Company NameHeaton Moor Golf Course Limited
DirectorsEric Richard Stelfox and Heaton Moor Golf Club Limited
Company StatusActive
Company Number00644687
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Eric Richard Stelfox
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(64 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Secretary NameMr Paul Kenneth Hesford
StatusCurrent
Appointed02 March 2024(64 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Director NameHeaton Moor Golf Club Limited (Corporation)
StatusCurrent
Appointed03 April 2018(58 years, 4 months after company formation)
Appointment Duration6 years
Correspondence AddressMauldeth Road Heaton Mersey
Stockport
SK4 3NX
Director NameMr John Howard Sinclair
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 April 2001)
RoleRetired
Correspondence Address10 Deniston Road
Heaton Moor
Stockport
Cheshire
SK4 4RF
Director NameMr Eric Lancelot Foster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 20 March 2018)
RoleCo-Director - Retired
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameMr Frederick Anthony Sherring
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address1a Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameGraham Gell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 March 2007)
RoleBank Manager - Retired
Correspondence AddressFlat 7 Westleigh 36 Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameRoyce Batters
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 October 2005)
RoleDirector Of Finance
Correspondence AddressLongbourne 19 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Secretary NameMr Frederick Anthony Sherring
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address1a Gibsons Road
Stockport
Cheshire
SK4 4JX
Secretary NameRoyce Batters
NationalityBritish
StatusResigned
Appointed21 January 1997(37 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 October 2005)
RoleDirector Of Finance
Correspondence AddressLongbourne 19 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Director NameFrank Gordon Caldwell Atkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(40 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 March 2007)
RoleSolicitor Retired
Correspondence Address21 Saint Andrews Road
Stockport
Cheshire
SK4 4BD
Director NameRichard Leon Edgar Rimmington
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(41 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cleveland Road
Stockport
Cheshire
SK4 4BS
Director NameMr Gerald Bowering
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(45 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2009)
RoleInt
Correspondence Address18 Peel Moat Road
Stockport
Cheshire
SK4 4PL
Secretary NameMr Eric Lancelot Foster
NationalityBritish
StatusResigned
Appointed18 October 2005(45 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameMr Kenneth Norman Lappin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(47 years, 3 months after company formation)
Appointment Duration11 years (resigned 20 March 2018)
RoleHead Of Commercial Division (I
Country of ResidenceEngland
Correspondence Address33 Sevenoaks Avenue
Stockport
Cheshire
SK4 4AP
Director NameMr William Herbert Leather
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(47 years, 3 months after company formation)
Appointment Duration11 years (resigned 20 March 2018)
RoleFilm Production Manager
Country of ResidenceEngland
Correspondence Address1 Acrefield Avenue
Stockport
Cheshire
SK4 4BB
Director NameMr Michael William Gough
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(50 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Director NameMr Paul Kenneth Hesford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Secretary NameMr Michael William Gough
StatusResigned
Appointed01 July 2013(53 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2018)
RoleCompany Director
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Director NameMr Michael Andrew Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Secretary NameMr Michael Andrew Roberts
StatusResigned
Appointed18 March 2018(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Director NameMrs Barbara Elizabeth Craig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2021(61 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
Secretary NameMs Joan Anne Clark
StatusResigned
Appointed21 August 2021(61 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2024)
RoleCompany Director
Correspondence AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX

Contact

Websiteheatonmoorgolfclub.co.uk
Telephone0161 4322134
Telephone regionManchester

Location

Registered AddressHeaton Moor Golf Club House
Mauldeth Road
Heaton Mersey
Stockport
SK4 3NX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

2 at £1Eric L. Foster
20.00%
Ordinary
2 at £1Kenneth Norman Lappin
20.00%
Ordinary
2 at £1Michael William Gough
20.00%
Ordinary
2 at £1Paul Hesford
20.00%
Ordinary
2 at £1William Herbert Leather
20.00%
Ordinary

Financials

Year2014
Net Worth-£155,495
Cash£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 January 2002Delivered on: 1 February 2002
Persons entitled: Barclays 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: L/H land and buildings on the north sides of leegate road and mauldeth road heaton mersey stockport t/no.GM688214.
Outstanding
30 January 2002Delivered on: 1 February 2002
Persons entitled: Barclays 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 property k/a 49 acres 3 roods and 23 perches or thereabouts of land in heaton norris stockport.
Outstanding
3 January 1964Delivered on: 25 February 1964
Persons entitled: W.S. Ashworth

Classification: Legal charge registered pursuant to an order of court dated 18 feb 64
Secured details: £2600.
Particulars: 40 napir rd heaton morris stockport lancaster.
Outstanding
10 September 1975Delivered on: 11 September 1975
Satisfied on: 26 February 2001
Persons entitled: Waney Mann (North) LTD

Classification: Legal charge
Secured details: For securing £5,000 and all other monies due or to become due from archibald macliver leslie foster and eric howe to the charge.
Particulars: Plot of land and premises in heaton norris, stockport, (see doc 29).
Fully Satisfied
19 May 1960Delivered on: 1 June 1960
Satisfied on: 26 February 2001
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land & premises in heaton norris, stockport. Together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

29 December 2023Termination of appointment of Barbara Elizabeth Craig as a director on 22 December 2023 (1 page)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 September 2021Termination of appointment of Michael Andrew Roberts as a director on 20 August 2021 (1 page)
16 September 2021Termination of appointment of Michael Andrew Roberts as a secretary on 20 August 2021 (1 page)
16 September 2021Appointment of Mrs Barbara Elizabeth Craig as a director on 21 August 2021 (2 pages)
16 September 2021Appointment of Ms Joan Anne Clark as a secretary on 21 August 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
15 July 2019Satisfaction of charge 2 in full (1 page)
12 June 2019Satisfaction of charge 5 in full (1 page)
12 June 2019Satisfaction of charge 4 in full (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 May 2018Appointment of Heaton Moor Golf Club Limited as a director on 3 April 2018 (2 pages)
16 April 2018Appointment of Mr Michael Andrew Roberts as a secretary on 18 March 2018 (2 pages)
12 April 2018Termination of appointment of Michael William Gough as a director on 20 March 2018 (1 page)
12 April 2018Appointment of Mr Michael Andrew Roberts as a director on 14 March 2018 (2 pages)
12 April 2018Termination of appointment of Eric Lancelot Foster as a director on 20 March 2018 (1 page)
12 April 2018Termination of appointment of William Herbert Leather as a director on 20 March 2018 (1 page)
12 April 2018Termination of appointment of Michael William Gough as a secretary on 18 March 2018 (1 page)
12 April 2018Termination of appointment of Paul Kenneth Hesford as a director on 20 March 2018 (1 page)
12 April 2018Termination of appointment of Kenneth Norman Lappin as a director on 20 March 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(7 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(7 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(7 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(7 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
16 July 2013Termination of appointment of Eric Foster as a secretary (1 page)
16 July 2013Appointment of Mr Michael William Gough as a secretary (1 page)
16 July 2013Termination of appointment of Eric Foster as a secretary (1 page)
16 July 2013Appointment of Mr Michael William Gough as a secretary (1 page)
16 April 2013Appointment of Mr Paul Kenneth Hesford as a director (2 pages)
16 April 2013Termination of appointment of Richard Rimmington as a director (1 page)
16 April 2013Appointment of Mr Paul Kenneth Hesford as a director (2 pages)
16 April 2013Termination of appointment of Richard Rimmington as a director (1 page)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages)
19 July 2010Director's details changed for William Harbert Leather on 6 July 2010 (2 pages)
19 July 2010Director's details changed for William Harbert Leather on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Kenneth Norman Lappin on 6 July 2010 (2 pages)
19 July 2010Director's details changed for William Harbert Leather on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Eric Lancelot Foster on 6 July 2010 (2 pages)
10 February 2010Appointment of Mr Michael William Gough as a director (2 pages)
10 February 2010Appointment of Mr Michael William Gough as a director (2 pages)
9 February 2010Termination of appointment of Gerald Bowering as a director (1 page)
9 February 2010Termination of appointment of Gerald Bowering as a director (1 page)
6 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 August 2009Return made up to 06/07/09; full list of members (5 pages)
3 August 2009Return made up to 06/07/09; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
21 July 2008Director's change of particulars / gerald bowering / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / gerald bowering / 21/07/2008 (1 page)
21 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 July 2007Return made up to 06/07/07; full list of members (4 pages)
13 July 2007Return made up to 06/07/07; full list of members (4 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 06/07/06; full list of members (4 pages)
14 July 2006Return made up to 06/07/06; full list of members (4 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 July 2005Return made up to 06/07/05; full list of members (4 pages)
25 July 2005Return made up to 06/07/05; full list of members (4 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 August 2004Return made up to 06/07/04; full list of members (9 pages)
4 August 2004Return made up to 06/07/04; full list of members (9 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 July 2003Return made up to 06/07/03; full list of members (9 pages)
29 July 2003Return made up to 06/07/03; full list of members (9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 July 2002Return made up to 06/07/02; full list of members (9 pages)
26 July 2002Return made up to 06/07/02; full list of members (9 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Return made up to 06/07/00; full list of members (8 pages)
13 July 2000Return made up to 06/07/00; full list of members (8 pages)
13 September 1999Return made up to 06/07/99; full list of members (8 pages)
13 September 1999Return made up to 06/07/99; full list of members (8 pages)
3 September 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Location of register of members (1 page)
12 March 1998Return made up to 06/07/97; full list of members (8 pages)
12 March 1998Return made up to 06/07/97; full list of members (8 pages)
12 March 1998Location of register of members (1 page)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Secretary resigned (1 page)
4 December 1997Full accounts made up to 31 December 1996 (8 pages)
4 December 1997Full accounts made up to 31 December 1996 (8 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
6 August 1996Return made up to 06/07/96; no change of members (6 pages)
6 August 1996Return made up to 06/07/96; no change of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 December 1959Incorporation (8 pages)
16 December 1959Incorporation (8 pages)