Stretford
Manchester
Lancashire
M32 9JB
Director Name | Mr Austin Norton Fletcher |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(77 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Intelligence Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Sylvester During |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(80 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Andrew Makin |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(80 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Darren Lee Gregory |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Dr Wallace Robert Fraser |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Alan Brocking |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Peter Anthony Stockton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Paul William Heathcote |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(88 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Secretary Name | Mr Shaun Joseph Francis Brookhouse |
---|---|
Status | Current |
Appointed | 29 November 2022(88 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Director Name | Mr Michael Roy Allen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1997) |
Role | Self Employed Legal Executive |
Correspondence Address | 19 Bramley Avenue Stretford Manchester Lancashire M32 9HE |
Director Name | Mr Bernard Armitage |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 1992) |
Role | Instrument Mechanic |
Correspondence Address | 9 Wimborne Avenue Urmston Manchester Lancashire M41 0RT |
Director Name | Mr William Barnett |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 September 1992) |
Role | Retired |
Correspondence Address | 41 Scarisbrick Road Burnage Manchester Lancashire M19 2BT |
Director Name | Mr Timothy Bergin |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 1992) |
Role | Retired |
Correspondence Address | 15 Lytham Road Manchester Lancashire M19 2AT |
Director Name | Mr Brian Bleese |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1996) |
Role | Material Controller |
Correspondence Address | 5 Gairloch Avenue Stretford Manchester Lancashire M32 9LL |
Director Name | Mr Albert Edward Braithwaite |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 12 April 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Lynmouth Avenue Flixton Manchester M41 6FB |
Director Name | Mr Dennis Stephen Brookes |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 1996) |
Role | Lecturer |
Correspondence Address | 69 Cumberland Road Urmston Manchester Lancashire M41 9HG |
Director Name | Mr Andrew Johnston Gribble |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1994) |
Role | Trainee Political Agent |
Correspondence Address | 11 Bowmere Road Tarporley Cheshire CW6 0BS |
Secretary Name | Mr Alexander Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(57 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 50 Westbourne Road Urmston Manchester Lancashire M41 0XQ |
Director Name | Mr Alfred Percy Hughes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2004) |
Role | Driver |
Correspondence Address | 9 Whalley Avenue Urmston Manchester Lancashire M41 0QL |
Secretary Name | Mr William Rex Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 1996) |
Role | Retired |
Correspondence Address | 33 Westbourne Road Urmston Manchester Lancashire M41 0XQ |
Director Name | Robert Hewitt Gregory |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(59 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sadlers Close Holmes Chapel Cheshire CW4 7EG |
Director Name | Mr David George Holt |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1995(60 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 March 2017) |
Role | Plant Hire Supervisor |
Country of Residence | England |
Correspondence Address | 27 Ainsdale Drive Sale Manchester Sale Cheshire M33 4JU |
Secretary Name | Cedric William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 26 Mansfield Road Urmston Manchester Lancashire M41 6HE |
Director Name | Basil Robert Gardiner |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2005) |
Role | Retired |
Correspondence Address | 31 Westbourne Park Urmston Manchester Lancashire M41 0XR |
Director Name | Royston John Gill |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2005) |
Role | Administrator |
Correspondence Address | 20 Edinburgh Road Little Lever Bolton Lancashire BL3 1TG |
Director Name | Graham Taylor Bailey |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(68 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2004) |
Role | Retired Police Officer |
Correspondence Address | 11 Sandringham Avenue Audenshaw Manchester M34 5NE |
Secretary Name | Mr Ian McDarby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 March 2013) |
Role | Sales Manager |
Correspondence Address | 30 Kingston Drive Flixton Manchester Lancashire M41 9FG |
Director Name | George Griffiths |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2008) |
Role | Secretary |
Correspondence Address | 15 Kendal Avenue Flixton Manchester M41 8SH |
Director Name | Mr John Richard Hartey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(72 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2016) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 49 Cumberland Road Urmston Manchester Lancashire M41 9HR |
Director Name | Mr Albert Edward Braithwaite |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Lynmouth Avenue Flixton Manchester M41 6FB |
Director Name | Mr Peter Birchall |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(76 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Secretary Name | Mr Denis Gerard Tierney |
---|---|
Status | Resigned |
Appointed | 26 March 2013(78 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 7 Princes Road Broadheath Altrincham Cheshire WA14 4EX |
Secretary Name | Mr Robert Henry Murphy |
---|---|
Status | Resigned |
Appointed | 01 April 2016(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | 23 Lowndes Close Stockport SK2 6DW |
Director Name | Mr Shaun Joseph Francis Brookhouse |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
Website | urmstonmasonichall.co.uk |
---|---|
Telephone | 0161 7486533 |
Telephone region | Manchester |
Registered Address | The Urmston Masonic Hall Ltd The Masonic Club Westbourne Rd Urmston Manchester M41 0XQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
1.7k at £1 | Frederick Hindley 9.96% Ordinary |
---|---|
1.6k at £1 | Peter Harding 9.38% Preference |
1.2k at £1 | Gerald Killick 7.03% Ordinary |
800 at £1 | Raymond Wilkinson 4.69% Ordinary |
625 at £1 | Trustees Of Alfred Hughes 3.66% Preference |
531 at £1 | Graham Bailey 3.11% Ordinary |
525 at £1 | Gerald Killick 3.08% Preference |
- | OTHER 23.92% - |
2k at £1 | Alfred Hughes 11.72% Ordinary |
2k at £1 | Peter Harding 11.72% Ordinary |
2k at £1 | Thomas Sharp 11.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,492 |
Cash | £20,112 |
Current Liabilities | £2,028 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 April 2024 (10 months, 1 week from now) |
8 January 2001 | Delivered on: 10 January 2001 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as secured by the debenture. Particulars: Property k/a urnston masonic hall westbourne road urmston manchester. 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 |
---|---|
16 December 1980 | Delivered on: 18 December 1980 Satisfied on: 2 December 2000 Persons entitled: Greenall Whitley and Company Limited Classification: Legal charge Secured details: Sterling pounds 8500 and further advances including monies due for goods sold and delivered. Particulars: Urmston masonic hall, westbourne road, urmston. Fully Satisfied |
27 October 2021 | Appointment of Mr Peter Anthony Stockton as a director on 19 March 2021 (2 pages) |
---|---|
27 October 2021 | Appointment of Mr Alan Brocking as a director on 5 June 2020 (2 pages) |
27 October 2021 | Termination of appointment of Shaun Joseph Francis Brookhouse as a director on 1 July 2021 (1 page) |
27 October 2021 | Termination of appointment of Ezra Micheal Mcgowan as a director on 19 March 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 June 2021 | Satisfaction of charge 2 in full (1 page) |
6 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Simon Andrew Warrington as a director on 19 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Karl Frederik Sinclair as a director on 30 April 2020 (1 page) |
20 January 2021 | Termination of appointment of Brian Lowe as a director on 30 April 2020 (1 page) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Shaun Joseph Francis Brookhouse as a director on 28 February 2020 (2 pages) |
1 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 January 2019 | Notification of Peter Harding as a person with significant control on 6 July 2018 (2 pages) |
9 November 2018 | Appointment of Mr Ezra Micheal Mcgowan as a director on 1 April 2018 (2 pages) |
9 November 2018 | Appointment of Mr Simon Andrew Warrington as a director on 1 April 2018 (2 pages) |
9 November 2018 | Appointment of Mr Darren Lee Gregory as a director on 1 April 2018 (2 pages) |
9 November 2018 | Appointment of Dr Wallace Robert Fraser as a director on 1 April 2018 (2 pages) |
9 November 2018 | Appointment of Mr Karl Frederik Sinclair as a director on 1 April 2018 (2 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Termination of appointment of David George Holt as a director on 16 March 2017 (1 page) |
30 April 2017 | Termination of appointment of David George Holt as a director on 16 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 February 2017 | Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016 (2 pages) |
6 February 2017 | Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016 (2 pages) |
3 February 2017 | Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016 (1 page) |
3 February 2017 | Termination of appointment of John Richard Hartey as a director on 1 April 2016 (1 page) |
3 February 2017 | Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016 (1 page) |
3 February 2017 | Termination of appointment of John Richard Hartey as a director on 1 April 2016 (1 page) |
8 September 2016 | Termination of appointment of Colin Booth Ingham as a director on 30 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Robert Hewitt Gregory as a director on 30 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Colin Booth Ingham as a director on 30 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Robert Hewitt Gregory as a director on 30 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 24 March 2015
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Statement of capital following an allotment of shares on 24 March 2015
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 March 2016 | Secretary's details changed for Mr Denis Gerard Tierney on 28 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Mr Denis Gerard Tierney on 28 February 2016 (1 page) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (25 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (25 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-06-10
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
Statement of capital on 2015-06-10
|
24 March 2015 | Appointment of Mr Brian Lowe as a director on 30 July 2014 (2 pages) |
24 March 2015 | Appointment of Mr Brian Lowe as a director on 30 July 2014 (2 pages) |
23 March 2015 | Appointment of Mr Andrew Makin as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Sylvester During as a director on 30 July 2014 (2 pages) |
23 March 2015 | Appointment of Mr Andrew Makin as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Sylvester During as a director on 30 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 February 2014 | Termination of appointment of Neil Stackhouse as a director (1 page) |
24 February 2014 | Termination of appointment of Neil Stackhouse as a director (1 page) |
12 June 2013 | Termination of appointment of Albert Braithwaite as a director (1 page) |
12 June 2013 | Termination of appointment of Albert Braithwaite as a director (1 page) |
10 June 2013 | Termination of appointment of Ian Mcdarby as a secretary (1 page) |
10 June 2013 | Appointment of Mr Denis Gerard Tierney as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Ian Mcdarby as a secretary (1 page) |
10 June 2013 | Appointment of Mr Denis Gerard Tierney as a secretary (2 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (18 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (18 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (17 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (17 pages) |
10 April 2012 | Appointment of Mr Colin Booth Ingham as a director (2 pages) |
10 April 2012 | Appointment of Mr Austin Norton Fletcher as a director (2 pages) |
10 April 2012 | Termination of appointment of Peter Birchall as a director (1 page) |
10 April 2012 | Termination of appointment of Harold Smith as a director (1 page) |
10 April 2012 | Appointment of Mr Colin Booth Ingham as a director (2 pages) |
10 April 2012 | Appointment of Mr Austin Norton Fletcher as a director (2 pages) |
10 April 2012 | Termination of appointment of Peter Birchall as a director (1 page) |
10 April 2012 | Termination of appointment of Harold Smith as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 April 2011 | Appointment of Mr Peter Birchall as a director (2 pages) |
17 April 2011 | Appointment of Mr Peter Birchall as a director (2 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Termination of appointment of Wilfred Knight as a director (1 page) |
12 April 2011 | Termination of appointment of Arthur Muggeridge as a director (1 page) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Termination of appointment of Wilfred Knight as a director (1 page) |
12 April 2011 | Termination of appointment of Arthur Muggeridge as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (41 pages) |
8 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (41 pages) |
7 June 2010 | Secretary's details changed for Ian Mcdarby on 23 March 2010 (1 page) |
7 June 2010 | Director's details changed for Wilfred Knight on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Arthur Neville Muggeridge on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for David George Holt on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Stackhouse on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Robert Harding on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Albert Edward Braithwaite on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for John Richard Hartey on 23 March 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ian Mcdarby on 23 March 2010 (1 page) |
7 June 2010 | Director's details changed for Wilfred Knight on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Arthur Neville Muggeridge on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for David George Holt on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Robert Harding on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Stackhouse on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Albert Edward Braithwaite on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for John Richard Hartey on 23 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
15 May 2009 | Return made up to 23/03/09; no change of members (20 pages) |
15 May 2009 | Appointment terminated director william miller (2 pages) |
15 May 2009 | Appointment terminated director george griffiths (2 pages) |
15 May 2009 | Appointment terminated director gerald killick (1 page) |
15 May 2009 | Director appointed albert edward braithwaite (2 pages) |
15 May 2009 | Return made up to 23/03/09; no change of members (20 pages) |
15 May 2009 | Appointment terminated director william miller (2 pages) |
15 May 2009 | Appointment terminated director george griffiths (2 pages) |
15 May 2009 | Appointment terminated director gerald killick (1 page) |
15 May 2009 | Director appointed albert edward braithwaite (2 pages) |
25 September 2008 | Return made up to 23/03/08; no change of members (11 pages) |
25 September 2008 | Return made up to 23/03/08; no change of members (11 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Return made up to 23/03/07; full list of members (15 pages) |
20 July 2007 | Return made up to 23/03/07; full list of members (15 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 23/03/06; no change of members
|
22 June 2006 | Return made up to 23/03/06; no change of members
|
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2005 | 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) |
21 April 2005 | Return made up to 23/03/05; no change of members (11 pages) |
21 April 2005 | Return made up to 23/03/05; no change of members (11 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | Return made up to 23/03/04; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 23/03/03; no change of members (11 pages) |
2 April 2003 | Return made up to 23/03/03; no change of members (11 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (17 pages) |
28 March 2002 | Ad 26/06/01-03/02/02 £ si [email protected]=600 £ ic 19291/19891 (2 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (17 pages) |
28 March 2002 | Ad 26/06/01-03/02/02 £ si [email protected]=600 £ ic 19291/19891 (2 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 23/03/01; no change of members (9 pages) |
13 April 2001 | Return made up to 23/03/01; no change of members (9 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 23/03/00; full list of members (15 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (15 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 23/03/99; no change of members (10 pages) |
7 April 1999 | Return made up to 23/03/99; no change of members (10 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
31 March 1998 | Return made up to 23/03/98; change of members (10 pages) |
31 March 1998 | Return made up to 23/03/98; change of members (10 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 June 1997 | Return made up to 23/03/97; full list of members (16 pages) |
23 June 1997 | Return made up to 23/03/97; full list of members (16 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
9 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
29 March 1996 | Return made up to 23/03/96; change of members (10 pages) |
29 March 1996 | Return made up to 23/03/96; change of members (10 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | £ nc 20000/30000 29/02/96 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | £ nc 20000/30000 29/02/96 (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
24 March 1995 | Return made up to 23/03/95; change of members
|
24 March 1995 | Return made up to 23/03/95; change of members
|