Cheadle Hulme
Stockport
Greater Manchester
SK8 7QA
Director Name | Ann Harrison |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(51 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Crossfield Road Cheadle Cheshire SK8 5HQ |
Director Name | Jean Simpson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(53 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Park Gates Avenue Cheadle Cheshire SK8 7DG |
Director Name | Mr William Frank Nolan |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Esimator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lockett Gardens Salford Manchester M3 6BJ |
Director Name | Stephen Edward Berrington |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(55 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Redford Drive Bramhall Stockport Cheshire SK7 3PG |
Director Name | Colin Terence Anderson |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1984(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2003) |
Role | Bank Manager |
Correspondence Address | 5 Lawnfield Court Bramhall Stockport Greater Manchester SK7 3LH |
Director Name | Jacqueline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1984(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1986) |
Role | Shop Assistant |
Correspondence Address | 5 Lawnfield Court Bramhall Stockport Greater Manchester SK7 3LH |
Director Name | Ernest Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1984(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1986) |
Role | School Teacher |
Correspondence Address | 14 Grange Park Road Cheadle Stockport Greater Manchester SK8 1HQ |
Director Name | J Smeathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1984(32 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 19 October 1984) |
Role | Computer Clerk |
Correspondence Address | 15 Crawley Drive Cheadle Hulme Cheadle Cheshire |
Director Name | Carol Stock |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1984(32 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 September 2004) |
Role | Housewife |
Correspondence Address | 7 Ridge Park Bramhall Stockport Cheshire SK7 2BJ |
Director Name | Maisie Spencer |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1986(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Cottage Small Lane Mobberley Knutsford Cheshire WA16 7NU |
Director Name | Stanley Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1986(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1988) |
Role | Company Director |
Correspondence Address | 36 Ladythorn Road Bramhall Stockport Greater Manchester SK7 3BW |
Secretary Name | Paul Francis Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 7 Broadoak Road Bramhall Stockport Cheshire SK7 3BW |
Director Name | Colin Birkett |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2002) |
Role | Architect |
Correspondence Address | 56 Lady Brook Road Bramhall Stockport Greater Manchester SK7 3NE |
Director Name | Derek Slater |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2005) |
Role | Retired |
Correspondence Address | 13 Central Drive Bramhall Stockport Greater Manchester SK7 3JU |
Director Name | Mr William Frank Nolan |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2004) |
Role | Estimater |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lockett Gardens Salford Manchester M3 6BJ |
Director Name | Alan Vernon Stock |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 7 Ridge Park Stockport Cheshire SK7 2BJ |
Director Name | Alan Vernon Stock |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 7 Ridge Park Stockport Cheshire SK7 2BJ |
Director Name | Dorothy Susan Stokoe |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | Dale Fold Cottage Towels Road Poynton Cheshire SK12 1DG |
Director Name | David William Stonehouse |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2008) |
Role | Civil Servant |
Correspondence Address | 54 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Director Name | David William Stonehouse |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2008) |
Role | Civil Servant |
Correspondence Address | 54 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Secretary Name | David William Stonehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2008) |
Role | Civil Engineer |
Correspondence Address | 54 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Director Name | Evette Harper |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2005) |
Role | Retired |
Correspondence Address | Overdale Woodford Road Poynton Cheshire SK12 1ED |
Director Name | Pamela Slater |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 13 Central Drive Stockport Cheshire SK7 3JU |
Director Name | Maisie Spencer |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2004) |
Role | Retired |
Correspondence Address | 5 Lawnfield Court Stockport Cheshire SK7 3LH |
Director Name | Mr Jeffrey Warren Gartside |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(51 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2005) |
Role | Retired |
Correspondence Address | 15 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mr Jeffrey Warren Gartside |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(51 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2005) |
Role | Retired |
Correspondence Address | 15 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Patricia Craddock |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68 Fox Street Edgeley Stockport Cheshire SK3 9JY |
Director Name | Robert Nigel Lavern Backus |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 September 2004(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2005) |
Role | Professional Engineer |
Correspondence Address | 14 Copperfield Road Cheadle Hulme Cheshire SK8 7PN |
Director Name | Dorothy Susan Stokoe |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2006) |
Role | Retired |
Correspondence Address | Dale Fold Cottage Towels Road Poynton Cheshire SK12 1DG |
Director Name | Christine Andrea Bullimore |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2007) |
Role | Retired |
Correspondence Address | 4 Cliff Grove Stockport Cheshire SK4 4HR |
Website | www.chads.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4288712 |
Telephone region | Manchester |
Registered Address | Chads Theatre Mellor Road Cheadle Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 January 2023 (2 months ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 1 week from now) |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Chads theatre mellor road cheadle hulme cheadle. Outstanding |
---|
1 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
18 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 September 2018 | Registration of charge 005035810001, created on 25 September 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
10 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
10 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
14 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
14 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
17 November 2014 | Termination of appointment of Patricia Craddock as a director on 15 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Patricia Craddock as a director on 15 October 2014 (1 page) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
14 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
14 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
13 February 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
13 February 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
14 February 2012 | Annual return made up to 19 January 2012 no member list (7 pages) |
14 February 2012 | Annual return made up to 19 January 2012 no member list (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
10 February 2011 | Annual return made up to 19 January 2011 no member list (7 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
4 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Ann Harrison on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jean Simpson on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Charles Smeathers on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Frank Nolan on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Edward Berrington on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Craddock on 19 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Ann Harrison on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jean Simpson on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Charles Smeathers on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Frank Nolan on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Edward Berrington on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Craddock on 19 January 2010 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 February 2009 | Annual return made up to 19/01/09 (3 pages) |
9 February 2009 | Appointment terminated director david stonehouse (1 page) |
9 February 2009 | Appointment terminated secretary david stonehouse (1 page) |
9 February 2009 | Annual return made up to 19/01/09 (3 pages) |
9 February 2009 | Appointment terminated director david stonehouse (1 page) |
9 February 2009 | Appointment terminated secretary david stonehouse (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
7 February 2008 | Annual return made up to 19/01/08 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Annual return made up to 19/01/08 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
25 March 2007 | Full accounts made up to 31 January 2007 (2 pages) |
25 March 2007 | Full accounts made up to 31 January 2007 (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
12 February 2007 | Annual return made up to 19/01/07 (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Annual return made up to 19/01/07 (2 pages) |
12 February 2007 | Director resigned (1 page) |
6 March 2006 | Full accounts made up to 31 January 2006 (2 pages) |
6 March 2006 | Full accounts made up to 31 January 2006 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 February 2006 | Annual return made up to 19/01/06 (2 pages) |
3 February 2006 | Annual return made up to 19/01/06 (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
11 February 2005 | Annual return made up to 19/01/05 (8 pages) |
11 February 2005 | Annual return made up to 19/01/05 (8 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
8 April 2004 | Full accounts made up to 31 January 2004 (2 pages) |
8 April 2004 | Full accounts made up to 31 January 2004 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 19/01/04 (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 19/01/04 (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
18 March 2003 | Full accounts made up to 31 January 2003 (2 pages) |
18 March 2003 | Full accounts made up to 31 January 2003 (2 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Annual return made up to 19/01/03
|
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Annual return made up to 19/01/03
|
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (2 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (2 pages) |
27 July 2002 | Annual return made up to 19/01/02 (5 pages) |
27 July 2002 | Annual return made up to 19/01/02 (5 pages) |
29 May 2002 | Full accounts made up to 31 January 1997 (3 pages) |
29 May 2002 | Full accounts made up to 31 January 1997 (3 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
8 May 2002 | Annual return made up to 19/01/01 (6 pages) |
8 May 2002 | Full accounts made up to 31 January 2001 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 2000 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1999 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1998 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1996 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1995 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1994 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1993 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1992 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1990 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1989 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1988 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1987 (4 pages) |
8 May 2002 | Full accounts made up to 31 January 1986 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1985 (3 pages) |
8 May 2002 | Annual return made up to 19/01/00 (6 pages) |
8 May 2002 | Annual return made up to 19/01/99 (6 pages) |
8 May 2002 | Annual return made up to 19/01/98 (6 pages) |
8 May 2002 | Annual return made up to 19/01/97 (8 pages) |
8 May 2002 | Annual return made up to 19/01/96 (8 pages) |
8 May 2002 | Annual return made up to 19/01/95 (6 pages) |
8 May 2002 | Annual return made up to 19/01/94 (6 pages) |
8 May 2002 | Annual return made up to 19/01/93 (6 pages) |
8 May 2002 | Annual return made up to 19/01/92 (6 pages) |
8 May 2002 | Annual return made up to 19/01/91 (6 pages) |
8 May 2002 | Annual return made up to 19/01/89 (8 pages) |
8 May 2002 | Annual return made up to 19/01/90 (6 pages) |
8 May 2002 | Annual return made up to 19/01/88 (6 pages) |
8 May 2002 | Annual return made up to 19/01/87 (6 pages) |
8 May 2002 | Annual return made up to 19/01/86 (8 pages) |
8 May 2002 | Full accounts made up to 31 January 1991 (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Annual return made up to 19/01/01 (6 pages) |
8 May 2002 | Full accounts made up to 31 January 2001 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 2000 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1999 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1998 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1996 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1995 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1994 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1993 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1992 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1990 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1989 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1988 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1987 (4 pages) |
8 May 2002 | Full accounts made up to 31 January 1986 (3 pages) |
8 May 2002 | Full accounts made up to 31 January 1985 (3 pages) |
8 May 2002 | Annual return made up to 19/01/00 (6 pages) |
8 May 2002 | Annual return made up to 19/01/99 (6 pages) |
8 May 2002 | Annual return made up to 19/01/98 (6 pages) |
8 May 2002 | Annual return made up to 19/01/97 (8 pages) |
8 May 2002 | Annual return made up to 19/01/96 (8 pages) |
8 May 2002 | Annual return made up to 19/01/95 (6 pages) |
8 May 2002 | Annual return made up to 19/01/94 (6 pages) |
8 May 2002 | Annual return made up to 19/01/93 (6 pages) |
8 May 2002 | Annual return made up to 19/01/92 (6 pages) |
8 May 2002 | Annual return made up to 19/01/91 (6 pages) |
8 May 2002 | Annual return made up to 19/01/89 (8 pages) |
8 May 2002 | Annual return made up to 19/01/90 (6 pages) |
8 May 2002 | Annual return made up to 19/01/88 (6 pages) |
8 May 2002 | Annual return made up to 19/01/87 (6 pages) |
8 May 2002 | Annual return made up to 19/01/86 (8 pages) |
8 May 2002 | Full accounts made up to 31 January 1991 (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: C.H.A.D.S. Club house mellor rd cheadle hulme cheshire (1 page) |
7 May 2002 | Annual return made up to 18/10/85 (6 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: C.H.A.D.S. Club house mellor rd cheadle hulme cheshire (1 page) |
7 May 2002 | Annual return made up to 18/10/85 (6 pages) |
7 May 2002 | Director resigned (1 page) |
3 May 2002 | Restoration by order of the court (2 pages) |
3 May 2002 | Restoration by order of the court (2 pages) |