Eccleston
St. Helens
WA10 5BH
Director Name | Mr Chris Hilton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 Cambridge Road St. Helens Merseyside WA10 4HF |
Director Name | Mr Colin Heyes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 Albion Street St. Helens Merseyside WA10 2HB |
Director Name | Mr John Thomas |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Stapleton Road Rainhill Prescot L35 4PY |
Director Name | Mr Brian Pumford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Horace Street St. Helens WA10 4LZ |
Director Name | Mrs Alison Morley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Cambridge Road St. Helens WA10 4HF |
Director Name | Mrs Joan Manley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Bobbies Lane Eccleston St. Helens WA10 5BH |
Director Name | Mrs Lynne Heyes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 Albion Street St. Helens WA10 2HB |
Director Name | Mr James Forster |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Kitchener Street St. Helens WA10 4LY |
Director Name | Mr Lawrence Cliffe |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 25 April 2002) |
Role | Retired |
Correspondence Address | 77 Rookery Drive Rainford St Helens Merseyside WA11 8BA |
Director Name | Mr Stephen Lee |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1995) |
Role | Retired Ace |
Correspondence Address | 101 Harris Street St Helens Merseyside WA10 2NR |
Director Name | Mr John Keenan |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1996) |
Role | Retired |
Correspondence Address | 49 Bowness Avenue St Helens Merseyside WA11 7EQ |
Director Name | Mr Arthur Ormerod Cowper |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2006) |
Role | Solicitor |
Correspondence Address | 19 Kingsley Road Dentons Green St Helens Merseyside WA10 6JN |
Director Name | Mr Jack Dancer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 1998) |
Role | Glass Process Worker |
Correspondence Address | 88 Lingholme Road St Helens Merseyside WA10 2NS |
Director Name | Mr John Dempster |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 March 2003) |
Role | Insurance Agent |
Correspondence Address | 5 Sandfield Road Eccleston St Helens Merseyside WA10 5LR |
Director Name | Mr Anthony Fahey |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 1999) |
Role | Accounts Manager |
Correspondence Address | 145 Moss Bank Road Moss Bank St Helens Merseyside WA11 7DG |
Secretary Name | Mr Hugh Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 69 Lyon Close St Helens Merseyside WA10 2RE |
Director Name | Mr Gerald William Greenall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 1994) |
Role | Work Study Engineer |
Correspondence Address | 57 Creswell Street St Helens Merseyside WA10 2PN |
Director Name | Alan Greenall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(49 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmer Close St Helens Merseyside WA10 2DX |
Director Name | Ronald Johnson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 March 2006) |
Role | Retired |
Correspondence Address | 101 Rivington Road St Helens Merseyside WA10 4ND |
Secretary Name | William Henry Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(50 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ravenstone Drive St. Helens Merseyside WA9 3WF |
Director Name | Joseph Henry Guest |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(52 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 160 Boundary Road St Helens Merseyside WA10 2LS |
Director Name | Norman Douthwaite |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2008) |
Role | Retired |
Correspondence Address | 136 Kitchener Street St. Helens Merseyside WA10 4LU |
Director Name | Robert Maleedy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Road St. Helens Merseyside WA10 4HF |
Director Name | James Harold Foster |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(56 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 September 2019) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kitchener Street St. Helens Merseyside WA10 4LY |
Director Name | Kenneth James McComas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(56 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kimberley Avenue Saint Helens Merseyside WA9 5SW |
Director Name | David Frodsham |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2008) |
Role | Glassworker |
Correspondence Address | 62 Lingholme Road St Helens Merseyside WA10 2NS |
Director Name | Raymond Heyes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2008) |
Role | Retired |
Correspondence Address | 23 Harris Street St Helens Merseyside WA10 2NW |
Director Name | Leonard Arthur Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2008) |
Role | Ret Teacher |
Correspondence Address | 28 Walmesley Road Eccleston St. Helens Merseyside WA10 5JT |
Director Name | Anne Guest |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 160 Boundary Road St. Helens Merseyside WA10 2LS |
Director Name | Michael William Morrissey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(62 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 122 Doulton Street St. Helens Merseyside WA10 4NZ |
Director Name | Mr Alan Clark |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Mulberry Avenue St Helens |
Director Name | Mrs Lynne Heyes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 121 Albion Street St Helens WA10 2HB |
Director Name | Mrs Joan Manley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Bobbies Lane Eccleston St. Helens WA10 5BH |
Telephone | 01744 24310 |
---|---|
Telephone region | St Helens |
Registered Address | 5 Tabley Court Victoria Street Altrincham WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 53.21% - |
---|---|
60 at £0.2 | William Henry Stokes 5.50% Ordinary |
50 at £0.2 | Norman Joseph Thomas 4.59% Ordinary |
40 at £0.2 | James Foster 3.67% Ordinary |
40 at £0.2 | Norman Douthwaite 3.67% Ordinary |
20 at £0.2 | Alan Greenall 1.83% Ordinary |
20 at £0.2 | Anthony Fahey 1.83% Ordinary |
20 at £0.2 | Anthony Pigott 1.83% Ordinary |
20 at £0.2 | Arthur Barton 1.83% Ordinary |
20 at £0.2 | David Frodsham 1.83% Ordinary |
20 at £0.2 | Dennis Glynn 1.83% Ordinary |
20 at £0.2 | Eric Henry Stokes 1.83% Ordinary |
20 at £0.2 | Eric Roberts 1.83% Ordinary |
20 at £0.2 | Harold Leonard 1.83% Ordinary |
20 at £0.2 | Ian Fairhurst 1.83% Ordinary |
20 at £0.2 | Ian Francis Welding 1.83% Ordinary |
20 at £0.2 | James Ernest Buckley 1.83% Ordinary |
20 at £0.2 | James Rainford 1.83% Ordinary |
20 at £0.2 | John Roberts 1.83% Ordinary |
20 at £0.2 | Robert Ware 1.83% Ordinary |
20 at £0.2 | Rodney Waters 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,392 |
Cash | £11 |
Latest Accounts | 9 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 9 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 09 February |
Latest Return | 9 April 2022 (2 years ago) |
---|---|
Next Return Due | 23 April 2023 (overdue) |
21 February 1991 | Delivered on: 22 February 1991 Satisfied on: 17 January 1996 Persons entitled: Scottish & Newcastle Breweries PLC and/or the Trading Companies. Classification: Legal charge Secured details: Sterling pounds 25,496.05 and all monies due or to become due from the company to the chargee on an account current including moneys due for goods supplied or otherwise. Particulars: United services club boundary road st helens merseyside and the goodwill fixtures, fittings and a floating charge over all its undertaking. Fully Satisfied |
---|---|
8 November 1990 | Delivered on: 20 November 1990 Satisfied on: 4 October 1997 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a "sprayhurst" situate in boundary road st helens merseys ide. All the plant machinery and fittings furniture equipment implements and utensils now and in the future. Fully Satisfied |
8 December 1970 | Delivered on: 18 December 1970 Persons entitled: Greenall Whitley & Company LTD Classification: Further charge Secured details: 10,000. Particulars: Sprayhurst, boundary rd, st helens (see doc. 38). Fully Satisfied |
19 November 1964 | Delivered on: 2 December 1964 Satisfied on: 14 June 2005 Persons entitled: Greenall Whitley & Company LTD Classification: Mortgage Secured details: 5000. Particulars: Sprayhurst, boundary rd, st helens. Fully Satisfied |
15 October 2020 | Termination of appointment of Kenneth James Mccomas as a director on 31 July 2020 (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 9 February 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
10 September 2019 | Termination of appointment of James Harold Foster as a director on 10 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Lynne Heyes as a director on 10 September 2019 (1 page) |
10 September 2019 | Termination of appointment of William Henry Stokes as a director on 10 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Joan Manley as a director on 10 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Brian Pumford as a director on 10 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 9 February 2019 (7 pages) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
2 May 2018 | Cessation of Colin Heyes as a person with significant control on 2 May 2018 (1 page) |
2 May 2018 | Cessation of Chris Hilton as a person with significant control on 2 May 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 9 February 2018 (7 pages) |
6 February 2018 | Termination of appointment of Eileen Stokes as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Anthony Pigott as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Anne Guest as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Joseph Henry Guest as a director on 6 February 2018 (1 page) |
14 December 2017 | Appointment of Mrs Lynne Heyes as a director on 1 March 2017 (2 pages) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Cessation of William Henry Stokes as a person with significant control on 25 September 2017 (1 page) |
14 December 2017 | Cessation of William Henry Stokes as a person with significant control on 25 September 2017 (1 page) |
14 December 2017 | Appointment of Mrs Lynne Heyes as a director on 1 March 2017 (2 pages) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Appointment of Mrs Joan Manley as a director on 1 March 2017 (2 pages) |
14 December 2017 | Appointment of Mr Michael Manley as a director on 1 January 2016 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 9 February 2017 (6 pages) |
14 December 2017 | Appointment of Mrs Joan Manley as a director on 1 March 2017 (2 pages) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Appointment of Mr Michael Manley as a director on 1 January 2016 (2 pages) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 9 February 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
18 April 2017 | Termination of appointment of Robert Maleedy as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Michael William Morrissey as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Geoffrey Payne as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Norman Joseph Thomas as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Michael William Morrissey as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Maleedy as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Alan Greenall as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Alan Clark as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Norman Joseph Thomas as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Alan Clark as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Alan Greenall as a director on 9 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Geoffrey Payne as a director on 9 February 2017 (1 page) |
6 May 2016 | Appointment of Mr Alan Clark as a director on 1 January 2016 (2 pages) |
6 May 2016 | Appointment of Mr Chris Hilton as a director on 1 January 2016 (2 pages) |
6 May 2016 | Appointment of Mr Alan Clark as a director on 1 January 2016 (2 pages) |
6 May 2016 | Appointment of Mr Chris Hilton as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mr Brian Pumford as a director on 1 January 2016 (2 pages) |
5 May 2016 | Termination of appointment of Edward Talbot as a director on 31 December 2015 (1 page) |
5 May 2016 | Appointment of Mr Colin Heyes as a director on 1 January 2016 (2 pages) |
5 May 2016 | Termination of appointment of Edward Talbot as a director on 31 December 2015 (1 page) |
5 May 2016 | Appointment of Mr Colin Heyes as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mr Brian Pumford as a director on 1 January 2016 (2 pages) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 March 2016 | Total exemption small company accounts made up to 9 February 2016 (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 9 February 2016 (5 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 March 2015 | Total exemption small company accounts made up to 9 February 2015 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 9 February 2015 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 9 February 2015 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 9 February 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 9 February 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 9 February 2014 (5 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 October 2013 | Total exemption small company accounts made up to 9 February 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 9 February 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 9 February 2013 (11 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (19 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (19 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (19 pages) |
12 July 2012 | Total exemption small company accounts made up to 9 February 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 9 February 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 9 February 2012 (5 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (19 pages) |
1 June 2011 | Total exemption small company accounts made up to 9 February 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 9 February 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 9 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (19 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (19 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (19 pages) |
20 April 2010 | Total exemption small company accounts made up to 9 February 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 9 February 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 9 February 2010 (5 pages) |
14 April 2010 | Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eileen Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
14 April 2010 | Director's details changed for James Harold Foster on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anthony Pigott on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Henry Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eileen Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Maleedy on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Greenall on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for James Harold Foster on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Greenall on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (25 pages) |
14 April 2010 | Director's details changed for Edward Talbot on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Maleedy on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Edward Talbot on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for James Harold Foster on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Maleedy on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Edward Talbot on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Greenall on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eileen Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anthony Pigott on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anthony Pigott on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Henry Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anne Guest on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for William Henry Stokes on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anne Guest on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Anne Guest on 9 April 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 9 February 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 9 February 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 9 February 2009 (5 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (23 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (23 pages) |
15 May 2008 | Appointment terminated director leonard lowe (1 page) |
15 May 2008 | Appointment terminated director norman douthwaite (1 page) |
15 May 2008 | Return made up to 09/04/08; full list of members
|
15 May 2008 | Appointment terminated director david frodsham (1 page) |
15 May 2008 | Director appointed michael william morrissey (2 pages) |
15 May 2008 | Appointment terminated director david frodsham (1 page) |
15 May 2008 | Director appointed eileen stokes (2 pages) |
15 May 2008 | Appointment terminated director raymond heyes (1 page) |
15 May 2008 | Appointment terminated director norman douthwaite (1 page) |
15 May 2008 | Director appointed anne guest (2 pages) |
15 May 2008 | Return made up to 09/04/08; full list of members
|
15 May 2008 | Appointment terminated director raymond heyes (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from sprayhurst boundary road st helens lancs WA10 2LR (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from sprayhurst boundary road st helens lancs WA10 2LR (1 page) |
15 May 2008 | Director appointed michael william morrissey (2 pages) |
15 May 2008 | Director appointed anne guest (2 pages) |
15 May 2008 | Appointment terminated director leonard lowe (1 page) |
15 May 2008 | Director appointed eileen stokes (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 9 February 2008 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 9 February 2008 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 9 February 2008 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 9 February 2007 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 9 February 2007 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 9 February 2007 (6 pages) |
11 May 2007 | Return made up to 09/04/07; change of members (16 pages) |
11 May 2007 | Return made up to 09/04/07; change of members (16 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 09/04/06; change of members (12 pages) |
16 May 2006 | Return made up to 09/04/06; change of members (12 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 9 February 2006 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 9 February 2006 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 9 February 2006 (5 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (24 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (24 pages) |
9 March 2005 | Total exemption small company accounts made up to 9 February 2005 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 9 February 2005 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 9 February 2005 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 February 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 February 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 February 2004 (5 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 09/04/04; change of members
|
5 May 2004 | Return made up to 09/04/04; change of members
|
6 June 2003 | Return made up to 09/04/03; change of members; amend (13 pages) |
6 June 2003 | Return made up to 09/04/03; change of members; amend (13 pages) |
18 April 2003 | Return made up to 09/04/03; change of members
|
18 April 2003 | Total exemption small company accounts made up to 9 February 2003 (5 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 09/04/03; change of members
|
18 April 2003 | Total exemption small company accounts made up to 9 February 2003 (5 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 9 February 2003 (5 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
14 May 2002 | Total exemption full accounts made up to 9 February 2002 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 9 February 2002 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 9 February 2002 (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 9 February 2001 (8 pages) |
13 June 2001 | Full accounts made up to 9 February 2001 (8 pages) |
13 June 2001 | Full accounts made up to 9 February 2001 (8 pages) |
6 June 2001 | Return made up to 09/04/01; change of members
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 09/04/01; change of members
|
6 June 2001 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 9 February 1999 (8 pages) |
14 July 2000 | Full accounts made up to 9 February 1999 (8 pages) |
14 July 2000 | Full accounts made up to 9 February 2000 (8 pages) |
14 July 2000 | Full accounts made up to 9 February 2000 (8 pages) |
14 July 2000 | Full accounts made up to 9 February 1999 (8 pages) |
14 July 2000 | Full accounts made up to 9 February 2000 (8 pages) |
9 May 2000 | Return made up to 09/04/00; change of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 09/04/00; change of members
|
9 May 2000 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 09/04/99; full list of members
|
15 April 1999 | Return made up to 09/04/99; full list of members
|
16 November 1998 | Full accounts made up to 9 February 1998 (9 pages) |
16 November 1998 | Full accounts made up to 9 February 1998 (9 pages) |
16 November 1998 | Full accounts made up to 9 February 1998 (9 pages) |
11 April 1998 | Return made up to 09/04/98; no change of members (8 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 09/04/98; no change of members (8 pages) |
8 December 1997 | Full accounts made up to 9 February 1997 (9 pages) |
8 December 1997 | Full accounts made up to 9 February 1997 (9 pages) |
8 December 1997 | Full accounts made up to 9 February 1997 (9 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1997 | Return made up to 09/04/97; full list of members (10 pages) |
21 April 1997 | Return made up to 09/04/97; full list of members (10 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 9 February 1996 (9 pages) |
10 December 1996 | Full accounts made up to 9 February 1996 (9 pages) |
10 December 1996 | Full accounts made up to 9 February 1996 (9 pages) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members
|
11 April 1996 | Return made up to 09/04/96; no change of members
|
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1995 | Accounts for a small company made up to 9 February 1995 (9 pages) |
19 July 1995 | Accounts for a small company made up to 9 February 1995 (9 pages) |
19 July 1995 | Accounts for a small company made up to 9 February 1995 (9 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 09/04/95; full list of members
|
13 April 1995 | Return made up to 09/04/95; full list of members
|
13 April 1995 | New director appointed (2 pages) |