West Didsbury
Manchester
M20 2GD
Director Name | Mr Edward Owen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(80 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Didsbury Greater Manchester M20 6SA |
Director Name | Mr Abdul Rahim |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(82 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 420 Parrs Wood Road Manchester M20 5GP |
Director Name | Mr Alan Boyle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 8 Edmonton Road Stockport Cheshire SK2 7BG |
Secretary Name | Mr Alan Boyle |
---|---|
Status | Current |
Appointed | 09 July 2014(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Edmonton Road Stockport Cheshire SK2 7BG |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(92 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 860 Wilmslow Road Didsbury Manchester Lancs M20 2ZY |
Director Name | Mr Albert Edward Howard |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 1993) |
Role | Teacher |
Correspondence Address | 33 Dalston Drive Didsbury Manchester Lancashire M20 5LQ |
Director Name | Mr John Ashton Wood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2003) |
Role | Stockbroker |
Correspondence Address | 30 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Mr John Logan Petch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 August 2007) |
Role | Solicitor |
Correspondence Address | 13 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Mr Malcolm Woosey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1993) |
Role | Local Government Officer |
Correspondence Address | 19 Mosswood Park Manchester Lancashire M20 5QW |
Director Name | Mr Alan Lynn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Gawsworth Avenue East Didsbury Manchester Lancashire M20 5NF |
Director Name | Mr William Desmond Yale |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1993) |
Role | Retired |
Correspondence Address | 1 Cranleigh Avenue Heaton Mersey Stockport Cheshire SK4 3PZ |
Director Name | Peter Stuart Lindsay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 1999) |
Role | Solicitor |
Correspondence Address | 9 Gibsons Road Stockport Cheshire SK4 4JX |
Director Name | Mr Alfred John Jeacocke |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 1995) |
Role | Retired |
Correspondence Address | 2 Taplow Grove Cheadle Hulme Cheadle Cheshire SK8 6DL |
Director Name | Mr David John Gane |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Drive Gatley Cheadle Cheshire SK8 4JJ |
Director Name | Mr Roy Collins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1992) |
Role | Insurance Broker |
Correspondence Address | 19 Maidstone Avenue Heaton Mersey Stockport Cheshire |
Director Name | Mr Geoffrey Banks |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 1998) |
Role | Estate Agent |
Correspondence Address | 100 Grange Road Bramhall Stockport Cheshire SK7 3QB |
Secretary Name | Mr Malcolm Woosey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 19 Mosswood Park Manchester Lancashire M20 5QW |
Director Name | Gordon Burnett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1997) |
Role | Journalist |
Correspondence Address | 13 Gawsworth Avenue Didsbury Manchester M20 5NF |
Director Name | Nigel John Lord |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 1996) |
Role | Data Processing Manager |
Correspondence Address | 11 The Grove Manchester M20 2RG |
Secretary Name | Nigel John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 1996) |
Role | Data Processing Manager |
Correspondence Address | 11 The Grove Manchester M20 2RG |
Director Name | Michael Christopher Regan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(70 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 October 1994) |
Role | Sales Manager |
Correspondence Address | 61 Kingston Road Didsbury Manchester M20 2SB |
Director Name | Dr Gregory Caplin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(70 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 July 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 60 Ford Lane Didsbury Manchester Lancashire M20 2TJ |
Director Name | John Elliott Luke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(70 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2007) |
Role | Local Government Officer |
Correspondence Address | 41 Mellington Avenue East Didsbury Manchester M20 5WE |
Director Name | Christopher John Maudsley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(70 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 27 July 2009) |
Role | Teacher |
Correspondence Address | 44 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Mr Peter Harry Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(72 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 13 July 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The Hollies West Didsbury Manchester M20 2GD |
Director Name | Mr Terence Joseph McIvor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(74 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 July 2011) |
Role | Manager Royal Mail |
Country of Residence | England |
Correspondence Address | 56 Saddlewood Avenue Manchester Lancashire M19 1QN |
Director Name | Mr Michael Stevenson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(76 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 July 2011) |
Role | Retired Inspector Of Schools |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mellington Avenue Manchester Lancashire M20 5WE |
Director Name | Keith Rayner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(78 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2006) |
Role | Computer Operations Manager |
Correspondence Address | 57 Mellington Avenue Didsbury Manchester M20 5WE |
Director Name | Mr Graham William O'Neill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 July 2014) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | 12 Brayton Avenue Didsbury Manchester Lancashire M20 5LP |
Secretary Name | Mr Graham William O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 July 2014) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | 12 Brayton Avenue Didsbury Manchester Lancashire M20 5LP |
Director Name | Mr George Eric Botham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(83 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mellington Avenue Didsbury Manchester Lancashire M20 5WE |
Director Name | Mr Thomas Giblin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hurtsford Avenue Burnage Manchester M59 1RG |
Director Name | Mr Steven Raymond Callagan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Maywood Avenue Manchester M20 5GR |
Telephone | 0161 4455347 |
---|---|
Telephone region | Manchester |
Registered Address | 860 Wilmslow Road Didsbury Manchester Lancs M20 2ZY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
28.3k at £1 | Trustees Of Didsbury Cricket Club 82.60% Ordinary A |
---|---|
- | OTHER 5.61% - |
1.2k at £1 | Trustees Of Didsbury Cricket Club 3.47% Ordinary B |
250 at £1 | B. Callaghan 0.73% Ordinary A |
250 at £1 | F. Lea 0.73% Ordinary A |
250 at £1 | J. Walsh 0.73% Ordinary A |
250 at £1 | P. Warner 0.73% Ordinary A |
220 at £1 | Mrs M. Howard 0.64% Ordinary A |
200 at £1 | Jason Tomlinson 0.58% Ordinary A |
200 at £1 | Mr Burns & Mrs R. Burns 0.58% Ordinary A |
150 at £1 | R. Mcdonagh 0.44% Ordinary A |
150 at £1 | T. Giblin 0.44% Ordinary A |
125 at £1 | F. Barrowclough 0.36% Ordinary A |
100 at £1 | A. Luxon 0.29% Ordinary A |
100 at £1 | D. Burtles 0.29% Ordinary A |
100 at £1 | H. Mock 0.29% Ordinary A |
100 at £1 | H.s. Cammack 0.29% Ordinary A |
100 at £1 | K.m. Burston 0.29% Ordinary A |
100 at £1 | Mr George Eric Botham 0.29% Ordinary A |
100 at £1 | N.e. Grimshaw 0.29% Ordinary A |
100 at £1 | S. De Birbal 0.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £142,593 |
Cash | £23 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
10 April 1991 | Delivered on: 15 April 1991 Satisfied on: 23 December 2005 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from th company or of any associated subsidery or parent company to the chargee on any account whatsoever. Particulars: Didsbury cricket club wilmslow road didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 March 1986 | Delivered on: 25 March 1986 Satisfied on: 23 December 2005 Persons entitled: Fredrick Robinson Limited Classification: Further charge Secured details: £16,000 due from the company to the chargee. Particulars: Land at wimslow road didsbury manchester. Fully Satisfied |
24 January 1983 | Delivered on: 29 January 1983 Satisfied on: 4 September 1990 Persons entitled: Fredrick Robinson Limited Classification: Legal charge Secured details: £52,000 and all other monies due or to become due from the company and/or geoffrey banks, richard brunton atty and bernard callaghan to the chargee including monies due for goods sold and delivered. Particulars: F/H land and premises at didsbury cricket club wilmslow road didsbury manchester. Fully Satisfied |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Abdul Rahim on 21 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with updates (11 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
7 June 2016 | Appointment of Mr Ian George Seddon as a director on 6 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Ian George Seddon as a director on 6 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016 (1 page) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages) |
1 June 2015 | Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page) |
1 June 2015 | Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages) |
1 June 2015 | Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page) |
1 June 2015 | Appointment of Mr Alan Boyle as a secretary on 9 July 2014 (2 pages) |
1 June 2015 | Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page) |
1 June 2015 | Termination of appointment of Graham William O'neill as a director on 9 July 2014 (1 page) |
1 June 2015 | Termination of appointment of Graham William O'neill as a secretary on 9 July 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Steven Raymond Callagan as a director (2 pages) |
19 June 2014 | Appointment of Mr Steven Raymond Callagan as a director (2 pages) |
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2014 | Appointment of Mr Alan Boyle as a director (2 pages) |
17 June 2014 | Appointment of Mr Alan Boyle as a director (2 pages) |
3 September 2013 | Termination of appointment of Thomas Giblin as a director (1 page) |
3 September 2013 | Termination of appointment of George Botham as a director (1 page) |
3 September 2013 | Termination of appointment of George Botham as a director (1 page) |
3 September 2013 | Termination of appointment of Thomas Giblin as a director (1 page) |
8 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (17 pages) |
21 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (17 pages) |
13 September 2011 | Termination of appointment of Michael Stevenson as a director (1 page) |
13 September 2011 | Termination of appointment of Michael Stevenson as a director (1 page) |
13 September 2011 | Termination of appointment of Terry Mcivor as a director (1 page) |
13 September 2011 | Termination of appointment of Gregory Caplin as a director (1 page) |
13 September 2011 | Termination of appointment of Terry Mcivor as a director (1 page) |
13 September 2011 | Termination of appointment of Gregory Caplin as a director (1 page) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Director's details changed for Michael Stevenson on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Peter Harry Pearson on 31 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (19 pages) |
10 June 2011 | Director's details changed for Doctor Gregory Caplin on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Terry Mcivor on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Thomas Giblin on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Terry Mcivor on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for George Eric Botham on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Michael Stevenson on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Edward Owen on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Graham William O'neill on 31 January 2011 (2 pages) |
10 June 2011 | Registered office address changed from Didsbury Cricket Club Wilmslow Road Didsbury Manchester Lancashire M202ZY England on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for Edward Owen on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Peter Harry Pearson on 31 January 2011 (2 pages) |
10 June 2011 | Registered office address changed from 860 Wilmslow Road Didsbury Manchester Lancashire M20 2ZY England on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (19 pages) |
10 June 2011 | Secretary's details changed for Graham William O'neill on 31 January 2011 (1 page) |
10 June 2011 | Director's details changed for Mr Graham William O'neill on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Doctor Gregory Caplin on 31 January 2011 (2 pages) |
10 June 2011 | Registered office address changed from 860 Wilmslow Road Didsbury Manchester Lancashire M20 2ZY England on 10 June 2011 (1 page) |
10 June 2011 | Secretary's details changed for Graham William O'neill on 31 January 2011 (1 page) |
10 June 2011 | Registered office address changed from Didsbury Cricket Club Wilmslow Road Didsbury Manchester Lancashire M202ZY England on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for Thomas Giblin on 31 January 2011 (2 pages) |
10 June 2011 | Director's details changed for George Eric Botham on 31 January 2011 (2 pages) |
11 October 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 11 October 2010 (1 page) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (41 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (41 pages) |
3 August 2009 | Director appointed thomas giblin (1 page) |
3 August 2009 | Director appointed thomas giblin (1 page) |
29 July 2009 | Appointment terminated director christopher maudsley (1 page) |
29 July 2009 | Appointment terminated director christopher maudsley (1 page) |
10 June 2009 | Return made up to 12/05/09; full list of members (41 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (41 pages) |
21 April 2009 | Accounts made up to 30 September 2008 (14 pages) |
21 April 2009 | Accounts made up to 30 September 2008 (14 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
30 September 2008 | Return made up to 12/05/08; full list of members (31 pages) |
30 September 2008 | Return made up to 12/05/08; full list of members (31 pages) |
22 August 2008 | Accounts made up to 30 September 2007 (11 pages) |
22 August 2008 | Accounts made up to 30 September 2007 (11 pages) |
29 July 2008 | Director's change of particulars / terry mcivor / 16/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / terry mcivor / 16/07/2008 (1 page) |
1 July 2008 | Appointment terminated director john luke (1 page) |
1 July 2008 | Appointment terminated director john petch (1 page) |
1 July 2008 | Appointment terminated director john luke (1 page) |
1 July 2008 | Appointment terminated director john petch (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 12/05/07; full list of members (14 pages) |
16 August 2007 | Return made up to 12/05/07; full list of members (14 pages) |
3 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
3 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | Accounts made up to 30 September 2005 (11 pages) |
4 September 2006 | Accounts made up to 30 September 2005 (11 pages) |
26 May 2006 | Return made up to 12/05/06; full list of members (15 pages) |
26 May 2006 | Return made up to 12/05/06; full list of members (15 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Accounts made up to 30 September 2004 (11 pages) |
23 July 2005 | Accounts made up to 30 September 2004 (11 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members (10 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members (10 pages) |
22 July 2004 | Accounts made up to 30 September 2003 (11 pages) |
22 July 2004 | Accounts made up to 30 September 2003 (11 pages) |
9 June 2004 | Return made up to 12/05/04; no change of members (10 pages) |
9 June 2004 | Return made up to 12/05/04; no change of members (10 pages) |
14 September 2003 | Return made up to 12/05/03; full list of members
|
14 September 2003 | Return made up to 12/05/03; full list of members
|
17 June 2003 | Accounts made up to 30 September 2002 (11 pages) |
17 June 2003 | Accounts made up to 30 September 2002 (11 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
31 July 2002 | Return made up to 12/05/02; change of members (10 pages) |
31 July 2002 | Return made up to 12/05/02; change of members (10 pages) |
25 June 2002 | Accounts made up to 30 September 2001 (10 pages) |
25 June 2002 | Accounts made up to 30 September 2001 (10 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
14 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
14 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
19 July 2000 | Return made up to 12/05/00; no change of members (8 pages) |
19 July 2000 | Return made up to 12/05/00; no change of members (8 pages) |
14 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
14 July 2000 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
22 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
22 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members
|
28 May 1998 | Accounts made up to 30 September 1997 (10 pages) |
28 May 1998 | Accounts made up to 30 September 1997 (10 pages) |
12 May 1998 | Return made up to 12/05/98; no change of members (6 pages) |
12 May 1998 | Return made up to 12/05/98; no change of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
17 June 1997 | Accounts made up to 30 September 1996 (10 pages) |
17 June 1997 | Accounts made up to 30 September 1996 (10 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Return made up to 12/05/97; no change of members (8 pages) |
11 June 1997 | Return made up to 12/05/97; no change of members (8 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Return made up to 12/05/96; full list of members (10 pages) |
23 July 1996 | Return made up to 12/05/96; full list of members (10 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Accounts made up to 30 September 1995 (10 pages) |
19 June 1996 | Accounts made up to 30 September 1995 (10 pages) |
4 September 1995 | Accounts made up to 30 September 1994 (9 pages) |
4 September 1995 | Accounts made up to 30 September 1994 (9 pages) |
5 July 1995 | Return made up to 12/05/95; no change of members (8 pages) |
5 July 1995 | Ad 09/08/94--------- £ si 2600@1 (4 pages) |
5 July 1995 | Return made up to 12/05/95; no change of members (8 pages) |
5 July 1995 | Ad 09/08/94--------- £ si 2600@1 (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |