Myddleton Lane Winwick
Warrington
WA2 0RH
Director Name | Alexandra Helen Glynn |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathers 13 Egerton Drive Hale Cheshire WA15 8EF |
Director Name | Betsan Mary Cocker |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertrees 59 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Director Name | Mrs Paula Ena Pearson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 July 2016) |
Role | Councillor Tmbc |
Country of Residence | United Kingdom |
Correspondence Address | 70 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Director Name | Mr Roderick Richard Waldie |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 9 Meadow Court Wellfield Lane Altrincham Cheshire WA15 8LG |
Secretary Name | Roderick Richard Waldie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 July 2016) |
Role | Solicitor |
Correspondence Address | Apartment 9 Meadow Court Wellfield Lane Altrincham Cheshire WA15 8LG |
Director Name | Mr Alastair Brown |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 224 London Road Appleton Warrington WA4 5DF |
Director Name | Dr Dora Mildred Jennings Brodie |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 1998) |
Role | Doctor Retired |
Correspondence Address | Albion House 36 The Downs Altrincham Cheshire WA14 2QQ |
Director Name | Richard Irving Brotherton |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1995) |
Role | Retired |
Correspondence Address | Fairfield 29 Bow Green Road Bowden Altrincham Cheshire WA14 3LF |
Director Name | Jessie Rosemary Davies |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 February 2006) |
Role | Teacher |
Correspondence Address | The Birches 43 Wood Road Timperley Altrincham Cheshire WA15 6AW |
Director Name | Doris Lee |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Housewife |
Correspondence Address | 12 Ash Grove Bowdon Altrincham Cheshire WA14 3EG |
Director Name | Victor John Legg |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Dene 7 Harrop Road Hale Altrincham Cheshire WA15 9BU |
Director Name | Roger William Obrien |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 1997) |
Role | Solicitor |
Correspondence Address | High Field Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Mr Timothy James Parker |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 1995) |
Role | Consultant |
Correspondence Address | 2 Glenfield Altrincham Cheshire WA14 4QH |
Director Name | Mary Drusilla Cluley Pearson |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1994) |
Role | Housewife |
Correspondence Address | 35 Willow Tree Road Altrincham Cheshire WA14 2EQ |
Director Name | Patricia Mary Litolff Slade |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 1995) |
Role | Housewife |
Correspondence Address | 263 Brooklands Road Baguley Manchester Lancashire M23 9HF |
Director Name | Mr Neal Charles William Henry George Smith |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 1995) |
Role | Retired |
Correspondence Address | 27 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Secretary Name | Jessie Rosemary Davies |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | The Birches 43 Wood Road Timperley Altrincham Cheshire WA15 6AW |
Director Name | Gillian Margaret Cope |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 1997) |
Role | Secretary |
Correspondence Address | 76 Barrington Road Altrincham Cheshire WA14 1JB |
Director Name | Mrs Carol Ann Roberts |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(40 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Merrivale 9 Whitson Close High Legh Cheshire WA16 6UD |
Director Name | Mr Peter Eric Higginbottom |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Broadacre Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Secretary Name | Gillian Margaret Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(41 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1997) |
Role | Housewife |
Correspondence Address | 76 Barrington Road Altrincham Cheshire WA14 1JB |
Director Name | Mr John Stephen Warwick |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2000) |
Role | Mining |
Country of Residence | United Kingdom |
Correspondence Address | 86 Thorley Lane Timperley Cheshire WA15 7AN |
Secretary Name | Jessie Rosemary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | The Birches 43 Wood Road Timperley Altrincham Cheshire WA15 6AW |
Director Name | Susannah Tammy Reeves |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2009) |
Role | Solicitor |
Correspondence Address | 2 The Lawns Bowdon Altrincham Cheshire WA14 2YA |
Director Name | Sheila June Griffiths |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2004) |
Role | Retired |
Correspondence Address | Delfryn 29 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Dr Jonathan Peter Berry |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Byways 22 Stokesay Road Sale Cheshire ML33 6GL Scotland |
Director Name | Mr Stephen Jeremy Birchall |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2007) |
Role | Solicitor |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Julian John Sandbach |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Spurston Close High Legh Knutsford Cheshire WA16 6TU |
Director Name | Betsan Mary Cocker |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertrees 59 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Secretary Name | Mr David Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 19 Heath Lane Croft Warrington Cheshire WA3 7DH |
Secretary Name | Betsan Mary Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertrees 59 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Director Name | Mr Michael Rayner Hyman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(56 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culcheth Hall School Ashley Road Altrincham Cheshire WA14 2LT |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2011 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 April 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 28 February 2015 (14 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (14 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (14 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resignation of a liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resignation of a liquidator (1 page) |
29 April 2014 | Liquidators statement of receipts and payments to 28 February 2014 (13 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (15 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (15 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (15 pages) |
4 April 2012 | Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012 (2 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Declaration of solvency (6 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Declaration of solvency (6 pages) |
13 February 2012 | Registered office address changed from Culcheth Hall School Ashley Road Altrincham Cheshire WA14 2LT on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Culcheth Hall School Ashley Road Altrincham Cheshire WA14 2LT on 13 February 2012 (2 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (23 pages) |
8 February 2012 | Full accounts made up to 31 August 2011 (23 pages) |
1 February 2012 | Annual return made up to 26 January 2012 no member list (8 pages) |
1 February 2012 | Termination of appointment of Michael Hyman as a director (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 no member list (8 pages) |
1 February 2012 | Termination of appointment of Michael Hyman as a director (1 page) |
28 June 2011 | Total exemption full accounts made up to 31 August 2010 (24 pages) |
28 June 2011 | Total exemption full accounts made up to 31 August 2010 (24 pages) |
31 January 2011 | Annual return made up to 26 January 2011 no member list (9 pages) |
31 January 2011 | Annual return made up to 26 January 2011 no member list (9 pages) |
9 July 2010 | Appointment of Mr Michael Rayner Hyman as a director (2 pages) |
9 July 2010 | Appointment of Mr Michael Rayner Hyman as a director (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 March 2010 | Appointment of Mr Alastair Brown as a director (2 pages) |
25 March 2010 | Appointment of Mr Alastair Brown as a director (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
26 January 2010 | Director's details changed for Roderick Richard Waldie on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Councillor Paula Ena Pearson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr David Neale on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexandra Helen Glynn on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Betsan Mary Cocker on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Roderick Richard Waldie on 19 January 2010 (1 page) |
26 January 2010 | Director's details changed for Roderick Richard Waldie on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr David Neale on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Councillor Paula Ena Pearson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexandra Helen Glynn on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Betsan Mary Cocker on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Roderick Richard Waldie on 19 January 2010 (1 page) |
2 October 2009 | Appointment terminated secretary betsan cocker (1 page) |
2 October 2009 | Secretary appointed roderick richard waldie (2 pages) |
2 October 2009 | Appointment terminated secretary betsan cocker (1 page) |
2 October 2009 | Secretary appointed roderick richard waldie (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
30 January 2009 | Annual return made up to 26/01/09 (3 pages) |
30 January 2009 | Annual return made up to 26/01/09 (3 pages) |
29 January 2009 | Director's change of particulars / roderick waldie / 15/01/2009 (2 pages) |
29 January 2009 | Director's change of particulars / david neale / 15/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / roderick waldie / 15/01/2009 (2 pages) |
29 January 2009 | Director's change of particulars / david neale / 15/01/2009 (1 page) |
20 January 2009 | Appointment terminated director susannah reeves (1 page) |
20 January 2009 | Appointment terminated director susannah reeves (1 page) |
5 March 2008 | Director appointed paula pearson (2 pages) |
5 March 2008 | Director appointed paula pearson (2 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 February 2008 | Annual return made up to 26/01/08 (2 pages) |
7 February 2008 | Annual return made up to 26/01/08 (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Annual return made up to 26/01/07 (2 pages) |
1 February 2007 | Annual return made up to 26/01/07 (2 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
14 February 2006 | Annual return made up to 26/01/06 (2 pages) |
14 February 2006 | Annual return made up to 26/01/06 (2 pages) |
2 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
2 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Annual return made up to 26/01/05 (5 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Annual return made up to 26/01/05 (5 pages) |
1 February 2005 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 February 2004 | Annual return made up to 26/01/04 (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Annual return made up to 26/01/04 (6 pages) |
2 February 2004 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
20 February 2003 | Annual return made up to 04/02/03 (6 pages) |
20 February 2003 | Annual return made up to 04/02/03 (6 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 March 2002 | Annual return made up to 04/02/02 (5 pages) |
7 March 2002 | Annual return made up to 04/02/02 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 March 2001 | Annual return made up to 04/02/01 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 March 2001 | Annual return made up to 04/02/01 (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
10 February 2000 | Annual return made up to 04/02/00 (5 pages) |
10 February 2000 | Annual return made up to 04/02/00 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 April 1999 | Annual return made up to 04/02/99 (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Annual return made up to 04/02/99 (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 February 1998 | Annual return made up to 04/02/98 (6 pages) |
27 February 1998 | Annual return made up to 04/02/98 (6 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 March 1997 | Annual return made up to 04/02/97
|
3 March 1997 | Annual return made up to 04/02/97
|
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
16 February 1996 | Annual return made up to 04/02/96
|
16 February 1996 | Annual return made up to 04/02/96
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
17 January 1994 | Memorandum and Articles of Association (16 pages) |
17 January 1994 | Memorandum and Articles of Association (16 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | Resolutions
|
3 July 1992 | Resolutions
|
3 July 1992 | Resolutions
|
12 November 1953 | Incorporation (23 pages) |
12 November 1953 | Incorporation (23 pages) |