Stockport
Cheshire
SK3 8AX
Director Name | Mrs Margaret Robinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Ukems Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2010(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Director Name | John Edward Alexander Gibson |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2001) |
Role | Retired |
Correspondence Address | 125 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Director Name | Leonard Smith |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1995) |
Role | Retired |
Correspondence Address | 133 Beech Farm Drive Macclesfield Cheshire SK10 2EU |
Director Name | Alan Leslie Paul George Reed |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Teacher |
Correspondence Address | 117 Beech Farm Drive Macclesfield Cheshire SK10 2EU |
Director Name | Margaret Anne Lister |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 1997) |
Role | Process Chemist |
Correspondence Address | 99 Beech Farm Drive Macclesfield Cheshire SK10 2EU |
Director Name | Allan Mackinnon Houghton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Mechanical Engineer |
Correspondence Address | 73 Beech Farm Drive Macclesfield Cheshire SK10 2EU |
Director Name | Margaret Elizabeth Gilmore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1998) |
Role | Sales Administration |
Correspondence Address | 87 Beech Farm Drive Macclesfield Cheshire SK10 2EU |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1997) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Mr Robert John Cooper |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2001) |
Role | Computer Service Engineer |
Correspondence Address | 115 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Director Name | Colin McCullough |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2000) |
Role | Surveyor & Estate Agent |
Correspondence Address | 81 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Director Name | Allan Mackinnon Houghton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2005) |
Role | Mechanical Engineer |
Correspondence Address | 73 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Director Name | Shirley Ann Wagner |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2000) |
Role | Retired |
Correspondence Address | Brooklands Mount Pleasant Rainow Macclesfield Cheshire SK10 5TJ |
Director Name | Bernard Shaw |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | 95 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Director Name | Mr Alan McIntosh Hoe |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(31 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Sandra Davies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(33 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 September 2006) |
Role | Retired |
Correspondence Address | 99 Beech Farm Drive Tytherington Macclesfield Cheshire SK10 2EU |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (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(26 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 September 2010) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | 31 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | A.c. Stevenson 2.78% Ordinary |
---|---|
1 at £10 | Alan Nigel Wright 2.78% Ordinary |
1 at £10 | Elizabeth Louise Kingston 2.78% Ordinary |
1 at £10 | Joan Mainwaring & William John Mainwaring 2.78% Ordinary |
1 at £10 | Joan Manwaring & William John Manwaring 2.78% Ordinary |
1 at £10 | Lauren Michelle Cotterill & James Steven Spencer 2.78% Ordinary |
1 at £10 | Lozah Kassim 2.78% Ordinary |
1 at £10 | Margaret Tragheim 2.78% Ordinary |
1 at £10 | Margeret Robinson 2.78% Ordinary |
1 at £10 | Martin Richard Holden & Catriona Lesley Holden 2.78% Ordinary |
1 at £10 | Michael D. Malone 2.78% Ordinary |
1 at £10 | Miss Hilary Joy Marsden 2.78% Ordinary |
1 at £10 | Mr Alan Mcintosh Hoe 2.78% Ordinary |
1 at £10 | Mr Allan Mackinnon Houghton 2.78% Ordinary |
1 at £10 | Mr Andrew John Silman 2.78% Ordinary |
1 at £10 | Mr David J. Leese 2.78% Ordinary |
1 at £10 | Mr Ian Michael Potts 2.78% Ordinary |
1 at £10 | Mr Marten Lucas Frith 2.78% Ordinary |
1 at £10 | Mr Patrick John Chambers 2.78% Ordinary |
1 at £10 | Mr Paul Raymond Versace 2.78% Ordinary |
1 at £10 | Mr Peter Alan Hayes 2.78% Ordinary |
1 at £10 | Mr Philip Carl Brodhag 2.78% Ordinary |
1 at £10 | Mr Roland S. Starkie 2.78% Ordinary |
1 at £10 | Patricia Berry 2.78% Ordinary |
1 at £10 | Prudence Isobel Shaw 2.78% Ordinary |
1 at £10 | Richard Sinton 2.78% Ordinary |
1 at £10 | Robert Thomson & Diana Mary Thomson 2.78% Ordinary |
1 at £10 | Robin Keith Palmer 2.78% Ordinary |
1 at £10 | S.r. Swarbrick & S.j. Swarbrick 2.78% Ordinary |
1 at £10 | Stephen Connolly & Linda Elizabeth Connolly 2.78% Ordinary |
1 at £10 | T.e. Dwyer-smith & Mrs A.f. Smith 2.78% Ordinary |
1 at £10 | Valerie Milverton 2.78% Ordinary |
4 at £10 | Sean Peter Bradbury 11.11% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (7 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
23 June 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
10 January 2023 | Confirmation statement made on 29 December 2022 with updates (7 pages) |
6 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
26 March 2021 | Termination of appointment of Alan Mcintosh Hoe as a director on 26 March 2021 (1 page) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
2 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 August 2016 | Statement of company's objects (2 pages) |
10 August 2016 | Memorandum and Articles of Association (12 pages) |
10 August 2016 | Statement of company's objects (2 pages) |
10 August 2016 | Memorandum and Articles of Association (12 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Statement of company's objects (2 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Memorandum and Articles of Association (9 pages) |
8 August 2016 | Memorandum and Articles of Association (9 pages) |
8 August 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 January 2014 | Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages) |
21 January 2014 | Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mrs Margaret Robinson on 1 May 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Ukems Ltd on 1 May 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 137 Shaw Heath Stockport Cheshire SK2 6QZ on 6 June 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Appointment of Mrs Margaret Robinson as a director (3 pages) |
3 May 2011 | Termination of appointment of Premier Estates Limited as a secretary (2 pages) |
3 May 2011 | Appointment of Mrs Margaret Robinson as a director (3 pages) |
3 May 2011 | Termination of appointment of Premier Estates Limited as a secretary (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Ukems Ltd as a secretary (2 pages) |
8 October 2010 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Ukems Ltd as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Premier Estates Limited as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Premier Estates Limited as a secretary (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Director's details changed for Sean Peter Bradbury on 21 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
5 January 2010 | Director's details changed for Sean Peter Bradbury on 21 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Alan Mcintosh Hoe on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Premier Estates Limited on 21 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Alan Mcintosh Hoe on 21 December 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (19 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (19 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 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) |
7 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
7 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (15 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (15 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
19 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
27 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
27 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
12 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
12 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; change of members
|
13 January 2000 | Return made up to 31/12/99; change of members
|
3 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (10 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 | New secretary appointed (2 pages) |
7 December 1998 | Secretary 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 | Secretary resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
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 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
17 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 September 1972 | Incorporation (13 pages) |
9 September 1972 | Incorporation (13 pages) |