Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director Name | Mr Jack Meredith |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(100 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Director Name | Mrs Edith Rooney |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(101 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Secretary Name | Mrs Sandra Marston |
---|---|
Status | Current |
Appointed | 12 December 2012(101 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Director Name | Mr Graham Anthony Pollit |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 Thompson Road Thompson Road Denton Manchester M34 2PN |
Director Name | Mr Stephen Goodier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shanklin Close Denton Manchester Lancashire M34 7GT |
Director Name | Robert John Manion |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 December 1998) |
Role | Shop Owner |
Correspondence Address | 1 Bylands Fold Richmond Park Dukinfield Cheshire SK16 5BH |
Director Name | Mr Peter Lamb |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 1992) |
Role | Engineer |
Correspondence Address | 73 Norfolk Avenue Denton Manchester Lancashire M34 2WL |
Director Name | Mr Elwyn Richard Hughes |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Retired |
Correspondence Address | 2 Grenville Street Dukinfield Cheshire SK16 4TE |
Director Name | Mr Harold Crabtree |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 1992) |
Role | Insurance Broker |
Correspondence Address | 3 Calverley Avenue Burnage Manchester Lancashire M19 2JR |
Director Name | Mr Graham Stanley Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 1992) |
Role | Life Assurance Branch Manager |
Correspondence Address | Swindells Fold Brookfold Lane Godley Hyde Cheshire SK14 3BQ |
Secretary Name | Mr Ronald Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 17 Harris Avenue Denton Manchester Lancashire M34 2PP |
Director Name | Mr William Harold McKew |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(81 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 December 1993) |
Role | Retired |
Correspondence Address | 137 Dowson Road Hyde Cheshire SK14 5HJ |
Director Name | Mr John Eric Currie |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 1995) |
Role | Design Consultant |
Correspondence Address | 4 Bembridge Road Haughton Green Denton Manchester M34 7GU |
Director Name | Edward Charles Ludlam |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 1997) |
Role | Managing Director |
Correspondence Address | Maypole Villa Lydney Road Bream Gloucestershire GL15 6EJ Wales |
Director Name | Mr Stephen Goodier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(84 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shanklin Close Denton Manchester Lancashire M34 7GT |
Director Name | Cedric Haynes |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(86 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2001) |
Role | Retired |
Correspondence Address | Bloomer Cottage 11 Diglea Diggle Oldham OL3 5LA |
Director Name | Leslie Craig |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 2003) |
Role | Cashier-Controller |
Correspondence Address | 45 Hulme Road Denton Manchester M34 2WX |
Director Name | Mr John McGowan |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(88 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2002) |
Role | Engineer |
Correspondence Address | 37 Sandown Drive Denton Manchester Lancashire M34 7GS |
Secretary Name | Mr Edward William Tewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2005) |
Role | Retired |
Correspondence Address | 60 Ashbrook Avenue Denton Manchester Lancashire M34 2GF |
Director Name | Mr Ian David McIlvanney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Wynne Grove Denton Greater Manchester M34 6FU |
Director Name | Warren Derbyshire |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | 30 Tulworth Road Poynton Stockport Cheshire SK12 1BL |
Director Name | Mr Ian David McIlvanney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Wynne Grove Denton Greater Manchester M34 6FU |
Secretary Name | Mr Ian David McIlvanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Wynne Grove Denton Greater Manchester M34 6FU |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Mr Stuart Middleton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(96 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2013) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Director Name | Robert John Manion |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(96 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 December 2008) |
Role | Driver |
Correspondence Address | 1 Bylands Fold Richmond Park Dukinfield Cheshire SK16 5BH |
Director Name | Michael Stephen Keyworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(97 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2009) |
Role | Police Support Staff |
Correspondence Address | 24 Wynchgate Road Hazel Grove Stockport Cheshire SK7 6NZ |
Director Name | Mr Ian Gordon Fairfax |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2010) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 11 Luxor Grove Denton Manchester Lancashire M34 2NR |
Director Name | Mr Mark David Caine |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(97 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2012) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Warwick Road Heaton Moor Stockport Cheshire SK4 4LY |
Director Name | Mr Derek Baines |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(100 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Secretary Name | Mr Derek Baines |
---|---|
Status | Resigned |
Appointed | 23 November 2011(100 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Secretary Name | Mr Peter Summersgill |
---|---|
Status | Resigned |
Appointed | 14 December 2011(100 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Director Name | Mr David Fricker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
Director Name | Membership Secretary John Bennett |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(106 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Drive Denton Manchester M34 2JU |
Website | dentongolfclub.com |
---|
Registered Address | Denton Golf Club Ltd Manchester Road, Denton Manchester Lancashire M34 2GG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £402,042 |
Gross Profit | £211,150 |
Net Worth | £2,534,529 |
Cash | £7,475 |
Current Liabilities | £206,003 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 1 week from now) |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Debdale farm and lodge farm, corn hill lane, denton registered at the land registry under title number GM378578; land lying to the south of corn hill lane, denton registered at the land registry under title number GM509335 and denton golf club LTD, manchester road, denton, manchester, M34 2GG registered at the land registry under title number MAN183234 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds and interest, and property means any of them. Outstanding |
---|---|
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Debdale farm and lodge farm, corn hill lane, denton registered at the land registry under title number GM378578; land lying to the south of corn hill lane, denton registered at the land registry under title number GM509335 and denton golf club LTD, manchester road, denton, manchester, M34 2GG registered at the land registry under title number MAN183234. Outstanding |
16 May 1994 | Delivered on: 19 May 1994 Persons entitled: Courage Limited Classification: Legal charge Secured details: £20,000 and interest, expenses, further advances, compensation for shortfall on barrelage, payments for goods and services supplied by courage limited and any holding or subsidiary company or their nominees (as defined in the legal charge). Particulars: Denton golf club manchester road denton manchester with the goodwill of the business any policy of insurance & a floating charge over the undertaking & assets book & other debts, assignment of machinery plant tools equipment & other chattels. See the mortgage charge document for full details. Outstanding |
24 February 1972 | Delivered on: 15 March 1972 Persons entitled: National Westminster Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in gorton in the city of manchester and in denton and audenshaw, lan cs (see doc 79). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1913 | Delivered on: 19 January 1913 Classification: Series of debentures Outstanding |
14 July 1911 | Delivered on: 14 July 1911 Classification: Series of debentures Outstanding |
1 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Termination of appointment of Wendy Pollit as a director on 14 December 2020 (1 page) |
14 September 2020 | Termination of appointment of Jeremy Sparrow as a director on 11 December 2019 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 January 2020 | Appointment of Mr Graham Anthony Pollit as a director on 27 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
23 January 2018 | Appointment of Membership Secretary John Bennett as a director on 13 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
22 January 2018 | Termination of appointment of David Fricker as a director on 13 December 2017 (1 page) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
11 January 2017 | Termination of appointment of Royston Kerry Smith as a director on 30 April 2016 (1 page) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
11 January 2017 | Termination of appointment of Royston Kerry Smith as a director on 30 April 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 February 2016 | Annual return made up to 30 December 2015 no member list (6 pages) |
8 February 2016 | Annual return made up to 30 December 2015 no member list (6 pages) |
16 July 2015 | Section 519 (1 page) |
16 July 2015 | Section 519 (1 page) |
28 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
28 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
12 January 2015 | Appointment of Mrs Wendy Pollit as a director on 10 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 30 December 2014 no member list (6 pages) |
12 January 2015 | Annual return made up to 30 December 2014 no member list (6 pages) |
12 January 2015 | Appointment of Mrs Wendy Pollit as a director on 10 December 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
17 February 2014 | Annual return made up to 30 December 2013 no member list (5 pages) |
17 February 2014 | Annual return made up to 30 December 2013 no member list (5 pages) |
31 October 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
31 October 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
25 June 2013 | Termination of appointment of Stuart Middleton as a director (1 page) |
25 June 2013 | Termination of appointment of Stuart Middleton as a director (1 page) |
25 June 2013 | Appointment of Mr David Fricker as a director (2 pages) |
25 June 2013 | Appointment of Mr David Fricker as a director (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 January 2013 | Annual return made up to 30 December 2012 no member list (5 pages) |
25 January 2013 | Annual return made up to 30 December 2012 no member list (5 pages) |
24 January 2013 | Appointment of Mrs Edith Rooney as a director (2 pages) |
24 January 2013 | Director's details changed for Mr Stuart Middleton on 12 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Stuart Middleton on 12 December 2012 (2 pages) |
24 January 2013 | Appointment of Mrs Sandra Marston as a secretary (1 page) |
24 January 2013 | Appointment of Mrs Sandra Marston as a secretary (1 page) |
24 January 2013 | Termination of appointment of Mark Caine as a director (1 page) |
24 January 2013 | Appointment of Mr Royston Kerry Smith as a director (2 pages) |
24 January 2013 | Appointment of Mr Royston Kerry Smith as a director (2 pages) |
24 January 2013 | Termination of appointment of Peter Summersgill as a secretary (1 page) |
24 January 2013 | Termination of appointment of Peter Summersgill as a secretary (1 page) |
24 January 2013 | Termination of appointment of Mark Caine as a director (1 page) |
24 January 2013 | Appointment of Mrs Edith Rooney as a director (2 pages) |
19 March 2012 | Termination of appointment of Peter Summersgill as a director (1 page) |
19 March 2012 | Termination of appointment of Peter Summersgill as a director (1 page) |
25 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
25 January 2012 | Annual return made up to 30 December 2011 no member list (7 pages) |
19 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
19 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
22 December 2011 | Termination of appointment of David Savidge as a director (1 page) |
22 December 2011 | Termination of appointment of David Savidge as a director (1 page) |
20 December 2011 | Appointment of Mr Peter Summersgill as a director (2 pages) |
20 December 2011 | Appointment of Mr Peter Summersgill as a director (2 pages) |
19 December 2011 | Termination of appointment of Derek Baines as a secretary (1 page) |
19 December 2011 | Termination of appointment of Derek Baines as a director (1 page) |
19 December 2011 | Termination of appointment of Derek Baines as a secretary (1 page) |
19 December 2011 | Appointment of Mr Peter Summersgill as a secretary (1 page) |
19 December 2011 | Termination of appointment of Derek Baines as a director (1 page) |
19 December 2011 | Appointment of Mr Peter Summersgill as a secretary (1 page) |
28 November 2011 | Appointment of Mr Jack Meredith as a director (2 pages) |
28 November 2011 | Appointment of Mr Jack Meredith as a director (2 pages) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a secretary (1 page) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a director (1 page) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a director (1 page) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a secretary (1 page) |
24 November 2011 | Appointment of Mr Derek Baines as a director (2 pages) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a director (1 page) |
24 November 2011 | Termination of appointment of Ian Mcilvanney as a director (1 page) |
24 November 2011 | Appointment of Mr Derek Baines as a secretary (1 page) |
24 November 2011 | Appointment of Mr Derek Baines as a secretary (1 page) |
24 November 2011 | Appointment of Mr Derek Baines as a director (2 pages) |
27 October 2011 | Appointment of Mr Michael Geoffrey Pritchard as a director (2 pages) |
27 October 2011 | Appointment of Mr Michael Geoffrey Pritchard as a director (2 pages) |
1 June 2011 | Termination of appointment of Roy Tomlinson as a director (1 page) |
1 June 2011 | Termination of appointment of Roy Tomlinson as a director (1 page) |
1 June 2011 | Termination of appointment of Paul Nuttall as a director (1 page) |
1 June 2011 | Termination of appointment of Paul Nuttall as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2011 | Memorandum and Articles of Association (10 pages) |
27 April 2011 | Memorandum and Articles of Association (10 pages) |
3 February 2011 | Director's details changed for Stuart Middleton on 15 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages) |
3 February 2011 | Appointment of Mrs Sandra Marston as a director (2 pages) |
3 February 2011 | Appointment of Mrs Sandra Marston as a director (2 pages) |
3 February 2011 | Appointment of Mr David Andrew Savidge as a director (2 pages) |
3 February 2011 | Director's details changed for Stuart Middleton on 15 December 2010 (2 pages) |
3 February 2011 | Appointment of Mr Roy Tomlinson as a director (2 pages) |
3 February 2011 | Termination of appointment of Paul Williams as a director (1 page) |
3 February 2011 | Appointment of Mr Jeremy Sparrow as a director (2 pages) |
3 February 2011 | Secretary's details changed for Ian David Mcilvanney on 15 December 2010 (1 page) |
3 February 2011 | Annual return made up to 30 December 2010 no member list (10 pages) |
3 February 2011 | Termination of appointment of Guy Parsons as a director (1 page) |
3 February 2011 | Director's details changed for Mark David Caine on 15 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mark David Caine on 15 December 2010 (2 pages) |
3 February 2011 | Appointment of Mr Jeremy Sparrow as a director (2 pages) |
3 February 2011 | Secretary's details changed for Ian David Mcilvanney on 15 December 2010 (1 page) |
3 February 2011 | Termination of appointment of Guy Parsons as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Williams as a director (1 page) |
3 February 2011 | Appointment of Mr David Andrew Savidge as a director (2 pages) |
3 February 2011 | Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages) |
3 February 2011 | Appointment of Mr Roy Tomlinson as a director (2 pages) |
3 February 2011 | Annual return made up to 30 December 2010 no member list (10 pages) |
4 November 2010 | Termination of appointment of Michael Pritchard as a director (1 page) |
4 November 2010 | Termination of appointment of Michael Pritchard as a director (1 page) |
11 March 2010 | Termination of appointment of Ian Fairfax as a director (1 page) |
11 March 2010 | Termination of appointment of Ian Fairfax as a director (1 page) |
25 January 2010 | Appointment of Paul Victor Nuttall as a director (3 pages) |
25 January 2010 | Appointment of Paul Victor Nuttall as a director (3 pages) |
19 January 2010 | Termination of appointment of Michael Keyworth as a director (1 page) |
19 January 2010 | Termination of appointment of Michael Keyworth as a director (1 page) |
19 January 2010 | Annual return made up to 30 December 2009 (19 pages) |
19 January 2010 | Annual return made up to 30 December 2009 (19 pages) |
11 January 2010 | Full accounts made up to 31 August 2009 (16 pages) |
11 January 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
28 May 2009 | Annual return made up to 20/12/08 (8 pages) |
28 May 2009 | Annual return made up to 20/12/08 (8 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
20 January 2009 | Director appointed ian gordon fairfax (2 pages) |
20 January 2009 | Director appointed ian gordon fairfax (2 pages) |
13 January 2009 | Director appointed michael pritchard (2 pages) |
13 January 2009 | Director appointed mark david caine (2 pages) |
13 January 2009 | Director appointed michael stephen keyworth (2 pages) |
13 January 2009 | Director appointed mark david caine (2 pages) |
13 January 2009 | Director appointed michael stephen keyworth (2 pages) |
13 January 2009 | Director appointed michael pritchard (2 pages) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
31 December 2008 | Memorandum and Articles of Association (10 pages) |
16 December 2008 | Appointment terminated director robert manion (1 page) |
16 December 2008 | Appointment terminated director warren derbyshire (1 page) |
16 December 2008 | Appointment terminated director robert manion (1 page) |
16 December 2008 | Appointment terminated director paul manning (1 page) |
16 December 2008 | Appointment terminated director stephen robinson (1 page) |
16 December 2008 | Appointment terminated director stephen robinson (1 page) |
16 December 2008 | Appointment terminated director warren derbyshire (1 page) |
16 December 2008 | Appointment terminated director paul manning (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Annual return made up to 20/12/07 (2 pages) |
3 January 2008 | Annual return made up to 20/12/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
27 December 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
27 December 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
24 January 2007 | Annual return made up to 20/12/06 (7 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Annual return made up to 20/12/06 (7 pages) |
24 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 20/12/05
|
14 March 2006 | Annual return made up to 20/12/05
|
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (11 pages) |
14 February 2006 | Memorandum and Articles of Association (11 pages) |
14 February 2006 | Resolutions
|
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
24 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
24 January 2006 | Full accounts made up to 31 August 2005 (15 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
11 November 2005 | New secretary appointed;new director appointed (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
4 February 2005 | Annual return made up to 20/12/04 (6 pages) |
4 February 2005 | Annual return made up to 20/12/04 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Annual return made up to 20/12/03
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Annual return made up to 20/12/03
|
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Annual return made up to 20/12/02
|
20 January 2003 | Annual return made up to 20/12/02
|
20 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 January 2003 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
21 December 2001 | Annual return made up to 20/12/01 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 December 2001 | Annual return made up to 20/12/01 (5 pages) |
10 January 2001 | Annual return made up to 20/12/00 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 January 2001 | Annual return made up to 20/12/00 (5 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Annual return made up to 20/12/99
|
5 January 2000 | Annual return made up to 20/12/99
|
6 January 1999 | Annual return made up to 20/12/98
|
6 January 1999 | Annual return made up to 20/12/98
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Annual return made up to 20/12/97
|
7 January 1998 | Annual return made up to 20/12/97
|
6 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 January 1997 | Annual return made up to 20/12/96
|
2 January 1997 | Annual return made up to 20/12/96
|
5 January 1996 | Annual return made up to 20/12/95
|
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Annual return made up to 20/12/95
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |