Tyldesley
Manchester
M29 7NW
Secretary Name | Mrs Susan Broad |
---|---|
Status | Current |
Appointed | 31 December 2009(83 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
Director Name | Mr Andrew Broad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(85 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
Director Name | Mr Paul Donlon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(86 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Seathwaite Close Astley, Tyldesley Manchester M29 7QE |
Director Name | Mr Geoffrey Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
Director Name | Mr Howard Hughes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
Director Name | Mr David Phillips |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(91 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
Director Name | William Booker |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1985(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 1990) |
Role | Retired Executive Officer |
Correspondence Address | 12 Wenlock Road Leigh Lancashire WN7 3LN |
Secretary Name | William Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1985(59 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 1986) |
Role | Retired Executive Officer |
Correspondence Address | 12 Wenlock Road Leigh Lancashire WN7 3LN |
Director Name | Terence Birmingham |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 January 2006) |
Role | Retired Engineer |
Correspondence Address | 47 Cumberland Road Atherton Manchester Lancashire M46 9LR |
Director Name | Mr Simon Alexander Philip Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 26 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Junction Road Deane Bolton Lancashire BL3 4NQ |
Secretary Name | Mr Simon Alexander Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Junction Road Deane Bolton Lancashire BL3 4NQ |
Director Name | George Albert Davenport |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2009) |
Role | Retired Medical Practitioner |
Correspondence Address | Ackefield 6 Wiswell Lane Whalley Clitheroe Lancashire BB7 9AF |
Director Name | Terence William Alexander |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 21 March 2018) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rodmell Close Bromley Cross Bolton Lancashire BL7 9DT |
Director Name | James Lewis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2009) |
Role | Retired Financial Officer |
Correspondence Address | 37 Upper George Street Tyldesley Manchester Lancashire M29 8HQ |
Director Name | Eric Taylor |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1986(60 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 March 2006) |
Role | Retired Sales Manager |
Correspondence Address | Alder Cottage Chaddock Lane Worsley Manchester Lancashire M28 1DN |
Director Name | Alfred Yates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1990(63 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2010) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkfield Close Astley, Tyldesley Manchester Lancashire M29 7GH |
Secretary Name | Daniel Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(74 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2002) |
Role | Company Accountant |
Correspondence Address | 45 Hillside Avenue Shaw Oldham Lancashire OL2 8TW |
Secretary Name | Fred Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(76 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2009) |
Role | School Teacher |
Correspondence Address | 48 Hough Lane Tyldesley Manchester M29 8NW |
Director Name | Edward Cyril Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | 30 Harcroft Avenue Douglas Isle Of Man IM2 1PD |
Director Name | Tom Whiting |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 115 Chatsworth Road Worsley Manchester Lancashire M28 2WR |
Director Name | Mr Paul Graham Donlan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Seathwaite Close Astley, Tyldesley Manchester M29 7QE |
Director Name | Mr William Green |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(90 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Andrew Broad 25.00% Ordinary |
---|---|
25 at £1 | Fred Eckersley 25.00% Ordinary |
25 at £1 | Simon Alexander Philip Taylor 25.00% Ordinary |
25 at £1 | Terence William Alexander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,158,859 |
Cash | £102,559 |
Current Liabilities | £8,330 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 July 2020 | Registered office address changed from C/O Mulholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 17 July 2020 (1 page) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Appointment of Mr Howard Hughes as a director on 21 March 2018 (2 pages) |
30 April 2018 | Appointment of Mr David Phillips as a director on 21 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Terence William Alexander as a director on 21 March 2018 (1 page) |
30 April 2018 | Notification of Daniel Mulholland as a person with significant control on 21 March 2018 (2 pages) |
13 February 2018 | Cessation of William Green as a person with significant control on 31 July 2017 (1 page) |
13 February 2018 | Termination of appointment of William Green as a director on 31 July 2017 (1 page) |
2 February 2018 | Director's details changed for Mr Fred Eckersley on 24 January 2017 (2 pages) |
2 February 2018 | Change of details for Mr Fred Eckersley as a person with significant control on 24 January 2018 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Appointment of Mr William Green as a director on 24 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
29 March 2017 | Appointment of Mr Geoffrey Jones as a director on 24 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
29 March 2017 | Appointment of Mr Geoffrey Jones as a director on 24 February 2017 (2 pages) |
29 March 2017 | Appointment of Mr William Green as a director on 24 February 2017 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
27 March 2013 | Appointment of Mr Paul Donlon as a director (2 pages) |
27 March 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
27 March 2013 | Appointment of Mr Paul Donlon as a director (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Termination of appointment of Tom Whiting as a director (1 page) |
21 March 2013 | Termination of appointment of Tom Whiting as a director (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Termination of appointment of Paul Donlan as a director (1 page) |
21 March 2013 | Termination of appointment of Paul Donlan as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Appointment of Andrew Broad as a director (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Appointment of Andrew Broad as a director (2 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Termination of appointment of Alfred Yates as a director (1 page) |
12 July 2011 | Termination of appointment of Alfred Yates as a director (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2010 | Director's details changed for Alfred Yates on 31 October 2009 (2 pages) |
4 August 2010 | Termination of appointment of Edward Griffiths as a director (1 page) |
4 August 2010 | Appointment of Mr Paul Graham Donlan as a director (2 pages) |
4 August 2010 | Appointment of Mrs Susan Broad as a secretary (1 page) |
4 August 2010 | Termination of appointment of Fred Eckersley as a secretary (1 page) |
4 August 2010 | Termination of appointment of Edward Griffiths as a director (1 page) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Terence William Alexander on 31 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Tom Whiting on 31 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Alfred Yates on 31 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Terence William Alexander on 31 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Tom Whiting on 31 October 2009 (2 pages) |
4 August 2010 | Appointment of Mrs Susan Broad as a secretary (1 page) |
4 August 2010 | Termination of appointment of George Davenport as a director (1 page) |
4 August 2010 | Termination of appointment of Fred Eckersley as a secretary (1 page) |
4 August 2010 | Appointment of Mr Fred Eckersley as a director (2 pages) |
4 August 2010 | Appointment of Mr Fred Eckersley as a director (2 pages) |
4 August 2010 | Termination of appointment of George Davenport as a director (1 page) |
4 August 2010 | Appointment of Mr Paul Graham Donlan as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 July 2009 | Appointment terminated director james lewis (1 page) |
10 July 2009 | Appointment terminated director james lewis (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
18 August 2007 | Return made up to 10/07/07; no change of members (9 pages) |
18 August 2007 | Return made up to 10/07/07; no change of members (9 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 September 2006 | Return made up to 10/07/06; full list of members (11 pages) |
15 September 2006 | Return made up to 10/07/06; full list of members (11 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
30 July 2005 | Return made up to 10/07/05; full list of members (10 pages) |
30 July 2005 | Return made up to 10/07/05; full list of members (10 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (10 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (10 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 September 2003 | Return made up to 10/07/03; full list of members (10 pages) |
22 September 2003 | Return made up to 10/07/03; full list of members (10 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 14 warrington street ashton under lyne lancashire OL6 6AS (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 14 warrington street ashton under lyne lancashire OL6 6AS (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 10/07/02; full list of members
|
6 July 2002 | Return made up to 10/07/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: w k sharratt & co LTD, alam hous moss industrial estate, saint helens, leigh lancashire WN7 3PT (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: w k sharratt & co LTD, alam hous moss industrial estate, saint helens, leigh lancashire WN7 3PT (1 page) |
5 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
5 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
7 September 2000 | Return made up to 10/07/00; full list of members (9 pages) |
7 September 2000 | Return made up to 10/07/00; full list of members (9 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: the pavilion well street tyldesley manchester lancashire M29 8HN (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: the pavilion well street tyldesley manchester lancashire M29 8HN (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 19/10/99; full list of members (10 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
10 July 2000 | Return made up to 19/10/89; full list of members (10 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 July 2000 | Return made up to 19/10/90; full list of members (10 pages) |
10 July 2000 | Return made up to 19/10/95; no change of members (10 pages) |
10 July 2000 | Return made up to 19/10/95; no change of members (10 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 19/10/93; full list of members (10 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
10 July 2000 | Full accounts made up to 31 December 1985 (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 19/10/94; no change of members (8 pages) |
10 July 2000 | Return made up to 19/10/88; no change of members (8 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
10 July 2000 | Return made up to 19/10/92; no change of members (8 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: the pavilion, football ground tyldesley lancs (1 page) |
10 July 2000 | Return made up to 19/10/87; no change of members (8 pages) |
10 July 2000 | Return made up to 19/10/86; full list of members (10 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
10 July 2000 | Return made up to 19/10/93; full list of members (10 pages) |
10 July 2000 | Full accounts made up to 31 December 1986 (2 pages) |
10 July 2000 | Return made up to 19/10/98; no change of members (8 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Return made up to 19/10/96; full list of members (8 pages) |
10 July 2000 | Return made up to 19/10/94; no change of members (8 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 19/10/97; no change of members (8 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 19/10/86; full list of members (10 pages) |
10 July 2000 | Return made up to 19/10/92; no change of members (8 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
10 July 2000 | Return made up to 19/10/97; no change of members (8 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 July 2000 | Full accounts made up to 31 December 1986 (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: the pavilion, football ground tyldesley lancs (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
10 July 2000 | Return made up to 19/10/96; full list of members (8 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 19/10/89; full list of members (10 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
10 July 2000 | Return made up to 19/10/91; no change of members (8 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 July 2000 | Return made up to 19/10/88; no change of members (8 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 2000 | Return made up to 19/10/98; no change of members (8 pages) |
10 July 2000 | Return made up to 19/10/87; no change of members (8 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
10 July 2000 | Full accounts made up to 31 December 1985 (2 pages) |
10 July 2000 | Return made up to 19/10/99; full list of members (10 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
10 July 2000 | Return made up to 19/10/91; no change of members (8 pages) |
10 July 2000 | Return made up to 19/10/90; full list of members (10 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Restoration by order of the court (3 pages) |
7 July 2000 | Restoration by order of the court (3 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |