Sale
M33 3GJ
Director Name | Miss Emma Jane Louise Hughes |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 20 Dorchester Court Brooklands Road Sale M33 3GJ |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2017(44 years after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr John Albert Etteridge |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 September 2004) |
Role | Retired Supervisor |
Correspondence Address | 3 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Anthony Neil Mackay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Chartered Chemist |
Correspondence Address | 9 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Albert George Field |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 1998) |
Role | Quantity Surveyor |
Correspondence Address | 8 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Anthony Neil Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 9 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Irene Mary Brooks |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 August 2007) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Carl Anthony Champagnie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2009) |
Role | Project Manager |
Correspondence Address | 9 Sandringham Way Wilmslow Cheshire SK9 5QJ |
Director Name | Jean Margaret Wood |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 August 2007) |
Role | Housewife |
Correspondence Address | 1 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Aubrey Hurst |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 2004) |
Role | Retired Businessman |
Correspondence Address | 4 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Aubrey Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 2004) |
Role | Retired Businessman |
Correspondence Address | 4 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Calum Daniel Baxter |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 2001) |
Role | Credit Manager |
Correspondence Address | 6 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Kathy Josefsen |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(31 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2005) |
Role | Business Analyst |
Correspondence Address | 11 Dorchester Court 95 Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Roland Wild |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(31 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Dorchester Court 95 Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Kathy Josefsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(31 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2005) |
Role | Business Analyst |
Correspondence Address | 11 Dorchester Court 95 Brooklands Road Sale Cheshire M33 3GJ |
Director Name | John Derek Bloor |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Jean Margaret Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2006) |
Role | Retired |
Correspondence Address | 1 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Nora Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Nora Atherton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Mr John Derek Bloor |
---|---|
Status | Resigned |
Appointed | 01 September 2011(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Richard David Bisson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(41 years after company formation) |
Appointment Duration | 1 year (resigned 08 October 2015) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 20 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Katherine Louise Hanrahan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2017) |
Role | Civil Service Auditor |
Country of Residence | England |
Correspondence Address | Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Mr Michael Rayner Hyman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2020) |
Role | Partner In Textile Conservation Business |
Country of Residence | England |
Correspondence Address | 2, Talbot Road Talbot Road Bowdon Altrincham WA14 3JD |
Telephone | 0161 9737602 |
---|---|
Telephone region | Manchester |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Doreen L. Bloor & John Derek Bloor 5.00% Ordinary |
---|---|
1 at £10 | Elizabeth Corns 5.00% Ordinary |
1 at £10 | Katherine Louise Hanrahan & Richard David Bisson 5.00% Ordinary |
1 at £10 | Keith Lewis & Mary Francis Lewis 5.00% Ordinary |
1 at £10 | Michael Rayner Hyman & Jacqueline Susan Hyman 5.00% Ordinary |
1 at £10 | Moira Woodcock 5.00% Ordinary |
1 at £10 | Mr A. Hurst 5.00% Ordinary |
1 at £10 | Mr A.n. Mackay 5.00% Ordinary |
1 at £10 | Mr C. Hollister 5.00% Ordinary |
1 at £10 | Mr Carl Anthony Champagnie 5.00% Ordinary |
1 at £10 | Mr S.r. Anderson 5.00% Ordinary |
1 at £10 | Mr Stanley Evans & Mrs Shirley Evans 5.00% Ordinary |
1 at £10 | Mr William Atherton & Mrs Nora Atherton 5.00% Ordinary |
1 at £10 | Mrs B. Shaw 5.00% Ordinary |
1 at £10 | Mrs I.m. Brooks 5.00% Ordinary |
1 at £10 | Mrs Winifred Lydia Ross & Mr Barry Stuart Ross 5.00% Ordinary |
1 at £10 | Raymond Arthur Lamb & Marjorie Anne Lamb 5.00% Ordinary |
1 at £10 | Richard Ian Shepard 5.00% Ordinary |
1 at £10 | Roland Wild & Dorothy Wild 5.00% Ordinary |
1 at £10 | Ronald Charles Lamb & Dorothy Faith Lamb 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,997 |
Cash | £24,188 |
Current Liabilities | £607 |
Latest Accounts | 25 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 4 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (3 months, 3 weeks from now) |
30 May 1974 | Delivered on: 5 June 1974 Satisfied on: 14 March 2013 Persons entitled: Old Broad St. Securities Limited Classification: Legal charge Secured details: For futther securing the money secured by "the legal charge" dated 13/4/73. Particulars: Dorchester court 95 brooklands road sale cheshire. Fully Satisfied |
---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
17 March 2020 | Termination of appointment of Michael Rayner Hyman as a director on 17 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
4 November 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
7 November 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
27 March 2018 | Termination of appointment of Nora Atherton as a director on 27 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Katherine Louise Hanrahan as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Katherine Louise Hanrahan as a director on 7 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Michael Rayner Hyman as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Michael Rayner Hyman as a director on 3 November 2017 (2 pages) |
17 October 2017 | Appointment of Mr Stuart Anderson as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Stuart Anderson as a director on 16 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of John Derek Bloor as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Stuarts Ltd as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of John Derek Bloor as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of John Derek Bloor as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of John Derek Bloor as a director on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Stuarts Ltd as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 17 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 5 October 2017 (1 page) |
15 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
4 July 2017 | Termination of appointment of Roland Wild as a director on 1 March 2017 (1 page) |
4 July 2017 | Termination of appointment of Roland Wild as a director on 1 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
18 January 2016 | Director's details changed for Nora Atherton on 8 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Nora Atherton on 8 January 2016 (2 pages) |
4 November 2015 | Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages) |
4 November 2015 | Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages) |
4 November 2015 | Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages) |
4 November 2015 | Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages) |
4 November 2015 | Appointment of Katherine Louise Hanrahan as a director on 8 October 2015 (3 pages) |
4 November 2015 | Termination of appointment of Richard David Bisson as a director on 8 October 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Richard David Bisson on 30 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Richard David Bisson on 30 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 October 2014 | Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages) |
10 October 2014 | Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages) |
10 October 2014 | Appointment of Richard David Bisson as a director on 4 October 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 May 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Appointment of Mr John Derek Bloor as a secretary (2 pages) |
6 September 2011 | Appointment of Mr John Derek Bloor as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Nora Atherton as a secretary (1 page) |
5 September 2011 | Termination of appointment of Nora Atherton as a secretary (1 page) |
9 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Roland Wild on 11 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nora Atherton on 11 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (17 pages) |
3 February 2010 | Director's details changed for Roland Wild on 11 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (17 pages) |
3 February 2010 | Director's details changed for John Derek Bloor on 11 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John Derek Bloor on 11 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (17 pages) |
3 February 2010 | Director's details changed for Nora Atherton on 11 January 2010 (2 pages) |
2 October 2009 | Appointment terminated director carl champagnie (1 page) |
2 October 2009 | Appointment terminated director carl champagnie (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 1 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 1 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page) |
7 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (9 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (9 pages) |
15 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
17 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
17 June 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
12 January 2007 | Return made up to 13/12/06; change of members
|
12 January 2007 | Return made up to 13/12/06; change of members
|
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
19 January 2006 | Return made up to 13/12/05; full list of members
|
19 January 2006 | Return made up to 13/12/05; full list of members
|
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
12 January 2005 | Return made up to 13/12/04; no change of members (8 pages) |
12 January 2005 | Return made up to 13/12/04; no change of members (8 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 4 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 4 dorchester court 95 brooklands road sale cheshire M33 3GJ (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
22 December 2003 | Return made up to 13/12/03; change of members (9 pages) |
22 December 2003 | Return made up to 13/12/03; change of members (9 pages) |
9 June 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
6 January 2003 | Return made up to 13/12/02; full list of members
|
6 January 2003 | Return made up to 13/12/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
24 May 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
3 January 2002 | Return made up to 13/12/01; change of members (7 pages) |
3 January 2002 | Return made up to 13/12/01; change of members (7 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
13 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 13/12/00; no change of members (5 pages) |
18 December 2000 | Return made up to 13/12/00; no change of members (5 pages) |
14 August 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
14 August 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 9 dorchester court brooklands road sale cheshire, M33 3GL (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 9 dorchester court brooklands road sale cheshire, M33 3GL (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Return made up to 13/12/99; full list of members (15 pages) |
30 December 1999 | Return made up to 13/12/99; full list of members (15 pages) |
21 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (7 pages) |
23 October 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
23 October 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (5 pages) |
7 August 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
7 August 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (3 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (3 pages) |
9 June 1996 | Full accounts made up to 25 March 1996 (10 pages) |
9 June 1996 | Full accounts made up to 25 March 1996 (10 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
10 July 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
5 June 1974 | Particulars of mortgage/charge (4 pages) |
5 June 1974 | Particulars of mortgage/charge (4 pages) |