Disley
Cheshire
SK12 2NA
Director Name | Thomas Chadney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1993) |
Role | Financial Aviser |
Correspondence Address | Manor Cottage Church Road Fleet Hampshire GU13 8LB |
Secretary Name | Thomas Chadney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Manor Cottage Church Road Fleet Hampshire GU13 8LB |
Director Name | Leonard Charles Martin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 1993) |
Role | Financial Consultant Cd |
Correspondence Address | Blyth Cottage Petworth Road Kirdford Billingshurst West Sussex RH14 0NG |
Secretary Name | Malcolm Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Elvetham Road Fleet Hampshire GU51 4HW |
Director Name | Anthony Arthur Reid |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 1994) |
Role | Investment Consultant |
Correspondence Address | Three Barrows Place Seale Road Elstead Godalming Surrey GU8 6LF |
Director Name | Mr Stewart Saul Cohen |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 1994) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Carlton House Terrace London SW1Y 5AP |
Secretary Name | Mr Peter Leonard Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 18 Cutbush Lane Shinfield Reading Berkshire RG2 9AH |
Director Name | Ian Geoffrey Shipway |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 9 Pembroke Mews Sunninghill Ascot Berkshire SL5 0DF |
Director Name | Philip Edwin Saunders |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 1997) |
Role | Financial Consultant |
Correspondence Address | High Beeches 21 Downs Way Tadworth Surrey KT20 5DH |
Director Name | Mr Paul Eric Hudson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Brandelhow Stokesheath Road Oxshott Surrey Kt22 |
Director Name | Mr John Trevor Newham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lingfield Close Macclesfield Cheshire SK10 2WN |
Director Name | Mr Stephen Peter Chadwick |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tewkesbury Close Poynton Cheshire SK12 1QJ |
Secretary Name | Mr Stephen Peter Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tewkesbury Close Poynton Cheshire SK12 1QJ |
Director Name | Mr Philip Martin Lockyer |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham Wellington Square Cheltenham Gloucestershire GL50 4JZ Wales |
Director Name | Paul James Howlett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(27 years after company formation) |
Appointment Duration | 3 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 96 Britannia Gardens Hedge End Southampton Hampshire SO30 2RP |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Secretary Name | Mr Michael James Burne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Cottage 10 The Vines Colwinston Vale Of Glamorgan CF71 7NB Wales |
Director Name | Mr Gerard Thomas Moore |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(29 years after company formation) |
Appointment Duration | 6 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilliflower House Tellings Orchard Upper Minety Malmesbury Wiltshire SN16 9SU |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(29 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Director Name | Mr Michael Kenneth Duncan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Firway Close Welwyn Hertfordshire AL6 0RE |
Director Name | Mr Arthur Milton |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hurlingham Square Fulham London SW6 3DZ |
Director Name | Christopher Norman Edge |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | Mayfield House Old Ford Lane Stonely St Neots Cambridgeshire PE19 5EJ |
Director Name | Mr Alan James Easter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Mead Ashington West Sussex RH20 3BE |
Director Name | Mr Richard James Craven |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doveleat Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Richard James Pearson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Notting Hill Village 1 Nicholas Road London W11 4AN |
Director Name | Mr Andrew Charles Firth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwell House Whitley Hill Henley In Arden West Midlands B95 5DL |
Director Name | Mr Peter Brian Coleman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(33 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Old Sneed Avenue Stoke Bishop Bristol BS9 1SE |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Mr Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(34 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodborough Road London SW15 6PT |
Secretary Name | Miss Deborah Louise Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 302 East Carriage House Royal Carriage Mews Woolwich London SE18 6GG |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £32,621,569 |
Gross Profit | £3,134,072 |
Net Worth | £1,599,378 |
Cash | £5,449,753 |
Current Liabilities | £5,904,608 |
Latest Accounts | 30 September 2011 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 September 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (14 pages) |
---|---|
10 September 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (25 pages) |
16 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (17 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
20 June 2017 | Administrator's progress report (17 pages) |
20 June 2017 | Administrator's progress report (17 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (17 pages) |
22 December 2016 | Administrator's progress report to 10 November 2016 (17 pages) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
11 July 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Administrator's progress report to 10 May 2016 (17 pages) |
23 June 2016 | Administrator's progress report to 10 May 2016 (17 pages) |
18 December 2015 | Administrator's progress report to 10 November 2015 (16 pages) |
18 December 2015 | Administrator's progress report to 10 November 2015 (16 pages) |
17 June 2015 | Amended certificate of constitution of creditors' committee (1 page) |
17 June 2015 | Amended certificate of constitution of creditors' committee (1 page) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Administrator's progress report to 10 May 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 10 May 2015 (16 pages) |
16 December 2014 | Administrator's progress report to 10 November 2014 (16 pages) |
16 December 2014 | Administrator's progress report to 10 November 2014 (16 pages) |
17 June 2014 | Administrator's progress report to 10 May 2014 (16 pages) |
17 June 2014 | Administrator's progress report to 10 May 2014 (16 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (18 pages) |
12 December 2013 | Administrator's progress report to 10 November 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 10 May 2013 (19 pages) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Administrator's progress report to 10 May 2013 (19 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (21 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (21 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (21 pages) |
16 October 2012 | Result of meeting of creditors (1 page) |
16 October 2012 | Result of meeting of creditors (1 page) |
12 October 2012 | Result of meeting of creditors (1 page) |
12 October 2012 | Result of meeting of creditors (1 page) |
11 October 2012 | Statement of affairs with form 2.14B (15 pages) |
11 October 2012 | Statement of affairs with form 2.14B (15 pages) |
30 August 2012 | Statement of administrator's proposal (47 pages) |
30 August 2012 | Statement of administrator's proposal (47 pages) |
13 July 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 13 July 2012 (2 pages) |
11 July 2012 | Appointment of an administrator (1 page) |
11 July 2012 | Appointment of an administrator (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
6 June 2012 | Termination of appointment of Deborah Louise Reese as a secretary on 18 May 2012 (1 page) |
6 June 2012 | Termination of appointment of Deborah Louise Reese as a secretary on 18 May 2012 (1 page) |
3 April 2012 | Termination of appointment of Richard James Pearson as a director on 30 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Richard James Pearson as a director on 30 March 2012 (1 page) |
3 January 2012 | Termination of appointment of Bryan Levine as a director on 21 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Bryan Levine as a director on 21 December 2011 (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
27 July 2011 | Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Termination of appointment of Alan Easter as a director (1 page) |
7 July 2011 | Termination of appointment of Alan Easter as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Lund as a director (1 page) |
1 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
13 December 2010 | Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Deborah Louise Reese on 18 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Secretary's details changed for Deborah Louise Reese on 18 October 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
10 February 2010 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages) |
14 November 2009 | Section 519 (1 page) |
14 November 2009 | Section 519 (1 page) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Pearson on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Pearson on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Pearson on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard James Pearson on 15 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard James Pearson on 15 October 2009 (3 pages) |
10 October 2009 | Full accounts made up to 30 September 2008 (18 pages) |
10 October 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from elmwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from elmwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
24 July 2009 | Secretary appointed deborah louise reese (2 pages) |
24 July 2009 | Secretary appointed deborah louise reese (2 pages) |
17 July 2009 | Appointment terminated director andrew firth (1 page) |
17 July 2009 | Appointment terminated director andrew firth (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 April 2009 | Appointment terminated director nigel ward (1 page) |
28 April 2009 | Appointment terminated director nigel ward (1 page) |
28 April 2009 | Director appointed bryan levine (2 pages) |
28 April 2009 | Director appointed bryan levine (2 pages) |
11 February 2009 | Appointment terminated director richard craven (1 page) |
11 February 2009 | Appointment terminated director richard craven (1 page) |
11 February 2009 | Appointment terminated director christopher edge (1 page) |
11 February 2009 | Appointment terminated director christopher edge (1 page) |
19 November 2008 | Director appointed mark lund (2 pages) |
19 November 2008 | Director appointed mark lund (2 pages) |
19 November 2008 | Director appointed nigel ward (2 pages) |
19 November 2008 | Director appointed nigel ward (2 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 July 2008 | Appointment terminated director peter coleman (1 page) |
4 July 2008 | Appointment terminated director peter coleman (1 page) |
17 June 2008 | Director appointed peter coleman (2 pages) |
17 June 2008 | Director appointed peter coleman (2 pages) |
30 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
30 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
29 May 2008 | Ad 28/03/08\gbp si 75500@1=75500\gbp ic 607500/683000\ (2 pages) |
29 May 2008 | Ad 28/03/08\gbp si 75500@1=75500\gbp ic 607500/683000\ (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 March 2008 | Director appointed andrew firth (2 pages) |
10 March 2008 | Director appointed andrew firth (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
3 November 2007 | Resolutions
|
3 November 2007 | Ad 16/08/07--------- £ si 27500@160807 (2 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Ad 16/08/07--------- £ si 27500@160807 (2 pages) |
3 November 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
3 November 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
14 June 2007 | Reduction of iss capital and minute (oc) (3 pages) |
14 June 2007 | Reduction of iss capital and minute (oc) (3 pages) |
14 June 2007 | Certificate of reduction of issued capital (1 page) |
14 June 2007 | Certificate of reduction of issued capital (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
11 June 2007 | Full accounts made up to 31 March 2006 (20 pages) |
11 June 2007 | Full accounts made up to 31 March 2006 (20 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
30 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
3 November 2006 | Return made up to 30/09/06; full list of members
|
3 November 2006 | Return made up to 30/09/06; full list of members
|
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 30/09/05; full list of members; amend (7 pages) |
27 June 2006 | Return made up to 30/09/05; full list of members; amend (7 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 December 2004 | Return made up to 30/09/03; full list of members; amend (7 pages) |
30 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/09/03; full list of members; amend (7 pages) |
30 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
12 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
28 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 October 2002 | Nc inc already adjusted 28/02/02 (1 page) |
25 October 2002 | Return made up to 30/09/02; full list of members
|
25 October 2002 | Nc inc already adjusted 31/01/02 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 31/01/02 (1 page) |
25 October 2002 | Return made up to 30/09/02; full list of members
|
25 October 2002 | Nc inc already adjusted 28/02/02 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
18 October 2002 | Ad 31/01/02--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages) |
18 October 2002 | Ad 28/02/02--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
18 October 2002 | Ad 31/01/02--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages) |
18 October 2002 | Ad 28/02/02--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
18 March 2002 | £ nc 200000/550000 31/01/02 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | £ nc 550000/750000 28/02/02 (1 page) |
18 March 2002 | £ nc 550000/750000 28/02/02 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | £ nc 200000/550000 31/01/02 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
23 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: friars court friarage passage aylesbury buckinghamshire HP20 2SJ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: friars court friarage passage aylesbury buckinghamshire HP20 2SJ (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
12 December 2000 | Ad 30/11/00--------- £ si 63000@1=63000 £ ic 137000/200000 (2 pages) |
12 December 2000 | Ad 30/11/00--------- £ si 63000@1=63000 £ ic 137000/200000 (2 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (23 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (23 pages) |
22 October 1999 | Return made up to 22/10/99; full list of members
|
22 October 1999 | Return made up to 22/10/99; full list of members
|
15 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 November 1998 | Return made up to 22/10/98; full list of members (7 pages) |
6 November 1998 | Return made up to 22/10/98; full list of members (7 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
5 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
21 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
13 August 1996 | Auditor's resignation (2 pages) |
13 August 1996 | Auditor's resignation (2 pages) |
25 July 1996 | Auditor's resignation (1 page) |
25 July 1996 | Auditor's resignation (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
18 January 1996 | Company name changed the investment alliance LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed the investment alliance LIMITED\certificate issued on 19/01/96 (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
23 October 1995 | Return made up to 22/10/95; change of members (8 pages) |
23 October 1995 | Return made up to 22/10/95; change of members (8 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
12 September 1995 | Company name changed sage financial services LIMITED\certificate issued on 13/09/95 (4 pages) |
12 September 1995 | Company name changed sage financial services LIMITED\certificate issued on 13/09/95 (4 pages) |
12 July 1995 | Ad 15/06/95--------- £ si 50000@1=50000 £ ic 87000/137000 (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | £ nc 87000/200000 15/06/95 (1 page) |
12 July 1995 | £ nc 87000/200000 15/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Ad 15/06/95--------- £ si 50000@1=50000 £ ic 87000/137000 (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (19 pages) |
12 October 1994 | Return made up to 22/10/94; full list of members (6 pages) |
12 October 1994 | Return made up to 22/10/94; full list of members (6 pages) |
5 July 1994 | New director appointed (2 pages) |
5 July 1994 | New director appointed (2 pages) |
22 June 1994 | £ nc 1000/87000 01/11/93 (1 page) |
22 June 1994 | Resolutions
|
22 June 1994 | £ nc 1000/87000 01/11/93 (1 page) |
22 June 1994 | Ad 01/11/93--------- £ si 86000@1=86000 £ ic 1000/87000 (2 pages) |
22 June 1994 | Resolutions
|
22 June 1994 | Ad 01/11/93--------- £ si 86000@1=86000 £ ic 1000/87000 (2 pages) |
4 May 1994 | Director resigned (2 pages) |
4 May 1994 | Director resigned (2 pages) |
19 April 1994 | Director resigned (2 pages) |
19 April 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
26 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
26 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
17 January 1994 | New director appointed (2 pages) |
17 January 1994 | New director appointed (2 pages) |
29 November 1993 | Secretary resigned;director resigned (2 pages) |
29 November 1993 | Return made up to 22/10/93; full list of members
|
29 November 1993 | Return made up to 22/10/93; full list of members
|
29 November 1993 | Secretary resigned;director resigned (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1993 | Particulars of mortgage/charge (3 pages) |
18 October 1993 | Particulars of mortgage/charge (3 pages) |
19 August 1993 | New secretary appointed;director resigned (2 pages) |
19 August 1993 | New secretary appointed;director resigned (2 pages) |
6 August 1993 | Director resigned (2 pages) |
6 August 1993 | Director resigned (2 pages) |
25 June 1993 | New director appointed (2 pages) |
25 June 1993 | New director appointed (2 pages) |
5 November 1992 | Return made up to 31/10/92; full list of members
|
5 November 1992 | Return made up to 31/10/92; full list of members
|
3 October 1992 | Particulars of mortgage/charge (3 pages) |
3 October 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Full accounts made up to 31 August 1991 (27 pages) |
22 May 1992 | Full accounts made up to 31 August 1991 (27 pages) |
19 May 1992 | Full accounts made up to 31 March 1992 (7 pages) |
19 May 1992 | Full accounts made up to 31 March 1992 (7 pages) |
5 December 1991 | Return made up to 31/10/91; no change of members (5 pages) |
5 December 1991 | Return made up to 31/10/91; no change of members (5 pages) |
6 November 1991 | New director appointed (2 pages) |
6 November 1991 | New director appointed (2 pages) |
5 November 1991 | Company name changed hilliard associates LIMITED\certificate issued on 06/11/91 (2 pages) |
5 November 1991 | Company name changed hilliard associates LIMITED\certificate issued on 06/11/91 (2 pages) |
29 October 1991 | Secretary resigned;director resigned (2 pages) |
29 October 1991 | Secretary resigned;director resigned (2 pages) |
6 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
29 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
29 November 1990 | Return made up to 31/10/90; full list of members (7 pages) |
27 November 1990 | Registered office changed on 27/11/90 from: portland house park street bagshot surrey GU19 5AQ (1 page) |
27 November 1990 | Registered office changed on 27/11/90 from: portland house park street bagshot surrey GU19 5AQ (1 page) |
26 October 1990 | Full accounts made up to 31 March 1990 (8 pages) |
26 October 1990 | Full accounts made up to 31 March 1990 (8 pages) |
10 July 1989 | Return made up to 05/07/89; full list of members (5 pages) |
10 July 1989 | Return made up to 05/07/89; full list of members (5 pages) |
6 July 1989 | Full accounts made up to 31 March 1989 (8 pages) |
6 July 1989 | Full accounts made up to 31 March 1989 (8 pages) |
2 August 1988 | Return made up to 30/06/88; full list of members (4 pages) |
2 August 1988 | Return made up to 30/06/88; full list of members (4 pages) |
30 June 1988 | Full accounts made up to 31 March 1988 (8 pages) |
30 June 1988 | Full accounts made up to 31 March 1988 (8 pages) |
28 January 1988 | Registered office changed on 28/01/88 from: 44/46 high street camberley surrey (1 page) |
28 January 1988 | Registered office changed on 28/01/88 from: 44/46 high street camberley surrey (1 page) |
5 October 1987 | Full accounts made up to 31 March 1987 (7 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (7 pages) |
9 September 1987 | Return made up to 12/08/87; full list of members (4 pages) |
9 September 1987 | Return made up to 12/08/87; full list of members (4 pages) |
8 August 1987 | Nominal capital increased (1 page) |
8 August 1987 | Nominal capital increased (1 page) |
4 October 1986 | Return made up to 15/07/86; full list of members (4 pages) |
4 October 1986 | Return made up to 15/07/86; full list of members (4 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (8 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (8 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (8 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (8 pages) |
28 January 1977 | Accounts made up to 31 March 1976 (5 pages) |
28 January 1977 | Accounts made up to 31 March 1976 (5 pages) |
26 March 1975 | Incorporation (13 pages) |
26 March 1975 | Incorporation (13 pages) |
26 March 1975 | Certificate of incorporation (1 page) |
26 March 1975 | Certificate of incorporation (1 page) |
26 March 1975 | Incorporation (13 pages) |
26 March 1975 | Incorporation (13 pages) |