Marple
Stockport
SK6 6NE
Director Name | Ms Annette Doherty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Philip Worrall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(47 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Norman Sacks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(47 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mr Peter Johnson Fenwick |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mrs Edith Cavell Powell |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1992) |
Role | Dental Nurse (Dsa) |
Correspondence Address | 1 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Graham Norman Pointer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 25 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mrs Nathalie Mahieu Talbot |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1999) |
Role | Housewife |
Correspondence Address | 6 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Freda Merle Birkhead |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | 8 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | David Ian Talbot |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Engineer |
Correspondence Address | 6 Dinglewood Ladybrook Road Bramhall Stockport Lancashire SK7 3NE |
Director Name | Joyce Clayton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 June 2012) |
Role | Nil |
Country of Residence | England |
Correspondence Address | 7 Dinglewood Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Joyce Mason |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2014) |
Role | Nil |
Country of Residence | England |
Correspondence Address | 4 Dinglewood Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Christine Browne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2004) |
Role | HR Manager |
Correspondence Address | 3 Dinglewood Ladybrook Road, Bramhall Bramhall Cheshire SK7 3NE |
Director Name | Rhoda Fitzgerald |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2005) |
Role | Nil |
Correspondence Address | 1 Dinglewood Bramhall Stockport SK7 3NE |
Director Name | David Henry Fitzgerald |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2005) |
Role | Tesco Customer Assistant |
Correspondence Address | 1 Dinglewood Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Leslie John Hosker |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | John Forbes May Fraser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Dinglewood Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Roy Frederick Clayton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Lynn Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2013(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Hazel Vornan Peters |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Cheshire WA15 9AD |
Director Name | Mr Brian John Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mrs Jean Wharton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Director Name | Ms Reena Janki Hasu Ghelani |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(37 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2019) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Registered Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Ernest Lawson & Doreen Lawson 8.33% Ordinary |
---|---|
1 at £10 | Michael Royle 8.33% Ordinary |
1 at £10 | Mr Gordon Cooke 8.33% Ordinary |
1 at £10 | Mr Graham Norman Pointer 8.33% Ordinary |
1 at £10 | Mr Ian E. Jones 8.33% Ordinary |
1 at £10 | Mr Leslie John Hosker & Norma Hosker 8.33% Ordinary |
1 at £10 | Mr Stephen Brown & Lynne Brown 8.33% Ordinary |
1 at £10 | Mrs F. Merle Birkhead 8.33% Ordinary |
1 at £10 | Mrs Joyce Clayton & Roy Clayton 8.33% Ordinary |
1 at £10 | Mrs Joyce Mason 8.33% Ordinary |
1 at £10 | Robert Carey & Eva Stafany 8.33% Ordinary |
1 at £10 | Thomas Anthony Barlow & Barbara Barlow 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,078 |
Cash | £12,465 |
Current Liabilities | £1,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
9 July 2020 | Director's details changed for Lynn Brown on 20 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Ms Reena Janki Hasu Ghelani on 2 July 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
16 December 2019 | Registered office address changed from C/O Oakland Residential 20a Victoria Road Hale Altrincham Cheshire WA15 9AD to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 16 December 2019 (1 page) |
16 December 2019 | Director's details changed for Lynn Brown on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Brian John Chapman on 1 November 2019 (2 pages) |
16 December 2019 | Appointment of Dempster Management Services Limited as a secretary on 1 November 2019 (2 pages) |
16 December 2019 | Director's details changed for Ms Reena Janki Hasu Ghelani on 1 November 2019 (2 pages) |
16 December 2019 | Director's details changed for Lynn Brown on 1 November 2019 (2 pages) |
16 December 2019 | Director's details changed for Mrs Jean Wharton on 1 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 1 November 2019 (1 page) |
16 December 2019 | Director's details changed for Mr Ian Edward Jones on 1 November 2019 (2 pages) |
18 September 2019 | Termination of appointment of Hazel Vornan Peters as a director on 9 September 2019 (1 page) |
15 August 2019 | Appointment of Ms Reena Janki Hasu Ghelani as a director on 15 August 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
5 July 2018 | Appointment of Mrs Jean Wharton as a director on 25 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Graham Norman Pointer as a director on 25 June 2018 (1 page) |
25 June 2018 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 May 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Appointment of Mr Brian John Chapman as a director on 20 March 2018 (2 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 October 2016 | Termination of appointment of Roy Frederick Clayton as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Roy Frederick Clayton as a director on 20 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 July 2016 | Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page) |
29 July 2016 | Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Leslie John Hosker as a director on 27 July 2015 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 September 2015 | Appointment of Hazel Vornan Peters as a director on 29 July 2015 (3 pages) |
8 September 2015 | Appointment of Hazel Vornan Peters as a director on 29 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 July 2014 | Appointment of Lynn Brown as a director on 21 July 2013 (3 pages) |
14 July 2014 | Appointment of Lynn Brown as a director on 21 July 2013 (3 pages) |
26 June 2014 | Termination of appointment of Joyce Mason as a director (1 page) |
26 June 2014 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Graham Pointer as a secretary (1 page) |
26 June 2014 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Graham Pointer as a secretary (1 page) |
26 June 2014 | Termination of appointment of Joyce Mason as a director (1 page) |
17 December 2013 | Registered office address changed from C/O 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O 10 Dinglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE on 17 December 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
16 July 2013 | Appointment of Mr Ian Edward Jones as a director (2 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of John Fraser as a director (1 page) |
16 July 2013 | Termination of appointment of Joyce Clayton as a director (1 page) |
16 July 2013 | Appointment of Mr Ian Edward Jones as a director (2 pages) |
16 July 2013 | Termination of appointment of Joyce Clayton as a director (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of John Fraser as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 July 2012 | Appointment of Mr Roy Frederick Clayton as a director (2 pages) |
25 July 2012 | Appointment of Mr Roy Frederick Clayton as a director (2 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Joyce Clayton on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Joyce Mason on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Joyce Clayton on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Joyce Mason on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for John Forbes May Fraser on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Joyce Mason on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Joyce Clayton on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mister Graham Norman Pointer on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Leslie John Hosker on 1 January 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 July 2008 | Return made up to 20/06/08; no change of members (8 pages) |
9 July 2008 | Return made up to 20/06/08; no change of members (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members
|
12 July 2007 | Return made up to 20/06/07; no change of members
|
24 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
24 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
24 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (13 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
1 July 2005 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
31 August 2004 | Return made up to 28/06/04; full list of members (12 pages) |
31 August 2004 | Return made up to 28/06/04; full list of members (12 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
27 August 2003 | Return made up to 28/06/03; full list of members (16 pages) |
27 August 2003 | Return made up to 28/06/03; full list of members (16 pages) |
18 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (13 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (13 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (12 pages) |
9 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (12 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
19 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
5 July 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
5 July 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
5 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
5 July 1999 | Accounts for a small company made up to 9 April 1999 (7 pages) |
5 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 July 1997 | Memorandum and Articles of Association (8 pages) |
8 July 1997 | Memorandum and Articles of Association (8 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
6 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
6 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 August 1995 | Return made up to 20/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 20/06/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |