Hyde
Cheshire
SK14 5PN
Director Name | Mr Peter Ainger |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(65 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Peter Ainger |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(66 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Stephen Charles Hartley |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2013(66 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 2 Mayfield Hipperholme Halifax West Yorkshire HX3 8JY |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(67 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Timothy James Bradley |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Stephen Robert Johnson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Tony Brian Spencer |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Michael John White |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Daniel John Bradley |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Funeral Director |
Country of Residence | Britian |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Trevor John Leech |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kehlstein Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Mrs Elaine Thomas |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Daniel Robert Seddon |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(75 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | National Account Manager |
Country of Residence | England |
Correspondence Address | 57 Foxwood Drive Hyde Cheshire SK14 4FX |
Director Name | Miss Angela Marie Harley |
---|---|
Date of Birth | June 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(75 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Customer Service Advisor |
Country of Residence | England |
Correspondence Address | 30 Foxwood Drive Hyde Cheshire SK14 4FX |
Director Name | Mr Arron Raymond Bromley |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(76 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Construction Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Mark Tonge |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(76 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Director Name | Mr Sydney Peter Adamson Hampson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(45 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 September 1991) |
Role | Publican |
Correspondence Address | Masons Arms 335 Stockport Road Denton Manchester Lancashire M13 0LF |
Director Name | Mr Anthony Mark Beard |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1994) |
Role | Credit Manager |
Correspondence Address | 9 Henbury Close Middlewich Cheshire CW10 0NH |
Director Name | Mr Stephen Charles Hartley |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(46 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mayfield Hipperholme Halifax West Yorkshire HX3 8JY |
Secretary Name | Mr Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(46 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | 83 King Edward Road Gee Cross Hyde Cheshire SK14 5JJ |
Director Name | Mr Sydney Peter Adamson Hampson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1994) |
Role | Retired |
Correspondence Address | 5 Two Trees Lane Denton Manchester M34 7SU |
Director Name | August Anton Fruhwirth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 August 1996(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 May 2011) |
Role | Wall And Flooring Contractor |
Country of Residence | England |
Correspondence Address | 121 Grange Road South Gee Cross Hyde Cheshire SK14 5NP |
Director Name | Malcolm Ferris |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(50 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 25 October 1996) |
Role | Proprietor |
Correspondence Address | 37 Quarry Rise Stalybridge Cheshire SK15 1US |
Secretary Name | Mr Stephen Kenworthy Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(50 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridgefield Crescent Springhead Oldham Lancashire OL4 4PD |
Director Name | Mr Stephen Kenworthy Howard |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(51 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridgefield Crescent Springhead Oldham Lancashire OL4 4PD |
Director Name | Mr Anthony Mark Beard |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(51 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Fishermans Close Winterley Sandbach Cheshire CW11 4SW |
Secretary Name | Mr Stephen Charles Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(51 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mayfield Hipperholme Halifax West Yorkshire HX3 8JY |
Director Name | Mr David Farrington |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Mr Stephen Robert Johnson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Vincent Street Hyde Cheshire SK14 5QX |
Director Name | Mr Stephen Kenworthy Howard |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridgefield Crescent Springhead Oldham Lancashire OL4 4PD |
Director Name | Mark Neville Dennis |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(61 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2008) |
Role | Solicitor |
Correspondence Address | 1 Bridgefield Mews Bridgefield Drive Bury Lancashire BL9 7UE |
Director Name | John David Jackson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2010) |
Role | Health + Safety Officer |
Country of Residence | England |
Correspondence Address | 14 Vincent Street Gee Cross Hyde Cheshire SK14 5QX |
Director Name | Mr Edward Davies |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadows Haslingden Old Road Rossendale Lancashire BB4 8TY |
Director Name | Mr Howard Michael Eggleston |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9a High Street Waltham On The Wolds Melton Mowbray Leicestershire LE14 4AH |
Director Name | Mr Peter Ainger |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(66 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Colin Edward John Fielding |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22a Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Ms Mary Elizabeth Gibbons |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Ms Mary Elizabeth Gibbons |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Timothy James Bradley |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2022) |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
Registered Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
45.3k at £0.5 | Martin Ian Knowles 9.36% Ordinary B |
---|---|
41.8k at £0.5 | August Fruhwirth 8.64% Ordinary B |
35.6k at £0.5 | Stephen Kenworthy Howard 7.35% Ordinary B |
- | OTHER 7.24% - |
30k at £0.5 | Margaret Pearson 6.20% Ordinary B |
24.5k at £0.5 | Anthony Beard 5.07% Ordinary B |
21.1k at £0.5 | David Ian Walker 4.36% Ordinary B |
15.6k at £0.5 | William David Paterson 3.23% Ordinary B |
100k at £0.5 | Stephen Johnson 20.67% Ordinary A |
14k at £0.5 | Shelagh Knowles 2.89% Ordinary B |
13.5k at £0.5 | Eric Kirsch 2.78% Ordinary B |
10k at £0.5 | Anna Fruhwirth 2.07% Ordinary B |
58k at £0.5 | Stephen Hartley 12.00% Ordinary B |
7.5k at £0.5 | Alan Bowker 1.55% Ordinary B |
7.4k at £0.5 | David Farrington 1.53% Ordinary B |
6.9k at £0.5 | Stephen Johnson 1.42% Ordinary B |
5k at £0.5 | Malcolm Ferris 1.02% Ordinary B |
4.8k at £0.5 | Alan Slater 0.99% Ordinary B |
3k at £0.5 | Keith Bennison 0.62% Ordinary B |
2.7k at £0.5 | Sydney Hampson 0.56% Ordinary B |
2k at £0.5 | Warmheat Limited 0.41% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£446,909 |
Cash | £665 |
Current Liabilities | £112,105 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 7 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 4 weeks from now) |
21 June 1995 | Delivered on: 24 June 1995 Persons entitled: Tameside Metropolitan Borough Council Classification: Legal charge Secured details: £19,200 due from the company to the chargee. Particulars: All that l/h property k/a ewen field football group hyde tameside. Outstanding |
---|
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
18 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 July 2020 | Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QX United Kingdom to Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL on 18 July 2020 (1 page) |
16 July 2020 | Appointment of Mrs Elaine Thomas as a director on 13 May 2020 (2 pages) |
28 February 2020 | Appointment of Mr Trevor John Leech as a director on 27 February 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Mark Worthington as a director on 22 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 August 2017 | Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QZ to 23 Vincent Street Hyde Cheshire SK14 5QX on 11 August 2017 (1 page) |
11 August 2017 | Notification of Hyde United Community Association Football Club Limited as a person with significant control on 1 December 2016 (2 pages) |
11 August 2017 | Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QZ to 23 Vincent Street Hyde Cheshire SK14 5QX on 11 August 2017 (1 page) |
11 August 2017 | Notification of Hyde United Community Association Football Club Limited as a person with significant control on 1 December 2016 (2 pages) |
11 July 2017 | Cessation of Stephen Robert Johnson as a person with significant control on 1 December 2016 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (24 pages) |
11 July 2017 | Cessation of Stephen Robert Johnson as a person with significant control on 1 December 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 September 2016 | Appointment of Mr Stephen Robert Johnson as a director on 1 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Darren Andrew Mellor as a director on 1 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Tony Brian Spencer as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael John White as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Mark Tonge as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Timothy James Bradley as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Daniel John Bradley as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Robert Johnson as a director on 1 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Darren Andrew Mellor as a director on 1 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Tony Brian Spencer as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael John White as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Mark Tonge as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Timothy James Bradley as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Daniel John Bradley as a director on 1 September 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Andrew Simon Mcanulty as a director on 29 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Andrew Simon Mcanulty as a director on 29 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Tahir Bashir Khan as a director on 9 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Tahir Bashir Khan as a director on 9 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
17 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Termination of appointment of Darren Andrew Mellor as a director on 20 August 2012 (1 page) |
17 October 2015 | Termination of appointment of Tahir Bashir Khan as a director on 17 August 2012 (1 page) |
17 October 2015 | Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages) |
17 October 2015 | Termination of appointment of Peter Ainger as a director on 10 July 2012 (1 page) |
17 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages) |
17 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Termination of appointment of Darren Andrew Mellor as a director on 20 August 2012 (1 page) |
17 October 2015 | Termination of appointment of Tahir Bashir Khan as a director on 17 August 2012 (1 page) |
17 October 2015 | Termination of appointment of Peter Ainger as a director on 10 July 2012 (1 page) |
17 October 2015 | Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages) |
23 July 2015 | Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page) |
7 July 2015 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page) |
7 July 2015 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page) |
18 June 2015 | Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page) |
18 June 2015 | Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 December 2014 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 March 2014 | Appointment of Mr Michael Davies as a director (2 pages) |
10 March 2014 | Appointment of Mr Michael Davies as a director (2 pages) |
5 March 2014 | Appointment of Mr Mark Worthington as a director (2 pages) |
5 March 2014 | Appointment of Mr Mark Worthington as a director (2 pages) |
27 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
27 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
27 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
27 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
24 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
24 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
24 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
24 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
25 November 2013 | Termination of appointment of Howard Eggleston as a director (1 page) |
25 November 2013 | Termination of appointment of Howard Eggleston as a director (1 page) |
4 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Trevor John Leech as a director (2 pages) |
4 September 2013 | Appointment of Mr Tahir Khan as a director (2 pages) |
4 September 2013 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
4 September 2013 | Appointment of Mr Darren Mellor as a director (2 pages) |
4 September 2013 | Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages) |
4 September 2013 | Appointment of Mr Peter Ainger as a director (2 pages) |
4 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Trevor John Leech as a director (2 pages) |
4 September 2013 | Appointment of Mr Tahir Khan as a director (2 pages) |
4 September 2013 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
4 September 2013 | Appointment of Mr Darren Mellor as a director (2 pages) |
4 September 2013 | Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages) |
4 September 2013 | Appointment of Mr Peter Ainger as a director (2 pages) |
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
5 March 2013 | Appointment of Mr Stephen Charles Hartley as a director (2 pages) |
5 March 2013 | Appointment of Mr Stephen Charles Hartley as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
29 October 2012 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
29 October 2012 | Appointment of Mr Trevor John Leech as a director (2 pages) |
29 October 2012 | Appointment of Mrs Mary Elizabeth Gibbons as a director (2 pages) |
29 October 2012 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
29 October 2012 | Appointment of Mr Trevor John Leech as a director (2 pages) |
29 October 2012 | Appointment of Mrs Mary Elizabeth Gibbons as a director (2 pages) |
24 October 2012 | Appointment of Mr Tahir Bashir Khan as a director (2 pages) |
24 October 2012 | Appointment of Mr Darren Andrew Mellor as a director (2 pages) |
24 October 2012 | Appointment of Mr Tahir Bashir Khan as a director (2 pages) |
24 October 2012 | Appointment of Mr Darren Andrew Mellor as a director (2 pages) |
10 September 2012 | Termination of appointment of Alan Kenyon as a director (1 page) |
10 September 2012 | Termination of appointment of Alan Kenyon as a director (1 page) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (25 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (25 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (25 pages) |
9 July 2012 | Appointment of Mr Peter Ainger as a director (2 pages) |
9 July 2012 | Appointment of Mr Peter Ainger as a director (2 pages) |
9 May 2012 | Termination of appointment of Edward Davies as a director (1 page) |
9 May 2012 | Termination of appointment of Edward Davies as a director (1 page) |
8 May 2012 | Appointment of Mr Joseph Alexander Paul Kitchen as a director (2 pages) |
8 May 2012 | Appointment of Mr Joseph Alexander Paul Kitchen as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (24 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (24 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (24 pages) |
1 July 2011 | Appointment of Mr Andrew Simon Mcanulty as a director (2 pages) |
1 July 2011 | Appointment of Mr Andrew Simon Mcanulty as a director (2 pages) |
30 June 2011 | Termination of appointment of August Fruhwirth as a director (1 page) |
30 June 2011 | Termination of appointment of August Fruhwirth as a director (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 April 2011 | Director's details changed for Mr Howard Michael Eggleston on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Howard Michael Eggleston on 20 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 14 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Stephen Hartley as a secretary (1 page) |
14 April 2011 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 14 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Stephen Hartley as a secretary (1 page) |
18 March 2011 | Termination of appointment of John Jackson as a director (1 page) |
18 March 2011 | Termination of appointment of John Jackson as a director (1 page) |
16 March 2011 | Appointment of Mr Jonathan Nicholas Manship as a director (2 pages) |
16 March 2011 | Appointment of Mr Howard Michael Eggleston as a director (2 pages) |
16 March 2011 | Appointment of Mr Alan Kenyon as a director (2 pages) |
16 March 2011 | Appointment of Mr Edward Davies as a director (2 pages) |
16 March 2011 | Appointment of Mr Jonathan Nicholas Manship as a director (2 pages) |
16 March 2011 | Appointment of Mr Howard Michael Eggleston as a director (2 pages) |
16 March 2011 | Appointment of Mr Alan Kenyon as a director (2 pages) |
16 March 2011 | Appointment of Mr Edward Davies as a director (2 pages) |
8 March 2011 | Termination of appointment of Stephen Hartley as a director (1 page) |
8 March 2011 | Termination of appointment of David Farrington as a director (1 page) |
8 March 2011 | Termination of appointment of Anthony Beard as a director (1 page) |
8 March 2011 | Termination of appointment of Stephen Hartley as a director (1 page) |
8 March 2011 | Termination of appointment of David Farrington as a director (1 page) |
8 March 2011 | Termination of appointment of Anthony Beard as a director (1 page) |
26 February 2011 | Termination of appointment of Julie Whitehead as a director (1 page) |
26 February 2011 | Termination of appointment of Julie Whitehead as a director (1 page) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (26 pages) |
12 August 2010 | Director's details changed for John David Jackson on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Julie Whitehead on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (26 pages) |
12 August 2010 | Director's details changed for John David Jackson on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Julie Whitehead on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (26 pages) |
12 August 2010 | Director's details changed for John David Jackson on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Julie Whitehead on 7 July 2010 (2 pages) |
12 August 2010 | Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2010 | Termination of appointment of Eric Kirsch as a director (1 page) |
22 May 2010 | Termination of appointment of Eric Kirsch as a director (1 page) |
19 April 2010 | Termination of appointment of Stephen Howard as a director (1 page) |
19 April 2010 | Termination of appointment of Martin Knowles as a director (1 page) |
19 April 2010 | Termination of appointment of Stephen Howard as a director (1 page) |
19 April 2010 | Termination of appointment of Martin Knowles as a director (1 page) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (14 pages) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (14 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Return made up to 07/07/08; change of members (10 pages) |
26 January 2009 | Director appointed john david jackson (2 pages) |
26 January 2009 | Ad 07/02/08-07/02/08\gbp si [email protected]=100\gbp ic 241469/241569\ (2 pages) |
26 January 2009 | Return made up to 07/07/08; change of members (10 pages) |
26 January 2009 | Director appointed john david jackson (2 pages) |
26 January 2009 | Ad 07/02/08-07/02/08\gbp si [email protected]=100\gbp ic 241469/241569\ (2 pages) |
17 December 2008 | Director appointed julie whitehead (2 pages) |
17 December 2008 | Director appointed julie whitehead (2 pages) |
22 July 2008 | Director's change of particulars / august fruhwirth / 18/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / august fruhwirth / 18/07/2008 (1 page) |
11 July 2008 | Appointment terminated director stephen johnson (1 page) |
11 July 2008 | Appointment terminated director stephen johnson (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Appointment terminated director mark dennis (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Appointment terminated director mark dennis (1 page) |
6 November 2007 | Ad 16/02/07--------- £ si [email protected] (2 pages) |
6 November 2007 | Return made up to 07/07/07; full list of members (17 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 31/05/06--------- £ si [email protected] (4 pages) |
6 November 2007 | Ad 16/02/07--------- £ si [email protected] (2 pages) |
6 November 2007 | Return made up to 07/07/07; full list of members (17 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 31/05/06--------- £ si [email protected] (4 pages) |
6 November 2007 | Return made up to 07/07/06; full list of members (17 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
16 November 2005 | Return made up to 07/07/05; full list of members (9 pages) |
16 November 2005 | Return made up to 07/07/05; full list of members (9 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Memorandum and Articles of Association (15 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 31/05/04--------- £ si [email protected] (3 pages) |
26 October 2004 | Return made up to 07/07/04; full list of members (17 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (15 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 31/05/04--------- £ si [email protected] (3 pages) |
26 October 2004 | Return made up to 07/07/04; full list of members (17 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 September 2003 | Ad 31/05/03--------- £ si [email protected] (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Return made up to 07/07/03; full list of members (18 pages) |
25 September 2003 | Ad 31/05/03--------- £ si [email protected] (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Return made up to 07/07/03; full list of members (18 pages) |
5 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages) |
5 August 2003 | Notice of completion of voluntary arrangement (3 pages) |
5 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages) |
5 August 2003 | Notice of completion of voluntary arrangement (3 pages) |
22 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages) |
22 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages) |
22 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 January 2003 | Return made up to 07/07/02; full list of members (17 pages) |
31 January 2003 | Ad 31/05/02--------- £ si [email protected]=2410 £ ic 53255/55665 (6 pages) |
31 January 2003 | Return made up to 07/07/02; full list of members (17 pages) |
31 January 2003 | Ad 31/05/02--------- £ si [email protected]=2410 £ ic 53255/55665 (6 pages) |
22 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages) |
22 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages) |
22 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages) |
15 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages) |
15 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages) |
10 October 2001 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
10 October 2001 | Return made up to 07/07/01; full list of members (17 pages) |
10 October 2001 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
10 October 2001 | Return made up to 07/07/01; full list of members (17 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 September 2000 | Ad 01/04/00-31/05/00 £ si [email protected] (3 pages) |
25 September 2000 | Ad 01/04/00-31/05/00 £ si [email protected] (3 pages) |
14 September 2000 | Return made up to 07/07/00; full list of members
|
14 September 2000 | Return made up to 07/07/00; full list of members
|
1 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages) |
1 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages) |
1 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
23 September 1999 | Return made up to 07/07/99; full list of members (17 pages) |
23 September 1999 | Ad 01/02/99-31/05/99 £ si [email protected]=300 £ ic 20268/20568 (2 pages) |
23 September 1999 | Return made up to 07/07/99; full list of members (17 pages) |
23 September 1999 | Ad 01/02/99-31/05/99 £ si [email protected]=300 £ ic 20268/20568 (2 pages) |
6 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages) |
6 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages) |
6 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages) |
8 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 October 1998 | Return made up to 07/07/98; full list of members
|
13 October 1998 | Memorandum and Articles of Association (16 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 30/06/98--------- £ si [email protected]=1500 £ ic 16748/18248 (2 pages) |
13 October 1998 | Ad 31/05/98--------- £ si [email protected]=5100 £ ic 11648/16748 (2 pages) |
13 October 1998 | Ad 15/04/98--------- £ si [email protected]=1500 £ ic 10148/11648 (2 pages) |
13 October 1998 | Ad 14/01/98--------- £ si [email protected]=150 £ ic 9998/10148 (2 pages) |
13 October 1998 | Return made up to 07/07/98; full list of members
|
13 October 1998 | Memorandum and Articles of Association (16 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 30/06/98--------- £ si [email protected]=1500 £ ic 16748/18248 (2 pages) |
13 October 1998 | Ad 31/05/98--------- £ si [email protected]=5100 £ ic 11648/16748 (2 pages) |
13 October 1998 | Ad 15/04/98--------- £ si [email protected]=1500 £ ic 10148/11648 (2 pages) |
13 October 1998 | Ad 14/01/98--------- £ si [email protected]=150 £ ic 9998/10148 (2 pages) |
14 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages) |
14 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages) |
14 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (16 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (16 pages) |
30 September 1997 | Ad 02/11/96-16/05/97 £ si [email protected] (4 pages) |
30 September 1997 | Return made up to 07/07/97; full list of members
|
30 September 1997 | Ad 02/11/96-16/05/97 £ si [email protected] (4 pages) |
30 September 1997 | Return made up to 07/07/97; full list of members
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
22 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: tameside stadium ewen fields hyde, cheshire SK14 2SB (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: tameside stadium ewen fields hyde, cheshire SK14 2SB (1 page) |
23 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
13 October 1996 | Ad 27/07/96-21/09/96 premium £ si [email protected]=5225 £ ic 4773/9998 (6 pages) |
13 October 1996 | Ad 27/07/96-21/09/96 premium £ si [email protected]=5225 £ ic 4773/9998 (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 07/07/96; full list of members
|
8 August 1996 | Ad 14/04/96--------- £ si [email protected] (2 pages) |
8 August 1996 | Ad 14/04/96--------- £ si [email protected] (2 pages) |
8 August 1996 | Return made up to 07/07/96; full list of members
|
20 June 1996 | Resolutions
|
20 June 1996 | £ nc 10000/255000 09/05/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | £ nc 10000/255000 09/05/96 (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (26 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (26 pages) |
28 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (20 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 March 1991 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1991 | First Gazette notice for compulsory strike-off (1 page) |