4 Greek Street
Stockport
Cheshire
SK3 8AB
Director Name | Mr Derek Arthur Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Pamela Jane Keay |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(42 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Susan Mary Francis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(42 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr John Michael Wood |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2017(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Greek Street Stockport SK3 8AB |
Director Name | Mr Andrew Dudley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mr Andrew Dudley |
---|---|
Status | Current |
Appointed | 01 May 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Colin Michael Preston |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Nicholas John Peel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(49 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | David Anthony Luke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 29 March 2018) |
Role | Retired Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rayleigh Close Macclesfield SK10 4XS |
Director Name | Edward Peter Richard Ainsworth |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Hawley Lane Hale Barnes Altrincham Cheshire WA15 0DY |
Director Name | Mr Michael Guest |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 1995) |
Role | Export Sales Manager |
Correspondence Address | Glanllyn Hall Wigfair St Asaph |
Director Name | Richard John Charles Hyde |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 1998) |
Role | General Manager |
Correspondence Address | The Mount 280 Chester Road Hartford Northwich Cheshire CW8 1QT |
Director Name | Keith Martin Milsom |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Dental Surgeon |
Correspondence Address | 95 Lache Lane Chester Cheshire CH4 7LT Wales |
Director Name | William Alan Kershaw |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 1999) |
Role | Textile Manufacturer |
Correspondence Address | Erin House Fleshwick Lane Ballafesson Port Erin Isle Of Man IM9 6TA |
Director Name | Elaine Clarke Wood |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 07 August 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Meadows Rainhill Prescot Merseyside L35 0PQ |
Secretary Name | Elaine Clarke Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Meadows Rainhill Prescot Merseyside L35 0PQ |
Director Name | Donald Albert Hutchins |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 2002) |
Role | Retires Civil Engineer |
Correspondence Address | Brendon 4 South Drive Gatley Cheadle Cheshire SK8 4JP |
Director Name | Mr Michael Hugo Gallagher |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 July 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 4 The Woodlands Wigan Lancashire WN1 2NR |
Director Name | Josephine Sheila Gallagher |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 March 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Woodlands Wigan Lancashire WN1 2NR |
Director Name | Christopher John Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 October 2017) |
Role | Self Employed Property Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 13 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP |
Director Name | Mrs Susan Mary Francis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Alan Norman Gregson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2007) |
Role | Garage Proprietor |
Correspondence Address | Appleton Apartment Appleton Garage Deacon Road Widnes WA8 6EQ |
Director Name | Joan Margaret Warburton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2005(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 2006) |
Role | Secretary Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oak Lane Wilmslow Cheshire SK9 6AF |
Director Name | Irene Mary Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2007(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodlands Close Formby Liverpool Merseyside L37 2LA |
Director Name | Jennifer Mary Dodd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2011(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2019) |
Role | Professional Artist And Teacher |
Country of Residence | England |
Correspondence Address | Woodstock 1 Sandy Lane Higher Kinnerton Chester CH4 9BS Wales |
Director Name | Alexandra Jane Fowler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2011(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Surridge High Legh Knutsford WA16 6PU |
Director Name | Mrs Sara Jane Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2013(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Road Prestwich Manchester M25 9GG |
Secretary Name | William Malcolm Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 21 The Meadows Rainhill Prescot Merseyside L35 0PQ |
Director Name | Mandy Jane Hill |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brown Street Altrincham Cheshire WA14 2EU |
Director Name | Mr Stephen Quinn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mr Stephen Quinn |
---|---|
Status | Resigned |
Appointed | 31 March 2018(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2020) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Ms Hilary Judith Anne Colston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2019(46 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Ravenspoint Road Trearddur Bay Holyhead LL65 2YU Wales |
Secretary Name | Ms Hilary Judith Anne Colston |
---|---|
Status | Resigned |
Appointed | 17 March 2020(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | masjidansar.com |
---|
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexandra Jane Fowler 5.00% Ordinary |
---|---|
1 at £1 | Angela Mary Paton & Christopher John Hill & Catherine Hill 5.00% Ordinary |
1 at £1 | Anna Catherine Pollard & Sarah Frances Woodthorpe 5.00% Ordinary |
1 at £1 | Christine Anne Coope 5.00% Ordinary |
1 at £1 | Christine Kilgallon & Patrick Joseph Kilgallon 5.00% Ordinary |
1 at £1 | Colin Michael Crichton & Barry Crichton 5.00% Ordinary |
1 at £1 | Diana Newman 5.00% Ordinary |
1 at £1 | Dr P. Lata Pathak 5.00% Ordinary |
1 at £1 | Jennifer M. Dodd & Sally Mary Dodd 5.00% Ordinary |
1 at £1 | Joan Margaret Warburton 5.00% Ordinary |
1 at £1 | Michael Hugo Gallagher & Josephine Sheila Gallaghe 5.00% Ordinary |
1 at £1 | Mr D.a. Jones & Mrs D.a. Jones 5.00% Ordinary |
1 at £1 | Mr David Anthony Luke & Mrs Jean Margaret Luke 5.00% Ordinary |
1 at £1 | Mr John C.k Buckingham 5.00% Ordinary |
1 at £1 | Mr N.j. Peel & Mrs N.j. Peel 5.00% Ordinary |
1 at £1 | Pamela Jane Keay 5.00% Ordinary |
1 at £1 | Philip Maurice Tushingham & Sybil Mary Tushingham 5.00% Ordinary |
1 at £1 | Sarah Jane Green & David Green 5.00% Ordinary |
1 at £1 | Susan Mary Francis 5.00% Ordinary |
1 at £1 | William Malcolm Wood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £17,456 |
Current Liabilities | £17,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (6 pages) |
25 May 2023 | Termination of appointment of Nicholas John Peel as a director on 28 April 2023 (1 page) |
12 May 2023 | Appointment of Robert William Tomlinson as a director on 1 May 2023 (2 pages) |
31 October 2022 | Appointment of Hilary Genesis as a secretary on 1 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Andrew Dudley as a secretary on 1 October 2022 (1 page) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2022 | Secretary's details changed for Mr Andrew Dudley on 26 August 2022 (1 page) |
30 August 2022 | Director's details changed for Mr Andrew Dudley on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mrs Pamela Jane Keay on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Julia Mary Pollard on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mr Derek Arthur Jones on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mrs Susan Mary Francis on 26 August 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 20 August 2022 with updates (6 pages) |
15 December 2021 | Appointment of Mr Colin Michael Preston as a director on 30 November 2021 (2 pages) |
15 December 2021 | Appointment of Mr Nicholas John Peel as a director on 30 November 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 August 2021 | Director's details changed for Mr Derek Arthur Jones on 21 August 2021 (2 pages) |
14 May 2021 | Termination of appointment of Hilary Judith Anne Colston as a secretary on 1 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Hilary Judith Anne Colston as a director on 1 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Andrew Dudley as a secretary on 1 May 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
2 October 2020 | Termination of appointment of William Malcolm Wood as a director on 19 April 2019 (1 page) |
2 October 2020 | Termination of appointment of Joan Margaret Warburton as a director on 30 August 2020 (1 page) |
27 March 2020 | Termination of appointment of Stephen Quinn as a director on 17 March 2020 (1 page) |
27 March 2020 | Appointment of Ms Hilary Judith Anne Colston as a secretary on 17 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Stephen Quinn as a secretary on 17 March 2020 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
3 July 2019 | Appointment of Ms Hilary Judith Anne Colston as a director on 20 April 2019 (2 pages) |
3 July 2019 | Termination of appointment of Jennifer Mary Dodd as a director on 20 April 2019 (1 page) |
3 July 2019 | Appointment of Mr Andrew Dudley as a director on 20 April 2019 (2 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
23 April 2018 | Appointment of Mr Stephen Quinn as a director on 31 March 2018 (2 pages) |
23 April 2018 | Termination of appointment of William Malcolm Wood as a secretary on 31 March 2018 (1 page) |
23 April 2018 | Appointment of Mr Stephen Quinn as a secretary on 31 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of David Anthony Luke as a director on 29 March 2018 (1 page) |
20 October 2017 | Appointment of Mr John Michael Wood as a director on 27 August 2017 (2 pages) |
20 October 2017 | Appointment of Mr John Michael Wood as a director on 27 August 2017 (2 pages) |
18 October 2017 | Termination of appointment of Mandy Jane Hill as a director on 9 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Christopher John Hill as a director on 9 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Christopher John Hill as a director on 9 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Mandy Jane Hill as a director on 9 October 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Director's details changed for Mr Derek Arthur Jones on 1 November 2016 (2 pages) |
15 September 2017 | Director's details changed for David Anthony Luke on 15 June 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Derek Arthur Jones on 1 November 2016 (2 pages) |
15 September 2017 | Director's details changed for David Anthony Luke on 15 June 2017 (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Appointment of Mandy Jane Hill as a director on 24 September 2015 (2 pages) |
14 October 2015 | Appointment of Mandy Jane Hill as a director on 24 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Director's details changed for Mrs Susan Mary Francis on 14 April 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Susan Mary Francis as a director on 14 April 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Susan Mary Francis on 14 April 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Susan Mary Francis as a director on 14 April 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Pamela Jane Keay as a director on 14 April 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Pamela Jane Keay as a director on 14 April 2015 (2 pages) |
6 May 2015 | Appointment of Joan Margaret Warburton as a director on 22 March 2015 (3 pages) |
6 May 2015 | Appointment of Joan Margaret Warburton as a director on 22 March 2015 (3 pages) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page) |
31 October 2014 | Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages) |
28 October 2014 | Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages) |
28 October 2014 | Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages) |
24 October 2014 | Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page) |
24 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page) |
24 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Alexandra Jane Fowler as a director on 24 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Alexandra Jane Fowler as a director on 24 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Michael Hugo Gallagher as a director on 29 July 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Michael Hugo Gallagher as a director on 29 July 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Appointment of Sara Jane Green as a director (2 pages) |
22 November 2013 | Appointment of Sara Jane Green as a director (2 pages) |
24 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Termination of appointment of Josephine Gallagher as a director (1 page) |
27 June 2013 | Termination of appointment of Josephine Gallagher as a director (1 page) |
11 September 2012 | Director's details changed for Elaine Clarke Wood on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Michael Hugo Gallagher on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for William Malcolm Wood on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Josephine Sheila Gallagher on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Christopher John Hill on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Christopher John Hill on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Michael Hugo Gallagher on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Josephine Sheila Gallagher on 20 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (15 pages) |
11 September 2012 | Termination of appointment of Irene Jones as a director (1 page) |
11 September 2012 | Director's details changed for Elaine Clarke Wood on 20 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (15 pages) |
11 September 2012 | Director's details changed for David Anthony Luke on 20 August 2012 (2 pages) |
11 September 2012 | Termination of appointment of Irene Jones as a director (1 page) |
11 September 2012 | Director's details changed for David Anthony Luke on 20 August 2012 (2 pages) |
11 September 2012 | Director's details changed for William Malcolm Wood on 20 August 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 November 2011 | Appointment of Alexandra Jane Fowler as a director (3 pages) |
4 November 2011 | Appointment of Jennifer Mary Dodd as a director (3 pages) |
4 November 2011 | Appointment of Jennifer Mary Dodd as a director (3 pages) |
4 November 2011 | Appointment of Alexandra Jane Fowler as a director (3 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (21 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (21 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Appointment of Julia Pollard as a director (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Appointment of Julia Pollard as a director (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (20 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Termination of appointment of Susan Francis as a director (2 pages) |
9 September 2010 | Termination of appointment of Susan Francis as a director (2 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
11 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (16 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (16 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 September 2006 | Return made up to 20/08/06; full list of members (16 pages) |
29 September 2006 | Return made up to 20/08/06; full list of members (16 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
21 October 2005 | Return made up to 20/08/05; full list of members
|
21 October 2005 | Return made up to 20/08/05; full list of members
|
30 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 September 2004 | Return made up to 20/08/04; full list of members (17 pages) |
30 September 2004 | Return made up to 20/08/04; full list of members (17 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (17 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (17 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 12 ashfield rd. Cheadle cheshire SK8 1BB (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 12 ashfield rd. Cheadle cheshire SK8 1BB (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/08/02; full list of members (15 pages) |
9 October 2002 | Return made up to 20/08/02; full list of members (15 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2001 | Return made up to 20/08/01; no change of members (8 pages) |
18 September 2001 | Return made up to 20/08/01; no change of members (8 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (15 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members (15 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 September 1999 | Return made up to 20/08/99; full list of members (10 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Return made up to 20/08/99; full list of members (10 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members (9 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 September 1997 | Return made up to 24/08/97; full list of members (9 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Return made up to 24/08/97; full list of members (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 September 1996 | Return made up to 24/08/96; no change of members (7 pages) |
5 September 1996 | Return made up to 24/08/96; no change of members (7 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 December 1972 | Incorporation (16 pages) |
12 December 1972 | Incorporation (16 pages) |