Stockport Road
Altrincham
Cheshire
WA15 8DB
Director Name | Mr Alistair John Nicholls |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chapel Close Comberbach Northwich Cheshire CW9 6BA |
Director Name | Patrick James Myers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Angus Charles Goodall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dale Road Marple Stockport SK6 6HA |
Director Name | Ms Deanne Flowers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Michael Topple |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 29 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Shirley McIntyre Rheubottom |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Mrs Barbara Jacques |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Retired |
Correspondence Address | 1 Beech Court Manchester Lancashire M14 6XP |
Director Name | Joan Fletcher |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Secretary Name | Mary Madeline Sophie Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 11 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Judith Valerie Horsfield |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1994) |
Role | University Lecturer |
Correspondence Address | 5 Beech Court Willow Bank Manchester Greater Manchester M14 6XN |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Mr Cyril Freeman |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 1995) |
Role | Retired |
Correspondence Address | 13 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Mr Gerald Cohen |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 November 2006) |
Role | Retired |
Correspondence Address | 4 Beech Court Willowbank Fallowfield Manchester M14 6XN |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1998) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | John Arnold Horsfield |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 1998) |
Role | Retired |
Correspondence Address | 5 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Patrick James Myers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 1998) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Mary Madeline Sophie Standen |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 1998) |
Role | Retired |
Correspondence Address | 11 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Anne Marie Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2001) |
Role | NHS Manager |
Correspondence Address | 12 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Prof Joan Walsh |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Retired |
Correspondence Address | 6 Beech Court Willow Bank Manchester Lancashire M14 6XN |
Director Name | Vincent Richard Kirkman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | 1 Beech Court Willow Bank Fallowfield Manchester M14 6XN |
Director Name | Nicholas Eskild Colin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Director Name | Dr Marc Manfred Stang |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2008) |
Role | Automotive Engineer |
Correspondence Address | 10 Beech Court Willow Bank Fallowfield Manchester Lancashire M14 6XN |
Director Name | Georgina Crosswell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2020) |
Role | Group Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2012) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Website | www.riversidefestival.co.uk |
---|
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alistair John Nicholls 6.25% Ordinary |
---|---|
1 at £1 | Amparo Gomez & Pilar Miguelez & Maria Miguelez 6.25% Ordinary |
1 at £1 | Asif Sadikot 6.25% Ordinary |
1 at £1 | Elizabeth Taylor & Michael Taylor 6.25% Ordinary |
1 at £1 | Georgina Frances Crosswell 6.25% Ordinary |
1 at £1 | Irene Margaret Kirkman & Vincent Richard Kirkman 6.25% Ordinary |
1 at £1 | Mary M.s Standen 6.25% Ordinary |
1 at £1 | Michael Topple 6.25% Ordinary |
1 at £1 | Miss Joan Fletcher 6.25% Ordinary |
1 at £1 | Natalie Jane Simpson 6.25% Ordinary |
1 at £1 | Nick Eskid Colin 6.25% Ordinary |
1 at £1 | Patrick Myers 6.25% Ordinary |
1 at £1 | Ruth Nutter 6.25% Ordinary |
1 at £1 | Ruth Tomlinson 6.25% Ordinary |
1 at £1 | Shirley Mcintyre Rheubottom 6.25% Ordinary |
1 at £1 | Vladimir Petrovic 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,721 |
Net Worth | £30,511 |
Cash | £24,819 |
Current Liabilities | £1,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
8 October 2020 | Termination of appointment of Georgina Crosswell as a director on 8 October 2020 (1 page) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 November 2018 | Appointment of Ms Deanne Flowers as a director on 8 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 November 2016 | Appointment of Mr Angus Charles Goodall as a director on 3 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Angus Charles Goodall as a director on 3 November 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 April 2014 | Termination of appointment of Nicholas Colin as a director (1 page) |
28 April 2014 | Termination of appointment of Nicholas Colin as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 February 2013 | Appointment of Stuarts Limited as a secretary (2 pages) |
15 February 2013 | Appointment of Stuarts Limited as a secretary (2 pages) |
8 January 2013 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
8 January 2013 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
8 January 2013 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Patrick James Myers on 27 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Georgina Crosswell on 27 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Patrick James Myers on 27 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Georgina Crosswell on 27 July 2012 (2 pages) |
24 February 2012 | Appointment of Patrick James Myers as a director (3 pages) |
24 February 2012 | Appointment of Patrick James Myers as a director (3 pages) |
16 December 2011 | Termination of appointment of Michael Topple as a director (2 pages) |
16 December 2011 | Termination of appointment of Joan Fletcher as a director (2 pages) |
16 December 2011 | Termination of appointment of Michael Topple as a director (2 pages) |
16 December 2011 | Termination of appointment of Joan Fletcher as a director (2 pages) |
16 December 2011 | Appointment of Georgina Crosswell as a director (3 pages) |
16 December 2011 | Appointment of Georgina Crosswell as a director (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Appointment of Mr Alistair John Nicholls as a director (3 pages) |
7 December 2010 | Appointment of Mr Alistair John Nicholls as a director (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Joan Fletcher on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Topple on 26 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Premier Estates Limited on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Shirley Mcintyre Rheubottom on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Joan Fletcher on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Topple on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicholas Eskild Colin on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Shirley Mcintyre Rheubottom on 26 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicholas Eskild Colin on 26 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Premier Estates Limited on 26 July 2010 (2 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 August 2008 | Return made up to 31/07/08; no change of members (8 pages) |
18 August 2008 | Return made up to 31/07/08; no change of members (8 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) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 August 2007 | New director appointed (1 page) |
19 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
19 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
19 August 2007 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (16 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (16 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (11 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (11 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2004 | Return made up to 31/07/04; change of members (8 pages) |
12 August 2004 | Return made up to 31/07/04; change of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; change of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; change of members (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members
|
13 August 2002 | Return made up to 31/07/02; full list of members
|
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 31/07/01; change of members
|
22 August 2001 | Return made up to 31/07/01; change of members
|
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 31/07/00; change of members
|
9 August 2000 | Return made up to 31/07/00; change of members
|
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members
|
9 August 1999 | Return made up to 31/07/99; full list of members
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 31/07/98; change of members
|
12 August 1998 | Return made up to 31/07/98; change of members
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
7 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members
|
13 August 1996 | Return made up to 31/07/96; full list of members
|
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members
|
2 August 1995 | Return made up to 31/07/95; no change of members
|
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1973 | Incorporation (15 pages) |
29 June 1973 | Incorporation (15 pages) |