Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Mr Alan Douglas Paul Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(84 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Alan Urmston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(84 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr Brian Bell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(90 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr Peter Cole |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2013(93 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr David Richard Hallam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2020(100 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr Brian Mycock |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 21 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Warren Lea Poynton Stockport Cheshire SK12 1BP |
Director Name | Mr Frederick Carr |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Retired |
Correspondence Address | 8 Hillside Road Woodley Stockport Cheshire SK6 1HS |
Director Name | Mr Dennis Crossley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 19 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 148 Acre Street Denton Manchester Lancashire M34 2AY |
Director Name | Mr Frank Eastwood |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 1999) |
Role | Retired |
Correspondence Address | 2 Maple Avenue Audenshaw Manchester Lancashire M34 5SG |
Director Name | Mr Frank Godfrey |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 1995) |
Role | Retired |
Correspondence Address | 70 Ash Road Denton Manchester Lancashire M34 2NH |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Wood End Lane Stalybridge Cheshire SK15 2SR |
Director Name | Mr William Hyde |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Retired |
Correspondence Address | The Tamery Lily Lanes Ashton-Under-Lyne Lancashire OL6 9AD |
Secretary Name | Mr Cyril Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 11 Constable Drive Marple Bridge Stockport Cheshire SK6 5BH |
Director Name | John E Helligoe |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(72 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1996) |
Role | Retired Finance Company Execut |
Correspondence Address | 24 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Bernard Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 90 Alt Lane Oldham Lancashire OL8 2EX |
Director Name | Peter John Swain |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(73 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 21 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr Roy Taylor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(74 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 December 2012) |
Role | Self Employed Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Leigh 29 Alan Road Heaton Moor Stockport Cheshire SK4 4LE |
Director Name | Frank William Baxendale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2001) |
Role | Retired |
Correspondence Address | 3 The Manse Mossley Ashton Under Lyne Lancashire OL5 0DP |
Director Name | Philip Arthur Thompson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 34 Greenhurst Lane Ashton Under Lyne Lancashire OL6 9DR |
Director Name | Martin William May |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Henrietta Street Ashton Under Lyne Lancashire OL6 8PH |
Director Name | Mr Malcolm Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Quarry Clough Stalybridge Cheshire SK15 2RW |
Director Name | Thomas Paul Harrington Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2007) |
Role | Service Engineer |
Correspondence Address | 22 Parkfield Road North Manchester Lancashire M40 3TA |
Director Name | Mr Geoffrey Hadfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2009) |
Role | Builder |
Correspondence Address | The Barn Frenches Wharf Chew Valley Road Oldham Lancs Ol3 |
Director Name | Kenneth Eric Francis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2004) |
Role | Sales Assistant |
Correspondence Address | 23 Lord Derby Road Hyde Cheshire SK14 5EQ |
Director Name | John Thomas Tattersall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(79 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 13 February 2008) |
Role | Retired |
Correspondence Address | 101 Revidge Road Blackburn Lancashire BB2 6JH |
Director Name | William Raymond Waite |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(84 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 April 2011) |
Role | Retired General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Chelford Road Knutsford Cheshire WA16 8LY |
Director Name | Donald Hatch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(85 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Bank Road Woodley Stockport Cheshire SK6 1NY |
Director Name | Mr Mark Reader |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
Website | ashtonmasonic.co.uk |
---|---|
Telephone | 0161 3301876 |
Telephone region | Manchester |
Registered Address | Masonic Hall Albert House Jowetts Walk Ashton-Under-Lyne OL7 0BA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
3.3k at £1 | Alan Douglas Paul Smith 14.29% Ordinary |
---|---|
3.3k at £1 | Alan Urmston 14.29% Ordinary |
3.3k at £1 | Ian Casson 14.29% Ordinary |
3.3k at £1 | Mark Reader 14.29% Ordinary |
3.3k at £1 | Martin Paul Roche 14.29% Ordinary |
3.3k at £1 | Martin William May 14.29% Ordinary |
3.3k at £1 | Peter Gichero 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,215 |
Cash | £2,315 |
Current Liabilities | £1,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
12 October 1999 | Delivered on: 14 October 1999 Persons entitled: Yorkshire 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: The property known as ashton under lyne masonic hall jowetts walk ashton under lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
24 September 1999 | Delivered on: 29 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 May 1973 | Delivered on: 23 May 1973 Satisfied on: 19 October 1999 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albert house (formerly albert terrace) jowetts walk, ashton under lyne lancs as comprised in a conveyance dated 31-12-90. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 June 2020 | Appointment of Mr David Richard Hallam as a director on 23 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
1 May 2020 | Termination of appointment of Brian Reynolds as a director on 10 December 2019 (1 page) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Notification of a person with significant control statement (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Termination of appointment of Peter John Swain as a director on 21 April 2017 (1 page) |
13 July 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
8 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Director's details changed for Mr Brian Bell on 23 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Alan Urmston on 23 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Brian Bell on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Gichero on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Peter John Swain on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Alan Urmston on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Alan Douglas Paul Smith on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Alan Douglas Paul Smith on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Peter John Swain on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Gichero on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mark Reader on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Brian Reynolds on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Brian Reynolds on 23 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Mark Reader on 23 April 2014 (2 pages) |
7 December 2013 | Appointment of Mr Peter Cole as a director (2 pages) |
7 December 2013 | Appointment of Mr Peter Cole as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 July 2013 | Termination of appointment of Roy Taylor as a director (1 page) |
7 July 2013 | Director's details changed for Mr Brian Bell on 21 April 2012 (2 pages) |
7 July 2013 | Termination of appointment of Dennis Crossley as a director (1 page) |
7 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (11 pages) |
7 July 2013 | Appointment of Mr Brian Reynolds as a director (2 pages) |
7 July 2013 | Director's details changed for Mr Brian Bell on 21 April 2012 (2 pages) |
7 July 2013 | Appointment of Mr Brian Reynolds as a director (2 pages) |
7 July 2013 | Termination of appointment of Roy Taylor as a director (1 page) |
7 July 2013 | Appointment of Mr Mark Reader as a director (2 pages) |
7 July 2013 | Appointment of Mr Mark Reader as a director (2 pages) |
7 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (11 pages) |
7 July 2013 | Termination of appointment of Dennis Crossley as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Appointment of Mr Brian Bell as a director (2 pages) |
23 July 2012 | Termination of appointment of William Waite as a director (1 page) |
23 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Termination of appointment of William Waite as a director (1 page) |
23 July 2012 | Appointment of Mr Brian Bell as a director (2 pages) |
4 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Termination of appointment of Geoffrey Hadfield as a director (1 page) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Termination of appointment of Geoffrey Hadfield as a director (1 page) |
5 July 2010 | Director's details changed for Mr Dennis Crossley on 19 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Philip Thompson as a director (1 page) |
5 July 2010 | Termination of appointment of Donald Hatch as a director (1 page) |
5 July 2010 | Director's details changed for Mr Dennis Crossley on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter John Swain on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Douglas Paul Smith on 19 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Philip Thompson as a director (1 page) |
5 July 2010 | Director's details changed for Donald Hatch on 19 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Geoffrey Hadfield as a director (1 page) |
5 July 2010 | Director's details changed for Alan Urmston on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Alan Urmston on 19 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Malcolm Lewis as a director (1 page) |
5 July 2010 | Termination of appointment of Malcolm Lewis as a director (1 page) |
5 July 2010 | Director's details changed for Peter John Swain on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Roy Taylor on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Roy Taylor on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Donald Hatch on 19 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Douglas Paul Smith on 19 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Geoffrey Hadfield as a director (1 page) |
5 July 2010 | Termination of appointment of Donald Hatch as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Return made up to 20/04/09; full list of members (10 pages) |
3 July 2009 | Return made up to 20/04/09; full list of members (10 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Return made up to 20/04/08; no change of members
|
18 September 2008 | Return made up to 20/04/08; no change of members
|
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Return made up to 20/04/07; no change of members (12 pages) |
10 July 2007 | Return made up to 20/04/07; no change of members (12 pages) |
10 November 2006 | Return made up to 20/04/06; full list of members (15 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Return made up to 20/04/06; full list of members (15 pages) |
10 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members
|
8 June 2005 | Return made up to 20/04/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 20/04/04; full list of members
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 20/04/04; full list of members
|
7 July 2004 | New director appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 May 2003 | Return made up to 20/04/03; full list of members
|
28 May 2003 | Return made up to 20/04/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Return made up to 20/04/02; full list of members
|
2 July 2002 | Return made up to 20/04/02; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 20/04/01; full list of members (13 pages) |
27 June 2001 | Return made up to 20/04/01; full list of members (13 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Return made up to 20/04/00; full list of members (16 pages) |
8 August 2000 | Return made up to 20/04/00; full list of members (16 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
17 June 1999 | Return made up to 20/04/99; full list of members (83 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1999 | Return made up to 20/04/99; full list of members (83 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1998 | Return made up to 20/04/98; change of members (8 pages) |
13 May 1998 | Return made up to 20/04/98; change of members (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 May 1997 | Return made up to 20/04/97; change of members
|
27 May 1997 | Return made up to 20/04/97; change of members
|
8 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 20/04/96; bulk list available separately (7 pages) |
12 June 1996 | Return made up to 20/04/96; bulk list available separately (7 pages) |
15 May 1995 | Return made up to 20/04/95; change of members (8 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 May 1995 | Return made up to 20/04/95; change of members (8 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
20 May 1920 | Certificate of incorporation (1 page) |
20 May 1920 | Certificate of incorporation (1 page) |