Mellor
Stockport
SK6 5NA
Director Name | Mr Paul Howard Butler |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Material Company Director |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Secretary Name | Mrs Carol Ann Butler |
---|---|
Status | Current |
Appointed | 29 January 2021(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mr Robert Francis Taylor |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 February 2022(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | School Lane Farm School Lane Compstall Stockport Greater Manchester SK6 5JZ |
Secretary Name | Mrs Gail Elizabeth Salt |
---|---|
Status | Current |
Appointed | 16 June 2022(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Christopher Brown |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1996) |
Role | Retired |
Correspondence Address | Park Hall Cottage Little Hayfield Stockport Cheshire SK12 5NN |
Director Name | Mr Alan Worthington Ball |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Secretary Name | Mr Derek Albert Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 8 Cotman Drive Marple Bridge Stockport Cheshire SK6 5DL |
Director Name | Christopher Boucher |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 1998) |
Role | Retired |
Correspondence Address | 7 Yew Tree Close Marple Stockport Cheshire SK6 7QZ |
Secretary Name | Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 St Marys Drive Reddish Stockport Cheshire SK5 7AX |
Director Name | Thomas William Conway |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 January 2000) |
Role | Proprietor |
Correspondence Address | 53 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Director Name | Peter John Cooke |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2000) |
Role | Ins Broker |
Country of Residence | England |
Correspondence Address | 275 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Jonathan Peter Cunningham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(76 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Travel Director |
Correspondence Address | 6 Riverside Court Waters Edge Marple Bridge Cheshire SK6 5EY |
Director Name | Philip Crosthwaite |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 January 2007) |
Role | Engineer |
Correspondence Address | 60 John Street Compstall Stockport Greater Manchester SK6 5JL |
Director Name | Neil Gregory Clark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 25 Sandy Lane Romiley Cheshire SK6 4NE |
Secretary Name | David Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(78 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2004) |
Role | Meteorologist |
Correspondence Address | 2 Handley Road Bramhall Stockport Cheshire SK7 3EY |
Secretary Name | Mr James Vincent Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(79 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Oakdene Road Marple Stockport Cheshire SK6 6PJ |
Director Name | Colin William Axon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernilee Hall Cottage Fernilee Whaley Bridge High Peak SK23 7HB |
Director Name | Mr Graham Bailey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(80 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2009) |
Role | Retired |
Correspondence Address | 60 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Dr Charles Patrick Chamberlain |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2009(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2011) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 76 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Secretary Name | Mr Andrew Thomas Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(84 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Dundrennan Close Poynton Stockport Cheshire SK12 1SQ |
Secretary Name | Dr Charles Patrick Chamberlain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2009(84 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2009) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 76 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Mr Graham Bailey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(84 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2010) |
Role | Engineer |
Correspondence Address | 60 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Mr Neil Clark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(86 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Ian Appleton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2014) |
Role | Policeman |
Country of Residence | United Kingdom |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Secretary Name | Gerard Cooper |
---|---|
Status | Resigned |
Appointed | 30 January 2012(87 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 August 2012) |
Role | Company Director |
Correspondence Address | 3 Cromar Road Hazel Grove Stockport Cheshire SK7 4QA |
Director Name | Mr Michael Charles Anderson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(88 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mr Gerard Cooper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(89 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mr Paul Howard Butler |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(89 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Warren Lea Compstall Stockport Cheshire SK6 5HP |
Director Name | Mr Ian Appleton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2018) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mrs Angela Brown |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mr Ian Appleton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(94 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Secretary Name | Mrs Gail Elizabeth Salt |
---|---|
Status | Resigned |
Appointed | 25 January 2019(94 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Director Name | Mrs Carol Ann Butler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Secretary Name | Mrs Carol Ann Butler |
---|---|
Status | Resigned |
Appointed | 29 January 2021(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
Website | mellorgolf.co.uk |
---|
Registered Address | Gibb Lane Mellor Stockport Cheshire SK6 5NA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Year | 2014 |
---|---|
Net Worth | £168,779 |
Cash | £70,475 |
Current Liabilities | £93,750 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
10 July 1996 | Delivered on: 15 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being mellor townscliffe golf club tarden gibb lane mellor stockport greater manchester. Outstanding |
---|---|
18 March 1991 | Delivered on: 22 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at windybottom farm marple bridge marple stockport and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1981 | Delivered on: 24 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as mellor and towncliffe golf club. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1945 | Delivered on: 15 October 1945 Classification: Series of debentures Outstanding |
29 February 1928 | Delivered on: 29 February 1928 Classification: Series of debentures Outstanding |
12 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 July 1996 | Delivered on: 26 July 1996 Persons entitled: The Wolverhampton and Dudley Breweries PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to or in relation to this legal charge. Particulars: Property k/as all that land and premises k/as mellor & townscliffe golf club, tarden, gibb lane, mellor, stockport by way of assignment the full benefit of all licences the goodwill of the business the benefit of all guarantees see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1996 | Delivered on: 15 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being mellor & townscliffe golf club tarden gibb lane mellor stockport greater manchester t/n's GM567168 and GM647874. Outstanding |
11 October 1924 | Delivered on: 11 October 1924 Classification: Series of debentures Outstanding |
14 November 1991 | Delivered on: 15 November 1991 Satisfied on: 12 August 1996 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company and or by any associated subsidiary or parent company of the customer to the chargee on any account whatsoever. Particulars: F/H mellor and townscliffe golf club,gibb lane mellor stockport 9 for details see doc. Fully Satisfied |
26 January 1988 | Delivered on: 28 January 1988 Satisfied on: 25 January 1992 Persons entitled: Matthew Brown PLC Classification: Further charge Secured details: £10,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the property described in and charged by the principal deed being a mortgage made the 7/2/82 between the borrower and the mortgagee. Fully Satisfied |
7 February 1982 | Delivered on: 19 February 1982 Satisfied on: 12 August 1996 Persons entitled: Matthew Brown P.L.C. Classification: Legal charge Secured details: £15,000. Particulars: Legal mortgage over the golf club known as the mellor & townscliffe golf club at mellor, greater manchester together with the land forming the site thereof. Fully Satisfied |
2 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 28 February 2016 no member list (8 pages) |
23 February 2016 | Appointment of Mr Colin John Hughes as a director on 29 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr John Robert Phillips as a director on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Leslie Ross as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Pauline Tomlinson as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Gerard Cooper as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of John Leslie Tomlinson as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Angela Brown as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Colin John Hughes as a director on 29 January 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
6 March 2015 | Appointment of Mrs Pauline Tomlinson as a director on 16 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Brian Lewis as a director on 16 January 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Angela Brown as a director on 16 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ian Appleton as a director on 16 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Colin John Hughes as a director on 16 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Peter John Gent as a director on 16 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Graham Davenport as a director on 16 January 2015 (1 page) |
19 January 2015 | Registration of charge 002003650012, created on 12 January 2015 (18 pages) |
12 January 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
30 September 2014 | Termination of appointment of Christopher Giles as a director on 30 September 2014 (1 page) |
11 July 2014 | Appointment of Mr John Tomlinson as a director (2 pages) |
11 July 2014 | Termination of appointment of Lee Mclachlan as a director (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Appointment of Mr John Leslie Tomlinson as a director (2 pages) |
25 June 2014 | Appointment of Mr Lee Mclachlan as a director (2 pages) |
25 June 2014 | Appointment of Mr Paul Howard Butler as a director (2 pages) |
25 June 2014 | Appointment of Mr Christopher Giles as a director (2 pages) |
29 May 2014 | Appointment of Mr Leslie Ross as a director (2 pages) |
29 May 2014 | Appointment of Mr Gerard Cooper as a director (2 pages) |
17 April 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
31 January 2014 | Termination of appointment of Ian Appleton as a director (1 page) |
28 January 2014 | Termination of appointment of Vivien Gent as a director (1 page) |
28 January 2014 | Termination of appointment of Steven Roberts as a director (1 page) |
28 January 2014 | Termination of appointment of Philip Fielding as a director (1 page) |
28 January 2014 | Termination of appointment of Christopher Lee as a director (1 page) |
11 December 2013 | Termination of appointment of Michael Anderson as a director (1 page) |
18 November 2013 | Memorandum and Articles of Association (15 pages) |
4 October 2013 | Termination of appointment of Andrew Gee as a director (1 page) |
16 August 2013 | Termination of appointment of Paul Wilkinson as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Memorandum and Articles of Association (15 pages) |
23 May 2013 | Termination of appointment of Jackie Lee as a director (1 page) |
21 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
21 March 2013 | Appointment of Mr Graham Davenport as a director (2 pages) |
20 March 2013 | Appointment of Mr Michael Anderson as a director (2 pages) |
13 March 2013 | Appointment of Mrs Jackie Lee as a director (2 pages) |
13 March 2013 | Appointment of Mrs Vivien Gent as a director (2 pages) |
13 March 2013 | Appointment of Mr Philip Fielding as a director (2 pages) |
7 March 2013 | Termination of appointment of David Ross as a director (1 page) |
6 March 2013 | Termination of appointment of Andrew Cusick as a director (1 page) |
6 March 2013 | Termination of appointment of Jean Rogerson as a director (1 page) |
6 March 2013 | Termination of appointment of Christopher Unsworth as a director (1 page) |
6 March 2013 | Termination of appointment of David Ross as a director (1 page) |
6 March 2013 | Termination of appointment of Barbara Scholes as a director (1 page) |
31 August 2012 | Termination of appointment of Mark Rowden as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 August 2012 | Termination of appointment of Gerard Cooper as a secretary (1 page) |
1 May 2012 | Appointment of Mrs Gail Elizabeth Salt as a director (2 pages) |
24 April 2012 | Appointment of Ian Appleton as a director (2 pages) |
24 April 2012 | Appointment of Director Barbara Ann Scholes as a director (2 pages) |
24 April 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
24 April 2012 | Appointment of Peter John Gent as a director (2 pages) |
24 April 2012 | Appointment of Director Jean Rogerson as a director (2 pages) |
23 April 2012 | Termination of appointment of Alan Little as a director (1 page) |
20 April 2012 | Termination of appointment of Patricia Phillips as a director (1 page) |
20 April 2012 | Appointment of Gerard Cooper as a secretary (2 pages) |
12 January 2012 | Termination of appointment of James Dixon as a secretary (1 page) |
21 December 2011 | Resignation of an auditor (2 pages) |
16 September 2011 | Termination of appointment of James Dixon as a director (1 page) |
23 August 2011 | Termination of appointment of Barrie Peters as a director (1 page) |
23 August 2011 | Termination of appointment of Pauline Tomlinson as a director (1 page) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 March 2011 | Appointment of Mr Steven Roberts as a director (2 pages) |
1 March 2011 | Appointment of Mr Paul Wilkinson as a director (2 pages) |
1 March 2011 | Appointment of Mr Mark Rowden as a director (2 pages) |
1 March 2011 | Appointment of Mr Neil Clark as a director (2 pages) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (11 pages) |
1 March 2011 | Appointment of Mr Christopher Unsworth as a director (2 pages) |
28 February 2011 | Termination of appointment of Charles Chamberlain as a director (1 page) |
28 February 2011 | Termination of appointment of Gail Salt as a director (1 page) |
28 February 2011 | Termination of appointment of Derek Hartley as a director (1 page) |
26 July 2010 | Termination of appointment of Ian Mottershead as a director (1 page) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
8 March 2010 | Director's details changed for Christopher John Lee on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Chappell Ross on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr James Vincent Dixon on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Charles Patrick Chamberlain on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Derek Hartley on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Mottershead on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew Thomas Cusick on 15 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for James Vincent Dixon on 15 February 2010 (1 page) |
2 March 2010 | Appointment of Mr Alan Little as a director (2 pages) |
2 March 2010 | Appointment of Mr Barrie Alan Peters as a director (2 pages) |
23 February 2010 | Appointment of Mrs Pauline Tomlinson as a director (2 pages) |
23 February 2010 | Appointment of Mrs Patricia Phillips as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew Gee as a director (2 pages) |
16 February 2010 | Termination of appointment of John Tomlinson as a director (1 page) |
16 February 2010 | Termination of appointment of Graham Bailey as a director (1 page) |
16 February 2010 | Termination of appointment of David Smith as a director (1 page) |
16 February 2010 | Termination of appointment of John Phillips as a director (1 page) |
16 February 2010 | Termination of appointment of Thomas Davenport as a director (1 page) |
16 February 2010 | Appointment of Mrs Gail Elizabeth Salt as a director (2 pages) |
26 May 2009 | Director appointed mr graham bailey (1 page) |
26 May 2009 | Appointment terminated director charles wright (1 page) |
30 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
27 March 2009 | Annual return made up to 28/02/09 (5 pages) |
27 March 2009 | Appointment terminated secretary andrew cusick (1 page) |
26 March 2009 | Secretary appointed dr charles patrick chamberlain (2 pages) |
26 March 2009 | Director appointed mr ian mottershead (1 page) |
26 March 2009 | Director appointed mr andrew cusick (1 page) |
26 March 2009 | Secretary appointed mr andrew cusick (1 page) |
26 March 2009 | Director appointed mr david ross (1 page) |
26 March 2009 | Director appointed dr charles patrick chamberlain (2 pages) |
26 March 2009 | Appointment terminated secretary charles chamberlain (1 page) |
23 February 2009 | Appointment terminated director gail salt (1 page) |
23 February 2009 | Appointment terminated director ian price (1 page) |
23 February 2009 | Appointment terminated director graham bailey (1 page) |
23 February 2009 | Appointment terminated director louise davenport (1 page) |
23 February 2009 | Appointment terminated director gerard cooper (1 page) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 April 2008 | Director appointed mr ian david price (1 page) |
26 March 2008 | Annual return made up to 28/02/08 (5 pages) |
25 March 2008 | Director's change of particulars / charles wright / 01/02/2008 (2 pages) |
25 March 2008 | Director's change of particulars / gerard cooper / 25/03/2008 (2 pages) |
25 March 2008 | Director appointed mrs gail elizabeth salt (1 page) |
25 March 2008 | Director appointed mr john robert phillips (1 page) |
25 March 2008 | Director appointed mr john leslie tomlinson (1 page) |
21 March 2008 | Appointment terminated director andrew rigby (1 page) |
21 March 2008 | Appointment terminated director colin hughes (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 April 2007 | New director appointed (2 pages) |
10 April 2007 | Annual return made up to 28/02/07
|
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
31 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 28/02/06
|
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Annual return made up to 28/02/05
|
3 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Annual return made up to 28/02/04
|
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
24 April 2003 | Annual return made up to 28/02/03
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 October 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 28/02/02
|
14 March 2002 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 28/02/01
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 May 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Memorandum and Articles of Association (11 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Annual return made up to 28/02/00
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 28/02/99
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Annual return made up to 28/02/98
|
20 March 1998 | New director appointed (2 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 August 1997 | Full accounts made up to 30 September 1996 (20 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 28/02/97
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
18 September 1996 | Annual return made up to 28/02/96 (10 pages) |
18 September 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Memorandum and Articles of Association (14 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (2 pages) |
19 May 1996 | Director resigned (2 pages) |
19 May 1996 | Director resigned (2 pages) |
19 May 1996 | New director appointed (1 page) |
19 May 1996 | New secretary appointed (1 page) |
19 May 1996 | Memorandum and Articles of Association (14 pages) |
19 May 1996 | New director appointed (1 page) |
19 May 1996 | New director appointed (1 page) |
19 May 1996 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |