Heywood
Lancashire
OL10 2DW
Director Name | Mr Michael Robert Scargill |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(79 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishops Meadow Middleton Manchester Lancashire M24 5JJ |
Director Name | James Peter Mott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Director Of Lighting Design Business |
Country of Residence | England |
Correspondence Address | The Woodlands Pitfield Lane Harwood BL2 3QL |
Director Name | Mr Graham John Hadfield |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Millfield Somerford Booths Congleton Cheshire CW12 2JR |
Secretary Name | Mr Michael Robert Scargill |
---|---|
Status | Current |
Appointed | 01 January 2015(94 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Bishops Meadow Middleton Manchester M24 5JJ |
Director Name | Mr Alan Lee |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(94 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chcc Catherine Road Manchester M8 4HF |
Director Name | Mr Gordon Alexander Weir |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chcc Catherine Road Manchester M8 4HF |
Director Name | Frank William Baker |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1987(67 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 1992) |
Role | Retired |
Correspondence Address | 2 Ruskin Path Wickford Essex SS12 9DP |
Director Name | William Byers |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(72 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 February 2008) |
Role | Retired |
Correspondence Address | 6 Stroud Close Middleton Manchester Lancashire M24 1RA |
Director Name | Arthur Henry Hall |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(72 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 September 2000) |
Role | Stationer |
Correspondence Address | 43 Edilom Road Manchester Lancashire M8 4HY |
Director Name | Mr Fred Hall |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(72 years after company formation) |
Appointment Duration | 5 years (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | Greenacres 177 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Frederick Collins |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(72 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 40 Edilom Road Manchester Lancashire M8 4HY |
Secretary Name | Mr Thomas Malcolm Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(72 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Edgemoor Bowdon Altrincham Cheshire WA14 3JN |
Director Name | Jack Hedley |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(74 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 April 2009) |
Role | Retired |
Correspondence Address | 65 Edilom Road Higher Crumpsall Manchestermpsall M8 4HY |
Director Name | Mr Thomas Malcolm Burton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(76 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 January 2020) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 12 Yokunap Road Albany Wa 6330 Australia |
Director Name | Brenda Doreen Parkington |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(79 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 11 July 2011) |
Role | Retired |
Correspondence Address | 68 Shaftesbury Drive Heywood Lancashire OL10 2PS |
Director Name | Mr Michael John Callaghan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Moorside Road Salford M7 3PJ |
Website | www.cheethamhillcricketclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 956100005 |
Telephone region | Mobile |
Registered Address | Chcc Catherine Road Manchester M8 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
710 at £5 | Trustees Of Cheetham Hill Cricket Club 73.73% Ordinary |
---|---|
20 at £5 | Executors Of Joyce Thistleton 2.08% Ordinary |
20 at £5 | Geoffrey Dennison 2.08% Ordinary |
13 at £5 | Elizabeth Margaret Shaw 1.35% Ordinary |
13 at £5 | Norah Aldwyth Hanbridge 1.35% Ordinary |
10 at £5 | Administrators Of Eric Shaw 1.04% Ordinary |
10 at £5 | Eveline Greenwood 1.04% Ordinary |
10 at £5 | Executors Of William Ernest Collins & Peter Robert Collins 1.04% Ordinary |
10 at £5 | George Frances Romaine Kingham 1.04% Ordinary |
9 at £5 | Executors Of Arthur Pickering Dunn 0.93% Ordinary |
8 at £5 | Executors Of George Bernard Scantlebury 0.83% Ordinary |
8 at £5 | Frederick Collins 0.83% Ordinary |
6 at £5 | Emily Muriel Speakman 0.62% Ordinary |
5 at £5 | Agnes L. Bolland & Doris Ann Bolland 0.52% Ordinary |
5 at £5 | Bertram Jack Evans 0.52% Ordinary |
5 at £5 | Derek Robert Smethurst 0.52% Ordinary |
5 at £5 | Executors Of James Saxon 0.52% Ordinary |
5 at £5 | Executors Of Kenneth Fritz King 0.52% Ordinary |
5 at £5 | Executors Of Louise Dawson 0.52% Ordinary |
5 at £5 | Executors Of Myfanwy Evans 0.52% Ordinary |
5 at £5 | Frederick Stanley Johnston 0.52% Ordinary |
5 at £5 | Joyce Newall 0.52% Ordinary |
5 at £5 | Michael Sedgwick 0.52% Ordinary |
5 at £5 | Monica Jean Clegg 0.52% Ordinary |
5 at £5 | Ronald Nield 0.52% Ordinary |
5 at £5 | Thomas Cyril Foster 0.52% Ordinary |
4 at £5 | Anthony Sawley Adams 0.42% Ordinary |
4 at £5 | Clarice Mary Dillon 0.42% Ordinary |
2 at £5 | Alan Baker 0.21% Ordinary |
2 at £5 | Albert Norman Walker 0.21% Ordinary |
2 at £5 | Brian Henthorn Stott 0.21% Ordinary |
2 at £5 | David Wrigley 0.21% Ordinary |
2 at £5 | Executors Of David Astbury 0.21% Ordinary |
2 at £5 | Executors Of Frederick Scott Tomlinson 0.21% Ordinary |
2 at £5 | Executors Of Vera Holden Hayes 0.21% Ordinary |
2 at £5 | G.f. Cole 0.21% Ordinary |
2 at £5 | Geoffrey Charles Bowling 0.21% Ordinary |
2 at £5 | Kenneth C. Brown 0.21% Ordinary |
2 at £5 | Miss Iris Stott 0.21% Ordinary |
2 at £5 | P.h. Bamford 0.21% Ordinary |
2 at £5 | Thomas Harold Jones 0.21% Ordinary |
1 at £5 | Alan Lee 0.10% Ordinary |
1 at £5 | Clifford Cook 0.10% Ordinary |
1 at £5 | Dora Harrop 0.10% Ordinary |
1 at £5 | Ethel Metcalfe 0.10% Ordinary |
1 at £5 | Executors Of Lester George Norton Calder 0.10% Ordinary |
1 at £5 | Executors Of Millicent Marjorie Gibson 0.10% Ordinary |
1 at £5 | Graham Hadfield 0.10% Ordinary |
1 at £5 | Iris Smethurst 0.10% Ordinary |
1 at £5 | Jack Hedley 0.10% Ordinary |
1 at £5 | James Mott 0.10% Ordinary |
1 at £5 | Michael Callaghan 0.10% Ordinary |
1 at £5 | Michael Geoffrey Stares 0.10% Ordinary |
1 at £5 | Michael Scargill 0.10% Ordinary |
1 at £5 | Peter Chadderton 0.10% Ordinary |
1 at £5 | Peter Johnson 0.10% Ordinary |
1 at £5 | Philip Henry Yates 0.10% Ordinary |
1 at £5 | Thomas Malcolm Burton 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,212 |
Gross Profit | £1,477 |
Net Worth | £130,314 |
Cash | £107,675 |
Current Liabilities | £9,769 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (11 months, 1 week from now) |
30 January 1992 | Delivered on: 7 February 1992 Persons entitled: Daniel Thwaites PLC Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee secured under the terms of the charge including monies due for goods sold and delivered. Particulars: All those f/h premises situate at catherine road higher crumpsall manchester being the whole of the property used and occupied by cheetham hill cricket club. Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (7 pages) |
27 January 2020 | Termination of appointment of Thomas Malcolm Burton as a director on 24 January 2020 (1 page) |
6 September 2019 | Confirmation statement made on 4 September 2019 with updates (7 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Appointment of Mr Gordon Alexander Weir as a director on 24 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Michael John Callaghan as a director on 24 June 2019 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
15 February 2015 | Director's details changed for Michael Callaghan on 15 January 2015 (2 pages) |
15 February 2015 | Director's details changed for Phillip Henry Yates on 15 February 2015 (2 pages) |
15 February 2015 | Director's details changed for Michael Callaghan on 15 January 2015 (2 pages) |
15 February 2015 | Director's details changed for Phillip Henry Yates on 15 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Frederick Collins as a director on 26 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Frederick Collins as a director on 26 January 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Thomas Malcolm Burton on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Thomas Malcolm Burton on 11 February 2015 (2 pages) |
30 January 2015 | Director's details changed for Phillip Henry Yates on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Phillip Henry Yates on 30 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Graham John Hadfield on 15 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Graham John Hadfield on 15 January 2015 (2 pages) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
4 October 2013 | Director's details changed for Frederick Collins on 1 September 2013 (2 pages) |
4 October 2013 | Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Frederick Collins on 1 September 2013 (2 pages) |
4 October 2013 | Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Frederick Collins on 1 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 25 September 2012 (22 pages) |
8 October 2012 | Annual return made up to 25 September 2012 (22 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 June 2012 | Memorandum and Articles of Association (9 pages) |
25 June 2012 | Memorandum and Articles of Association (9 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (22 pages) |
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (22 pages) |
26 October 2011 | Termination of appointment of Brenda Parkington as a director (2 pages) |
26 October 2011 | Termination of appointment of Brenda Parkington as a director (2 pages) |
19 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 October 2010 | Annual return made up to 25 September 2010 (20 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 October 2010 | Annual return made up to 25 September 2010 (20 pages) |
25 June 2010 | Appointment of James Peter Mott as a director (3 pages) |
25 June 2010 | Appointment of James Peter Mott as a director (3 pages) |
10 June 2010 | Appointment of Michael Callaghan as a director (3 pages) |
10 June 2010 | Appointment of Michael Callaghan as a director (3 pages) |
26 May 2010 | Appointment of Graham John Hadfield as a director (3 pages) |
26 May 2010 | Appointment of Graham John Hadfield as a director (3 pages) |
13 October 2009 | Annual return made up to 25 September 2009 (10 pages) |
13 October 2009 | Annual return made up to 25 September 2009 (10 pages) |
9 October 2009 | Termination of appointment of Jack Hedley as a director (1 page) |
9 October 2009 | Termination of appointment of Jack Hedley as a director (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Appointment terminated director william byers (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 25/09/08; full list of members (25 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 25/09/08; full list of members (25 pages) |
8 October 2008 | Appointment terminated director william byers (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (18 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (18 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 30/09/05; full list of members (17 pages) |
13 December 2005 | Return made up to 30/09/05; full list of members (17 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 January 2005 | Amended accounts made up to 31 December 2002 (7 pages) |
21 January 2005 | Amended accounts made up to 31 December 2002 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Return made up to 30/09/04; no change of members (9 pages) |
27 October 2004 | Return made up to 30/09/04; no change of members (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Return made up to 30/09/03; change of members
|
3 October 2003 | Return made up to 30/09/03; change of members
|
14 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
3 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
7 October 1999 | Return made up to 30/09/99; change of members
|
7 October 1999 | Return made up to 30/09/99; change of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (11 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (11 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 December 1996 | Return made up to 27/11/96; full list of members (11 pages) |
6 December 1996 | Return made up to 27/11/96; full list of members (11 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 September 1995 | Return made up to 19/09/95; change of members (8 pages) |
21 September 1995 | Return made up to 19/09/95; change of members (8 pages) |
7 February 1992 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Particulars of mortgage/charge (3 pages) |
21 April 1978 | Articles of association (6 pages) |
21 April 1978 | Articles of association (6 pages) |
2 February 1973 | Memorandum and Articles of Association (10 pages) |
2 February 1973 | Memorandum and Articles of Association (10 pages) |