Darcy Lever
Bolton
BL3 1RW
Director Name | Mr Christopher Quegan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(54 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ramwells Brow Bromley Cross Bolton Lancashire BL7 9LG |
Director Name | Mr Duncan Ault |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(55 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 86 High Street Belmont Bolton Lancashire BL7 8AL |
Director Name | Linda Hitchen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(58 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Director Name | Mrs June Timperley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(60 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Priory Grange Watling Street Affetside Bury Lancashire Bl8 |
Director Name | Mr Ken Hardman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(62 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 472 Hough Fold Way Harwood Bolton Lancashire BL2 3PT |
Director Name | Mr Jeffrey Albert Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(63 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Windsor Road Prestwich Lancashire M25 0FF |
Director Name | Mrs Vanessa Openshaw |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(63 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Burnthwaite Cottage Old Hall Lane Lostock Bolton Lancashire BL6 4LJ |
Director Name | Mr Stephen John Hazlitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(64 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Director Name | Mrs Wendy Blyth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(64 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Director Name | Mr Andrew David Hitchon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chorley Old Road Bolton Lancashire BL1 3AA |
Director Name | Mrs Jay Maxine Cooper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Cardiac Sonographer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chorley Old Road Bolton Lancashire BL1 3AA |
Director Name | Ms Susan Margaret Squires |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Director Name | Ms Heather Irene Carr |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Secretary Name | Ms Susan Margaret Squires |
---|---|
Status | Current |
Appointed | 01 June 2020(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Chorley Old Road Bolton BL1 3AA |
Director Name | Mr Paul Edward Vose |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(68 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 223 Firs Lane Leigh WN7 4TJ |
Director Name | Mrs Barbara Elizabeth Henderson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1994) |
Role | Civil Servant |
Correspondence Address | 9 Greenthorne Close Turton Bolton Lancashire BL7 0BL |
Director Name | Mr Brian Entwistle |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 1999) |
Role | Smallholder |
Correspondence Address | 28 Brook Bank Bolton Lancashire BL2 4LA |
Director Name | Mr Donald Cross |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2001) |
Role | Insurance Manager |
Correspondence Address | 79 Albert Road West Bolton Lancashire BL1 5HW |
Director Name | Mr Douglas Charles Coulson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 1998) |
Role | Retired Civil Servant |
Correspondence Address | 1 Barn Meadow Turton Bolton Lancashire BL7 0DW |
Secretary Name | Mrs Madge Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 79 Albert Road West Bolton Lancashire BL1 5HW |
Director Name | Jill Entwistle |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 1995) |
Role | Retired |
Correspondence Address | 28 Brook Bank Longsight Lane Bolton BL2 4LA |
Director Name | John Edward Charles Dixon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1997) |
Role | Sales Manager |
Correspondence Address | 9 Alderbank Horwich Bolton BL6 7RF |
Secretary Name | Thomas Antony Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 1998) |
Role | Retired |
Correspondence Address | 1 Blackthorn House Blackthorn Lane Bacup Lancashire OL13 8DU |
Director Name | Margaret Johanna Imelda Gordon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2002) |
Role | Retired |
Correspondence Address | 2 Hindle Street Bacup Lancashire OL13 8LL |
Secretary Name | Margaret Johanna Imelda Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2002) |
Role | Retired |
Correspondence Address | 2 Hindle Street Bacup Lancashire OL13 8LL |
Secretary Name | Audrey Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(49 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2005) |
Role | Retired |
Correspondence Address | 22 Redcar Road Smithills Bolton BL1 6LG |
Director Name | Austin James Barnes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(51 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 June 2020) |
Role | P/T University Lecturer |
Country of Residence | England |
Correspondence Address | 13 Norwick Close Bolton Lancashire BL3 4UL |
Director Name | Mrs Wendy Blyth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(51 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Bookkeeper Accountant |
Country of Residence | England |
Correspondence Address | 7 High Meadows Bromley Cross Bolton BL7 9AR |
Director Name | Miss Catherine Mary Barnes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(52 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2005) |
Role | Private Tutor |
Country of Residence | England |
Correspondence Address | 5 Marl Pits Rossendale Lancashire BB4 7SW |
Secretary Name | Catherine Mary Barnes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(52 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2007) |
Role | Private Tutor |
Correspondence Address | 5 Marl Pits Rossendale Lancashire BB4 7SW |
Secretary Name | Miss Catherine Mary Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(52 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2007) |
Role | Private Tutor |
Country of Residence | England |
Correspondence Address | 5 Marl Pits Rossendale Lancashire BB4 7SW |
Director Name | Jacqueline Clough |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(53 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2009) |
Role | Secretary |
Correspondence Address | Heather Hall Matchmoor Lane Bolton Lancashire BL6 6PW |
Director Name | Mr Ian Clough |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(55 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Hall Matchmoor Lane Horwich Bolton Lancashire BL6 6PW |
Director Name | John Francis Drummond Ashworth |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Slater Avenue Horwich Bolton Lancashire BL6 7BJ |
Secretary Name | Heather Irene Carr |
---|---|
Status | Resigned |
Appointed | 28 March 2011(58 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 16 Kensington Drive Horwich Bolton BL6 6AE |
Director Name | Mr Raymond Emanuel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 16 James Street Atherton Manchester M46 9BS |
Website | bridgeclub.org.uk |
---|---|
Telephone | 01204 526484 |
Telephone region | Bolton |
Registered Address | 4 Chorley Old Road Bolton BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,816 |
Cash | £29,699 |
Current Liabilities | £18,990 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
28 February 1992 | Delivered on: 6 March 1992 Satisfied on: 24 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises around 1,502 sq. Yards around chorley road and back crescent avenue bolton (please see form 395 for full details). Fully Satisfied |
---|---|
18 July 1952 | Delivered on: 23 July 1952 Satisfied on: 28 February 1992 Classification: Series of debentures Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
2 June 2020 | Termination of appointment of Austin James Barnes as a director on 1 June 2020 (1 page) |
2 June 2020 | Termination of appointment of John Francis Drummond Ashworth as a director on 1 June 2020 (1 page) |
2 June 2020 | Appointment of Ms Heather Irene Carr as a director on 1 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Heather Irene Carr as a secretary on 1 June 2020 (1 page) |
2 June 2020 | Appointment of Ms Susan Margaret Squires as a secretary on 1 June 2020 (2 pages) |
2 June 2020 | Appointment of Ms Susan Margaret Squires as a director on 1 June 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of John Graham Simm as a director on 20 March 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 May 2019 | Termination of appointment of Kenneth Fennimore Rigg as a director on 28 March 2019 (1 page) |
7 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Elisabeth Jane Jones as a director on 28 March 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 April 2018 | Appointment of Mr Andrew David Hitchon as a director on 26 March 2018 (2 pages) |
16 April 2018 | Appointment of Mr John Graham Simm as a director on 26 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with updates (3 pages) |
16 April 2018 | Appointment of Mrs Jay Maxine Cooper as a director on 26 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Raymond Emanuel as a director on 26 March 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 November 2017 | Termination of appointment of Rona Stewart as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Rona Stewart as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Roger Pickford as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Roger Pickford as a director on 29 November 2017 (1 page) |
25 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 April 2017 | Appointment of Mrs Wendy Blyth as a director on 27 March 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Wendy Blyth as a director on 27 March 2017 (2 pages) |
9 April 2017 | Appointment of Mr Stephen John Hazlitt as a director on 27 March 2017 (2 pages) |
9 April 2017 | Termination of appointment of Susan Mabel Pickford as a director on 27 March 2017 (1 page) |
9 April 2017 | Termination of appointment of Susan Mabel Pickford as a director on 27 March 2017 (1 page) |
9 April 2017 | Appointment of Mr Stephen John Hazlitt as a director on 27 March 2017 (2 pages) |
22 April 2016 | Appointment of Mrs Vanessa Openshaw as a director on 21 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Susan Jane Whittam as a director on 21 March 2016 (1 page) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (18 pages) |
22 April 2016 | Termination of appointment of Susan Jane Whittam as a director on 21 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Jeffrey Albert Smith as a director on 21 March 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Vanessa Openshaw as a director on 21 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (18 pages) |
22 April 2016 | Appointment of Mr Jeffrey Albert Smith as a director on 21 March 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Annual return made up to 28 March 2015 no member list (16 pages) |
23 April 2015 | Appointment of Mrs Rona Stewart as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Rona Stewart as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Ken Hardman as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Ken Hardman as a director on 31 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 28 March 2015 no member list (16 pages) |
23 April 2015 | Appointment of Mr Raymond Emanuel as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Raymond Emanuel as a director on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Margaret Lila Lunn as a director on 30 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Margaret Lila Lunn as a director on 30 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Ian Clough as a director on 30 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Ian Clough as a director on 30 March 2015 (1 page) |
25 September 2014 | Termination of appointment of Clive Stirling Henderson as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Clive Stirling Henderson as a director on 24 September 2014 (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (17 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (17 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2013 | Appointment of Mrs June Timperley as a director (2 pages) |
16 April 2013 | Appointment of Mrs June Timperley as a director (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (16 pages) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (16 pages) |
2 April 2013 | Appointment of Mr Kenneth Fennimore Rigg as a director (2 pages) |
2 April 2013 | Termination of appointment of Stuart Norris as a director (1 page) |
2 April 2013 | Termination of appointment of Stuart Norris as a director (1 page) |
2 April 2013 | Appointment of Mr Kenneth Fennimore Rigg as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
13 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
30 March 2012 | Annual return made up to 28 March 2012 no member list (16 pages) |
30 March 2012 | Annual return made up to 28 March 2012 no member list (16 pages) |
29 March 2012 | Appointment of Roger Pickford as a director (2 pages) |
29 March 2012 | Appointment of Roger Pickford as a director (2 pages) |
27 March 2012 | Termination of appointment of Terence Potter as a director (1 page) |
27 March 2012 | Termination of appointment of Terence Potter as a director (1 page) |
27 March 2012 | Appointment of Mr Clive Henderson as a director (2 pages) |
27 March 2012 | Appointment of Mr Clive Henderson as a director (2 pages) |
1 April 2011 | Appointment of Linda Hitchen as a director (2 pages) |
1 April 2011 | Appointment of Linda Hitchen as a director (2 pages) |
30 March 2011 | Annual return made up to 28 March 2011 no member list (15 pages) |
30 March 2011 | Annual return made up to 28 March 2011 no member list (15 pages) |
29 March 2011 | Appointment of Heather Irene Carr as a secretary (2 pages) |
29 March 2011 | Appointment of Heather Irene Carr as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Stephen Rostron as a director (1 page) |
29 March 2011 | Termination of appointment of Stephen Rostron as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 April 2010 | Termination of appointment of Linda Hitchen as a director (1 page) |
21 April 2010 | Appointment of Stuart Raymond Norris as a director (2 pages) |
21 April 2010 | Appointment of Susan Jane Whittam as a director (2 pages) |
21 April 2010 | Appointment of Susan Jane Whittam as a director (2 pages) |
21 April 2010 | Appointment of Stuart Raymond Norris as a director (2 pages) |
21 April 2010 | Termination of appointment of Linda Hitchen as a director (1 page) |
16 April 2010 | Annual return made up to 28 March 2010 no member list (9 pages) |
16 April 2010 | Annual return made up to 28 March 2010 no member list (9 pages) |
15 April 2010 | Director's details changed for Elisabeth Jane Jones on 28 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Catherine Barnes as a secretary (1 page) |
15 April 2010 | Director's details changed for Elisabeth Jane Jones on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Linda Hitchen on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Duncan Ault on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Susan Mabel Pickford on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Linda Hitchen on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Anthony Evans on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen James Rostron on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Anthony Evans on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Austin James Barnes on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Francis Drummond Ashworth on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Christopher Quegan on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen James Rostron on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Francis Drummond Ashworth on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Arthur Potter on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Austin James Barnes on 28 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Catherine Barnes as a secretary (1 page) |
15 April 2010 | Termination of appointment of David Holt as a director (1 page) |
15 April 2010 | Director's details changed for Ian Clough on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Arthur Potter on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ian Clough on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Margaret Lila Lunn on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Margaret Lila Lunn on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Susan Mabel Pickford on 28 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of David Holt as a director (1 page) |
15 April 2010 | Director's details changed for Mr Christopher Quegan on 28 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Duncan Ault on 28 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 April 2009 | Director's change of particulars / jonhn ashworth / 21/04/2009 (1 page) |
21 April 2009 | Director appointed mrs susan mabel pickford (1 page) |
21 April 2009 | Director appointed mrs susan mabel pickford (1 page) |
21 April 2009 | Annual return made up to 28/03/09 (6 pages) |
21 April 2009 | Annual return made up to 28/03/09 (6 pages) |
21 April 2009 | Director's change of particulars / jonhn ashworth / 21/04/2009 (1 page) |
20 April 2009 | Appointment terminated director john thornley (1 page) |
20 April 2009 | Director appointed jonhn francis drummond ashworth (1 page) |
20 April 2009 | Director appointed mrs margaret lila lunn (1 page) |
20 April 2009 | Director appointed mrs margaret lila lunn (1 page) |
20 April 2009 | Appointment terminated director jacqueline clough (1 page) |
20 April 2009 | Appointment terminated director john thornley (1 page) |
20 April 2009 | Director appointed jonhn francis drummond ashworth (1 page) |
20 April 2009 | Appointment terminated director jacqueline clough (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
21 April 2008 | Director appointed mr duncan ault (1 page) |
21 April 2008 | Director appointed mr duncan ault (1 page) |
10 April 2008 | Annual return made up to 28/03/08 (6 pages) |
10 April 2008 | Appointment terminated director wendy blyth (1 page) |
10 April 2008 | Annual return made up to 28/03/08 (6 pages) |
10 April 2008 | Appointment terminated director wendy blyth (1 page) |
8 March 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
8 March 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
9 September 2007 | Annual return made up to 28/03/07 (11 pages) |
9 September 2007 | Annual return made up to 28/03/07 (11 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
28 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 May 2006 | Annual return made up to 28/03/06 (9 pages) |
11 May 2006 | Annual return made up to 28/03/06 (9 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
6 April 2005 | Annual return made up to 28/03/05 (10 pages) |
6 April 2005 | Annual return made up to 28/03/05 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 May 2004 | Memorandum and Articles of Association (10 pages) |
5 May 2004 | Memorandum and Articles of Association (10 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
27 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Annual return made up to 28/03/04 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 28/03/04 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
2 May 2003 | Annual return made up to 28/03/03 (8 pages) |
2 May 2003 | Annual return made up to 28/03/03 (8 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2002 | Annual return made up to 28/03/02
|
18 April 2002 | Annual return made up to 28/03/02
|
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
14 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
4 April 2001 | Annual return made up to 28/03/01
|
4 April 2001 | Annual return made up to 28/03/01
|
14 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
14 April 2000 | Annual return made up to 28/03/00
|
14 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
14 April 2000 | Annual return made up to 28/03/00
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 28/03/99
|
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
19 April 1999 | Annual return made up to 28/03/99
|
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
1 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1997 | Annual return made up to 28/03/97
|
15 April 1997 | Annual return made up to 28/03/97
|
7 June 1996 | Memorandum and Articles of Association (9 pages) |
7 June 1996 | Memorandum and Articles of Association (9 pages) |
23 April 1996 | Annual return made up to 28/03/96
|
23 April 1996 | Full accounts made up to 31 October 1995 (5 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (5 pages) |
23 April 1996 | Annual return made up to 28/03/96
|
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
3 May 1995 | Annual return made up to 28/03/95
|
3 May 1995 | Annual return made up to 28/03/95
|
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |