Standish
Wigan
Lancashire
WN6 0NT
Director Name | Mr Michael Robert Gray |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Brock Mill Lane Wigan Lancashire WN1 2NZ |
Director Name | Mr Peter Edward Benson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(88 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
Director Name | Mr David Topping |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(92 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cherrycroft Wigan WN8 9EF |
Director Name | Mr John Tabern |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Avondale Road Wigan Lancs WN1 2BE |
Director Name | Mr John Alan Jameson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 202 Barnsley St Wigan WN6 7HU |
Director Name | Mr Stanley Fairclough |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 42 Park Rd Wigan WN6 7AA |
Director Name | Mr Peter Forshaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
Director Name | Mr Michael France |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
Director Name | Mr Eric Aspinall |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 05 January 1992) |
Role | Retired |
Correspondence Address | 249 Hodges Street Wigan Lancashire WN6 7JQ |
Director Name | Mr Alan Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 May 1999) |
Role | Local Govt Officer |
Correspondence Address | 134 Springfield Road Wigan Lancashire WN6 7RD |
Secretary Name | Mr Thomas Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 10 Wordsworth Avenue Orrell Wigan Lancashire WN5 8LT |
Secretary Name | Mr Alan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 134 Springfield Road Wigan Lancashire WN6 7RD |
Director Name | Ernest Bedworth |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(69 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Waltham Avenue Beech Hill Wigan Lancashire WN6 7RU |
Director Name | Mr John David Cockrell |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 320 Wigan Lane Wigan Lancashire WN1 2RW |
Director Name | Mr Francis Bennett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2000) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 19 Hodges Street Wigan Lancashire WN6 7JB |
Director Name | Eric Burns |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(73 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 June 2006) |
Role | Garage Proprietor |
Correspondence Address | 9 Brow Crescent Windermere Cumbria LA23 2EY |
Secretary Name | Mr Trevor Andrew Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1999) |
Role | Electrical Contractor |
Correspondence Address | 17 Water Drive Fairhurst Grange Standish Wigan Lancashire WN6 0EH |
Director Name | George Alan Cunliffe |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(75 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 82 Balcarres Avenue Wigan Lancashire WN1 3UT |
Director Name | David Michael Clough |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 October 2008) |
Role | Retired |
Correspondence Address | 2 Ripon Avenue Wigan Lancashire WN6 7HH |
Secretary Name | David Michael Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(75 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | 2 Ripon Avenue Wigan Lancashire WN6 7HH |
Director Name | Anthony Dunn |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 2003) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 10 Elkwood Close Whitley Wigan Lancashire WN1 2PD |
Director Name | Mr John David Cockrell |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(77 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 320 Wigan Lane Wigan Lancashire WN1 2RW |
Director Name | Owen Forrest |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(77 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2004) |
Role | Overlooker |
Correspondence Address | 7 Ripon Avenue Wigan Lancashire WN6 7HH |
Director Name | Ernest Bedworth |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Waltham Avenue Beech Hill Wigan Lancashire WN6 7RU |
Director Name | Aubrey Fairclough |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 November 2009) |
Role | Retired |
Correspondence Address | 2 Marsh Green Wigan Lancashire WN5 0PU |
Director Name | Terence Andrew Butler |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2007) |
Role | Retired |
Correspondence Address | 76 Balcarres Avenue Whelley Wigan Lancashire WN1 3UT |
Director Name | Stephen Dunn |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 4 Redwood Avenue Beech Hill Wigan Lancashire Wn6 8pff |
Director Name | Mr James Butterworth |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Springfield Road Wigan Lancashire WN6 7AT |
Director Name | Mr Francis Bennett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2010) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 19 Hodges St Wigan Lancashire WN6 7JB |
Director Name | Mr Stanley Fairclough |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(84 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2010) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Park Road Wigan Lancashire WN6 7AA |
Secretary Name | Mr Stanley Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Park Road Wigan Lancashire WN6 7AA |
Director Name | Mr David Fleming |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2013) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 7 Barton Ave Wigan Greater Manchester WN1 2JD |
Director Name | Mr Michael Elston |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2013(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
Telephone | 01942 243823 |
---|---|
Telephone region | Wigan |
Registered Address | The Club House Park Crescent West Wigan Lancs WN1 1SA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
- | OTHER 91.56% - |
---|---|
1 at £5 | Anthony Dunn 0.42% Ordinary |
1 at £5 | Arthur Barratt 0.42% Ordinary |
1 at £5 | Barry Birchall 0.42% Ordinary |
1 at £5 | Brian Barlow 0.42% Ordinary |
1 at £5 | Damien Brocklehurst 0.42% Ordinary |
1 at £5 | Derek Brown 0.42% Ordinary |
1 at £5 | Edward Crews 0.42% Ordinary |
1 at £5 | Graham Clayton 0.42% Ordinary |
1 at £5 | Harold Bullough 0.42% Ordinary |
1 at £5 | Harold Fenton 0.42% Ordinary |
1 at £5 | James Bennett 0.42% Ordinary |
1 at £5 | James Butterworth 0.42% Ordinary |
1 at £5 | John Ashcroft 0.42% Ordinary |
1 at £5 | John Benn 0.42% Ordinary |
1 at £5 | John Culshaw 0.42% Ordinary |
1 at £5 | John Fairhurst 0.42% Ordinary |
1 at £5 | John Fowler 0.42% Ordinary |
1 at £5 | Richard Dickinson 0.42% Ordinary |
1 at £5 | Robert Green 0.42% Ordinary |
1 at £5 | William Gaskell 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,491 |
Cash | £14,859 |
Current Liabilities | £5,544 |
Latest Accounts | 3 February 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (7 months, 3 weeks from now) |
20 February 1940 | Delivered on: 11 March 1940 Persons entitled: Barclays Bank PLC Classification: Transfer of charge. Secured details: All moneys due etc. Particulars: Freehold land & club house, park rd, wigan. Outstanding |
---|---|
3 April 1933 | Delivered on: 13 April 1933 Persons entitled: Union Bank of Manchester LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold lands & premises near park road, wigan lancs. Outstanding |
29 January 2021 | Cessation of Peter Edward Benson as a person with significant control on 29 January 2021 (1 page) |
---|---|
11 December 2020 | Micro company accounts made up to 3 February 2020 (5 pages) |
1 July 2020 | Cessation of Gerald Prior as a person with significant control on 14 June 2020 (1 page) |
1 July 2020 | Notification of John Tabern as a person with significant control on 1 July 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 May 2020 | Cessation of Thomas Alfred Halsall as a person with significant control on 19 December 2019 (1 page) |
18 March 2020 | Termination of appointment of John Grady as a director on 18 March 2020 (1 page) |
18 March 2020 | Cessation of John Grady as a person with significant control on 6 March 2020 (1 page) |
20 December 2019 | Termination of appointment of Thomas Alfred Halsall as a director on 19 December 2019 (1 page) |
12 December 2019 | Appointment of Mr John Alan Jameson as a director on 15 October 2019 (2 pages) |
12 December 2019 | Appointment of Mr David John Taylor as a director on 15 October 2019 (2 pages) |
12 December 2019 | Appointment of Mr John Tabern as a director on 15 October 2019 (2 pages) |
12 December 2019 | Appointment of Mr Peter Forshaw as a director on 19 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Gerald Prior as a director on 15 October 2019 (1 page) |
12 December 2019 | Appointment of Mr Stanley Fairclough as a director on 15 October 2019 (2 pages) |
14 October 2019 | Micro company accounts made up to 3 February 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 3 February 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 3 February 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 3 February 2017 (5 pages) |
13 June 2017 | Appointment of Mr David Topping as a director on 16 May 2016 (2 pages) |
13 June 2017 | Termination of appointment of Carl Parker as a director on 16 May 2016 (1 page) |
13 June 2017 | Termination of appointment of Michael Elston as a director on 12 May 2016 (1 page) |
13 June 2017 | Appointment of Mr Gerald Prior as a director on 16 May 2016 (2 pages) |
13 June 2017 | Termination of appointment of Douglas Edward Melling as a director on 12 May 2016 (1 page) |
13 June 2017 | Termination of appointment of Douglas Edward Melling as a director on 12 May 2016 (1 page) |
13 June 2017 | Confirmation statement made on 11 May 2017 with updates (11 pages) |
13 June 2017 | Termination of appointment of Carl Parker as a director on 16 May 2016 (1 page) |
13 June 2017 | Confirmation statement made on 11 May 2017 with updates (11 pages) |
13 June 2017 | Appointment of Mr David Topping as a director on 16 May 2016 (2 pages) |
13 June 2017 | Termination of appointment of Michael Elston as a director on 12 May 2016 (1 page) |
13 June 2017 | Appointment of Mr Gerald Prior as a director on 16 May 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 3 February 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 3 February 2016 (6 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 March 2015 | Total exemption small company accounts made up to 3 February 2015 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 3 February 2015 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 3 February 2015 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 3 February 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 3 February 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 3 February 2014 (6 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (24 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (24 pages) |
20 March 2013 | Total exemption small company accounts made up to 3 February 2013 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 3 February 2013 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 3 February 2013 (6 pages) |
18 March 2013 | Termination of appointment of David Fleming as a director (1 page) |
18 March 2013 | Termination of appointment of James Butterworth as a director (1 page) |
18 March 2013 | Termination of appointment of David Fleming as a director (1 page) |
18 March 2013 | Termination of appointment of James Butterworth as a director (1 page) |
8 March 2013 | Appointment of Mr Michael Elston as a director (2 pages) |
8 March 2013 | Appointment of Mr Peter Edward Benson as a director (2 pages) |
8 March 2013 | Appointment of Mr Peter Edward Benson as a director (2 pages) |
8 March 2013 | Appointment of Mr Carl Parker as a director (2 pages) |
8 March 2013 | Appointment of Mr Michael Elston as a director (2 pages) |
8 March 2013 | Appointment of Mr Douglas Edward Melling as a director (2 pages) |
8 March 2013 | Appointment of Mr Douglas Edward Melling as a director (2 pages) |
8 March 2013 | Appointment of Mr John Grady as a director (2 pages) |
8 March 2013 | Appointment of Mr Carl Parker as a director (2 pages) |
8 March 2013 | Appointment of Mr John Grady as a director (2 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (23 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (23 pages) |
22 March 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 3 February 2012 (6 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (23 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (23 pages) |
28 April 2011 | Total exemption small company accounts made up to 3 February 2011 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 3 February 2011 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 3 February 2011 (6 pages) |
21 April 2011 | Termination of appointment of John Jameson as a director (1 page) |
21 April 2011 | Termination of appointment of George Cunliffe as a director (1 page) |
21 April 2011 | Termination of appointment of Ernest Bedworth as a director (1 page) |
21 April 2011 | Termination of appointment of Ernest Bedworth as a director (1 page) |
21 April 2011 | Termination of appointment of John Jameson as a director (1 page) |
21 April 2011 | Termination of appointment of George Cunliffe as a director (1 page) |
18 August 2010 | Termination of appointment of Frank Bennett as a director (1 page) |
18 August 2010 | Termination of appointment of Frank Bennett as a director (1 page) |
14 July 2010 | Termination of appointment of Stanley Fairclough as a director (1 page) |
14 July 2010 | Termination of appointment of Stanley Fairclough as a director (1 page) |
29 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (86 pages) |
29 June 2010 | Director's details changed for Mr James Butterworth on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Michael Robert Gray on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Thomas Alfred Halsall on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stanley Fairclough on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Frank Bennett on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr James Butterworth on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for John Alan Jameson on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for George Alan Cunliffe on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Malcolm Preston on 11 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (86 pages) |
29 June 2010 | Director's details changed for Mr David Fleming on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Michael Robert Gray on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Frank Bennett on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for George Alan Cunliffe on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stanley Fairclough on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ernest Bedworth on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David Fleming on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Malcolm Preston on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for John Alan Jameson on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ernest Bedworth on 11 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Thomas Alfred Halsall on 11 May 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 3 February 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 3 February 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 3 February 2010 (6 pages) |
16 December 2009 | Termination of appointment of David Mullen as a director (1 page) |
16 December 2009 | Termination of appointment of David Mullen as a director (1 page) |
13 November 2009 | Termination of appointment of Stanley Fairclough as a secretary (1 page) |
13 November 2009 | Termination of appointment of Aubrey Fairclough as a director (1 page) |
13 November 2009 | Termination of appointment of Aubrey Fairclough as a director (1 page) |
13 November 2009 | Termination of appointment of Stanley Fairclough as a secretary (1 page) |
20 August 2009 | Return made up to 06/07/09; full list of members (14 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (14 pages) |
8 April 2009 | Total exemption small company accounts made up to 3 February 2009 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 3 February 2009 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 3 February 2009 (8 pages) |
18 November 2008 | Director appointed mr david fleming (1 page) |
18 November 2008 | Director appointed mr david fleming (1 page) |
17 November 2008 | Appointment terminated director david clough (1 page) |
17 November 2008 | Appointment terminated director david clough (1 page) |
11 August 2008 | Director appointed mr frank bennett (1 page) |
11 August 2008 | Director appointed mr michael gray (1 page) |
11 August 2008 | Director appointed mr frank bennett (1 page) |
11 August 2008 | Director appointed mr michael gray (1 page) |
11 August 2008 | Director appointed mrs james butterworth (1 page) |
11 August 2008 | Director appointed mrs james butterworth (1 page) |
11 August 2008 | Director's change of particulars / james butterworth / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / james butterworth / 11/08/2008 (1 page) |
7 August 2008 | Return made up to 11/05/08; full list of members (16 pages) |
7 August 2008 | Return made up to 11/05/08; full list of members (16 pages) |
5 August 2008 | Secretary appointed mr stanley fairclough (1 page) |
5 August 2008 | Director appointed mr stanley fairclough (1 page) |
5 August 2008 | Secretary appointed mr stanley fairclough (1 page) |
5 August 2008 | Director appointed mr stanley fairclough (1 page) |
4 August 2008 | Appointment terminated secretary david clough (1 page) |
4 August 2008 | Appointment terminated director terence butler (1 page) |
4 August 2008 | Appointment terminated director john cockrell (1 page) |
4 August 2008 | Appointment terminated director john cockrell (1 page) |
4 August 2008 | Appointment terminated director terence butler (1 page) |
4 August 2008 | Appointment terminated secretary david clough (1 page) |
5 April 2008 | Total exemption small company accounts made up to 3 February 2008 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 3 February 2008 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 3 February 2008 (6 pages) |
9 September 2007 | Return made up to 11/05/07; full list of members
|
9 September 2007 | Return made up to 11/05/07; full list of members
|
21 April 2007 | Total exemption small company accounts made up to 3 February 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 3 February 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 3 February 2007 (6 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 11/05/06; change of members (11 pages) |
30 June 2006 | Return made up to 11/05/06; change of members (11 pages) |
30 June 2006 | New director appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 3 February 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 3 February 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 3 February 2006 (6 pages) |
20 September 2005 | Return made up to 11/05/05; full list of members
|
20 September 2005 | Return made up to 11/05/05; full list of members
|
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 3 February 2005 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 3 February 2005 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 3 February 2005 (7 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (17 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (17 pages) |
30 March 2004 | Total exemption small company accounts made up to 3 February 2004 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 3 February 2004 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 3 February 2004 (6 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 11/05/03; full list of members
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 11/05/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 3 February 2003 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 3 February 2003 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 3 February 2003 (7 pages) |
11 July 2002 | Return made up to 11/05/02; change of members (17 pages) |
11 July 2002 | Return made up to 11/05/02; change of members (17 pages) |
20 March 2002 | Total exemption small company accounts made up to 3 February 2002 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 3 February 2002 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 3 February 2002 (8 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (18 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (18 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a small company made up to 3 February 2001 (5 pages) |
22 March 2001 | Accounts for a small company made up to 3 February 2001 (5 pages) |
22 March 2001 | Accounts for a small company made up to 3 February 2001 (5 pages) |
4 August 2000 | Return made up to 11/05/00; full list of members (10 pages) |
4 August 2000 | Return made up to 11/05/00; full list of members (10 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
17 May 2000 | Accounts for a small company made up to 3 February 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 3 February 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 3 February 2000 (5 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 11/05/99; change of members (7 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 11/05/99; change of members (7 pages) |
15 June 1999 | Director resigned (1 page) |
14 April 1999 | Accounts for a small company made up to 3 February 1999 (6 pages) |
14 April 1999 | Accounts for a small company made up to 3 February 1999 (6 pages) |
14 April 1999 | Accounts for a small company made up to 3 February 1999 (6 pages) |
12 January 1999 | £ nc 1000/1250 09/12/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | £ nc 1000/1250 09/12/98 (1 page) |
12 January 1999 | Resolutions
|
9 November 1998 | Return made up to 11/05/98; full list of members
|
9 November 1998 | Return made up to 11/05/98; full list of members
|
16 April 1998 | Accounts for a small company made up to 3 February 1998 (7 pages) |
16 April 1998 | Accounts for a small company made up to 3 February 1998 (7 pages) |
16 April 1998 | Accounts for a small company made up to 3 February 1998 (7 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Memorandum and Articles of Association (14 pages) |
7 April 1998 | Memorandum and Articles of Association (14 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
22 September 1997 | Return made up to 11/05/97; full list of members
|
22 September 1997 | Return made up to 11/05/97; full list of members
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 3 February 1997 (8 pages) |
21 April 1997 | Accounts for a small company made up to 3 February 1997 (8 pages) |
21 April 1997 | Accounts for a small company made up to 3 February 1997 (8 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 11/05/96; change of members
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 11/05/96; change of members
|
30 April 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
30 April 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
30 April 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
21 June 1995 | Full accounts made up to 1 February 1995 (12 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Full accounts made up to 1 February 1995 (12 pages) |
21 June 1995 | Return made up to 11/05/95; change of members
|
21 June 1995 | Full accounts made up to 1 February 1995 (12 pages) |
21 June 1995 | Return made up to 11/05/95; change of members
|
12 March 1924 | Incorporation (24 pages) |
12 March 1924 | Incorporation (24 pages) |