Lowes Road
Bury
Greater Manchester
BL9 6SU
Director Name | Mr David Yorke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr David Stansfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr William Ernest Stanley |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mrs Lisa Stanley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr Philip Leslie Cooper |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Jack Dakin |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(61 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 1993) |
Role | Retired |
Correspondence Address | 3 Longridge Drive Bury Lancashire BL8 2JQ |
Director Name | Edgar Brierley |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1994) |
Role | Retired |
Correspondence Address | 25 Egerton Street Heywood Lancashire OL10 3BQ |
Director Name | Ian Birtwistle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(61 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 1993) |
Role | Master Baker |
Correspondence Address | 68 Bradley Fold Road Ainsworth Bolton Lancashire BL2 5QP |
Secretary Name | Edgar Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 25 Egerton Street Heywood Lancashire OL10 3BQ |
Director Name | Mr Stephen Geoffrey Duckworth |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1994) |
Role | Foreman Engineer |
Correspondence Address | 29 Greymont Road Bury Lancashire BL9 6PN |
Director Name | Mr Kenneth Bland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(62 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 1998) |
Role | Unemployed |
Correspondence Address | 28 St James Avenue Bury Lancashire BL8 1TD |
Director Name | Mr Kenneth Bland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(62 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 1998) |
Role | Unemployed |
Correspondence Address | 28 St James Avenue Bury Lancashire BL8 1TD |
Director Name | Alan Bates |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(63 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 November 1994) |
Role | H.G.V. Driver |
Correspondence Address | 510 Walmersley Road Bury Lancashire BL9 6QT |
Secretary Name | Mr John Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 February 2004) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 38 Abbey Drive Bury Lancashire BL8 2HP |
Director Name | Colin Dickinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1997) |
Role | Sales Executive |
Correspondence Address | 42 Hunstanton Drive Bury Lancashire BL8 1EG |
Director Name | Edward James Docker |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(66 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 September 1997) |
Role | Retired |
Correspondence Address | 9 Eagley Drive Bury Lancashire BL8 2NF |
Director Name | Frank Bentley |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(68 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2002) |
Role | Retired |
Correspondence Address | 6 Whelan Avenue Bury Lancashire BL9 9QD |
Director Name | John Adams |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(68 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 10 January 2000) |
Role | Retired |
Correspondence Address | 9 Weaver Drive Bury Lancashire BL9 6QY |
Director Name | Ian Birtwistle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(70 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 10 Woodward Close Bury Lancashire BL9 6PB |
Director Name | Andrew John Bailey |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(70 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2005) |
Role | Sales Manager |
Correspondence Address | 54 Milbourne Road Bury Lancashire BL9 6PU |
Director Name | Colin Dickinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(70 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 42 Hunstanton Drive Bury Lancashire BL8 1EG |
Director Name | Mr Howard Bannister Binns |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2005) |
Role | Retired |
Correspondence Address | 11 Waddington Close Bury Lancashire BL8 2JB |
Director Name | Mr Howard Bannister Binns |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2005) |
Role | Retired |
Correspondence Address | 11 Waddington Close Bury Lancashire BL8 2JB |
Director Name | Kenneth Myles Bland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(72 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 2004) |
Role | Retired |
Correspondence Address | 28 Saint James Avenue Woolfold Bury Lancashire BL8 1TD |
Secretary Name | Mr John Entwistle |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(73 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Abbey Drive Bury Lancashire BL8 2HP |
Director Name | Geraldine Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2007) |
Role | Receptionist |
Correspondence Address | 10 Laurel Street Tottington Bury Lancashire BL8 3LY |
Director Name | David Donoghue |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2007) |
Role | Mod Police |
Correspondence Address | 19 Brunswick Street Bury Lancashire BL9 5EW |
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(76 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2012) |
Role | Golf Club Secretary/Manager |
Correspondence Address | 121 Limefield Brow Bury Lancashire BL9 6QG |
Director Name | Mr Stephen Michael Casey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(79 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2012) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 57 Heaton Fold Bury Gtr McR BL9 9HF |
Director Name | Mr Stuart Brandwood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Ashworth Street Radcliffe Gtr McR M26 2XU |
Director Name | Mrs Joan Band |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(81 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr Derrick Douglas Victor Allen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(83 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 2014) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Secretary Name | Mr Duncan Mark Scott |
---|---|
Status | Resigned |
Appointed | 24 February 2014(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2015) |
Role | Company Director |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr Philip Leslie Cooper |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 929 Walmersley Road Bury Lancashire BL9 5LL |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(89 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
Website | lowesparkgolfclub.co.uk |
---|---|
Telephone | 0161 7641231 |
Telephone region | Manchester |
Registered Address | Club House Hill Top Lowes Road Bury Greater Manchester BL9 6SU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Year | 2014 |
---|---|
Net Worth | £275,469 |
Cash | £744 |
Current Liabilities | £64,074 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 February 2023 (8 months ago) |
---|---|
Next Return Due | 17 February 2024 (4 months, 2 weeks from now) |
18 September 2002 | Delivered on: 24 September 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 April 1972 | Delivered on: 18 April 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill top farm, walmerley bury, lancashire. Outstanding |
29 December 1930 | Delivered on: 6 January 1931 Classification: Debenture Outstanding |
31 August 2017 | Termination of appointment of Philip Leslie Cooper as a director on 31 August 2017 (1 page) |
---|---|
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 May 2016 | Termination of appointment of Andrew George Waller as a director on 29 February 2016 (1 page) |
25 May 2016 | Appointment of Mr Philip Leslie Cooper as a director on 29 February 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 February 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
28 July 2015 | Appointment of Mr Kevan Terence Mcelroy as a director on 28 July 2015 (2 pages) |
12 July 2015 | Termination of appointment of Duncan Mark Scott as a secretary on 12 July 2015 (1 page) |
12 July 2015 | Termination of appointment of Duncan Mark Scott as a director on 12 July 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Termination of appointment of Anthony Outram as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Stuart Michael Hall as a director on 18 February 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
9 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
17 September 2014 | Appointment of Mr Stephen Philip Hill as a director on 17 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Susan Melia as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Stephen Swift as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Stephen Tabner as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Michael Terence Hall as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Andrew George Waller as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Alan Pomfret as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Stuart John Pemberton as a director on 12 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Derrick Douglas Victor Allen as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Derrick Douglas Victor Allen as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Nicholas Johnson as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Nicholas Johnson as a director on 2 September 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 March 2014 | Termination of appointment of Joan Band as a director (1 page) |
5 March 2014 | Termination of appointment of Richard Waite as a director (1 page) |
5 March 2014 | Appointment of Mr Derrick Douglas Victor Allen as a director (2 pages) |
5 March 2014 | Appointment of Mr Anthony Outram as a director (2 pages) |
5 March 2014 | Appointment of Mr Duncan Mark Scott as a director (2 pages) |
5 March 2014 | Appointment of Mr Michael Terence Hall as a director (2 pages) |
5 March 2014 | Appointment of Mr Alan Pomfret as a director (2 pages) |
5 March 2014 | Appointment of Mr Duncan Mark Scott as a secretary (2 pages) |
5 March 2014 | Termination of appointment of David Franklin as a director (1 page) |
5 March 2014 | Appointment of Mr Stephen Swift as a director (2 pages) |
5 March 2014 | Appointment of Mr Nicholas Johnson as a director (2 pages) |
5 March 2014 | Appointment of Mr Andrew Phillip Royds as a director (2 pages) |
5 March 2014 | Termination of appointment of Glynn Mansell as a director (1 page) |
5 March 2014 | Director's details changed for Mr Stuart John Pemberton on 24 February 2014 (2 pages) |
5 March 2014 | Appointment of Mr Stuart Michael Hall as a director (2 pages) |
5 March 2014 | Appointment of Mrs Susan Melia as a director (2 pages) |
1 March 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
1 March 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
1 March 2014 | Termination of appointment of Trevor Jeffrey as a director (1 page) |
14 August 2013 | Termination of appointment of William Stanley as a director (1 page) |
14 August 2013 | Termination of appointment of William Howard as a director (1 page) |
14 August 2013 | Termination of appointment of Janet Hill as a director (1 page) |
14 August 2013 | Termination of appointment of Patricia Waite as a director (1 page) |
14 August 2013 | Termination of appointment of Stuart Brandwood as a director (1 page) |
14 August 2013 | Termination of appointment of Andrew Royds as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Hill as a director (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 February 2013 | Annual return made up to 3 February 2013 no member list (14 pages) |
3 February 2013 | Annual return made up to 3 February 2013 no member list (14 pages) |
24 April 2012 | Termination of appointment of Alan Taylor as a secretary (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 February 2012 | Termination of appointment of Alan Pomfret as a director (1 page) |
16 February 2012 | Termination of appointment of Francis O'kane as a director (1 page) |
16 February 2012 | Annual return made up to 3 February 2012 no member list (16 pages) |
16 February 2012 | Termination of appointment of Lisa Stanley as a director (1 page) |
16 February 2012 | Annual return made up to 3 February 2012 no member list (16 pages) |
16 February 2012 | Termination of appointment of Stephen Casey as a director (1 page) |
16 February 2012 | Appointment of Mr Trevor Jeffrey as a director (2 pages) |
16 February 2012 | Appointment of Mr David Franklin as a director (2 pages) |
16 February 2012 | Appointment of Mrs Joan Band as a director (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 March 2011 | Termination of appointment of Sean Finnerty as a director (1 page) |
18 March 2011 | Termination of appointment of William Lyall as a director (1 page) |
18 March 2011 | Termination of appointment of Janet Hill as a director (1 page) |
18 March 2011 | Annual return made up to 3 February 2011 no member list (18 pages) |
18 March 2011 | Termination of appointment of Anthony Heaton as a director (1 page) |
18 March 2011 | Appointment of Mr Alan Pomfret as a director (2 pages) |
18 March 2011 | Annual return made up to 3 February 2011 no member list (18 pages) |
18 March 2011 | Termination of appointment of Stuart Hall as a director (1 page) |
18 March 2011 | Termination of appointment of John Entwistle as a director (1 page) |
18 March 2011 | Appointment of Mr Stuart John Pemberton as a director (2 pages) |
18 March 2011 | Registered office address changed from Hill Top Walmersley Bury BL9 6SU on 18 March 2011 (1 page) |
18 March 2011 | Appointment of Mr Glynn Thomas Mansell as a director (2 pages) |
18 March 2011 | Appointment of Mrs Patricia Catherine Waite as a director (2 pages) |
26 April 2010 | Annual return made up to 3 February 2010 no member list (10 pages) |
26 April 2010 | Annual return made up to 3 February 2010 no member list (10 pages) |
23 April 2010 | Appointment of Mr William Ernest Stanley as a director (2 pages) |
23 April 2010 | Termination of appointment of John Farnworth as a director (1 page) |
23 April 2010 | Director's details changed for Anthony James Heaton on 3 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Francis O'kane on 3 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Janet Hill on 3 February 2010 (2 pages) |
23 April 2010 | Director's details changed for John Entwistle on 3 February 2010 (2 pages) |
23 April 2010 | Appointment of Mr Stephen Michael Casey as a director (2 pages) |
23 April 2010 | Appointment of Mr Stuart Brandwood as a director (2 pages) |
23 April 2010 | Termination of appointment of Gerrard O Connor as a director (1 page) |
23 April 2010 | Termination of appointment of Gillian Sinnott as a director (1 page) |
23 April 2010 | Appointment of Mr Sean Finnerty as a director (2 pages) |
23 April 2010 | Director's details changed for Anthony James Heaton on 3 February 2010 (2 pages) |
23 April 2010 | Appointment of Mr Stuart Michael Hall as a director (2 pages) |
23 April 2010 | Termination of appointment of Gerard Gaunt as a director (1 page) |
23 April 2010 | Director's details changed for Mrs Janet Hill on 3 February 2010 (2 pages) |
23 April 2010 | Appointment of Mrs Lisa Stanley as a director (2 pages) |
23 April 2010 | Termination of appointment of Kevin Raynes as a director (1 page) |
23 April 2010 | Termination of appointment of Kevan Mcelroy as a director (1 page) |
23 April 2010 | Termination of appointment of Michael Rumens as a director (1 page) |
23 April 2010 | Appointment of Mr Andrew Phillip Royds as a director (2 pages) |
23 April 2010 | Director's details changed for John Entwistle on 3 February 2010 (2 pages) |
23 April 2010 | Termination of appointment of Martin Forry as a director (1 page) |
23 April 2010 | Director's details changed for Mr William Martin Howard on 3 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Francis O'kane on 3 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr William Martin Howard on 3 February 2010 (2 pages) |
23 April 2010 | Appointment of Mr Stephen Philip Hill as a director (2 pages) |
23 April 2010 | Termination of appointment of Stuart Pemberton as a director (1 page) |
23 April 2010 | Appointment of Mr Richard John Waite as a director (2 pages) |
23 April 2010 | Appointment of Mrs Janet Hill as a director (2 pages) |
18 March 2010 | Full accounts made up to 31 October 2009 (15 pages) |
2 March 2009 | Annual return made up to 03/02/09 (6 pages) |
2 March 2009 | Director appointed mrs janet hill (1 page) |
2 March 2009 | Director appointed mr gerard gaunt (1 page) |
2 March 2009 | Appointment terminated director linda scott (1 page) |
2 March 2009 | Director appointed mr francis o'kane (1 page) |
2 March 2009 | Appointment terminated director duncan scott (1 page) |
9 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
16 July 2008 | Annual return made up to 03/02/08 (4 pages) |
4 June 2008 | Director appointed mr william martin howard (1 page) |
30 May 2008 | Director appointed mrs linda scott (1 page) |
30 May 2008 | Appointment terminated secretary john entwistle (1 page) |
30 May 2008 | Director appointed mr michael rumens (1 page) |
30 May 2008 | Director appointed mr duncan mark scott (1 page) |
29 May 2008 | Director appointed mr martin john forry (1 page) |
29 May 2008 | Director appointed mrs gillian frances sinnott (1 page) |
29 May 2008 | Director's change of particulars / kevan mcelroy / 05/02/2007 (1 page) |
29 May 2008 | Appointment terminated director david haworth (1 page) |
29 May 2008 | Appointment terminated director jean farrell (1 page) |
29 May 2008 | Appointment terminated director philip peel (1 page) |
29 May 2008 | Appointment terminated director alan pomfret (1 page) |
29 May 2008 | Appointment terminated director ian birtwistle (1 page) |
29 May 2008 | Appointment terminated director geraldine bates (1 page) |
29 May 2008 | Appointment terminated director david donoghue (1 page) |
29 May 2008 | Secretary appointed mr alan taylor (1 page) |
26 February 2008 | Full accounts made up to 31 October 2007 (18 pages) |
2 March 2007 | Annual return made up to 03/02/07 (10 pages) |
23 January 2007 | Full accounts made up to 31 October 2006 (15 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Annual return made up to 03/02/06
|
25 January 2006 | Full accounts made up to 31 October 2005 (14 pages) |
16 March 2005 | Full accounts made up to 31 October 2004 (13 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Annual return made up to 03/02/05
|
19 October 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Annual return made up to 03/02/04
|
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 October 2003 (13 pages) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | Annual return made up to 03/02/03
|
7 March 2003 | New director appointed (1 page) |
9 February 2003 | Full accounts made up to 31 October 2002 (13 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Annual return made up to 03/02/02
|
20 March 2002 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
22 February 2001 | Annual return made up to 03/02/01
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
9 March 2000 | Annual return made up to 03/02/00
|
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
13 October 1999 | Full accounts made up to 31 October 1998 (14 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Annual return made up to 03/02/99
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Annual return made up to 03/02/98
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
20 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 February 1997 | Annual return made up to 03/02/97
|
20 February 1997 | New director appointed (2 pages) |
15 March 1996 | Annual return made up to 03/02/96
|
15 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Annual return made up to 03/02/95
|
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Director's particulars changed;new director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
30 October 1930 | Certificate of incorporation (1 page) |