72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director Name | Ms Josephine Mary Cole |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Judeth Griffiths |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(46 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Emma Coen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(46 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Susan Elsie Pawsey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2012(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Shelah Wilson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 January 2000) |
Role | Retired |
Correspondence Address | 22 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Mr James Southern |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 1994) |
Role | Retired |
Correspondence Address | 16 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Mr Eric Jones |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 1999) |
Role | Retired |
Correspondence Address | 18 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Geoffrey Ian Foster |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Secretary Name | Mr Eric Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 18 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Kathleen Vera Robinson |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 May 2003) |
Role | Retired |
Correspondence Address | 17 Lynton Court Lynton Lane Alderley Edge Stockport Cheshire SK9 7NP |
Director Name | Kathryn Shirley Reck |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Barbara Frances Tewson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ian Nigel Flaxman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2010) |
Role | Agronomist |
Correspondence Address | 17 Lynton Court Lynton Lane Alderley Edge Stockport Cheshire SK9 7NP |
Director Name | Peter Lee Hammond Godfrey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2013) |
Role | Water Management |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Mr Geoffrey Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Freda Jean Turtle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Joanne Louise Kirkbridge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2013) |
Role | Yacht Crew |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Geoffrey Ian Foster |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Ivy Qualter |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Anne Dorothy Aspinall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Robert Stephen Taylor |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Telephone | 01625 583431 |
---|---|
Telephone region | Macclesfield |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £20 | Evie Michael 8.26% Ordinary |
---|---|
1 at £20 | Ivy Qualter 8.26% Ordinary |
1 at £20 | Keith P. Griffiths & Judith Griffiths 8.26% Ordinary |
1 at £20 | Miss Barbara Frances Tewson 8.26% Ordinary |
1 at £20 | Miss F. Higham 8.26% Ordinary |
1 at £20 | Mr D. Cole & Mrs S. Cole 8.26% Ordinary |
1 at £20 | Mr Geoffrey Ian Foster 8.26% Ordinary |
1 at £20 | Mr Goddard & Mrs Goddard 8.26% Ordinary |
1 at £20 | Mr James Richard Humphries 8.26% Ordinary |
1 at £20 | Mr R. Taylor 8.26% Ordinary |
1 at £20 | Mrs A. Aspinall 8.26% Ordinary |
1 at £20 | Pamela Lucy Smith 8.26% Ordinary |
2 at £1 | P.e. Jones (Contractors) LTD 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £242 |
Latest Accounts | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 25 June 2022 (2 pages) |
16 November 2022 | Termination of appointment of Premier Estates Limited as a secretary on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Roger W Dean & Co Ltd as a secretary on 16 November 2022 (2 pages) |
16 November 2022 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 16 November 2022 (1 page) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
22 November 2021 | Micro company accounts made up to 25 June 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
25 September 2020 | Micro company accounts made up to 25 June 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
3 June 2020 | Appointment of Ms Susan Elsie Pawsey as a director on 3 June 2020 (2 pages) |
8 January 2020 | Termination of appointment of Geoffrey Ian Foster as a director on 8 January 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 25 June 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 25 June 2018 (2 pages) |
19 February 2019 | Appointment of Ms Emma Coen as a director on 19 February 2019 (2 pages) |
13 February 2019 | Appointment of Mrs Judeth Griffiths as a director on 13 February 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
3 August 2018 | Termination of appointment of Ivy Qualter as a director on 3 August 2018 (1 page) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Robert Stephen Taylor as a director on 19 March 2018 (1 page) |
10 January 2018 | Micro company accounts made up to 25 June 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 25 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 25 June 2016 (3 pages) |
1 February 2017 | Appointment of Mr Robert Stephen Taylor as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Robert Stephen Taylor as a director on 1 February 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Anne Dorothy Aspinall as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Anne Dorothy Aspinall as a director on 3 August 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 25 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 25 June 2015 (3 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 March 2015 | Appointment of Mrs Anne Dorothy Aspinall as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Anne Dorothy Aspinall as a director on 31 March 2015 (2 pages) |
26 March 2015 | Appointment of Ms Ivy Qualter as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Ms Ivy Qualter as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Ms Josephine Mary Cole as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Ms Josephine Mary Cole as a director on 26 March 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
28 October 2014 | Appointment of Mr James Richard Humphreys as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Richard Humphreys as a director on 28 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 October 2014 | Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Geoffrey Ian Foster as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Freda Jean Turtle as a director on 2 October 2014 (1 page) |
12 August 2014 | Termination of appointment of Kathryn Shirley Reck as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Kathryn Shirley Reck as a director on 12 August 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 25 June 2013 (3 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Termination of appointment of Peter Godfrey as a director (1 page) |
18 September 2013 | Termination of appointment of Peter Godfrey as a director (1 page) |
18 March 2013 | Termination of appointment of Barbara Tewson as a director (1 page) |
18 March 2013 | Termination of appointment of Geoffrey Foster as a secretary (1 page) |
18 March 2013 | Termination of appointment of Barbara Tewson as a director (1 page) |
18 March 2013 | Termination of appointment of Joanne Kirkbridge as a director (1 page) |
18 March 2013 | Termination of appointment of Geoffrey Foster as a secretary (1 page) |
18 March 2013 | Termination of appointment of Joanne Kirkbridge as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 25 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 25 June 2012 (3 pages) |
18 September 2012 | Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page) |
18 September 2012 | Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page) |
18 September 2012 | Director's details changed for Peter Lee Hammond Godfrey on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Barbara Frances Tewson on 7 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Geoffrey Ian Foster on 7 September 2012 (1 page) |
18 September 2012 | Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Freda Jean Turtle on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Kathryn Shirley Reck on 7 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Joanne Louise Kirkbridge on 7 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
5 July 2012 | Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 24 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP on 5 July 2012 (1 page) |
5 July 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
23 November 2011 | Appointment of Joanne Louise Kirkbridge as a director (3 pages) |
23 November 2011 | Termination of appointment of Geoffrey Foster as a director (2 pages) |
23 November 2011 | Appointment of Joanne Louise Kirkbridge as a director (3 pages) |
23 November 2011 | Termination of appointment of Geoffrey Foster as a director (2 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (18 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (18 pages) |
11 October 2011 | Termination of appointment of Ian Flaxman as a director (2 pages) |
11 October 2011 | Appointment of Freda Jean Turtle as a director (3 pages) |
11 October 2011 | Appointment of Geoffrey Ian Foster as a director (3 pages) |
11 October 2011 | Termination of appointment of Ian Flaxman as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Appointment of Geoffrey Ian Foster as a director (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Appointment of Freda Jean Turtle as a director (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Termination of appointment of Geoffrey Foster as a director (2 pages) |
19 October 2010 | Termination of appointment of Geoffrey Foster as a director (2 pages) |
11 October 2010 | Annual return made up to 12 September 2010. List of shareholders has changed (16 pages) |
11 October 2010 | Annual return made up to 12 September 2010. List of shareholders has changed (16 pages) |
13 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 October 2008 | Return made up to 12/09/08; change of members (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Return made up to 12/09/08; change of members (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 October 2007 | Return made up to 12/09/07; change of members (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 October 2007 | Return made up to 12/09/07; change of members (8 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (14 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (14 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 18 lynton court lynton lane alderley edge cheshire SK9 7NP (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 18 lynton court lynton lane alderley edge cheshire SK9 7NP (1 page) |
22 November 2005 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 12/09/05; full list of members (14 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (14 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 12/09/04; change of members (7 pages) |
20 September 2004 | Return made up to 12/09/04; change of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2003 | Return made up to 12/09/03; full list of members
|
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 September 2003 | Return made up to 12/09/03; full list of members
|
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Return made up to 12/09/02; full list of members (13 pages) |
19 September 2002 | Return made up to 12/09/02; full list of members (13 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members
|
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
15 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 September 2000 | Return made up to 12/09/00; full list of members (12 pages) |
15 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 September 2000 | Return made up to 12/09/00; full list of members (12 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
23 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (1 page) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (1 page) |
21 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
24 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |