Altrincham
WA14 4DR
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Michael Edward Tanner |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 11 Eddington Close Maidstone Kent ME15 9XG |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Mr John Lewis Martin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Northwold House Sissinghurst Cranbrook Kent TN17 2AR |
Director Name | Mr Timothy James Cooper |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 2 Beverley Road Maidstone Kent ME16 9JD |
Director Name | Mr Leon Barrymore Bryan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Lynsted Queens Avenue Maidstone Kent ME16 0ER |
Director Name | John Chapman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 52 Snaefell Park Sheringham Norfolk NR26 8GZ |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Mr Peter Alan Chambre |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 25 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Mr Mark Jonathan Warwick Kelly |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coblers Aston On Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(34 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 1999) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Brian Rodney Chisholm |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priors Hold 10 Priory Road Wantage Oxfordshire OX12 9DD |
Director Name | Simon Crane Wheeler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Pond Oast Postern Park Farm Postern Lane Tonbridge Kent TN11 0QT |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Stuart Stacy Rolland |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 1995) |
Role | Company Director |
Correspondence Address | Bluebell Barn Stanford Lane Hadlow Kent TN11 0JN |
Director Name | Brian Richard Calvert Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olveston Court Olveston Bristol BS35 4DU |
Director Name | Mark Moran |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Oatlands Glosthorpe Manor East Winch Road Kings Lynn Norfolk PE32 1NA |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Director Name | Michael Richard Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(39 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Walcot Farm Walcot Road, Drakes Broughton Pershore Worcestershire WR10 2AL |
Secretary Name | Stephen Ronald Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Director Name | Mr John Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Culver Street Newent Gloucestershire GL18 1JA Wales |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(42 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Kevin John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | May House Church Road Longhope Gloucestershire GL17 0LL Wales |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(48 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Secretary Name | Mr Iain Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Mr Neil Grahame Hall |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(48 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Tarnwater Lane Lancaster LA2 0AH |
Director Name | Mr Michael Price |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alders Road Disley Stockport Cheshire SK12 2LJ |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £710,000 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (9 months from now) |
24 November 1986 | Delivered on: 27 November 1986 Satisfied on: 16 October 1991 Persons entitled: The Banks as Chargees See Doc Dated 24/11/86 Fro Further Details Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to samuel montagu & co limited as agent, the banks as defined therein and midland bank PLC on any account whatsoever. Particulars: See doc for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 October 1985 | Delivered on: 6 November 1985 Satisfied on: 15 July 1987 Persons entitled: The Trustees of the General Electric Pension Trust Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1985 | Delivered on: 6 November 1985 Satisfied on: 15 December 1986 Persons entitled: The Banks for Further Details See Doc 75 Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page) |
4 July 2017 | Notification of Jonathon Steven Kennedy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jonathon Steven Kennedy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jonathon Steven Kennedy as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Jordan Robert Kennedy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jordan Robert Kennedy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jordan Robert Kennedy as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
19 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 29 October 2010 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 29 October 2010 (6 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 30 October 2009 (6 pages) |
15 September 2010 | Total exemption full accounts made up to 30 October 2009 (6 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
15 June 2010 | Termination of appointment of Michael Price as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
9 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
4 November 2008 | Appointment terminated director neil hall (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
30 October 2008 | Director appointed mr michael price (1 page) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
25 June 2008 | Director appointed mr neil grahame hall (2 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
25 June 2008 | Director appointed mr neil grahame hall (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
6 November 2003 | Company name changed celuform LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed celuform LIMITED\certificate issued on 06/11/03 (2 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre central way cheltenham trade par cheltenham gloucestershire GL51 8LX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre central way cheltenham trade par cheltenham gloucestershire GL51 8LX (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
12 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members
|
26 June 2001 | Return made up to 21/06/01; full list of members
|
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 21/06/99; full list of members
|
17 June 1999 | Return made up to 21/06/99; full list of members
|
20 April 1999 | Company name changed caradon celuform LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed caradon celuform LIMITED\certificate issued on 21/04/99 (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (12 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (12 pages) |
23 October 1997 | Resolutions
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
29 December 1995 | Director resigned (4 pages) |
29 December 1995 | Director resigned (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (20 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (20 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
1 October 1986 | Company name changed celuform LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed celuform LIMITED\certificate issued on 01/10/86 (2 pages) |
20 August 1959 | Incorporation (16 pages) |
20 August 1959 | Incorporation (16 pages) |