Company NameC.H.A.D.S. Holding Company Limited
Company StatusActive
Company Number00503581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1952(72 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJohn Charles Smeathers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address15 Sawley Drive
Cheadle Hulme
Stockport
Greater Manchester
SK8 7QA
Director NameJean Simpson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(53 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Park Gates Avenue
Cheadle
Cheshire
SK8 7DG
Director NameMr William Frank Nolan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(53 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleEsimator
Country of ResidenceUnited Kingdom
Correspondence Address11 Lockett Gardens
Salford
Manchester
M3 6BJ
Director NameStephen Edward Berrington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(55 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Redford Drive
Bramhall
Stockport
Cheshire
SK7 3PG
Director NameJ Smeathers
NationalityBritish
StatusResigned
Appointed18 October 1984(32 years, 9 months after company formation)
Appointment Duration1 day (resigned 19 October 1984)
RoleComputer Clerk
Correspondence Address15 Crawley Drive
Cheadle Hulme
Cheadle
Cheshire
Director NameCarol Stock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1984(32 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 September 2004)
RoleHousewife
Correspondence Address7 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Director NameErnest Peter Brown
NationalityBritish
StatusResigned
Appointed18 October 1984(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 1986)
RoleSchool Teacher
Correspondence Address14 Grange Park Road
Cheadle
Stockport
Greater Manchester
SK8 1HQ
Director NameJacqueline Anderson
NationalityBritish
StatusResigned
Appointed18 October 1984(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 1986)
RoleShop Assistant
Correspondence Address5 Lawnfield Court
Bramhall
Stockport
Greater Manchester
SK7 3LH
Director NameColin Terence Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1984(32 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2003)
RoleBank Manager
Correspondence Address5 Lawnfield Court
Bramhall
Stockport
Greater Manchester
SK7 3LH
Director NameStanley Whittaker
NationalityBritish
StatusResigned
Appointed11 October 1986(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1988)
RoleCompany Director
Correspondence Address36 Ladythorn Road
Bramhall
Stockport
Greater Manchester
SK7 3BW
Director NameMaisie Spencer
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1986(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 October 1992)
RoleCompany Director
Correspondence AddressGatehouse Cottage
Small Lane Mobberley
Knutsford
Cheshire
WA16 7NU
Director NameDavid William Stonehouse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1995)
RoleEngineer
Correspondence Address54 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Secretary NamePaul Francis Bedford
NationalityBritish
StatusResigned
Appointed18 October 1994(42 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address7 Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BW
Director NameColin Birkett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(44 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2002)
RoleArchitect
Correspondence Address56 Lady Brook Road
Bramhall
Stockport
Greater Manchester
SK7 3NE
Director NameDerek Slater
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(44 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2005)
RoleRetired
Correspondence Address13 Central Drive
Bramhall
Stockport
Greater Manchester
SK7 3JU
Director NameDavid William Stonehouse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(50 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2008)
RoleCivil Servant
Correspondence Address54 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Director NameAlan Vernon Stock
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(50 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleRetired
Correspondence Address7 Ridge Park
Stockport
Cheshire
SK7 2BJ
Director NameMr William Frank Nolan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(50 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleEstimater
Country of ResidenceUnited Kingdom
Correspondence Address11 Lockett Gardens
Salford
Manchester
M3 6BJ
Secretary NameDavid William Stonehouse
NationalityBritish
StatusResigned
Appointed03 September 2002(50 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2008)
RoleCivil Engineer
Correspondence Address54 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Director NameMaisie Spencer
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleRetired
Correspondence Address5 Lawnfield Court
Stockport
Cheshire
SK7 3LH
Director NamePamela Slater
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(51 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleRetired
Correspondence Address13 Central Drive
Stockport
Cheshire
SK7 3JU
Director NameEvette Harper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(51 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2005)
RoleRetired
Correspondence AddressOverdale
Woodford Road
Poynton
Cheshire
SK12 1ED
Director NameAnn Harrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(51 years, 7 months after company formation)
Appointment Duration20 years (resigned 06 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Crossfield Road
Cheadle
Cheshire
SK8 5HQ
Director NameMr Jeffrey Warren Gartside
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(51 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 October 2005)
RoleRetired
Correspondence Address15 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDorothy Susan Stokoe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(52 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2006)
RoleRetired
Correspondence AddressDale Fold Cottage
Towels Road
Poynton
Cheshire
SK12 1DG
Director NameRobert Nigel Lavern Backus
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 September 2004(52 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2005)
RoleProfessional Engineer
Correspondence Address14 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NamePatricia Craddock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(52 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Fox Street
Edgeley
Stockport
Cheshire
SK3 9JY
Director NameChristine Andrea Bullimore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(53 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2007)
RoleRetired
Correspondence Address4 Cliff Grove
Stockport
Cheshire
SK4 4HR

Contact

Websitewww.chads.co.uk/
Email address[email protected]
Telephone0161 4288712
Telephone regionManchester

Location

Registered AddressChads Theatre
Mellor Road
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

25 September 2018Delivered on: 26 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Chads theatre mellor road cheadle hulme cheadle.
Outstanding

Filing History

28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 September 2018Registration of charge 005035810001, created on 25 September 2018 (9 pages)
7 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
10 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
14 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
14 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
17 November 2014Termination of appointment of Patricia Craddock as a director on 15 October 2014 (1 page)
17 November 2014Termination of appointment of Patricia Craddock as a director on 15 October 2014 (1 page)
29 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
14 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
14 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
13 February 2013Annual return made up to 19 January 2013 no member list (7 pages)
13 February 2013Annual return made up to 19 January 2013 no member list (7 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 February 2012Annual return made up to 19 January 2012 no member list (7 pages)
14 February 2012Annual return made up to 19 January 2012 no member list (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
10 February 2011Annual return made up to 19 January 2011 no member list (7 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 February 2010Director's details changed for Stephen Edward Berrington on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Patricia Craddock on 19 January 2010 (2 pages)
4 February 2010Director's details changed for William Frank Nolan on 19 January 2010 (2 pages)
4 February 2010Director's details changed for John Charles Smeathers on 19 January 2010 (2 pages)
4 February 2010Director's details changed for William Frank Nolan on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Jean Simpson on 19 January 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Patricia Craddock on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Stephen Edward Berrington on 19 January 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Ann Harrison on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Ann Harrison on 19 January 2010 (2 pages)
4 February 2010Director's details changed for John Charles Smeathers on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Jean Simpson on 19 January 2010 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 February 2009Appointment terminated director david stonehouse (1 page)
9 February 2009Appointment terminated secretary david stonehouse (1 page)
9 February 2009Appointment terminated director david stonehouse (1 page)
9 February 2009Appointment terminated secretary david stonehouse (1 page)
9 February 2009Annual return made up to 19/01/09 (3 pages)
9 February 2009Annual return made up to 19/01/09 (3 pages)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
7 February 2008Annual return made up to 19/01/08 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Annual return made up to 19/01/08 (2 pages)
7 February 2008Director's particulars changed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
25 March 2007Full accounts made up to 31 January 2007 (2 pages)
25 March 2007Full accounts made up to 31 January 2007 (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
12 February 2007Annual return made up to 19/01/07 (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Annual return made up to 19/01/07 (2 pages)
6 March 2006Full accounts made up to 31 January 2006 (2 pages)
6 March 2006Full accounts made up to 31 January 2006 (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 February 2006Annual return made up to 19/01/06 (2 pages)
3 February 2006Annual return made up to 19/01/06 (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
5 October 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
11 February 2005Annual return made up to 19/01/05 (8 pages)
11 February 2005Annual return made up to 19/01/05 (8 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
8 April 2004Full accounts made up to 31 January 2004 (2 pages)
8 April 2004Full accounts made up to 31 January 2004 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Annual return made up to 19/01/04 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Annual return made up to 19/01/04 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
18 March 2003Full accounts made up to 31 January 2003 (2 pages)
18 March 2003Full accounts made up to 31 January 2003 (2 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
20 February 2003Annual return made up to 19/01/03
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Annual return made up to 19/01/03
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
2 December 2002Full accounts made up to 31 January 2002 (2 pages)
2 December 2002Full accounts made up to 31 January 2002 (2 pages)
27 July 2002Annual return made up to 19/01/02 (5 pages)
27 July 2002Annual return made up to 19/01/02 (5 pages)
29 May 2002Full accounts made up to 31 January 1997 (3 pages)
29 May 2002Full accounts made up to 31 January 1997 (3 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/98 (6 pages)
8 May 2002Full accounts made up to 31 January 1988 (3 pages)
8 May 2002Full accounts made up to 31 January 1987 (4 pages)
8 May 2002Full accounts made up to 31 January 2001 (3 pages)
8 May 2002Full accounts made up to 31 January 1999 (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 19/01/93 (6 pages)
8 May 2002Full accounts made up to 31 January 1996 (3 pages)
8 May 2002Annual return made up to 19/01/99 (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Annual return made up to 19/01/00 (6 pages)
8 May 2002Full accounts made up to 31 January 1985 (3 pages)
8 May 2002Full accounts made up to 31 January 1985 (3 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 19/01/95 (6 pages)
8 May 2002Annual return made up to 19/01/90 (6 pages)
8 May 2002Annual return made up to 19/01/94 (6 pages)
8 May 2002Full accounts made up to 31 January 1992 (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/93 (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 1991 (3 pages)
8 May 2002Full accounts made up to 31 January 1991 (3 pages)
8 May 2002Annual return made up to 19/01/01 (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 1995 (3 pages)
8 May 2002Annual return made up to 19/01/89 (8 pages)
8 May 2002Annual return made up to 19/01/97 (8 pages)
8 May 2002Annual return made up to 19/01/92 (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 January 1989 (3 pages)
8 May 2002Full accounts made up to 31 January 1988 (3 pages)
8 May 2002Full accounts made up to 31 January 1998 (3 pages)
8 May 2002Full accounts made up to 31 January 1993 (3 pages)
8 May 2002Annual return made up to 19/01/94 (6 pages)
8 May 2002Full accounts made up to 31 January 1987 (4 pages)
8 May 2002Annual return made up to 19/01/96 (8 pages)
8 May 2002Annual return made up to 19/01/92 (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/95 (6 pages)
8 May 2002Annual return made up to 19/01/86 (8 pages)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/87 (6 pages)
8 May 2002Annual return made up to 19/01/98 (6 pages)
8 May 2002Full accounts made up to 31 January 1992 (3 pages)
8 May 2002Annual return made up to 19/01/00 (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 2000 (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 January 1998 (3 pages)
8 May 2002Annual return made up to 19/01/90 (6 pages)
8 May 2002Annual return made up to 19/01/01 (6 pages)
8 May 2002Full accounts made up to 31 January 1994 (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/88 (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 2001 (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Annual return made up to 19/01/99 (6 pages)
8 May 2002Full accounts made up to 31 January 1994 (3 pages)
8 May 2002Annual return made up to 19/01/88 (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 January 1993 (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 1999 (3 pages)
8 May 2002Full accounts made up to 31 January 1986 (3 pages)
8 May 2002Annual return made up to 19/01/86 (8 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Full accounts made up to 31 January 1986 (3 pages)
8 May 2002Annual return made up to 19/01/91 (6 pages)
8 May 2002Annual return made up to 19/01/96 (8 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director's particulars changed (1 page)
8 May 2002Full accounts made up to 31 January 2000 (3 pages)
8 May 2002Full accounts made up to 31 January 1989 (3 pages)
8 May 2002Annual return made up to 19/01/97 (8 pages)
8 May 2002Full accounts made up to 31 January 1990 (3 pages)
8 May 2002Annual return made up to 19/01/89 (8 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 January 1996 (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 January 1995 (3 pages)
8 May 2002Annual return made up to 19/01/91 (6 pages)
8 May 2002Full accounts made up to 31 January 1990 (3 pages)
8 May 2002Annual return made up to 19/01/87 (6 pages)
7 May 2002Annual return made up to 18/10/85 (6 pages)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: C.H.A.D.S. Club house mellor rd cheadle hulme cheshire (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: C.H.A.D.S. Club house mellor rd cheadle hulme cheshire (1 page)
7 May 2002Annual return made up to 18/10/85 (6 pages)
3 May 2002Restoration by order of the court (2 pages)
3 May 2002Restoration by order of the court (2 pages)