30 The Downs
Altrincham
WA14 2PX
Director Name | Mr Peter Richard Heath |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Poolman Property Management Suite 125, Peel House 30 The Downs Altrincham WA14 2PX |
Secretary Name | Poolman Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Poolman Property Management Suite 125, Peel House 30 The Downs Altrincham WA14 2PX |
Director Name | Mrs Minnie Cohen |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1995) |
Role | Retired |
Correspondence Address | 5 Brookside Court Macclesfield Cheshire SK10 3BR |
Director Name | Mr Graham Baker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 129 Gravel Lane Davenport Green Wilmslow Cheshire SK9 6EG |
Director Name | Mrs Evelyn Bailey |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 August 2001) |
Role | Retired |
Correspondence Address | 2 Brookside Court Macclesfield Cheshire SK10 3BR |
Secretary Name | Mr Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 129 Gravel Lane Davenport Green Wilmslow Cheshire SK9 6EG |
Secretary Name | John William Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2000) |
Role | Shopkeeper |
Correspondence Address | Flat 3 Brookside Court Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Christine Vanessa Mary Triplett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | The Gables Burlton Shrewsbury Shropshire SY4 5SX Wales |
Secretary Name | Margaret Helen McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(38 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 August 2001) |
Role | Retired |
Correspondence Address | 2 Brookside Court Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Alice Webster |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2012) |
Role | Retired |
Correspondence Address | 5 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Mr Nicholas St Clair Phillips |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2008) |
Role | Retired Schoolmaster |
Country of Residence | England |
Correspondence Address | 329 Oxford Road Macclesfield Cheshire SK11 8JZ |
Secretary Name | Alice Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2006) |
Role | Retired |
Correspondence Address | 5 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Wendy Hulme |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(41 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2005) |
Role | Prison Officer |
Correspondence Address | 3 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Barbara Hodson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | 3 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR |
Secretary Name | Barbara Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 3 Brookside Court 142 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Paul Stephen Donald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 July 2017) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 44 Rhos Fawr Abergele Conwy LL22 9YH Wales |
Director Name | Colin Peter Leese |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 July 2017) |
Role | Driver |
Correspondence Address | 16 Tytherington Drive Macclesfield Cheshire SK10 2HF |
Secretary Name | Paul Stephen Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(45 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2008) |
Role | Garage Proprietor |
Correspondence Address | 7 Avalon Drive East Didsbury Manchester Lancashire M20 5WN |
Secretary Name | Mr Nicholas St. Clair Phillips |
---|---|
Status | Resigned |
Appointed | 02 September 2011(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | 329 Oxford Road Macclesfield Cheshire SK11 8JZ |
Director Name | Mr Jamshid James Habibi |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Deakins Mill Way Egerton Bolton BL7 9YT |
Director Name | Nicholas Jonathan Clay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2019) |
Role | Retired |
Country of Residence | Uk - United Kingdom |
Correspondence Address | 40 Blackhill Lane Knutsford Cheshire WA16 9DW |
Director Name | Mrs Verlie Ann Brazel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(56 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 16 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Deakins Mill Way Egerton Bolton BL7 9YT |
Director Name | Miss Gillian Elizabeth Tweedie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2020) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 73 Clough Avenue Sale M33 4HT |
Secretary Name | Mrs Gillian Elizabeth Tweedie |
---|---|
Status | Resigned |
Appointed | 01 January 2020(57 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 2020) |
Role | Company Director |
Correspondence Address | 73 Clough Avenue Sale M33 4HT |
Secretary Name | Mrs Verlie Ann Brazel |
---|---|
Status | Resigned |
Appointed | 02 October 2020(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 48 Deakins Mill Way Egerton Bolton BL7 9YT |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2018(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2020) |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Registered Address | Poolman Property Management Suite 125, Peel House 30 The Downs Altrincham WA14 2PX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Betty Mcwhinnie 8.33% Ordinary |
---|---|
1 at £1 | Blendstyle LTD 8.33% Ordinary |
1 at £1 | Colin Peter Leese & Pauline Elizabeth Leese 8.33% Ordinary |
1 at £1 | Gillian Elizabeth Tweedie 8.33% Ordinary |
1 at £1 | Graham Sidney Walter Goy & Mary Sindia Goy 8.33% Ordinary |
1 at £1 | Nicholas St. Clair Phillips 8.33% Ordinary |
1 at £1 | Nina Margaret Graham Ferguson 8.33% Ordinary |
1 at £1 | Paul Stephen Donald 8.33% Ordinary |
1 at £1 | Peter Richard Heath & Shelley Anne Heath 8.33% Ordinary |
1 at £1 | Rekab Property Investment LTD 8.33% Ordinary |
1 at £1 | Stephen Barry Hadfield & Brendan Mcenteggart 8.33% Ordinary |
1 at £1 | Stephen Paul Gleave 8.33% Ordinary |
1 at £1 | Valerie Hilda Snedden 8.33% Ordinary |
1 at £1 | Verlie Ann Brazel 8.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
15 August 2022 | Registered office address changed from 48 Deakins Mill Way Egerton Bolton BL7 9YT England to Poolman Property Management Suite 125, Peel House 30 the Downs Altrincham WA14 2PX on 15 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Verlie Ann Brazel as a secretary on 1 August 2022 (1 page) |
12 August 2022 | Appointment of Poolman Property Management as a secretary on 1 August 2022 (2 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 January 2021 | Termination of appointment of Jamshid James Habibi as a director on 31 December 2020 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
2 October 2020 | Termination of appointment of Gillian Elizabeth Tweedie as a director on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 73 Clough Avenue Sale M33 4HT England to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 2 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Gillian Elizabeth Tweedie as a secretary on 2 October 2020 (1 page) |
2 October 2020 | Appointment of Mrs Verlie Ann Brazel as a secretary on 2 October 2020 (2 pages) |
18 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 January 2020 | Termination of appointment of Oakland Residential as a secretary on 1 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Gillian Elizabeth Tweedie as a secretary on 1 January 2020 (2 pages) |
8 January 2020 | Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to 73 Clough Avenue Sale M33 4HT on 8 January 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Mr Peter Richard Heath as a director on 16 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Nicholas Jonathan Clay as a director on 9 August 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 November 2018 | Appointment of Mrs Verlie Ann Brazel as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Miss Gillian Elizabeth Tweedie as a director on 1 November 2018 (2 pages) |
25 October 2018 | Appointment of Oakland Residential as a secretary on 25 October 2018 (2 pages) |
25 October 2018 | Registered office address changed from 40 Blackhill Lane Knutsford Cheshire WA16 9DW United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 25 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Verlie Ann Brazel as a director on 16 October 2018 (1 page) |
15 October 2018 | Appointment of Mrs Verlie Anne Brazel as a director on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Verlie Anne Brazel on 15 October 2018 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 January 2018 | Termination of appointment of Nicholas St Clair Phillips as a director on 6 December 2017 (1 page) |
22 December 2017 | Appointment of Nicholas Jonathan Clay as a director on 8 November 2017 (3 pages) |
22 December 2017 | Registered office address changed from 48 Deakins Mill Way Egerton Bolton BL7 9YT England to 40 Blackhill Lane Knutsford Cheshire WA16 9DW on 22 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of John Philip Brazel as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of John Philip Brazel as a director on 1 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
10 July 2017 | Appointment of Mr Jamshid James Habibi as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Jamshid James Habibi as a director on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 329 Oxford Road Macclesfield Cheshire SK11 8JZ to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Paul Stephen Donald as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr John Philip Brazel as a secretary on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 329 Oxford Road Macclesfield Cheshire SK11 8JZ to 48 Deakins Mill Way Egerton Bolton BL7 9YT on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Colin Peter Leese as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Nicholas St. Clair Phillips as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Nicholas St. Clair Phillips as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Paul Stephen Donald as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr John Philip Brazel as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Colin Peter Leese as a director on 7 July 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
11 November 2015 | Annual return made up to 16 October 2015. List of shareholders has changed Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015. List of shareholders has changed Statement of capital on 2015-11-11
|
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
12 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-12
|
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 September 2013 | Termination of appointment of Alice Webster as a director (2 pages) |
26 September 2013 | Termination of appointment of Alice Webster as a director (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (18 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (18 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders
|
1 November 2012 | Termination of appointment of Barbara Hodson as a director (2 pages) |
1 November 2012 | Termination of appointment of Barbara Hodson as a director (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 May 2012 | Registered office address changed from , 3 Brookside Court, 142 Prestbury Road, Macclesfield, Cheshire, SK10 3BR on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from , 3 Brookside Court, 142 Prestbury Road, Macclesfield, Cheshire, SK10 3BR on 18 May 2012 (2 pages) |
10 November 2011 | Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (18 pages) |
10 November 2011 | Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (18 pages) |
10 November 2011 | Director's details changed for Paul Stephen Donald on 2 September 2011 (3 pages) |
30 October 2011 | Appointment of Mr Nicholas St. Clair Phillips as a secretary (2 pages) |
30 October 2011 | Termination of appointment of Barbara Hodson as a secretary (1 page) |
30 October 2011 | Termination of appointment of Barbara Hodson as a secretary (1 page) |
30 October 2011 | Appointment of Mr Nicholas St. Clair Phillips as a secretary (2 pages) |
12 November 2010 | Amended accounts made up to 31 July 2010 (1 page) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (20 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (20 pages) |
12 November 2010 | Amended accounts made up to 31 July 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
20 November 2009 | Annual return made up to 16 October 2009 (16 pages) |
20 November 2009 | Annual return made up to 16 October 2009 (16 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 November 2008 | Appointment terminate, secretary paul donald logged form (1 page) |
26 November 2008 | Appointment terminate, secretary paul donald logged form (1 page) |
21 November 2008 | Return made up to 16/10/08; full list of members (11 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (11 pages) |
13 November 2008 | Director appointed paul stephen donald logged form (1 page) |
13 November 2008 | Director appointed paul stephen donald logged form (1 page) |
12 November 2008 | Appointment terminated secretary paul donald (1 page) |
12 November 2008 | Appointment terminated secretary paul donald (1 page) |
10 October 2008 | Director appointed nicholas st clair phillips (2 pages) |
10 October 2008 | Director appointed nicholas st clair phillips (2 pages) |
27 February 2008 | Director appointed colin peter leese (2 pages) |
27 February 2008 | Director and secretary appointed paul stephen donald (2 pages) |
27 February 2008 | Appointment terminated director nicholas phillips (1 page) |
27 February 2008 | Director and secretary appointed paul stephen donald (2 pages) |
27 February 2008 | Director appointed colin peter leese (2 pages) |
27 February 2008 | Appointment terminated director nicholas phillips (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 November 2007 | Return made up to 16/10/07; full list of members (11 pages) |
4 November 2007 | Return made up to 16/10/07; full list of members (11 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members
|
8 November 2006 | Return made up to 16/10/06; full list of members
|
7 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (12 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (12 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 16/10/04; full list of members (13 pages) |
18 November 2004 | Return made up to 16/10/04; full list of members (13 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 16/10/03; full list of members
|
30 October 2003 | Return made up to 16/10/03; full list of members
|
24 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members; amend (13 pages) |
6 November 2002 | Return made up to 16/10/02; full list of members; amend (13 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 October 2002 | Return made up to 16/10/02; full list of members (13 pages) |
26 October 2002 | Return made up to 16/10/02; full list of members (13 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (11 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: flat 2 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: flat 2 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page) |
19 October 2001 | Return made up to 16/10/01; full list of members (11 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Ad 30/05/01--------- £ si 6@1=6 £ ic 6/12 (3 pages) |
5 June 2001 | Ad 30/05/01--------- £ si 6@1=6 £ ic 6/12 (3 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
26 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: flat 3 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: flat 3 brookside court, prestbury road, macclesfield, cheshire SK10 3BR (1 page) |
8 September 2000 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
19 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
28 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
28 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
16 October 1995 | Return made up to 26/10/95; no change of members
|
16 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
16 October 1995 | Return made up to 26/10/95; no change of members
|
16 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |