Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Paul Clifford Dodd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(48 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Sarah Fiona Gibson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Paula June Harvey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Credit Control Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr James Murray Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Rebecca Jane Sarah Kisnorbo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2019(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr William Anthony Goodwin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1994) |
Role | Unemployed |
Correspondence Address | 18 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Elizabeth Longden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 15 May 2015) |
Role | Staff Nurse |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Raymond Buchan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 June 2009) |
Role | Graduate Trainee |
Correspondence Address | 76 Sutton Park Sutton Dublin Irish |
Director Name | Thomas Maloney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2000) |
Role | Quality Manager |
Correspondence Address | 14 Austin Court Didsbury Manchester M20 6EP |
Director Name | Mr Michael Adamson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 1993) |
Role | Self Employed |
Correspondence Address | 19 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Georgina Louise Bunbury |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 16 April 2019) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mr Steven Patrick Carroll |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1992) |
Role | Electrician |
Correspondence Address | 17 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Mr David Wayne Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1993) |
Role | Logistics Consultant |
Correspondence Address | 4 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Mrs Eileen Adamson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 1993) |
Role | Retired |
Correspondence Address | 19 Austin Court Manchester Lancashire M20 6EP |
Director Name | Caroline Fico |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1998) |
Role | Unemployed |
Correspondence Address | 6 Austin Court Didsbury Manchester M20 6EP |
Director Name | Elaine Irene Evans |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Research Scientist |
Correspondence Address | 12 Austin Court Didsbury Manchester M20 6EP |
Director Name | Dr Katharine Elizabeth Ruth England |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 1995) |
Role | Experimental Officer |
Correspondence Address | 10 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Anne Frances Alexandra Dewsnap |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2000) |
Role | Teacher |
Correspondence Address | 3 Austin Court Didsbury Manchester M20 6EP |
Director Name | Mr Michael Joseph Commons |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish/Usa |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 January 1992) |
Role | Analyst/Programmer |
Correspondence Address | 13 Austin Court Didsbury Manchester Lancashire M20 6EP |
Director Name | Alison Firth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 1999) |
Role | Schoolteacher |
Correspondence Address | 13 Austin Court Didsbury Manchester M20 6EP |
Secretary Name | Elaine Irene Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 12 Austin Court Didsbury Manchester M20 6EP |
Director Name | Helen Gillian Hempstock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2003) |
Role | Administrator |
Correspondence Address | 19 Austin Court Didsbury Manchester M20 6EP |
Director Name | Diane Jane Malone |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1998) |
Role | Housing Officer |
Correspondence Address | 10 Austin Court Didsbury Manchester M20 6EP |
Director Name | Neil Simon Lequin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(24 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 8 Austin Court Didsbury Manchester M20 6EP |
Director Name | Victoria Michelle Fitzsimmons |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(25 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2004) |
Role | Secretary |
Correspondence Address | 2 Austin Court Didsbury Manchester M20 6EP |
Director Name | Muriel Kaczynska |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2003) |
Role | Retired |
Correspondence Address | 20 Ferndene Road Manchester Lancashire M20 4TT |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Paul William Coy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 October 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Helen Cousins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 2018) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(43 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Jp & Brimelow Block Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2016) |
Correspondence Address | 721 Wilmslow Road Didsbury Manchester M20 6WF |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2016(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2019) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Website | www.prehistoricsociety.org |
---|
Registered Address | Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ms Kathryn Leach 8.33% Ordinary |
---|---|
1 at £1 | Frances Elizabeth Pool 4.17% Ordinary |
1 at £1 | Miss Cheryl Bostock 4.17% Ordinary |
1 at £1 | Miss Elizabeth Longden 4.17% Ordinary |
1 at £1 | Miss Georgina Louise Bunbury 4.17% Ordinary |
1 at £1 | Miss Helen Cousins 4.17% Ordinary |
1 at £1 | Mr A.p. D'silva & Mrs A.p. D'silva 4.17% Ordinary |
1 at £1 | Mr Adshead & Mr Ramsden 4.17% Ordinary |
1 at £1 | Mr D.g. Darlington & Ms L.k. Hall 4.17% Ordinary |
1 at £1 | Mr Hobbs & Mr Farrell 4.17% Ordinary |
1 at £1 | Mr Jason Brogan & Mr Damien Flynn 4.17% Ordinary |
1 at £1 | Mr Paul Coy & Mrs Coy 4.17% Ordinary |
1 at £1 | Mr Paul Dodd 4.17% Ordinary |
1 at £1 | Mr Paul Harrison 4.17% Ordinary |
1 at £1 | Mr Raymond Buchan 4.17% Ordinary |
1 at £1 | Mr Robert Ganley & Mrs Alicia Ganley 4.17% Ordinary |
1 at £1 | Mrs A. Butt 4.17% Ordinary |
1 at £1 | Mrs Margaret Thurston 4.17% Ordinary |
1 at £1 | Ms Christine Keaveney 4.17% Ordinary |
1 at £1 | Ms Kate F. Lochery 4.17% Ordinary |
- | OTHER 12.50% - |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
14 May 1971 | Delivered on: 20 May 1971 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from F.Y.P.E. jones (allderley)LTD to the chargee on any account whatsoever. Particulars: 24 flats on land at east side of austin drive, didesbury manchester. Outstanding |
---|
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 July 2023 | Termination of appointment of James Murray Alexander as a director on 17 July 2023 (1 page) |
11 May 2023 | Confirmation statement made on 10 May 2023 with updates (6 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 October 2022 | Termination of appointment of Paul Clifford Dodd as a director on 5 October 2022 (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (6 pages) |
9 March 2022 | Appointment of Ms Rebecca Jane Sarah Kisnorbo as a director on 9 March 2022 (2 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
10 May 2021 | Director's details changed for Mr Paul Clifford Dodd on 1 January 2021 (2 pages) |
10 May 2021 | Director's details changed for Christine Patricia Keaveney on 1 January 2021 (2 pages) |
10 May 2021 | Director's details changed for Paula June Harvey on 1 January 2021 (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (6 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 October 2019 | Termination of appointment of Paul William Coy as a director on 18 October 2019 (1 page) |
2 July 2019 | Satisfaction of charge 1 in full (4 pages) |
26 June 2019 | Appointment of Realty Management Ltd as a secretary on 26 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr James Murray Alexander as a director on 6 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Paul William Coy on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Paul Clifford Dodd on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Sarah Fiona Gibson on 18 June 2019 (2 pages) |
18 June 2019 | Registered office address changed from C/O Realty Property Management Discovery House Stockport SK4 5BH England to Ground Floor Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 June 2019 (1 page) |
18 June 2019 | Director's details changed for Christine Patricia Keaveney on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Paula June Harvey on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Sarah Fiona Gibson on 18 June 2019 (2 pages) |
11 June 2019 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Realty Property Management Discovery House Stockport SK4 5BH on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Georgina Louise Bunbury as a director on 16 April 2019 (1 page) |
24 May 2019 | Appointment of Paula June Harvey as a director on 24 May 2019 (2 pages) |
24 May 2019 | Appointment of Sarah Fiona Gibson as a director on 24 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with updates (6 pages) |
17 April 2019 | Termination of appointment of a secretary (1 page) |
10 April 2019 | Appointment of Mr Paul Clifford Dodd as a director on 10 April 2019 (2 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 July 2018 | Termination of appointment of Helen Cousins as a director on 27 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
5 October 2017 | Termination of appointment of a secretary (1 page) |
5 October 2017 | Termination of appointment of a secretary (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
3 August 2016 | Appointment of Cosec Management Services Limited as a secretary on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Cosec Management Services Limited as a secretary on 3 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 3 August 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 November 2015 | Director's details changed for Helen Cousins on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul William Coy on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Christine Patricia Keaveney on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul William Coy on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Georgina Louise Bunbury on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Christine Patricia Keaveney on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Georgina Louise Bunbury on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Helen Cousins on 11 November 2015 (2 pages) |
30 September 2015 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Elizabeth Longden as a director on 15 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Elizabeth Longden as a director on 15 May 2015 (1 page) |
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 May 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 30 April 2015 (1 page) |
22 May 2015 | Director's details changed for Paul William Coy on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Paul William Coy on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Christine Patricia Keaveney on 30 April 2015 (2 pages) |
22 May 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Georgina Louise Bunbury on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Christine Patricia Keaveney on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Georgina Louise Bunbury on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Helen Cousins on 30 April 2015 (2 pages) |
22 May 2015 | Appointment of Jp & Brimelow Block Management Llp as a secretary on 30 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Helen Cousins on 30 April 2015 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
28 June 2014 | Director's details changed for Georgina Louise Bunbury on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Elizabeth Longden on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Paul William Coy on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Paul William Coy on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Christine Patricia Keaveney on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Georgina Louise Bunbury on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Christine Patricia Keaveney on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Elizabeth Longden on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Helen Cousins on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Helen Cousins on 28 June 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (10 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (10 pages) |
12 May 2014 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
12 May 2014 | Appointment of Hml Guthrie as a secretary on 12 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
12 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Hml Guthrie as a secretary on 12 May 2014 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012 (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary on 28 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Alec Guthrie as a secretary on 28 February 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Director's details changed for Elizabeth Longden on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christine Patricia Keaveney on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Helen Cousins on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Georgina Louise Bunbury on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul William Coy on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christine Patricia Keaveney on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul William Coy on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Elizabeth Longden on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Georgina Louise Bunbury on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Helen Cousins on 10 August 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
9 September 2010 | Appointment of Helen Cousins as a director (2 pages) |
9 September 2010 | Appointment of Helen Cousins as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (13 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (13 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Appointment terminated director raymond buchan (1 page) |
3 July 2009 | Appointment terminated director raymond buchan (1 page) |
26 May 2009 | Return made up to 22/05/09; full list of members (11 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (11 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (16 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (16 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 1 church hill knutsford cheshire WA16 6DH (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 1 church hill knutsford cheshire WA16 6DH (1 page) |
2 June 2007 | Return made up to 22/05/07; full list of members (13 pages) |
2 June 2007 | Return made up to 22/05/07; full list of members (13 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 22/05/06; no change of members
|
1 June 2006 | Return made up to 22/05/06; no change of members
|
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 22/05/05; change of members
|
16 June 2005 | Return made up to 22/05/05; change of members
|
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 22/05/04; full list of members
|
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 22/05/04; full list of members
|
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (13 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (13 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (13 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (13 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 22/05/01; change of members
|
11 June 2001 | Return made up to 22/05/01; change of members
|
5 March 2001 | Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members
|
30 May 2000 | Return made up to 22/05/00; full list of members
|
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 June 1999 | Return made up to 22/05/99; change of members
|
18 June 1999 | Return made up to 22/05/99; change of members
|
16 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 June 1998 | Return made up to 22/05/98; change of members
|
17 June 1998 | Return made up to 22/05/98; change of members
|
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 June 1997 | Return made up to 22/05/97; full list of members
|
20 June 1997 | Return made up to 22/05/97; full list of members
|
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 22/05/96; change of members
|
17 June 1996 | Return made up to 22/05/96; change of members
|
21 December 1995 | Auditor's resignation (1 page) |
21 December 1995 | Auditor's resignation (1 page) |
21 December 1995 | Auditor's resignation (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 22/05/95; change of members
|
23 May 1995 | Return made up to 22/05/95; change of members
|
22 January 1971 | Incorporation (13 pages) |
22 January 1971 | Incorporation (13 pages) |