Rochdale
OL11 5DR
Director Name | Mr Simon John Gauge |
---|---|
Date of Birth | March 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Richard Alan Knight |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 June 2021(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr James Innes Sarsfield |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr George Murray Simpson Knight |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(111 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Guy Courtney |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Jan Louie Wormald |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Geoffrey Roderick Brierley |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Trevor Butterworth |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Sports Outfitter |
Correspondence Address | Firbank Clough Lane Grasscroft Oldham Lancashire OL4 4ER |
Director Name | Mr Leonard Hilton |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1992) |
Role | Retired |
Correspondence Address | 8 Cherry Grove Rochdale Lancashire OL11 5YT |
Director Name | David Frank Kilpatrick |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 29 June 2006) |
Role | Stone-Mason |
Country of Residence | United Kingdom |
Correspondence Address | 30 Union Road Rochdale Lancashire OL12 9QA |
Director Name | Mr Peter Michael Mace |
---|---|
Date of Birth | March 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | Surgeon |
Correspondence Address | 1 Epsom Close Norden Rochdale Lancashire OL11 5SQ |
Director Name | Mr Christopher Martin Dunphy |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2018) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 8 Rilldene Walk Rochdale Lancashire OL11 5WF |
Secretary Name | Mr Fred Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 62 Clay Lane Norden Rochdale Lancashire OL11 5RH |
Secretary Name | Mr Keith Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(82 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 1996) |
Role | Company Director |
Correspondence Address | 22 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Director Name | Mr Keith Clegg |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1996(85 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 1999) |
Role | Retired Gentleman |
Correspondence Address | 22 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Secretary Name | Karen Ann Mary Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1996(85 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Brooklands 52 Brian Street Huddersfield West Yorkshire HD3 3JQ |
Director Name | Richard Leonard Bott |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(88 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2006) |
Role | Journalist |
Correspondence Address | 4 Brentwood Close Littleborough Lancashire OL15 0ND |
Secretary Name | Hilary Molyneux Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 320 Rochdale Road Royton Oldham Lancashire OL2 6UF |
Director Name | Mr James Joseph Fagan |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Byley Rise Standish Wigan Lancashire WN6 0TR |
Secretary Name | Colin Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(95 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sussex Avenue Gawsworth Macclesfield Cheshire SK11 7UT |
Director Name | Martin John Macleod |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cranglers Gynn Lane Holmfirth HD9 6LF |
Director Name | Mr Brian Ashton Kilpatrick |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spotland Stadium Sandy Lane Rochdale OL11 5DS |
Director Name | Mr Brian Ashton Kilpatrick |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spotland Stadium Sandy Lane Rochdale OL11 5DS |
Director Name | Mr Paul Anthony Hazlehurst |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(101 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DS |
Director Name | Mr William Henry Goodwin |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(104 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr David Roger Bottomley |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(104 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Secretary Name | Mr Russ Green |
---|---|
Status | Resigned |
Appointed | 08 January 2017(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Crown Oil Arena, Spotland Sandy Lane Rochdale OL11 5DR |
Secretary Name | Miss Gina Melissa Buckley |
---|---|
Status | Resigned |
Appointed | 11 July 2018(108 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Andrew Simon Ashton Kilpatrick |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Andrew Joseph Kelly |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(108 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Secretary Name | Mr John Andrew Smallwood |
---|---|
Status | Resigned |
Appointed | 25 June 2019(108 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Nicholas James Grindrod |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2021(110 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Website | www.rochdaleafc.co.uk |
---|---|
Telephone | 01706 648466 |
Telephone region | Rochdale |
Registered Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £579,616 |
Cash | £356,534 |
Current Liabilities | £403,300 |
Latest Accounts | 31 May 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 14 June 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (4 months, 3 weeks from now) |
26 October 1987 | Delivered on: 6 November 1987 Persons entitled: Thomas Cannon Classification: Debenture Secured details: £29,801.50 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
23 September 1987 | Delivered on: 20 October 1987 Persons entitled: David Ferguson Classification: Debenture Secured details: F18,500 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 July 1983 | Delivered on: 28 July 1983 Satisfied on: 31 March 2004 Persons entitled: Greenall Whitley PLC Classification: Legal charge Secured details: £30,787 and all other monies due or to become due from the company to the chargee under the terms of the charge including monies due for goods supplied. Particulars: Rochdale association football club social club premises sandy lane, spotland, rochdale, lanchashire. Together with the buildings goodwill of the business and the benefit of any licences as well as trade and tenants fixtures and fittings, furniture and furnishings. Fully Satisfied |
24 March 1983 | Delivered on: 12 April 1983 Persons entitled: Greenall Whitley PLC Classification: Equitable charge Secured details: £20,000. Particulars: Rochdale association football club social club premises, sandy lane, spotland, rochdale, lancashire. Fully Satisfied |
24 March 1983 | Delivered on: 2 April 1983 Satisfied on: 31 March 2004 Persons entitled: The Rochdale Borough Council. Classification: Legal mortgage Secured details: £60,000. Particulars: Land at spotland, rochdale and stadium thereon (see doc m 167 for details). Fully Satisfied |
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
---|---|
18 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
5 November 2021 | Statement of capital following an allotment of shares on 9 October 2021
|
30 September 2021 | Appointment of Mr Guy Courtney as a director on 16 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Jan Louie Wormald as a director on 16 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr George Murray Simpson Knight as a director on 2 July 2021 (2 pages) |
4 September 2021 | Termination of appointment of Nicholas James Grindrod as a director on 19 August 2021 (1 page) |
30 June 2021 | Appointment of Mr James Innes Sarsfield as a director on 16 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Richard Alan Knight as a director on 16 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Simon John Gauge as a director on 16 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with updates (29 pages) |
9 June 2021 | Amended group of companies' accounts made up to 31 May 2020 (36 pages) |
2 June 2021 | Termination of appointment of Graham Frank Rawlinson as a director on 1 June 2021 (1 page) |
2 June 2021 | Termination of appointment of David Roger Bottomley as a director on 1 June 2021 (1 page) |
28 May 2021 | Appointment of Mr Nicholas James Grindrod as a director on 27 May 2021 (2 pages) |
24 May 2021 | Group of companies' accounts made up to 31 May 2020 (40 pages) |
28 February 2021 | Termination of appointment of John Andrew Smallwood as a secretary on 28 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 18 February 2021 (1 page) |
19 June 2020 | Confirmation statement made on 14 June 2020 with updates (29 pages) |
11 February 2020 | Group of companies' accounts made up to 31 May 2019 (34 pages) |
3 July 2019 | Appointment of Mr John Andrew Smallwood as a secretary on 25 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Gina Melissa Buckley as a secretary on 25 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (29 pages) |
7 March 2019 | Group of companies' accounts made up to 31 May 2018 (30 pages) |
15 January 2019 | Appointment of Mr Andrew Joseph Kelly as a director on 14 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Anthony John Pockney as a director on 7 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Christopher Martin Dunphy as a director on 31 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of William Henry Goodwin as a director on 10 December 2018 (1 page) |
11 July 2018 | Appointment of Miss Gina Melissa Buckley as a secretary on 11 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Russ Green as a secretary on 11 July 2018 (1 page) |
27 June 2018 | Registered office address changed from The Crown Oil Arena Sandy Lane Rochdale OL11 5DS England to The Crown Oil Arena Sandy Lane Rochdale OL11 5DR on 27 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (28 pages) |
14 June 2018 | Termination of appointment of Paul Anthony Hazlehurst as a director on 1 June 2018 (1 page) |
9 April 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
20 October 2017 | Termination of appointment of Andrew Joseph Kelly as a director on 9 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Joseph Kelly as a director on 9 October 2017 (1 page) |
16 September 2017 | Termination of appointment of James Marsh as a director on 15 September 2017 (1 page) |
16 September 2017 | Termination of appointment of James Marsh as a director on 15 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (30 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (30 pages) |
22 March 2017 | Accounts for a small company made up to 31 May 2016 (9 pages) |
22 March 2017 | Accounts for a small company made up to 31 May 2016 (9 pages) |
27 February 2017 | Registered office address changed from Spotland Stadium Sandy Lane Rochdale OL11 5DS to The Crown Oil Arena Sandy Lane Rochdale OL11 5DS on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Spotland Stadium Sandy Lane Rochdale OL11 5DS to The Crown Oil Arena Sandy Lane Rochdale OL11 5DS on 27 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Secretary's details changed for Colin Garlick on 1 August 2014 (1 page) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Secretary's details changed for Colin Garlick on 1 August 2014 (1 page) |
5 April 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
5 April 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
24 March 2016 | Appointment of Mr David Roger Bottomley as a director on 29 June 2015 (2 pages) |
24 March 2016 | Appointment of Mr David Roger Bottomley as a director on 29 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
2 September 2014 | Appointment of Mr Graham Frank Rawlinson as a director on 21 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr William Henry Goodwin as a director on 21 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr William Henry Goodwin as a director on 21 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Graham Frank Rawlinson as a director on 21 August 2014 (2 pages) |
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (10 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (10 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (30 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (30 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (30 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (30 pages) |
11 June 2012 | Appointment of Mr Paul Anthony Hazlehurst as a director (2 pages) |
11 June 2012 | Appointment of Mr Paul Anthony Hazlehurst as a director (2 pages) |
8 May 2012 | Termination of appointment of Martin Macleod as a director (1 page) |
8 May 2012 | Termination of appointment of Brian Kilpatrick as a director (1 page) |
8 May 2012 | Termination of appointment of Martin Macleod as a director (1 page) |
8 May 2012 | Termination of appointment of Brian Kilpatrick as a director (1 page) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (31 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (31 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
11 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (31 pages) |
11 August 2010 | Director's details changed for Martin John Macleod on 14 June 2010 (2 pages) |
11 August 2010 | Director's details changed for James Marsh on 14 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (31 pages) |
11 August 2010 | Director's details changed for Martin John Macleod on 14 June 2010 (2 pages) |
11 August 2010 | Director's details changed for James Marsh on 14 June 2010 (2 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
4 June 2010 | Termination of appointment of Graham Rawlinson as a director (1 page) |
4 June 2010 | Termination of appointment of Graham Rawlinson as a director (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
20 February 2010 | Appointment of Mr Brian Ashton Kilpatrick as a director (2 pages) |
20 February 2010 | Appointment of Mr Brian Ashton Kilpatrick as a director (2 pages) |
5 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (12 pages) |
5 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (12 pages) |
30 September 2009 | Ad 03/07/08-21/08/09\gbp si [email protected]=16875\gbp ic 145816/162691\ (20 pages) |
30 September 2009 | Ad 03/07/08-21/08/09\gbp si [email protected]=16875\gbp ic 145816/162691\ (20 pages) |
2 July 2009 | Full accounts made up to 31 May 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 May 2008 (12 pages) |
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
25 February 2009 | Appointment terminate, director graham morris logged form (1 page) |
25 February 2009 | Appointment terminate, director graham morris logged form (1 page) |
7 November 2008 | Nc inc already adjusted 16/10/08 (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Nc inc already adjusted 16/10/08 (1 page) |
7 November 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminated director geoffrey brierley (1 page) |
30 October 2008 | Director appointed martin john macleod (2 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminated director geoffrey brierley (1 page) |
30 October 2008 | Director appointed martin john macleod (2 pages) |
19 August 2008 | Full accounts made up to 31 May 2007 (18 pages) |
19 August 2008 | Full accounts made up to 31 May 2007 (18 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members
|
8 July 2008 | Return made up to 14/06/08; full list of members
|
11 December 2007 | Full accounts made up to 31 May 2006 (16 pages) |
11 December 2007 | Full accounts made up to 31 May 2006 (16 pages) |
4 September 2007 | Return made up to 28/07/07; full list of members (21 pages) |
4 September 2007 | Return made up to 28/07/07; full list of members (21 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
11 October 2006 | Ad 14/08/04--------- £ si [email protected] (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 14/06/06; change of members; amend (13 pages) |
11 October 2006 | Ad 14/08/04--------- £ si [email protected] (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 14/06/06; change of members; amend (13 pages) |
8 September 2006 | Return made up to 14/06/06; change of members (13 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | £ nc 100000/150000 29/06/06 (1 page) |
8 September 2006 | Return made up to 14/06/06; change of members (13 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | £ nc 100000/150000 29/06/06 (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (17 pages) |
28 October 2005 | Return made up to 14/06/05; change of members (11 pages) |
28 October 2005 | Return made up to 14/06/05; change of members (11 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
11 July 2005 | Full accounts made up to 31 May 2004 (16 pages) |
11 July 2005 | Full accounts made up to 31 May 2004 (16 pages) |
2 February 2005 | Return made up to 14/06/04; full list of members (14 pages) |
2 February 2005 | Return made up to 14/06/04; full list of members (14 pages) |
24 May 2004 | Full accounts made up to 31 May 2003 (19 pages) |
24 May 2004 | Full accounts made up to 31 May 2003 (19 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
21 August 2003 | Return made up to 14/06/03; change of members
|
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 14/06/03; change of members
|
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
13 September 2002 | Return made up to 14/06/02; no change of members (9 pages) |
13 September 2002 | Return made up to 14/06/02; no change of members (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (17 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (17 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members (13 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
14 September 2000 | Return made up to 14/06/00; change of members
|
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 14/06/00; change of members
|
14 September 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
4 October 1999 | Return made up to 14/06/99; no change of members (6 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 14/06/99; no change of members (6 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
15 September 1998 | Notice of meeting (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Nc inc already adjusted 04/07/96 (1 page) |
15 September 1998 | Notice of meeting (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Nc inc already adjusted 04/07/96 (1 page) |
26 August 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 August 1998 | Return made up to 14/06/98; full list of members (10 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 August 1998 | Return made up to 14/06/98; full list of members (10 pages) |
9 September 1997 | Return made up to 14/06/97; no change of members
|
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 14/06/97; no change of members
|
9 September 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 November 1996 | Return made up to 14/06/96; full list of members (14 pages) |
13 November 1996 | Return made up to 14/06/96; full list of members (14 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
26 July 1996 | Amended accounts made up to 31 May 1995 (8 pages) |
26 July 1996 | Amended accounts made up to 31 May 1995 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 August 1995 | Return made up to 14/06/95; no change of members (6 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 14/06/95; no change of members (6 pages) |
31 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|