head farm rydall and loughrigg cumbria and/or proceeds of sale. Outstanding |
28 February 1963 | Delivered on: 6 March 1963 Persons entitled: G. O. Richards F. G. Whittington J. Lord J. Lawton Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future. Outstanding |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (4 pages) |
3 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from C/0 Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/0 Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
14 January 2016 | Annual return made up to 7 October 2015 no member list (4 pages) |
14 January 2016 | Annual return made up to 7 October 2015 no member list (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Annual return made up to 7 October 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 7 October 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 7 October 2014 no member list (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Annual return made up to 7 October 2013 no member list (4 pages) |
3 January 2014 | Annual return made up to 7 October 2013 no member list (4 pages) |
3 January 2014 | Annual return made up to 7 October 2013 no member list (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 7 October 2012 no member list (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Annual return made up to 7 October 2011 no member list (4 pages) |
9 January 2012 | Annual return made up to 7 October 2011 no member list (4 pages) |
9 January 2012 | Annual return made up to 7 October 2011 no member list (4 pages) |
8 January 2012 | Termination of appointment of Colin Doyle as a secretary (1 page) |
8 January 2012 | Termination of appointment of Colin Doyle as a secretary (1 page) |
11 May 2011 | Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 11 May 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
21 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
21 October 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
20 October 2009 | Director's details changed for Valerie Margaret Anne Harvey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Valerie Margaret Anne Harvey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Melvyn John Owen on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Melvyn John Owen on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Graham Parratt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Graham Parratt on 20 October 2009 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
15 October 2008 | Annual return made up to 07/10/08 (3 pages) |
15 October 2008 | Annual return made up to 07/10/08 (3 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 October 2007 | Annual return made up to 07/10/07 (2 pages) |
31 October 2007 | Annual return made up to 07/10/07 (2 pages) |
8 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
27 October 2006 | Annual return made up to 07/10/06
|
27 October 2006 | Annual return made up to 07/10/06
|
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 October 2005 | Annual return made up to 07/10/05 (4 pages) |
25 October 2005 | Annual return made up to 07/10/05 (4 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Resolutions
|
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
15 October 2004 | Annual return made up to 07/10/04 (6 pages) |
15 October 2004 | Annual return made up to 07/10/04 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
10 December 2003 | Annual return made up to 07/10/03 (6 pages) |
10 December 2003 | Annual return made up to 07/10/03 (6 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
11 October 2002 | Annual return made up to 07/10/02 (6 pages) |
11 October 2002 | Annual return made up to 07/10/02 (6 pages) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
12 October 2001 | Annual return made up to 07/10/01 (5 pages) |
12 October 2001 | Annual return made up to 07/10/01 (5 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
31 October 2000 | Annual return made up to 07/10/00
|
31 October 2000 | Annual return made up to 07/10/00
|
14 September 2000 | Accounts made up to 30 April 2000 (15 pages) |
14 September 2000 | Accounts made up to 30 April 2000 (15 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 07/10/99
|
16 November 1999 | Annual return made up to 07/10/99
|
17 September 1999 | Accounts made up to 30 April 1999 (21 pages) |
17 September 1999 | Accounts made up to 30 April 1999 (21 pages) |
10 March 1999 | Memorandum and Articles of Association (13 pages) |
10 March 1999 | Memorandum and Articles of Association (13 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
20 October 1998 | Accounts made up to 30 April 1998 (25 pages) |
20 October 1998 | Annual return made up to 07/10/98
|
20 October 1998 | Accounts made up to 30 April 1998 (25 pages) |
20 October 1998 | Annual return made up to 07/10/98
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Accounts made up to 30 April 1997 (22 pages) |
28 October 1997 | Accounts made up to 30 April 1997 (22 pages) |
28 October 1997 | Annual return made up to 07/10/97
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Annual return made up to 07/10/97
|
9 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Annual return made up to 07/10/96 (8 pages) |
24 October 1996 | Annual return made up to 07/10/96 (8 pages) |
30 August 1996 | Accounts made up to 30 April 1996 (23 pages) |
30 August 1996 | Accounts made up to 30 April 1996 (23 pages) |
10 January 1996 | Memorandum and Articles of Association (8 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (8 pages) |
10 January 1996 | Resolutions
|
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Annual return made up to 07/10/95
|
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Annual return made up to 07/10/95
|
29 September 1995 | Accounts made up to 30 April 1995 (23 pages) |
29 September 1995 | Accounts made up to 30 April 1995 (23 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |