Company NameDukinfield Masonic Hall Company Limited
Company StatusActive
Company Number00240613
CategoryPrivate Limited Company
Incorporation Date26 June 1929(94 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStuart Stanley Ford
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(68 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired Joiner
Country of ResidenceEngland
Correspondence Address617 Broadway
Chadderton
Oldham
Lancashire
OL9 8DN
Director NameDerek Marbeck
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(75 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Birchside Avenue
Sare Holhn
Glossop
Derbyshire
SK13 7BW
Director NameBrian Joseph Campbell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(75 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitelands Terrace
Ashton U Lyne
Lancashire
OL6 6UP
Director NameMr Bernard Lionel Andrew
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(87 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr David Richard Mayall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(87 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr Jatin Kumar Mody
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(87 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr Alan Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(87 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr Allan Dyde
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(87 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Secretary NameMr Jonathan Simon Myer Craft
StatusCurrent
Appointed10 July 2017(88 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameStanley William Bennion
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RolePlumber
Correspondence Address22 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
Director NameMr John Craven Burrows
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RoleCatering Butcher
Country of ResidenceEngland
Correspondence AddressDenewood 61 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QD
Director NameMr Kenneth Wardlow Cooper
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1995)
RoleRetired Computer Service Engineer
Correspondence Address50 Market Street
Hollingworth
Hyde
Cheshire
SK14 8LN
Director NameMr Kenneth Crabtree
Date of BirthMay 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RolePost Master
Correspondence Address3 Green End
Haughton Green
Denton
Lancashire
M34 7PT
Director NameEric Davies
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 03 February 1992)
RoleRetired Accountant (Business Studies)
Correspondence Address9 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameDerek Kelsall Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleComputer Cabling
Correspondence Address1 St Annes Square
Heald Green
Stockport
Cheshire
SK8 3EA
Director NameMr Niel Elijah Hargreaves
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleTechnical Manager
Correspondence Address77 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NP
Director NameMr Hubert Hollingworth
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RoleRetired Butcher
Correspondence Address248 Oldham Road
Grotton
Oldham
Lancashire
OL4 5SE
Director NameMr Colin Howcroft
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2002)
RoleDriver
Correspondence Address16 West Street
Flamborough
Bridlington
North Humberside
YO15 1PH
Secretary NameMr Harold Kidd
NationalityBritish
StatusResigned
Appointed20 April 1992(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address1 Bankfield
Hyde
Cheshire
SK14 4TJ
Director NameMr David George Byrne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(63 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2005)
RoleRetail Service Manager
Correspondence Address21 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Secretary NameAnthony Stephen Gent
NationalityEnglish
StatusResigned
Appointed18 February 1994(64 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 1998)
RoleRetired Police Sergeant
Correspondence Address16 Moorside Road
Heaton Moor
Stockport
Cheshire
SK4 4DT
Director NameDerek Austin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(66 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2000)
RoleTeacher
Correspondence Address126 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Director NameRobert Alexander Holland
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(66 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1999)
RolePainter & Director
Correspondence Address1111 Hyde Road
Gorton
Manchester
M18 7LN
Director NameJames William Everett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 December 2011)
RoleRetired
Correspondence Address26 Hollingworth Drive
Hawk Green Marple
Stockport
Cheshire
SK6 7JE
Secretary NamePhilip John Edwards
NationalityBritish
StatusResigned
Appointed08 September 1998(69 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address9 Clarendon Street
Dukinfield
Cheshire
SK16 4LP
Director NameKenneth Goodwin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleRetired
Correspondence Address47 Oakfield Road
Hadfield
Glossop
Derbyshire
SK13 2BN
Director NameJoseph Foster
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(70 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2005)
RoleRetired
Correspondence Address173 Trafalgar Street
Ashton Under Lyne
Lancashire
OL7 0HR
Director NamePhilip John Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(70 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2005)
RoleEngineer
Correspondence Address9 Clarendon Street
Dukinfield
Cheshire
SK16 4LP
Director NameWilliam Macconnell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 April 2006)
RoleRetired Floor Contractor
Correspondence Address36 Taurus Street
Oldham
Lancashire
OL4 2BN
Director NameJohn Samuel Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 April 2006)
RoleFoster Carer
Correspondence Address9 Fresnel Close
Hyde
Stockport
Cheshire
SK14 4UY
Secretary NameKenneth Hall
NationalityBritish
StatusResigned
Appointed29 April 2005(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2006)
RoleRetired Lecturer
Correspondence Address126a Two Trees Lane
Denton
Manchester
M34 7GL
Secretary NameAlan Frederick Rogers
NationalityBritish
StatusResigned
Appointed03 July 2006(77 years after company formation)
Appointment Duration11 years (resigned 10 July 2017)
RoleCompany Director
Correspondence Address4 The Turnpike
Marple
Cheshire
SK6 6NH
Director NameWilfred Ivan Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(79 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Albans Avenue
Ashton Under Lyne
Greater Manchester
OL6 8DE
Director NameMr Francis William Leetch
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(82 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2014)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameMr Frank Lyon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(84 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 St. Annes Road
Denton
Manchester
M34 3DY

Contact

Websitewww.dukinfieldmasonichall.co.uk/
Telephone07 925265104
Telephone regionMobile

Location

Registered AddressMasonic Hall
62 Old Road
Dukinfield
Cheshire
SK16 4EN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

-OTHER
85.79%
-
505 at £1Wm Endeavour 830
5.16%
Ordinary
470 at £1Wm Unanimity 89
4.80%
Ordinary
130 at £1Royal Edward Lodge
1.33%
Ordinary
50 at £1Wm Bredbury 6497
0.51%
Ordinary
40 at £1J. Roberts
0.41%
Ordinary
30 at £1J. Burrows
0.31%
Ordinary
25 at £1J. Robinson
0.26%
Ordinary
20 at £1J. Abbott
0.20%
Ordinary
10 at £1A. Addis
0.10%
Ordinary
10 at £1A. Aldread
0.10%
Ordinary
10 at £1A. Aldred
0.10%
Ordinary
10 at £1B. Allen
0.10%
Ordinary
10 at £1D. Adams
0.10%
Ordinary
10 at £1F. Andrew
0.10%
Ordinary
10 at £1G. Adams
0.10%
Ordinary
10 at £1G. Alvin
0.10%
Ordinary
10 at £1J. Ackers
0.10%
Ordinary
10 at £1W. Acton
0.10%
Ordinary
10 at £1W. Allcock
0.10%
Ordinary
10 at £1W. Anderson
0.10%
Ordinary

Financials

Year2014
Net Worth£17,978
Current Liabilities£3,697

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

5 December 1986Delivered on: 15 December 1986
Satisfied on: 3 May 2013
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 62 old road dukinfield and land at rear of hall green road dukinfield and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1981Delivered on: 16 February 1981
Persons entitled: Daniel Thwaites and Company Limited

Classification: Legal charge
Secured details: £7 444 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: 62 old road dukinfield (weymouth villa) together with land situate at the rear of hall green road, dukinfield.
Fully Satisfied

Filing History

20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Termination of appointment of Alan Frederick Rogers as a secretary on 10 July 2017 (1 page)
11 July 2017Appointment of Mr. Jonathan Simon Myer Craft as a secretary on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr. Jonathan Simon Myer Craft as a secretary on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Alan Frederick Rogers as a secretary on 10 July 2017 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Allan Dyde as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Mr Allan Dyde as a director on 7 April 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 March 2017Appointment of Mr. Alan Wells as a director on 24 February 2017 (2 pages)
6 March 2017Appointment of Mr. Alan Wells as a director on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Jatin Kumar Mody as a director on 20 February 2017 (2 pages)
1 March 2017Termination of appointment of Frank Lyon as a director on 6 December 2016 (1 page)
1 March 2017Appointment of Mr Bernard Lionel Andrew as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr David Richard Mayall as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Bernard Lionel Andrew as a director on 20 February 2017 (2 pages)
1 March 2017Termination of appointment of Frank Lyon as a director on 6 December 2016 (1 page)
1 March 2017Appointment of Mr Jatin Kumar Mody as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr David Richard Mayall as a director on 20 February 2017 (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9,783
(68 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9,783
(68 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,783
(68 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,783
(68 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9,783
(68 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9,783
(68 pages)
14 April 2014Termination of appointment of Francis Leetch as a director (1 page)
14 April 2014Termination of appointment of Wilfred Hughes as a director (1 page)
14 April 2014Termination of appointment of Francis Leetch as a director (1 page)
14 April 2014Termination of appointment of Wilfred Hughes as a director (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Appointment of Mr Frank Lyon as a director (2 pages)
2 July 2013Appointment of Mr Frank Lyon as a director (2 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (69 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (69 pages)
3 May 2013Satisfaction of charge 2 in full (4 pages)
3 May 2013Satisfaction of charge 2 in full (4 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 October 2012Termination of appointment of Derek Tattersall as a director (1 page)
18 October 2012Termination of appointment of Derek Tattersall as a director (1 page)
25 May 2012Director's details changed for Derek Marbeck on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Brian Joseph Campbell on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Derek Marbeck on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Derek Tattersall on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Stuart Stanley Ford on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Brian Joseph Campbell on 24 May 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (70 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (70 pages)
25 May 2012Director's details changed for Derek Tattersall on 24 May 2012 (2 pages)
25 May 2012Director's details changed for Stuart Stanley Ford on 24 May 2012 (2 pages)
20 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 9,783
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 9,783
(4 pages)
13 April 2012Termination of appointment of James Everett as a director (2 pages)
13 April 2012Appointment of Mr Francis William Leetch as a director (3 pages)
13 April 2012Appointment of Mr Francis William Leetch as a director (3 pages)
13 April 2012Termination of appointment of James Everett as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 May 2011Annual return made up to 11 May 2011 (18 pages)
16 May 2011Annual return made up to 11 May 2011 (18 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 9 June 2010 (18 pages)
6 September 2010Annual return made up to 9 June 2010 (18 pages)
6 September 2010Annual return made up to 9 June 2010 (18 pages)
19 August 2010Termination of appointment of Alan Wray as a director (1 page)
19 August 2010Termination of appointment of Alan Wray as a director (1 page)
19 August 2010Director's details changed for James William Everett on 1 July 2010 (2 pages)
19 August 2010Director's details changed for James William Everett on 1 July 2010 (2 pages)
19 August 2010Director's details changed for James William Everett on 1 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2009Return made up to 20/04/09; full list of members (28 pages)
9 July 2009Return made up to 20/04/09; full list of members (28 pages)
21 March 2009Director appointed wilfred ivan hughes (2 pages)
21 March 2009Director appointed wilfred ivan hughes (2 pages)
25 February 2009Director appointed derek tattersall (1 page)
25 February 2009Director appointed derek tattersall (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
31 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 July 2008Return made up to 20/04/07; no change of members (7 pages)
29 July 2008Return made up to 20/04/07; no change of members (7 pages)
18 July 2008Appointment terminate, director eric bickerton moores logged form (1 page)
18 July 2008Appointment terminate, director eric bickerton moores logged form (1 page)
4 July 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 20/04/06; full list of members (27 pages)
22 May 2006Return made up to 20/04/06; full list of members (27 pages)
14 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 20/04/05; full list of members (29 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Return made up to 20/04/05; full list of members (29 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
28 February 2005Return made up to 20/04/04; full list of members (29 pages)
28 February 2005Return made up to 20/04/04; full list of members (29 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 May 2003Return made up to 20/04/03; no change of members (12 pages)
20 May 2003Return made up to 20/04/03; no change of members (12 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
15 May 2002Return made up to 20/04/02; no change of members (10 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 20/04/02; no change of members (10 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 June 2001Return made up to 20/04/01; full list of members (32 pages)
6 June 2001Return made up to 20/04/01; full list of members (32 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
5 June 2000Return made up to 20/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2000Return made up to 20/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director's particulars changed (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Return made up to 20/04/99; no change of members (10 pages)
21 May 1999Return made up to 20/04/99; no change of members (10 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 20/04/98; bulk list available separately (13 pages)
18 August 1998Return made up to 20/04/98; bulk list available separately (13 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Return made up to 20/04/97; no change of members (10 pages)
22 May 1998Return made up to 20/04/96; no change of members (10 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Return made up to 20/04/97; no change of members (10 pages)
22 May 1998Director resigned (1 page)
22 May 1998Return made up to 20/04/96; no change of members (10 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director's particulars changed (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
20 June 1988Declaration of satisfaction of mortgage/charge (1 page)
20 June 1988Declaration of satisfaction of mortgage/charge (1 page)
1 December 1987Declaration of satisfaction of mortgage/charge (1 page)
1 December 1987Declaration of satisfaction of mortgage/charge (1 page)
26 June 1929Incorporation (23 pages)
26 June 1929Incorporation (23 pages)