Hollins
Bury
Lancashire
BL9 8BG
Director Name | Stephen Walter Bailey |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2004(84 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Transco |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Drive Unsworth Bury Lancashire BL9 8NT |
Director Name | Mr Peter Brian Long |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(86 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willow Drive Unsworth Bury Lancashire BL9 8JB |
Director Name | Mr Gary Andrew Jones |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr Steven Mark Judge |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr Peter Yorke-Robinson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr Stephen Earnshaw |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(90 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr John Leonard Phair |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(91 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mrs Susan Earnshaw |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr Graham Rothwell |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(97 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 66 Parr Lane Bury BL9 8JP |
Director Name | Mr Peter Brandwood |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1994) |
Role | Engineer |
Correspondence Address | 6 Millom Drive Unsworth Bury Lancashire BL9 8NJ |
Director Name | Mr Alan Charles Davis |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 86 Polefield Road Prestwich Manchester Greater Manchester M25 2QW |
Director Name | Mr Robert Harrison |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 March 1999) |
Role | Retired |
Correspondence Address | 128 Parr Lane Unsworth Bury Lancashire BL9 8JT |
Director Name | Mrs Valerie Ann Harrison |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1993) |
Role | Housewife |
Correspondence Address | 16 Deacons Crescent Tottington Bury Lancashire BL8 3DW |
Director Name | Mr James Heywood |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 34 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Secretary Name | Mrs Dorothy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 20 Millom Drive Bury Lancashire BL9 8NJ |
Director Name | Mr Charles Richard Boothroyd |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 1994) |
Role | Retired |
Correspondence Address | 7 Cartmel Close Unsworth Bury Lancashire BL9 8JA |
Director Name | Derek G Bernard |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1997) |
Role | Personnel Manager |
Correspondence Address | 21 Bradley Drive Bury Lancashire BL9 8PT |
Director Name | Derek Iain Bamber |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1996) |
Role | Business Development Manager |
Correspondence Address | 2a Norwood Terrace Leeds LS6 1EA |
Director Name | Marjorie Bamber |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2004) |
Role | Clerical Assistant |
Correspondence Address | 8 Plantation Grove Unsworth Bury Lancashire BL9 8LS |
Director Name | Patricia Elizabeth Holt |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | 12 Burndale Drive Unsworth Bury Lancashire BL9 8EN |
Director Name | Steven Paul Barlow |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2001) |
Role | Salesman |
Correspondence Address | 264 Sunny Bank Road Bury Lancashire BL9 8LA |
Secretary Name | Thomas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(78 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 February 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Millom Drive Unsworth Bury Lancashire BL9 8NJ |
Director Name | David Keith Bamber |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2005) |
Role | Mail Operative |
Correspondence Address | 8 Plantation Grove Unsworth Bury Lancashire BL9 8LS |
Director Name | Peter Geelan |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2004) |
Role | Credit Manager |
Correspondence Address | 16 Wavell Drive Unsworth Bury Lancashire BL9 8PG |
Director Name | Albert Edward Crighton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2003) |
Role | Taxi Driver |
Correspondence Address | 108 Parr Lane Unsworth Bury Lancashire BL9 8JT |
Director Name | Alan Gordon Howarth |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | It Rect Cons |
Correspondence Address | 11 Hall Street Bury Lancashire BL8 1RY |
Director Name | Stuart Andrew Hunter |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 December 2001) |
Role | Security Manager |
Correspondence Address | 18 Lichfield Road Radcliffe Manchester Greater Manchester M26 3LZ |
Director Name | Neil Elliot Johnson |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(81 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2002) |
Role | Customer Service Officer |
Correspondence Address | 14 Langdale Drive Unsworth Bury Greater Manchester BL9 8HP |
Director Name | Harry Hulbert |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 34 Cunningham Drive Unsworth Bury Lancashire BL9 8PP |
Director Name | Harry Hulbert |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 34 Cunningham Drive Unsworth Bury Lancashire BL9 8PP |
Director Name | Mr Stephen Earnshaw |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2008) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cartmel Close Bury Lancashire BL9 8JA |
Secretary Name | Colin Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leyton Drive Bury Lancashire BL9 9TS |
Director Name | Mr Patrick Anthony Casey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(90 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Director Name | Mr Paul Leslie Edge |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
Website | unsworthcricketandtennisclub.com |
---|
Registered Address | Pole Lane Unsworth Bury Lancashire BL9 8QL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £968,600 |
Cash | £12,590 |
Current Liabilities | £23,445 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (9 months, 3 weeks from now) |
19 May 2017 | Delivered on: 20 May 2017 Persons entitled: England and Wales Cricket Trust Classification: A registered charge Particulars: Land on the nroth west side of pole lane (being unsworth cricket club) unsworth bury t/no GM850845. Outstanding |
---|---|
3 June 2003 | Delivered on: 5 June 2003 Persons entitled: Carlsberg-Tetley Brewing Limited 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. Outstanding |
14 June 2000 | Delivered on: 28 June 2000 Persons entitled: Jean Mary Frankish and John Richard Ferguson Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer. Particulars: Land at pole lane unsworth bury. Outstanding |
28 November 1984 | Delivered on: 12 December 1984 Satisfied on: 25 June 2003 Persons entitled: Greenall Whitley PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including money due for goods sold and delivered. Particulars: Premises in parr lane unsworth whitefields greater manchester known as unsworth cricket & tennis club together with trade & tenants fixtures & fittings, furniture & furnishings. Fully Satisfied |
28 November 1984 | Delivered on: 12 December 1984 Satisfied on: 25 June 2003 Persons entitled: Greenall Whitley F.T. Limited. Classification: Legal charge Secured details: Sterling pounds 20000 & all monies due or to become due from the company to the chargee. Particulars: Premises in parr lane unsworth whitefields greater manchester known as unsworth cricket & tennis club together with trade & tenants fixtures & fittings, furniture & furnishings. Fully Satisfied |
8 October 1979 | Delivered on: 12 October 1979 Satisfied on: 25 June 2003 Persons entitled: John Smith's Tadcaster Brewery Limited Classification: Legal charge Secured details: Sterling pounds 5000 and further advances due from the company to the chargee not exceeding sterling pounds 10000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Land at parr lane unsworth lancashire with premises known as the unsworth cricket and tennis club. Fully Satisfied |
10 July 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Steven Mark Judge as a director on 25 September 2018 (1 page) |
2 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 March 2018 | Appointment of Mr Graham Rothwell as a director on 1 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Patrick Anthony Casey as a director on 20 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Leslie Edge as a director on 13 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Patrick Anthony Casey as a director on 20 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Leslie Edge as a director on 13 June 2017 (1 page) |
20 May 2017 | Registration of charge 001703370006, created on 19 May 2017 (10 pages) |
20 May 2017 | Registration of charge 001703370006, created on 19 May 2017 (10 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
3 November 2016 | Appointment of Mrs Susan Earnshaw as a director on 11 April 2016 (2 pages) |
3 November 2016 | Termination of appointment of Robert David Judge as a director on 20 September 2016 (1 page) |
3 November 2016 | Appointment of Mrs Susan Earnshaw as a director on 11 April 2016 (2 pages) |
3 November 2016 | Termination of appointment of Robert David Judge as a director on 20 September 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Annual return made up to 7 March 2016 no member list (8 pages) |
18 March 2016 | Annual return made up to 7 March 2016 no member list (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
7 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
7 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
6 December 2013 | Memorandum and Articles of Association (10 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Memorandum and Articles of Association (10 pages) |
6 December 2013 | Resolutions
|
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (9 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (9 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (9 pages) |
20 March 2013 | Termination of appointment of Thomas Oldham as a director (1 page) |
20 March 2013 | Termination of appointment of Thomas Oldham as a director (1 page) |
5 December 2012 | Termination of appointment of Alan Ryder as a director (1 page) |
5 December 2012 | Appointment of Mr John Leonard Phair as a director (2 pages) |
5 December 2012 | Termination of appointment of Alan Ryder as a director (1 page) |
5 December 2012 | Appointment of Mr John Leonard Phair as a director (2 pages) |
1 July 2012 | Termination of appointment of Kathleen Manley as a director (1 page) |
1 July 2012 | Termination of appointment of Frank Manley as a director (1 page) |
1 July 2012 | Termination of appointment of Kathleen Manley as a director (1 page) |
1 July 2012 | Termination of appointment of Frank Manley as a director (1 page) |
6 June 2012 | Appointment of Mr Robert David Judge as a director (2 pages) |
6 June 2012 | Appointment of Mr Paul Leslie Edge as a director (2 pages) |
6 June 2012 | Appointment of Mr Robert David Judge as a director (2 pages) |
6 June 2012 | Appointment of Mr Paul Leslie Edge as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
13 April 2012 | Annual return made up to 7 March 2012 no member list (11 pages) |
13 April 2012 | Annual return made up to 7 March 2012 no member list (11 pages) |
13 April 2012 | Annual return made up to 7 March 2012 no member list (11 pages) |
12 April 2012 | Termination of appointment of Thomas Williams as a director (1 page) |
12 April 2012 | Termination of appointment of Colin Maxwell as a director (1 page) |
12 April 2012 | Termination of appointment of Thomas Williams as a director (1 page) |
12 April 2012 | Termination of appointment of Colin Maxwell as a director (1 page) |
22 September 2011 | Appointment of Mr Stephen Earnshaw as a director (2 pages) |
22 September 2011 | Appointment of Mr Stephen Earnshaw as a director (2 pages) |
21 September 2011 | Termination of appointment of Colin Maxwell as a secretary (1 page) |
21 September 2011 | Appointment of Mr Patrick Anthony Casey as a director (2 pages) |
21 September 2011 | Termination of appointment of Colin Maxwell as a secretary (1 page) |
21 September 2011 | Appointment of Mr Patrick Anthony Casey as a director (2 pages) |
21 July 2011 | Termination of appointment of Lynn Maxwell as a director (1 page) |
21 July 2011 | Termination of appointment of Lynn Maxwell as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
30 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
24 March 2011 | Appointment of Mr Steven Mark Judge as a director (2 pages) |
24 March 2011 | Appointment of Mr Gary Andrew Jones as a director (2 pages) |
24 March 2011 | Appointment of Mr Peter Yorke-Robinson as a director (2 pages) |
24 March 2011 | Appointment of Mr Steven Mark Judge as a director (2 pages) |
24 March 2011 | Appointment of Mr Gary Andrew Jones as a director (2 pages) |
24 March 2011 | Appointment of Mr Peter Yorke-Robinson as a director (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 March 2010 | Appointment of Mrs Lynn Maxwell as a director (2 pages) |
24 March 2010 | Termination of appointment of Edward Kealey as a director (1 page) |
24 March 2010 | Termination of appointment of Patrick Casey as a director (1 page) |
24 March 2010 | Appointment of Mrs Lynn Maxwell as a director (2 pages) |
24 March 2010 | Termination of appointment of Edward Kealey as a director (1 page) |
24 March 2010 | Termination of appointment of Patrick Casey as a director (1 page) |
19 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
19 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
19 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
18 March 2010 | Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas Williams on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colin Maxwell on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas Williams on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colin Maxwell on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas Williams on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colin Maxwell on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Harry Hulbert as a director (1 page) |
15 March 2010 | Termination of appointment of Margaret Jones as a director (1 page) |
15 March 2010 | Termination of appointment of Harry Hulbert as a director (1 page) |
15 March 2010 | Termination of appointment of Margaret Jones as a director (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Annual return made up to 07/03/09 (6 pages) |
11 March 2009 | Annual return made up to 07/03/09 (6 pages) |
10 March 2009 | Appointment terminated director peter yorke robinson (1 page) |
10 March 2009 | Appointment terminated director peter yorke robinson (1 page) |
24 November 2008 | Annual return made up to 07/03/08 (6 pages) |
24 November 2008 | Annual return made up to 07/03/08 (6 pages) |
9 June 2008 | Director appointed mr alan douglas ryder (1 page) |
9 June 2008 | Director appointed mr patrick anthony casey (1 page) |
9 June 2008 | Director appointed mr alan douglas ryder (1 page) |
9 June 2008 | Director appointed mr patrick anthony casey (1 page) |
30 May 2008 | Appointment terminated director frank ward (1 page) |
30 May 2008 | Appointment terminated director stephen earnshaw (1 page) |
30 May 2008 | Appointment terminated director frank ward (1 page) |
30 May 2008 | Appointment terminated director stephen earnshaw (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Annual return made up to 07/03/07
|
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Annual return made up to 07/03/07
|
22 March 2007 | Memorandum and Articles of Association (4 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Memorandum and Articles of Association (4 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
6 April 2006 | Annual return made up to 07/03/06
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Annual return made up to 07/03/06
|
6 April 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Annual return made up to 07/03/05
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Annual return made up to 07/03/05
|
20 April 2004 | Annual return made up to 07/03/04
|
20 April 2004 | Annual return made up to 07/03/04
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Annual return made up to 07/03/03
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Annual return made up to 07/03/03
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 May 2002 | Annual return made up to 07/03/02
|
13 May 2002 | Annual return made up to 07/03/02
|
28 December 2001 | Registered office changed on 28/12/01 from: the pavilion , parr lane, unsworth, bury. Greater manchester BL9 8JN (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: the pavilion , parr lane, unsworth, bury. Greater manchester BL9 8JN (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
17 April 2001 | Accounts made up to 30 September 2000 (11 pages) |
17 April 2001 | Accounts made up to 30 September 2000 (11 pages) |
6 April 2001 | Annual return made up to 07/03/01
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Annual return made up to 07/03/01
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
11 October 2000 | Accounts made up to 30 September 1999 (16 pages) |
11 October 2000 | Accounts made up to 30 September 1999 (16 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Annual return made up to 07/03/00
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Annual return made up to 07/03/00
|
7 April 2000 | New director appointed (2 pages) |
29 March 1999 | Annual return made up to 07/03/99
|
29 March 1999 | Annual return made up to 07/03/99
|
11 March 1999 | Accounts made up to 30 September 1998 (11 pages) |
11 March 1999 | Accounts made up to 30 September 1998 (11 pages) |
13 March 1998 | Accounts made up to 30 September 1997 (13 pages) |
13 March 1998 | Accounts made up to 30 September 1997 (13 pages) |
12 March 1998 | Annual return made up to 07/03/98
|
12 March 1998 | Annual return made up to 07/03/98
|
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 07/03/97
|
17 April 1997 | Annual return made up to 07/03/97
|
25 January 1997 | Accounts made up to 30 September 1996 (11 pages) |
25 January 1997 | Accounts made up to 30 September 1996 (11 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Annual return made up to 07/03/96
|
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Annual return made up to 07/03/96
|
13 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 07/03/95
|
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 07/03/95
|
21 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 June 1987 | Resolutions
|
4 June 1987 | Resolutions
|