Company NameBeech Court (Fallowfield Flats) Limited
Company StatusActive
Company Number01120487
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShirley McIntyre Rheubottom
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 1998(25 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Alistair John Nicholls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(37 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chapel Close
Comberbach
Northwich
Cheshire
CW9 6BA
Director NamePatrick James Myers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Angus Charles Goodall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Dale Road
Marple
Stockport
SK6 6HA
Director NameMs Deanne Flowers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBlank
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed15 February 2013(39 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMichael Topple
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 29 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameShirley McIntyre Rheubottom
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Court
Willow Bank Fallowfield
Manchester
M14 6XN
Director NameMrs Barbara Jacques
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleRetired
Correspondence Address1 Beech Court
Manchester
Lancashire
M14 6XP
Director NameJoan Fletcher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Court Willow Bank
Fallowfield
Manchester
M14 6XN
Secretary NameMary Madeline Sophie Standen
NationalityBritish
StatusResigned
Appointed31 July 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address11 Beech Court
Willow Bank
Fallowfield
Manchester
M14 6XN
Director NameJudith Valerie Horsfield
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 October 1994)
RoleUniversity Lecturer
Correspondence Address5 Beech Court
Willow Bank
Manchester
Greater Manchester
M14 6XN
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed17 January 1994(20 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameMr Cyril Freeman
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(21 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 September 1995)
RoleRetired
Correspondence Address13 Beech Court
Willow Bank Fallowfield
Manchester
M14 6XN
Director NameMr Gerald Cohen
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2006)
RoleRetired
Correspondence Address4 Beech Court
Willowbank Fallowfield
Manchester
M14 6XN
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed11 April 1995(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameJohn Arnold Horsfield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 1998)
RoleRetired
Correspondence Address5 Beech Court
Willow Bank Fallowfield
Manchester
M14 6XN
Director NamePatrick James Myers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(24 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 1998)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Beech Court
Willow Bank Fallowfield
Manchester
M14 6XN
Director NameMary Madeline Sophie Standen
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(24 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 1998)
RoleRetired
Correspondence Address11 Beech Court
Willow Bank
Fallowfield
Manchester
M14 6XN
Director NameAnne Marie Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2001)
RoleNHS Manager
Correspondence Address12 Beech Court
Willow Bank Fallowfield
Manchester
M14 6XN
Director NameProf Joan Walsh
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleRetired
Correspondence Address6 Beech Court
Willow Bank
Manchester
Lancashire
M14 6XN
Director NameVincent Richard Kirkman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2006)
RoleRetired
Correspondence Address1 Beech Court
Willow Bank
Fallowfield
Manchester
M14 6XN
Director NameNicholas Eskild Colin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(32 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart's House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ
Director NameDr Marc Manfred Stang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2006(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2008)
RoleAutomotive Engineer
Correspondence Address10 Beech Court
Willow Bank Fallowfield
Manchester
Lancashire
M14 6XN
Director NameGeorgina Crosswell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(38 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2020)
RoleGroup Account Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(25 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2012)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT

Contact

Websitewww.riversidefestival.co.uk

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alistair John Nicholls
6.25%
Ordinary
1 at £1Amparo Gomez & Pilar Miguelez & Maria Miguelez
6.25%
Ordinary
1 at £1Asif Sadikot
6.25%
Ordinary
1 at £1Elizabeth Taylor & Michael Taylor
6.25%
Ordinary
1 at £1Georgina Frances Crosswell
6.25%
Ordinary
1 at £1Irene Margaret Kirkman & Vincent Richard Kirkman
6.25%
Ordinary
1 at £1Mary M.s Standen
6.25%
Ordinary
1 at £1Michael Topple
6.25%
Ordinary
1 at £1Miss Joan Fletcher
6.25%
Ordinary
1 at £1Natalie Jane Simpson
6.25%
Ordinary
1 at £1Nick Eskid Colin
6.25%
Ordinary
1 at £1Patrick Myers
6.25%
Ordinary
1 at £1Ruth Nutter
6.25%
Ordinary
1 at £1Ruth Tomlinson
6.25%
Ordinary
1 at £1Shirley Mcintyre Rheubottom
6.25%
Ordinary
1 at £1Vladimir Petrovic
6.25%
Ordinary

Financials

Year2014
Turnover£30,721
Net Worth£30,511
Cash£24,819
Current Liabilities£1,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 October 2020Termination of appointment of Georgina Crosswell as a director on 8 October 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 November 2018Appointment of Ms Deanne Flowers as a director on 8 October 2018 (2 pages)
11 October 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 November 2016Appointment of Mr Angus Charles Goodall as a director on 3 November 2016 (2 pages)
22 November 2016Appointment of Mr Angus Charles Goodall as a director on 3 November 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
5 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(7 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(7 pages)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 16
(7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 16
(7 pages)
28 April 2014Termination of appointment of Nicholas Colin as a director (1 page)
28 April 2014Termination of appointment of Nicholas Colin as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
15 February 2013Appointment of Stuarts Limited as a secretary (2 pages)
15 February 2013Appointment of Stuarts Limited as a secretary (2 pages)
8 January 2013Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Premier Estates Limited as a secretary (1 page)
8 January 2013Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Premier Estates Limited as a secretary (1 page)
8 January 2013Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Patrick James Myers on 27 July 2012 (2 pages)
2 August 2012Director's details changed for Georgina Crosswell on 27 July 2012 (2 pages)
2 August 2012Director's details changed for Patrick James Myers on 27 July 2012 (2 pages)
2 August 2012Director's details changed for Georgina Crosswell on 27 July 2012 (2 pages)
24 February 2012Appointment of Patrick James Myers as a director (3 pages)
24 February 2012Appointment of Patrick James Myers as a director (3 pages)
16 December 2011Termination of appointment of Michael Topple as a director (2 pages)
16 December 2011Termination of appointment of Joan Fletcher as a director (2 pages)
16 December 2011Termination of appointment of Michael Topple as a director (2 pages)
16 December 2011Termination of appointment of Joan Fletcher as a director (2 pages)
16 December 2011Appointment of Georgina Crosswell as a director (3 pages)
16 December 2011Appointment of Georgina Crosswell as a director (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
7 December 2010Appointment of Mr Alistair John Nicholls as a director (3 pages)
7 December 2010Appointment of Mr Alistair John Nicholls as a director (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Joan Fletcher on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Michael Topple on 26 July 2010 (2 pages)
12 August 2010Secretary's details changed for Premier Estates Limited on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Shirley Mcintyre Rheubottom on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Joan Fletcher on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Michael Topple on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Nicholas Eskild Colin on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Shirley Mcintyre Rheubottom on 26 July 2010 (2 pages)
12 August 2010Director's details changed for Nicholas Eskild Colin on 26 July 2010 (2 pages)
12 August 2010Secretary's details changed for Premier Estates Limited on 26 July 2010 (2 pages)
6 August 2009Return made up to 31/07/09; full list of members (10 pages)
6 August 2009Return made up to 31/07/09; full list of members (10 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 August 2008Return made up to 31/07/08; no change of members (8 pages)
18 August 2008Return made up to 31/07/08; no change of members (8 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 August 2007New director appointed (1 page)
19 August 2007Return made up to 31/07/07; no change of members (8 pages)
19 August 2007Return made up to 31/07/07; no change of members (8 pages)
19 August 2007New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
10 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 August 2006Return made up to 31/07/06; full list of members (16 pages)
31 August 2006Return made up to 31/07/06; full list of members (16 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 August 2005Return made up to 31/07/05; full list of members (11 pages)
11 August 2005Return made up to 31/07/05; full list of members (11 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 August 2004Return made up to 31/07/04; change of members (8 pages)
12 August 2004Return made up to 31/07/04; change of members (8 pages)
11 August 2003Return made up to 31/07/03; change of members (8 pages)
11 August 2003Return made up to 31/07/03; change of members (8 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
22 August 2001Return made up to 31/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 31/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
9 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
12 August 1998Return made up to 31/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 31/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Return made up to 31/07/97; change of members (6 pages)
7 August 1997Return made up to 31/07/97; change of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1973Incorporation (15 pages)
29 June 1973Incorporation (15 pages)