Lostock Gralam
Northwich
Cheshire
CW9 7QB
Director Name | Mrs Gina Christine Woods-Jack |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(71 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Owner/Director Of |
Country of Residence | United Kingdom |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mrs Hazel May Janet Bishop |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(72 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Christian Science Practitioner |
Country of Residence | England |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mr Frank Robert Drake |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(74 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mrs Hilary Davies |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Ms Alison Jane Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Darby Road Liverpool L19 9DF |
Director Name | Ms Ruth Stella Kennedy |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mrs Marian Joyce Hossell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brathay Hill Collage Bassenthwaite Lake Cockermouth CA13 9YB |
Director Name | Mrs Gillian Roma Fraser |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 July 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Gifach Llandyrnog Denbigh LL16 4LA Wales |
Director Name | Mr Hugh Plummer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(85 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Park Drive Blaydon-On-Tyne Tyne And Wear NE21 5PQ |
Director Name | Mrs Kathleen Mary Anderson |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 September 1998) |
Role | Christian Science Practitioner |
Correspondence Address | 29 Claughton Avenue Leyland Preston PR5 2TJ |
Director Name | Mr William Aspden |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 1991) |
Role | Company Director |
Correspondence Address | 15 Cliftonville Road Thornham Rochdale Lancashire OL16 4SG |
Director Name | Mr Kenneth William Crowther |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 July 1998) |
Role | Company Director |
Correspondence Address | 32 Wells Mews Wells Road Ilkley West Yorkshire LS29 9LQ |
Director Name | Miss Margaret Mary Newland Higson |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 1994) |
Role | Christian Science Practitioner |
Correspondence Address | 11 Manifold Drive High Lane Stockport Cheshire SK6 8DE |
Director Name | Mr Colin Geoffrey Lees |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 1997) |
Role | Company Director |
Correspondence Address | 14 Turfnell Way Worsley Manchester Lancashire M28 2PZ |
Director Name | Mr George William Rawsthorne |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 6 Norton Drive Irby Wirral Merseyside L61 4XP |
Director Name | Mrs Jessie Eva Turner |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 October 2001) |
Role | Company Director |
Correspondence Address | 71 Stockport Road Lydgate Oldham Lancashire OL4 4JJ |
Secretary Name | Mr John Robert Michael Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 159 Park Road Timperley Altrincham Cheshire WA15 6QX |
Secretary Name | Mr Kenneth William Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(56 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 July 1998) |
Role | Company Director |
Correspondence Address | 32 Wells Mews Wells Road Ilkley West Yorkshire LS29 9LQ |
Director Name | Marylyn Pickersgill |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(59 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 February 2007) |
Role | Christian Science Nurse |
Correspondence Address | Conifers 54 Broomfield Leeds West Yorkshire LS16 7AD |
Director Name | Ms Lucille Haire |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(59 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 75 Aimson Road East Timperley Cheshire WA15 7DA |
Director Name | Mrs Julie Ann Brearley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 467 Manchester Road Lostock Gralam Northwich Cheshire CW9 7QB |
Director Name | John Neilson Murray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(60 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2007) |
Role | Headmaster |
Correspondence Address | 30 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Elaine Ward |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2001) |
Role | Retired |
Correspondence Address | 58 Laburnum Road Denton Manchester Greater Manchester M34 2NE |
Secretary Name | Marylyn Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1999) |
Role | Cs Nurse |
Correspondence Address | Conifers 54 Broomfield Leeds West Yorkshire LS16 7AD |
Director Name | Mr David Antony Gort |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(61 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Avenue Romiley Stockport Cheshire SK6 4EN |
Secretary Name | Mr David Antony Gort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Avenue Romiley Stockport Cheshire SK6 4EN |
Director Name | Margaret Bullock |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(63 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 January 2001) |
Role | Secretary |
Correspondence Address | Flat 48 Highfield Dene Road, Didsbury Manchester M20 2ST |
Director Name | Kathleen Hall |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2004) |
Role | Retired |
Correspondence Address | 18 Shelley Drive Baxenden Accrington Lancashire BB5 2QS |
Secretary Name | Dorothy Christine Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(66 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | 61 Clarendon Road Sale Cheshire M33 2DY |
Director Name | Mr Alistair Robert Waddell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2004(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Chisholme Close Greenmount Bury Lancashire BL8 4HH |
Director Name | Kathleen Marianne North |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 1 Sunningdale Way Little Neston Neston Cheshire CH64 0UY Wales |
Director Name | Mrs Helen Mary Wallace |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2011) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Middleton Drive Helensburgh Dunbartonshire G84 7BE Scotland |
Director Name | Mr Bruce Evan Woods-Jack |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2007(70 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2019) |
Role | Owner Of 'The Art Store (B.I.) |
Country of Residence | United Kingdom |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mrs Gillian Meryal Longhurst |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 63 Selwyn Road Edgbaston Birmingham B16 0SL |
Director Name | Mr Frank Robert Drake |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 May 2021) |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mr Geoffrey Stuart Bradshaw |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2016) |
Role | Formal Menswear Sales |
Country of Residence | England |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mrs Hilary Davies |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 264 Washway Road Sale Cheshire M33 4RZ |
Website | limetreehouse.org.uk |
---|---|
Telephone | 0161 9737956 |
Telephone region | Manchester |
Registered Address | 264 Washway Road Sale Cheshire M33 4RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £528,735 |
Net Worth | £1,673,025 |
Cash | £440,296 |
Current Liabilities | £54,543 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 1 week from now) |
7 April 1989 | Delivered on: 26 April 1989 Persons entitled: Britannia Building Society Classification: Legal charge Secured details: £650,000 and other all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at gislane longbarn lane, woolston, warrington cheshire and land and premises known as 3 enwille road, altrincham, cheshire. Outstanding |
---|
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (23 pages) |
11 June 2019 | Termination of appointment of Bruce Evan Woods-Jack as a director on 8 June 2019 (1 page) |
11 June 2019 | Appointment of Ms Ruth Stella Kennedy as a director on 9 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (23 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 January 2018 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (22 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (22 pages) |
10 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 May 2017 | Appointment of Ms Alison Jane Hughes as a director on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Ms Alison Jane Hughes as a director on 18 May 2017 (2 pages) |
14 December 2016 | Auditor's resignation (1 page) |
14 December 2016 | Auditor's resignation (1 page) |
7 December 2016 | Total exemption full accounts made up to 29 February 2016 (23 pages) |
7 December 2016 | Total exemption full accounts made up to 29 February 2016 (23 pages) |
1 December 2016 | Appointment of Mrs Hilary Davies as a director on 18 November 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Hilary Davies as a director on 18 November 2016 (2 pages) |
10 June 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
10 June 2016 | Termination of appointment of Geoffrey Stuart Bradshaw as a director on 1 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Geoffrey Stuart Bradshaw as a director on 1 June 2016 (1 page) |
10 June 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (20 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (20 pages) |
18 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
26 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
26 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
2 September 2013 | Termination of appointment of Gillian Longhurst as a director (1 page) |
2 September 2013 | Termination of appointment of Gillian Longhurst as a director (1 page) |
25 June 2013 | Annual return made up to 29 May 2013 no member list (5 pages) |
25 June 2013 | Annual return made up to 29 May 2013 no member list (5 pages) |
29 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
29 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
6 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
5 July 2011 | Appointment of Mr Geoffrey Stuart Bradshaw as a director (2 pages) |
5 July 2011 | Appointment of Mr Frank Robert Drake as a director (2 pages) |
5 July 2011 | Appointment of Mr Geoffrey Stuart Bradshaw as a director (2 pages) |
5 July 2011 | Appointment of Mr Frank Robert Drake as a director (2 pages) |
27 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
27 June 2011 | Annual return made up to 29 May 2011 no member list (4 pages) |
8 February 2011 | Director's details changed for Mrs Gina Christine Woods-Jack on 31 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Gina Christine Woods-Jack on 31 January 2011 (2 pages) |
8 February 2011 | Termination of appointment of Helen Wallace as a director (1 page) |
8 February 2011 | Termination of appointment of Helen Wallace as a director (1 page) |
8 February 2011 | Director's details changed for Mr Bruce Evan Woods-Jack on 31 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Bruce Evan Woods-Jack on 31 January 2011 (2 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
25 June 2010 | Director's details changed for Mrs Gillian Meryal Longhurst on 25 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
25 June 2010 | Director's details changed for Helen Mary Wallace on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Mary Wallace on 25 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Gillian Meryal Longhurst on 25 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
11 March 2010 | Termination of appointment of Kathleen North as a director (1 page) |
11 March 2010 | Termination of appointment of Kathleen North as a director (1 page) |
8 March 2010 | Appointment of Mrs. Hazel May Janet Bishop as a director (2 pages) |
8 March 2010 | Appointment of Mrs. Hazel May Janet Bishop as a director (2 pages) |
3 December 2009 | Full accounts made up to 28 February 2009 (19 pages) |
3 December 2009 | Full accounts made up to 28 February 2009 (19 pages) |
17 June 2009 | Annual return made up to 29/05/09 (3 pages) |
17 June 2009 | Annual return made up to 29/05/09 (3 pages) |
27 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
27 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
6 June 2008 | Annual return made up to 29/05/08 (3 pages) |
6 June 2008 | Annual return made up to 29/05/08 (3 pages) |
28 May 2008 | Director appointed mrs gillian meryal longhurst (1 page) |
28 May 2008 | Director appointed mrs gillian meryal longhurst (1 page) |
21 April 2008 | Director appointed mrs gina christine woods-jack (1 page) |
21 April 2008 | Director appointed mrs gina christine woods-jack (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
6 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
6 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 29/05/07 (2 pages) |
21 June 2007 | Annual return made up to 29/05/07 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Memorandum and Articles of Association (10 pages) |
13 June 2007 | Memorandum and Articles of Association (10 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
22 June 2006 | Annual return made up to 29/05/06 (2 pages) |
22 June 2006 | Annual return made up to 29/05/06 (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
18 June 2005 | Annual return made up to 29/05/05
|
18 June 2005 | Annual return made up to 29/05/05
|
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
23 August 2004 | Annual return made up to 29/05/04
|
23 August 2004 | Annual return made up to 29/05/04
|
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
13 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
6 June 2003 | Annual return made up to 29/05/03
|
6 June 2003 | Annual return made up to 29/05/03
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
23 May 2002 | Annual return made up to 29/05/02 (5 pages) |
23 May 2002 | Annual return made up to 29/05/02 (5 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 June 2001 | Company name changed mountlands trust (bowdon) limite d\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed mountlands trust (bowdon) limite d\certificate issued on 26/06/01 (2 pages) |
25 May 2001 | Annual return made up to 29/05/01 (4 pages) |
25 May 2001 | Annual return made up to 29/05/01 (4 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
1 June 2000 | Annual return made up to 29/05/00
|
1 June 2000 | Annual return made up to 29/05/00
|
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: c/o j davies & co the hollygate chestergate stockport SK3 0BD (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: c/o j davies & co the hollygate chestergate stockport SK3 0BD (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Annual return made up to 29/05/99
|
1 July 1999 | Annual return made up to 29/05/99
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 29/05/98
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 29/05/98
|
24 September 1997 | Full accounts made up to 28 February 1997 (7 pages) |
24 September 1997 | Full accounts made up to 28 February 1997 (7 pages) |
24 September 1997 | Annual return made up to 29/05/97
|
24 September 1997 | Annual return made up to 29/05/97
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
18 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 September 1996 | Annual return made up to 29/05/96
|
2 September 1996 | Annual return made up to 29/05/96
|
6 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
6 June 1995 | Annual return made up to 29/05/95 (6 pages) |
6 June 1995 | Annual return made up to 29/05/95 (6 pages) |
6 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |