Swinton
Manchester
Lancashire
M27 0YH
Director Name | Mr Alexander Neilson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Hilton Lane Worsley Manchester M28 0SZ |
Director Name | Mr John Christopher Hutton |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(44 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Felsted Maekland Hill Bolton Lancashire BL1 5EY |
Secretary Name | Mr Anthony John Edden |
---|---|
Status | Current |
Appointed | 15 May 2012(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Trevor Road Swinton Manchester Gtr Manchester M27 0YH |
Director Name | Mr Paul William Heathcote |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2017(60 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 2 Oriole Drive Worsley Manchester M28 7XF |
Director Name | Mr Ronald Frank Butler |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 May 1995) |
Role | Sales Clerk |
Correspondence Address | 24 Chelford Drive Tyldesley Manchester Lancashire M29 7HF |
Director Name | John Edden |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 1996) |
Role | Plasterer |
Correspondence Address | 54 Chorley Road Swinton Manchester Lancashire M27 5AF |
Director Name | Mr John Christopher Hutton |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 1998) |
Role | Experimental Officer |
Country of Residence | England |
Correspondence Address | 2 Felsted Maekland Hill Bolton Lancashire BL1 5EY |
Director Name | Peter Reginald Roberts |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Police Officer |
Correspondence Address | 11 Wilton Road Manchester Lancashire M21 9GS |
Director Name | Cyril Richard Sharples |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 15 April 2004) |
Role | Retired |
Correspondence Address | 4 Moorside Avenue Smithills Bolton Lancashire BL1 6BE |
Director Name | Mr Robert Derek Shaw |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 November 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11a The Westlands Swinton Manchester Lancashire M27 5FT |
Director Name | William Shelmerdine |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 1995) |
Role | Retired Transport Manager |
Correspondence Address | 17 Riverbank Walk Manchester M20 2XY |
Director Name | John Edward Thompson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 April 1992) |
Role | Solicitor |
Correspondence Address | 26 Rutland Road Worsley Manchester Lancashire M28 7DT |
Secretary Name | Mr Ronald Frank Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 24 Chelford Drive Tyldesley Manchester Lancashire M29 7HF |
Director Name | Mr Harry Davies |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Arundel Street Swinton Manchester Lancashire M27 9GQ |
Secretary Name | Barrington Boe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 1995) |
Role | Retired |
Correspondence Address | 71 Thatch Leach Lane Whitefield Manchester M45 6EN |
Director Name | Barrington Boe |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(37 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 1995) |
Role | Retired |
Correspondence Address | 71 Thatch Leach Lane Whitefield Manchester M45 6EN |
Director Name | Alan Ferguson |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Higher Drake Meadow Westhoughton Bolton BL5 2RD |
Secretary Name | Alan Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 April 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Higher Drake Meadow Westhoughton Bolton BL5 2RD |
Director Name | John Malcolm Carr |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1998) |
Role | Retired |
Correspondence Address | No 7 Bungalow Connaught Court St Oswalds Road Fulford York Yorkshire YO1 4QA |
Director Name | Reginald Nicholls |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 January 2011) |
Role | Retired |
Correspondence Address | 16 Light Oaks Road Salford Lancashire M6 8NQ |
Director Name | Harold Robinson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(41 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2003) |
Role | Retired Chief Executive |
Correspondence Address | 78 Pole Lane Unsworth Bury Lancashire BL9 8PX |
Director Name | Mr Neil Pearson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Park Avenue Radcliffe Manchester Lancashire M26 2GR |
Director Name | Mr Wilfred Jones |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(44 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Secretary Name | Mr Neil Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Park Avenue Radcliffe Manchester Lancashire M26 2GR |
Director Name | George Roy Sulway |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 171 Manchester Road Kearsley Bolton Lancashire BL4 8QL |
Director Name | Alan Scotson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2011) |
Role | Retired Heating Engineer |
Country of Residence | England |
Correspondence Address | 96 Treen Road Tyldesley Manchester Lancashire M29 7HA |
Director Name | Bernard Dootson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2010) |
Role | Decorator |
Correspondence Address | 45 Cecil Road Eccles Manchester M30 0FZ |
Website | swintonmasonichall.co.uk |
---|---|
Telephone | 01942 882368 |
Telephone region | Wigan |
Registered Address | Swinton Masonic Hall Hospital Road Pendlebury Manchester Lancashire M27 4EY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £33,971 |
Net Worth | £31,760 |
Cash | £13,059 |
Current Liabilities | £25,357 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 21 March 2024 (11 months, 3 weeks from now) |
28 January 1988 | Delivered on: 29 January 1988 Persons entitled: Tetley Walker Limited Classification: Further charge Secured details: Sterling pounds 10000 due from the company to the chargee including moneys due for goods supplied by the lender under the terms of the charge. Particulars: Swinton masonic hall hospital road pendlebury greater manchester. Outstanding |
---|---|
5 October 1979 | Delivered on: 11 October 1979 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: Sterling pounds 8000 and all monies due or to become due from the compan y to the chargee. Particulars: Swinton masonic hall hospital road pendlebury greater manchester. Outstanding |
30 November 1966 | Delivered on: 5 January 1967 Classification: Series of debentures Outstanding |
21 September 1965 | Delivered on: 21 September 1965 Persons entitled: 8000 7400 Classification: A registered charge Outstanding |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Neil Pearson as a director on 23 February 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 12 April 2018 with updates (12 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
25 September 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Satisfaction of charge 4 in full (4 pages) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 August 2017 | Satisfaction of charge 3 in full (4 pages) |
3 August 2017 | Satisfaction of charge 2 in full (4 pages) |
3 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 August 2017 | Satisfaction of charge 3 in full (4 pages) |
3 August 2017 | Satisfaction of charge 2 in full (4 pages) |
3 August 2017 | Satisfaction of charge 4 in full (4 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Alan Ferguson as a director on 14 January 2017 (1 page) |
25 April 2017 | Termination of appointment of Alan Ferguson as a director on 14 January 2017 (1 page) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (17 pages) |
6 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (17 pages) |
5 May 2013 | Termination of appointment of Neil Pearson as a secretary (1 page) |
5 May 2013 | Termination of appointment of Neil Pearson as a secretary (1 page) |
30 October 2012 | Appointment of Mr Anthony John Edden as a secretary (2 pages) |
30 October 2012 | Appointment of Mr Anthony John Edden as a secretary (2 pages) |
22 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Termination of appointment of George Sulway as a director (1 page) |
23 May 2012 | Termination of appointment of Alan Scotson as a director (1 page) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Termination of appointment of George Sulway as a director (1 page) |
23 May 2012 | Termination of appointment of Alan Scotson as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (19 pages) |
12 May 2011 | Director's details changed for Alan Ferguson on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Neil Pearson on 10 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Alan Scotson on 10 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Alan Ferguson on 1 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (19 pages) |
12 May 2011 | Director's details changed for Alan Ferguson on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Neil Pearson on 10 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Alan Scotson on 10 May 2011 (2 pages) |
18 January 2011 | Termination of appointment of Reginald Nicholls as a director (2 pages) |
18 January 2011 | Termination of appointment of Bernard Dootson as a director (2 pages) |
18 January 2011 | Termination of appointment of Reginald Nicholls as a director (2 pages) |
18 January 2011 | Termination of appointment of Bernard Dootson as a director (2 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Termination of appointment of Harry Davies as a director (2 pages) |
27 July 2010 | Termination of appointment of Harry Davies as a director (2 pages) |
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (27 pages) |
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (27 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 12/04/09; no change of members (15 pages) |
16 July 2009 | Director's change of particulars / alan scotson / 14/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / anthony edden / 14/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / neil pearson / 23/05/2008 (1 page) |
16 July 2009 | Return made up to 12/04/09; no change of members (15 pages) |
16 July 2009 | Director's change of particulars / alan scotson / 14/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / anthony edden / 14/07/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / neil pearson / 23/05/2008 (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (17 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (17 pages) |
26 September 2007 | Ad 10/05/07-23/09/07 £ si [email protected]=700 £ ic 51521/52221 (2 pages) |
26 September 2007 | Ad 10/05/07-23/09/07 £ si [email protected]=700 £ ic 51521/52221 (2 pages) |
23 May 2007 | Ad 10/05/07--------- £ si [email protected]=500 £ ic 51021/51521 (2 pages) |
23 May 2007 | Ad 10/05/07--------- £ si [email protected]=500 £ ic 51021/51521 (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 12/04/07; change of members (17 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 12/04/07; change of members (17 pages) |
23 February 2007 | Ad 27/04/06-17/01/07 £ si [email protected]=200 £ ic 49841/50041 (2 pages) |
23 February 2007 | Ad 27/04/06-17/01/07 £ si [email protected]=200 £ ic 49841/50041 (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 12/04/06; change of members (11 pages) |
11 May 2006 | Ad 27/04/06--------- £ si [email protected]=200 £ ic 49641/49841 (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 12/04/06; change of members (11 pages) |
11 May 2006 | Ad 27/04/06--------- £ si [email protected]=200 £ ic 49641/49841 (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
22 November 2005 | Ad 25/10/05-09/11/05 £ si [email protected]=750 £ ic 48881/49631 (2 pages) |
22 November 2005 | Ad 25/10/05-09/11/05 £ si [email protected]=750 £ ic 48881/49631 (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: charles riley house,hospital road,pendlebury, swinton manchester lancashire M27 4EY (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: charles riley house,hospital, road,pendlebury, swinton, manchester, lancashire M27 4EY (1 page) |
20 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
17 May 2005 | Ad 27/04/05--------- £ si [email protected]=200 £ ic 48681/48881 (2 pages) |
17 May 2005 | Ad 27/04/05--------- £ si [email protected]=200 £ ic 48681/48881 (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Ad 15/12/04-07/04/05 £ si [email protected]=1000 £ ic 47681/48681 (2 pages) |
27 April 2005 | Ad 15/12/04-07/04/05 £ si [email protected]=1000 £ ic 47681/48681 (2 pages) |
9 March 2005 | Nc inc already adjusted 01/03/05 (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Nc inc already adjusted 01/03/05 (1 page) |
9 March 2005 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Ad 30/04/04--------- £ si [email protected]=20 £ ic 47661/47681 (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Ad 30/04/04--------- £ si [email protected]=20 £ ic 47661/47681 (2 pages) |
23 April 2004 | Return made up to 12/04/04; change of members
|
23 April 2004 | Ad 17/04/03-18/04/04 £ si [email protected]=10 £ ic 47651/47661 (2 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | Return made up to 12/04/04; change of members
|
23 April 2004 | Ad 17/04/03-18/04/04 £ si [email protected]=10 £ ic 47651/47661 (2 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (10 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (10 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Ad 26/03/01-16/03/02 £ si [email protected] (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Ad 26/03/01-16/03/02 £ si [email protected] (2 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (14 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (14 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (13 pages) |
26 April 2001 | Ad 01/11/00--------- £ si [email protected]=1000 £ ic 45401/46401 (2 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (13 pages) |
26 April 2001 | Ad 01/11/00--------- £ si [email protected]=1000 £ ic 45401/46401 (2 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 April 2000 | Ad 26/10/99-15/12/99 £ si [email protected]=1450 £ ic 43951/45401 (2 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 April 2000 | Ad 26/10/99-15/12/99 £ si [email protected]=1450 £ ic 43951/45401 (2 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members
|
19 April 1999 | Return made up to 12/04/99; no change of members
|
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 12/04/98; change of members
|
28 April 1998 | Return made up to 12/04/98; change of members
|
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members
|
24 April 1997 | Return made up to 12/04/97; full list of members
|
27 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 12/04/96; no change of members (7 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Return made up to 12/04/96; no change of members (7 pages) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |