Hale
Altrincham
Cheshire
WA15 9AD
Director Name | Paul Coyne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Jarad Chakmagi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Walter Malcolm Bell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2017(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pownall Court Wilmslow Cheshire SK9 5QE |
Director Name | Mrs Kathryn Collette Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 20a Victoria Road Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mr John Kenneth Edward Ambrose |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 December 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Kerry Susan Bruce |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 September 1992) |
Role | Telephonist |
Correspondence Address | 33 Pownall Court Wilmslow Cheshire SK9 5QE |
Director Name | Mr Edwin Davies |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 1993) |
Role | Retired |
Correspondence Address | 20 Pownall Court Wilmslow Cheshire SK9 5QE |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Peter Anthony Houghton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 1997) |
Role | Sports Outfitter |
Correspondence Address | 27 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Stephen John Fleming |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1995) |
Role | Pub Landlord |
Correspondence Address | 43 Pownall Court Altringham Road Wilmslow Cheshire SK9 5QE |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 1996) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Robert Gledhill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1998) |
Role | Self Employed |
Correspondence Address | 35 Pownall Court Auringham Road Wilmslow Cheshire SK9 5QE |
Director Name | Thomas Edward Hadfield |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1998) |
Role | Retired |
Correspondence Address | 31 Pownall Court Altrinham Road Wilmslow Cheshire SK9 5QE |
Director Name | Javad Chakmagi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1998) |
Role | Project Manager |
Correspondence Address | 22 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Marjorie Bernard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 May 1998) |
Role | Shop Owner |
Correspondence Address | 29 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Stephen John Fleming |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 May 1998) |
Role | Landlord |
Correspondence Address | 43 Pownall Court Altringham Road Wilmslow Cheshire SK9 5QE |
Director Name | Kenneth Gore |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2004) |
Role | Safety Consultant |
Correspondence Address | 4 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Ronald Johnston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Apartment 3 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Michael David Baxandall |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2000) |
Role | Retired |
Correspondence Address | 18 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Director Name | Joan Branford White |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2002) |
Role | Teacher |
Correspondence Address | 29 Pownall Court Altrincham Road Wilmslow Cheshire SK9 5QE |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Walter Malcolm Bell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2004(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pownall Court Wilmslow Cheshire SK9 5QE |
Director Name | Dr Daniel Sai Lun Law |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(34 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2008) |
Role | Scientist |
Correspondence Address | 18 Pownall Court Wilmslow Cheshire SK9 5QE |
Director Name | Patricia Crossland |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2016) |
Role | Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Carole Ann Holt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Mark Brookes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2018) |
Role | Cleaning Company Owner |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Patricia Ann Campbell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(48 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2004) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(36 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 February 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2015) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £64,426 |
Net Worth | £181,080 |
Cash | £184,241 |
Current Liabilities | £6,227 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
22 December 2020 | Termination of appointment of Patricia Ann Campbell as a director on 10 December 2020 (1 page) |
---|---|
22 December 2020 | Termination of appointment of Doreen Torz as a director on 11 December 2020 (1 page) |
25 August 2020 | Confirmation statement made on 15 August 2020 with updates (7 pages) |
5 February 2020 | Termination of appointment of Lucy Mildon as a director on 23 January 2020 (1 page) |
20 November 2019 | Appointment of Mrs Patricia Ann Campbell as a director on 20 November 2019 (2 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Termination of appointment of Catherine Susan Schofield as a director on 12 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 15 August 2019 with updates (7 pages) |
11 February 2019 | Termination of appointment of Alfred Joseph Worthington as a director on 1 February 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with updates (7 pages) |
16 April 2018 | Termination of appointment of Mark Brookes as a director on 14 March 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 May 2017 | Appointment of Mrs Kathryn Collette Jackson as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Catherine Susan Schofield as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Kathryn Collette Jackson as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Catherine Susan Schofield as a director on 26 May 2017 (2 pages) |
24 April 2017 | Appointment of Walter Malcolm Bell as a director on 27 February 2017 (3 pages) |
24 April 2017 | Appointment of Walter Malcolm Bell as a director on 27 February 2017 (3 pages) |
23 March 2017 | Appointment of Lucy Mildon as a director on 21 February 2017 (3 pages) |
23 March 2017 | Appointment of Lucy Mildon as a director on 21 February 2017 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Appointment of Oakland Residential Management Limited as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Oakland Residential Management Limited as a secretary on 3 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 15 August 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 15 August 2016 with updates (9 pages) |
5 July 2016 | Termination of appointment of Carole Ann Holt as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Patricia Crossland as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Patricia Crossland as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Carole Ann Holt as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Elizabeth Julia Rorke as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Arthur Moan as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Arthur Moan as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Elizabeth Julia Rorke as a director on 27 June 2016 (1 page) |
7 January 2016 | Termination of appointment of Premier Estates Limited as a secretary on 31 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Premier Estates Limited as a secretary on 31 October 2015 (1 page) |
16 November 2015 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 November 2015 (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 August 2015 | Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages) |
4 August 2015 | Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages) |
4 August 2015 | Appointment of Mr Arthur Moan as a director on 5 November 2014 (2 pages) |
31 July 2015 | Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Alfred Joseph Worthington as a director on 2 December 2014 (2 pages) |
31 July 2015 | Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages) |
31 July 2015 | Appointment of Miss Elizabeth Julia Rorke as a director on 2 December 2014 (2 pages) |
19 June 2015 | Appointment of Mr Paul Wilson as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Paul Wilson as a director on 19 June 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page) |
21 January 2015 | Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Mark Brookes as a director on 2 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page) |
21 January 2015 | Appointment of Mr Jarad Chakmagi as a director on 2 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of John Kenneth Edward Ambrose as a director on 2 December 2014 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 February 2013 | Appointment of Mrs Carole Ann Holt as a director (2 pages) |
6 February 2013 | Appointment of Mrs Carole Ann Holt as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Secretary's details changed for Premier Estates Limited on 10 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Secretary's details changed for Premier Estates Limited on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patricia Crossland on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Coyne on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John Kenneth Edward Ambrose on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Raymond Holt on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patricia Crossland on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Coyne on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Doreen Torz on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr John Kenneth Edward Ambrose on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Raymond Holt on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Doreen Torz on 10 August 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
24 August 2009 | Appointment terminated director elizabeth liptrot (1 page) |
24 August 2009 | Appointment terminated director elizabeth liptrot (1 page) |
19 August 2009 | Return made up to 15/08/09; full list of members (21 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (21 pages) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 15/08/08; change of members (9 pages) |
8 September 2008 | Return made up to 15/08/08; change of members (9 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
18 April 2008 | Director appointed paul coyne (2 pages) |
18 April 2008 | Director appointed paul coyne (2 pages) |
18 April 2008 | Director appointed patricia crossland (2 pages) |
18 April 2008 | Director appointed patricia crossland (2 pages) |
17 April 2008 | Director appointed james raymond holt (2 pages) |
17 April 2008 | Director appointed james raymond holt (2 pages) |
14 April 2008 | Secretary appointed premier estates LIMITED (2 pages) |
14 April 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
14 April 2008 | Secretary appointed premier estates LIMITED (2 pages) |
14 April 2008 | Appointment terminated director daniel law (1 page) |
14 April 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
14 April 2008 | Appointment terminated director daniel law (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o dunlop haywardsltd roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o dunlop haywardsltd roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
8 November 2007 | Secretary resigned (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 September 2007 | Return made up to 15/08/07; full list of members (8 pages) |
25 September 2007 | Return made up to 15/08/07; full list of members (8 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
3 October 2006 | Return made up to 15/08/06; change of members (10 pages) |
3 October 2006 | Return made up to 15/08/06; change of members (10 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 15/08/05; change of members
|
25 August 2005 | Return made up to 15/08/05; change of members
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 15/08/04; full list of members (11 pages) |
9 April 2005 | Return made up to 15/08/04; full list of members (11 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Director resigned (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: premier states LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: premier states LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
27 August 2003 | Return made up to 15/08/03; change of members (10 pages) |
27 August 2003 | Return made up to 15/08/03; change of members (10 pages) |
25 July 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 15/08/02; change of members (10 pages) |
27 August 2002 | Return made up to 15/08/02; change of members (10 pages) |
19 June 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 15/08/01; full list of members
|
22 August 2001 | Return made up to 15/08/01; full list of members
|
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
15 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 15/08/00; change of members
|
23 August 2000 | Return made up to 15/08/00; change of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
23 May 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
23 May 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 15/08/99; change of members
|
23 August 1999 | Return made up to 15/08/99; change of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
9 June 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 15/08/98; full list of members
|
21 August 1998 | Return made up to 15/08/98; full list of members
|
21 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
3 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
3 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
3 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
3 September 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (1 page) |
7 May 1997 | New director appointed (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
14 October 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
21 August 1996 | Return made up to 15/08/96; change of members (8 pages) |
21 August 1996 | Return made up to 15/08/96; change of members (8 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
17 August 1995 | Return made up to 15/08/95; change of members
|
17 August 1995 | Return made up to 15/08/95; change of members
|
14 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 August 1991 | Accounts for a small company made up to 25 March 1991 (3 pages) |
22 August 1991 | Accounts for a small company made up to 25 March 1991 (3 pages) |