Chadderton
Oldham
Lancashire
OL9 8DN
Director Name | Derek Marbeck |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(75 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Birchside Avenue Sare Holhn Glossop Derbyshire SK13 7BW |
Director Name | Brian Joseph Campbell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(75 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitelands Terrace Ashton U Lyne Lancashire OL6 6UP |
Director Name | Mr Bernard Lionel Andrew |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr David Richard Mayall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr Jatin Kumar Mody |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr Alan Wells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr Allan Dyde |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Secretary Name | Mr Jonathan Simon Myer Craft |
---|---|
Status | Current |
Appointed | 10 July 2017(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Stanley William Bennion |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Plumber |
Correspondence Address | 22 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX |
Director Name | Mr John Craven Burrows |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2005) |
Role | Catering Butcher |
Country of Residence | England |
Correspondence Address | Denewood 61 Broadoak Road Ashton Under Lyne Lancashire OL6 8QD |
Director Name | Mr Kenneth Wardlow Cooper |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 1995) |
Role | Retired Computer Service Engineer |
Correspondence Address | 50 Market Street Hollingworth Hyde Cheshire SK14 8LN |
Director Name | Mr Kenneth Crabtree |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2005) |
Role | Post Master |
Correspondence Address | 3 Green End Haughton Green Denton Lancashire M34 7PT |
Director Name | Eric Davies |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 03 February 1992) |
Role | Retired Accountant (Business Studies) |
Correspondence Address | 9 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Derek Kelsall Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Computer Cabling |
Correspondence Address | 1 St Annes Square Heald Green Stockport Cheshire SK8 3EA |
Director Name | Mr Niel Elijah Hargreaves |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Technical Manager |
Correspondence Address | 77 Adelaide Road Bramhall Stockport Cheshire SK7 1NP |
Director Name | Mr Hubert Hollingworth |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 29 April 2005) |
Role | Retired Butcher |
Correspondence Address | 248 Oldham Road Grotton Oldham Lancashire OL4 5SE |
Director Name | Mr Colin Howcroft |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2002) |
Role | Driver |
Correspondence Address | 16 West Street Flamborough Bridlington North Humberside YO15 1PH |
Secretary Name | Mr Harold Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 1 Bankfield Hyde Cheshire SK14 4TJ |
Director Name | Mr David George Byrne |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2005) |
Role | Retail Service Manager |
Correspondence Address | 21 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Secretary Name | Anthony Stephen Gent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 February 1994(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 1998) |
Role | Retired Police Sergeant |
Correspondence Address | 16 Moorside Road Heaton Moor Stockport Cheshire SK4 4DT |
Director Name | Derek Austin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2000) |
Role | Teacher |
Correspondence Address | 126 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | Robert Alexander Holland |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 1999) |
Role | Painter & Director |
Correspondence Address | 1111 Hyde Road Gorton Manchester M18 7LN |
Director Name | James William Everett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(68 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 December 2011) |
Role | Retired |
Correspondence Address | 26 Hollingworth Drive Hawk Green Marple Stockport Cheshire SK6 7JE |
Secretary Name | Philip John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 9 Clarendon Street Dukinfield Cheshire SK16 4LP |
Director Name | Kenneth Goodwin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 47 Oakfield Road Hadfield Glossop Derbyshire SK13 2BN |
Director Name | Joseph Foster |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2005) |
Role | Retired |
Correspondence Address | 173 Trafalgar Street Ashton Under Lyne Lancashire OL7 0HR |
Director Name | Philip John Edwards |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 2005) |
Role | Engineer |
Correspondence Address | 9 Clarendon Street Dukinfield Cheshire SK16 4LP |
Director Name | William Macconnell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(75 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2006) |
Role | Retired Floor Contractor |
Correspondence Address | 36 Taurus Street Oldham Lancashire OL4 2BN |
Director Name | John Samuel Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(75 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2006) |
Role | Foster Carer |
Correspondence Address | 9 Fresnel Close Hyde Stockport Cheshire SK14 4UY |
Secretary Name | Kenneth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2006) |
Role | Retired Lecturer |
Correspondence Address | 126a Two Trees Lane Denton Manchester M34 7GL |
Secretary Name | Alan Frederick Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(77 years after company formation) |
Appointment Duration | 11 years (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 4 The Turnpike Marple Cheshire SK6 6NH |
Director Name | Wilfred Ivan Hughes |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Albans Avenue Ashton Under Lyne Greater Manchester OL6 8DE |
Director Name | Mr Francis William Leetch |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2014) |
Role | Self Employed Builder |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr Frank Lyon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(84 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 St. Annes Road Denton Manchester M34 3DY |
Website | www.dukinfieldmasonichall.co.uk/ |
---|---|
Telephone | 07 925265104 |
Telephone region | Mobile |
Registered Address | Masonic Hall 62 Old Road Dukinfield Cheshire SK16 4EN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
- | OTHER 85.79% - |
---|---|
505 at £1 | Wm Endeavour 830 5.16% Ordinary |
470 at £1 | Wm Unanimity 89 4.80% Ordinary |
130 at £1 | Royal Edward Lodge 1.33% Ordinary |
50 at £1 | Wm Bredbury 6497 0.51% Ordinary |
40 at £1 | J. Roberts 0.41% Ordinary |
30 at £1 | J. Burrows 0.31% Ordinary |
25 at £1 | J. Robinson 0.26% Ordinary |
20 at £1 | J. Abbott 0.20% Ordinary |
10 at £1 | A. Addis 0.10% Ordinary |
10 at £1 | A. Aldread 0.10% Ordinary |
10 at £1 | A. Aldred 0.10% Ordinary |
10 at £1 | B. Allen 0.10% Ordinary |
10 at £1 | D. Adams 0.10% Ordinary |
10 at £1 | F. Andrew 0.10% Ordinary |
10 at £1 | G. Adams 0.10% Ordinary |
10 at £1 | G. Alvin 0.10% Ordinary |
10 at £1 | J. Ackers 0.10% Ordinary |
10 at £1 | W. Acton 0.10% Ordinary |
10 at £1 | W. Allcock 0.10% Ordinary |
10 at £1 | W. Anderson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,978 |
Current Liabilities | £3,697 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (5 months, 3 weeks from now) |
5 December 1986 | Delivered 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 1981 | Delivered 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 |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Termination of appointment of Alan Frederick Rogers as a secretary on 10 July 2017 (1 page) |
11 July 2017 | Appointment of Mr. Jonathan Simon Myer Craft as a secretary on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr. Jonathan Simon Myer Craft as a secretary on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Alan Frederick Rogers as a secretary on 10 July 2017 (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Allan Dyde as a director on 7 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Allan Dyde as a director on 7 April 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 March 2017 | Appointment of Mr. Alan Wells as a director on 24 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr. Alan Wells as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jatin Kumar Mody as a director on 20 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Frank Lyon as a director on 6 December 2016 (1 page) |
1 March 2017 | Appointment of Mr Bernard Lionel Andrew as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr David Richard Mayall as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Bernard Lionel Andrew as a director on 20 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Frank Lyon as a director on 6 December 2016 (1 page) |
1 March 2017 | Appointment of Mr Jatin Kumar Mody as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr David Richard Mayall as a director on 20 February 2017 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 April 2014 | Termination of appointment of Francis Leetch as a director (1 page) |
14 April 2014 | Termination of appointment of Wilfred Hughes as a director (1 page) |
14 April 2014 | Termination of appointment of Francis Leetch as a director (1 page) |
14 April 2014 | Termination of appointment of Wilfred Hughes as a director (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Appointment of Mr Frank Lyon as a director (2 pages) |
2 July 2013 | Appointment of Mr Frank Lyon as a director (2 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (69 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (69 pages) |
3 May 2013 | Satisfaction of charge 2 in full (4 pages) |
3 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 October 2012 | Termination of appointment of Derek Tattersall as a director (1 page) |
18 October 2012 | Termination of appointment of Derek Tattersall as a director (1 page) |
25 May 2012 | Director's details changed for Derek Marbeck on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Brian Joseph Campbell on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Derek Marbeck on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Derek Tattersall on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Stuart Stanley Ford on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Brian Joseph Campbell on 24 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (70 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (70 pages) |
25 May 2012 | Director's details changed for Derek Tattersall on 24 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Stuart Stanley Ford on 24 May 2012 (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
13 April 2012 | Termination of appointment of James Everett as a director (2 pages) |
13 April 2012 | Appointment of Mr Francis William Leetch as a director (3 pages) |
13 April 2012 | Appointment of Mr Francis William Leetch as a director (3 pages) |
13 April 2012 | Termination of appointment of James Everett as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 May 2011 | Annual return made up to 11 May 2011 (18 pages) |
16 May 2011 | Annual return made up to 11 May 2011 (18 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 9 June 2010 (18 pages) |
6 September 2010 | Annual return made up to 9 June 2010 (18 pages) |
6 September 2010 | Annual return made up to 9 June 2010 (18 pages) |
19 August 2010 | Termination of appointment of Alan Wray as a director (1 page) |
19 August 2010 | Termination of appointment of Alan Wray as a director (1 page) |
19 August 2010 | Director's details changed for James William Everett on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for James William Everett on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for James William Everett on 1 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 July 2009 | Return made up to 20/04/09; full list of members (28 pages) |
9 July 2009 | Return made up to 20/04/09; full list of members (28 pages) |
21 March 2009 | Director appointed wilfred ivan hughes (2 pages) |
21 March 2009 | Director appointed wilfred ivan hughes (2 pages) |
25 February 2009 | Director appointed derek tattersall (1 page) |
25 February 2009 | Director appointed derek tattersall (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 July 2008 | Return made up to 20/04/07; no change of members (7 pages) |
29 July 2008 | Return made up to 20/04/07; no change of members (7 pages) |
18 July 2008 | Appointment terminate, director eric bickerton moores logged form (1 page) |
18 July 2008 | Appointment terminate, director eric bickerton moores logged form (1 page) |
4 July 2008 | Return made up to 20/04/08; no change of members
|
4 July 2008 | Return made up to 20/04/08; no change of members
|
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 20/04/06; full list of members (27 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (27 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (29 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (29 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 20/04/04; full list of members (29 pages) |
28 February 2005 | Return made up to 20/04/04; full list of members (29 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 May 2003 | Return made up to 20/04/03; no change of members (12 pages) |
20 May 2003 | Return made up to 20/04/03; no change of members (12 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 May 2002 | Return made up to 20/04/02; no change of members (10 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 20/04/02; no change of members (10 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 June 2001 | Return made up to 20/04/01; full list of members (32 pages) |
6 June 2001 | Return made up to 20/04/01; full list of members (32 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 20/04/00; no change of members
|
5 June 2000 | Return made up to 20/04/00; no change of members
|
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (10 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (10 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 20/04/98; bulk list available separately (13 pages) |
18 August 1998 | Return made up to 20/04/98; bulk list available separately (13 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 20/04/97; no change of members (10 pages) |
22 May 1998 | Return made up to 20/04/96; no change of members (10 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 20/04/97; no change of members (10 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 20/04/96; no change of members (10 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 20/04/95; full list of members
|
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 20/04/95; full list of members
|
20 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1929 | Incorporation (23 pages) |
26 June 1929 | Incorporation (23 pages) |