Middleton
Manchester
M24 6QP
Director Name | Mrs Kathleen Patricia Broderick |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Gareth David Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Nicholas Scott Melvin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr David Ratcliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Steven Heywood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr David Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr George Ian Shepherd |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Roy Paul Ferguson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Howard Sutcliffe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(98 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | David Armstead |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1995) |
Role | Credit Controller |
Correspondence Address | 80 Shaw Road Thornham Rochdale Lancashire OL16 4SQ |
Director Name | Anthony Joseph Duggan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 1993) |
Role | Builder |
Correspondence Address | 16 Moorgate Avenue Bamford Rochdale Lancashire OL11 5JY |
Secretary Name | Kenneth Gordon Flett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3 Chepstow Close Norden Rochdale Lancashire OL11 5TR |
Director Name | Richard Chatham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(66 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grange Park Road Bromley Cross Bolton Lancashire BL2 9YA |
Director Name | Anthony Charles David Cooper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Barrie Diggle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(69 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 2002) |
Role | Self Employed Window Cleaner |
Correspondence Address | 99 Lea View Royton Oldham Lancashire OL2 5HJ |
Director Name | Philip Chadwick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2002) |
Role | Lecturer |
Correspondence Address | 29 Southdown Close Sudden Rochdale Lancashire OL11 4PP |
Director Name | Ian Barlow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(70 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2000) |
Role | Secretary |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Mr Ian James Crowther |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Cinder Hill Lane Chadderton Oldham Lancashire OL1 2SU |
Director Name | Mr Graham Arnall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Rochdale Old Road Bury Lancashire BL9 7RX |
Director Name | John Bodgers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(77 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 2 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Secretary Name | Tracey Hives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(78 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 36 Partridge Way Chadderton Oldham Lancashire OL9 0NT |
Secretary Name | Stephen Charles Armstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 35 Foot Wood Crescent Rochdale Lancashire OL12 6PB |
Director Name | Mr Alan Bottomley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Lower Gillotts Farm Streetbridge Royton Oldham Lancashire OL2 5NN |
Director Name | Ian Buchanan Fyfe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(81 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 96 Clay Lane Bamford Rochdale Lancashire OL11 5RH |
Director Name | John Barry Collinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dale Street Milnrow Rochdale Lancs OL16 3NJ |
Director Name | Daniel George Burgon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Rochdale Lancashire OL11 3RZ |
Director Name | Mr Steven Alan Bottomley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 11 Barlow Close Bury Lancashire BL9 6WF |
Director Name | Mr Ian John Cunningham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Secretary Name | Mr Daniel Stone |
---|---|
Status | Resigned |
Appointed | 03 May 2013(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Secretary Name | Mr Stephen John Boustead |
---|---|
Status | Resigned |
Appointed | 27 November 2017(92 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Gareth David Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mrs Susan Mary Bradbury |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2023) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Director Name | Mr Lee Conway |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hopwood Cottage Rochdale Road Middleton Manchester M24 6QP |
Website | mangc.co.uk |
---|---|
Telephone | 0161 6433202 |
Telephone region | Manchester |
Registered Address | Hopwood Cottage, Rochdale Road Middleton Manchester M24 6QP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Hopwood Hall |
Year | 2014 |
---|---|
Net Worth | £493,121 |
Cash | £28,780 |
Current Liabilities | £174,706 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 8 December 2012 Persons entitled: J. W. Lees & Co (Brewers) Limited Classification: Further legal charge Secured details: £25,000 all monies due or to become due from the company to the chargee under the terms of the principal deed dated 24.3.86. Particulars: Manchester golf club clubhouse buildings and land hopwood middleton manchester. Fully Satisfied |
---|---|
24 March 1986 | Delivered on: 26 March 1986 Satisfied on: 8 December 2012 Persons entitled: J. W. Lees & Co. (Brewers) Limited Classification: Legal charge Secured details: £50,000 due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge. Particulars: 214 acres 3 roods and 33 perches of land approx. And the clubhouse & other buildings known as the manchester golf club, middleton, manchester. The fixed & moveable plant equipment, furniture, fixtures & fittings and the goodwill. Fully Satisfied |
15 July 1980 | Delivered on: 16 July 1980 Satisfied on: 8 December 2012 Persons entitled: Wilsons Brewery Limited. Classification: Legal charge Secured details: £12,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The f/h property known as the manchester golf club, hopwood cottage, middleton, manchester. Fully Satisfied |
13 November 1970 | Delivered on: 4 December 1970 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: Manchester golf club. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 2017 | Termination of appointment of Kevin Thomas Swindells as a director on 28 November 2017 (1 page) |
---|---|
29 November 2017 | Appointment of Mr Stephen John Boustead as a secretary on 27 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Glyn Henry as a director on 1 January 2017 (2 pages) |
2 November 2017 | Appointment of Mr Gary Brian Maher as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Nicholas Leech as a director on 1 November 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
13 September 2017 | Termination of appointment of Bernard Stone as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Daniel Stone as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Daniel Stone as a director on 31 August 2017 (1 page) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr Graham Hollister as a director on 1 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Christopher Mcgawley as a director on 1 January 2017 (1 page) |
1 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (7 pages) |
4 April 2016 | Termination of appointment of Ian John Cunningham as a director on 31 December 2015 (1 page) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
8 September 2015 | Appointment of Mr Roger Brian Smithies as a director on 17 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of John Samuel Shaw as a director on 1 August 2015 (1 page) |
4 September 2015 | Termination of appointment of John Samuel Shaw as a director on 1 August 2015 (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 no member list (8 pages) |
7 January 2015 | Appointment of Mr Paul West as a director on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of John Buchanan Fyfe as a director on 1 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Paul West as a director on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of John Buchanan Fyfe as a director on 1 January 2015 (1 page) |
11 December 2014 | Appointment of Mr Michael Joseph Prescott as a director on 6 October 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Joseph Prescott as a director on 6 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr Kevin Thomas Swindells as a director on 6 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of Christopher Mcgawley as a director on 6 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Harry George Malpass as a director on 6 October 2014 (1 page) |
10 December 2014 | Appointment of Mr Kevin Thomas Swindells as a director on 6 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of Harry George Malpass as a director on 6 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Christopher Mcgawley as a director on 6 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
23 April 2014 | Annual return made up to 23 April 2014 no member list (8 pages) |
11 March 2014 | Appointment of Mr Christopher Mcgawley as a director (2 pages) |
18 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
29 July 2013 | Memorandum and Articles of Association (21 pages) |
25 June 2013 | Resolutions
|
22 May 2013 | Appointment of Mr Daniel Stone as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Stephen Armstead as a secretary (1 page) |
30 April 2013 | Annual return made up to 23 April 2013 no member list (7 pages) |
12 February 2013 | Appointment of Mr Stephen Daynes as a director (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Termination of appointment of Keith Hough as a director (1 page) |
24 August 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
4 June 2012 | Termination of appointment of John Collinson as a director (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 no member list (9 pages) |
8 February 2012 | Appointment of Mr John Buchanan Fyfe as a director (2 pages) |
5 December 2011 | Termination of appointment of Michael Prescott as a director (1 page) |
14 October 2011 | Appointment of Mr John Samuel Shaw as a director (2 pages) |
19 September 2011 | Termination of appointment of Nicholas Leech as a director (1 page) |
8 September 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
4 August 2011 | Appointment of Mr Michael Joseph Prescott as a director (2 pages) |
10 May 2011 | Annual return made up to 23 April 2011 no member list (9 pages) |
5 May 2011 | Appointment of Miss Barbara Ann Whiting as a director (2 pages) |
1 March 2011 | Appointment of Mr Ian John Cunningham as a director (2 pages) |
7 February 2011 | Appointment of Mr Bernard Stone as a director (2 pages) |
4 February 2011 | Termination of appointment of Steven Bottomley as a director (1 page) |
4 February 2011 | Termination of appointment of Daniel Burgon as a director (1 page) |
16 November 2010 | Termination of appointment of Phillip Mcnally as a director (1 page) |
27 August 2010 | Termination of appointment of Kenneth Priest as a director (1 page) |
27 August 2010 | Appointment of Mr Daniel Stone as a director (2 pages) |
24 August 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
10 May 2010 | Director's details changed for Mr Steven Bottomley on 23 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 no member list (7 pages) |
10 May 2010 | Director's details changed for Daniel George Burgon on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Mcgawley on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Phillip Mcnally on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Barry Collinson on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Harry George Malpass on 23 April 2010 (2 pages) |
27 January 2010 | Appointment of Mr Keith Eric Hough as a director (2 pages) |
27 January 2010 | Termination of appointment of John Bodgers as a director (1 page) |
25 August 2009 | Director appointed mr phillip mcnally (1 page) |
30 June 2009 | Appointment terminated director graham hollister (1 page) |
26 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 April 2009 | Annual return made up to 23/04/09 (5 pages) |
28 January 2009 | Director appointed mr harry george malpass (1 page) |
12 January 2009 | Director appointed mr graham hollister (1 page) |
9 January 2009 | Appointment terminated director ian fyfe (1 page) |
9 January 2009 | Appointment terminated director alan bottomley (1 page) |
26 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
20 June 2008 | Director appointed mr steven bottomley (1 page) |
19 June 2008 | Appointment terminated director jack taylor (1 page) |
1 May 2008 | Annual return made up to 23/04/08 (5 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 September 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
16 May 2007 | Annual return made up to 23/04/07 (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: hopwood cottage, middleton, nr manchester M24 6QP (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
15 May 2006 | Annual return made up to 23/04/06
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
20 June 2005 | Annual return made up to 23/04/05
|
9 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
18 April 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
8 May 2004 | Annual return made up to 23/04/04 (7 pages) |
8 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
19 June 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Annual return made up to 23/04/03
|
1 May 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
9 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Annual return made up to 23/04/02
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
12 November 2001 | Memorandum and Articles of Association (20 pages) |
12 November 2001 | Resolutions
|
22 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 April 2001 | Annual return made up to 23/04/01 (6 pages) |
29 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 January 2000 (13 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Annual return made up to 23/04/00 (6 pages) |
23 August 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
5 May 1999 | Annual return made up to 23/04/99 (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
11 May 1998 | Annual return made up to 23/04/98 (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
26 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
22 May 1997 | Annual return made up to 23/04/97 (6 pages) |
16 January 1997 | Memorandum and Articles of Association (44 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (2 pages) |
25 May 1996 | New director appointed (1 page) |
8 May 1996 | Annual return made up to 23/04/96 (6 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (1 page) |
26 June 1995 | Director resigned (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
26 May 1995 | Resolutions
|
19 May 1995 | Annual return made up to 23/04/95
|
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
30 August 1990 | Particulars of mortgage/charge (3 pages) |