Ramsbottom
Lancashire
BL0 9AY
Director Name | Alma Sanders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Mr Robert Lee Hodkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whittingham Drive Ramsbottom Bury BL0 9LZ |
Director Name | Mr Ian Brian Bevan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 438 Whalley Road Ramsbottom Bury BL0 0EG |
Director Name | Mr Andrew Ledger |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(47 years after company formation) |
Appointment Duration | 1 year |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
Director Name | Michael Drake |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Engineer |
Correspondence Address | 91 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Mr Robert Gething |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 1996) |
Role | Retailer |
Correspondence Address | 95 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Mr Christopher Foge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 May 1991) |
Role | Teacher |
Correspondence Address | 177 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Mr Andrew Ainsworth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 May 1991) |
Role | Salesman |
Correspondence Address | 117 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Anne Marie Lyssejko |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 1992) |
Role | Nurse Teacher |
Correspondence Address | 107 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Stephen Peter Hulston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Shift Operations Manager |
Correspondence Address | 113 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Caroline Susan Hooke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1995) |
Role | Civil Servant |
Correspondence Address | 109 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Gordon Charles Hill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1995) |
Role | Sales Manager |
Correspondence Address | 129 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | David Anthony Brennan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Independent Financial Adviser |
Correspondence Address | 53 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Secretary Name | Mrs Dorothy Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 145 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Secretary Name | Robert Blair Gething |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 95 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Edith Vivien Dearden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 167 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Joanne Carroll |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(20 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2002) |
Role | Tax Senior |
Correspondence Address | 141 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Cynthia Crook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 153 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Gordon Charles Hill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1998) |
Role | Training |
Correspondence Address | 129 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | David Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2000) |
Role | Print Sales |
Correspondence Address | 157 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Irene Bostock |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2003) |
Role | Retired |
Correspondence Address | 191 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Jack Ridgway |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2001) |
Role | Retired |
Correspondence Address | 129 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Eileen Brenda Barnes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2001(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2003) |
Role | Retired |
Correspondence Address | 139 Kay Brow Ramsbottom Lancashire BL0 9AY |
Secretary Name | George Arthur Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2004) |
Role | Retired |
Correspondence Address | 157 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Ruth Balmer |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2011) |
Role | Retired |
Correspondence Address | 77 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Ruth Siobhan Chattin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2005) |
Role | College Lecturer |
Correspondence Address | 193 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Secretary Name | Peter Wilson Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | 85 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Secretary Name | Peter Wilson Hepburn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | 85 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Mr Robert Lee Hodkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whittingham Drive Ramsbottom Bury Lancashire BL0 9LZ |
Director Name | Malcolm James Carroll |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2005) |
Role | Retired |
Correspondence Address | 145 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Ian Masterton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2008) |
Role | Retired |
Correspondence Address | 81 Kay Brow Ramsbottom Greater Manchester BL0 9AY |
Secretary Name | Ian Masterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Secretary |
Correspondence Address | 16 Cheshire Court Peel Brow Ramsbottom Bury BL0 0BL |
Director Name | Richard Gordon-Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2008(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Director Name | Chairman Peter Wilson Helpburn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85 Kay Brow Ramsbottom Bury Greater Manchester BL0 9AY |
Director Name | Barbara Dawson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Kay Brow Ramsbottom Bury Lancashire BL0 9AY |
Website | www.cow-management.co.uk |
---|---|
Telephone | 01691 627200 |
Telephone region | Oswestry |
Registered Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
4 at £1 | Mr S. Wild 5.56% Ordinary |
4 at £1 | Mrs Ros Hirst 5.56% Ordinary |
3 at £1 | Mr N. Higgins 4.17% Ordinary |
3 at £1 | Mrs B. Woodruff 4.17% Ordinary |
1 at £1 | Miss C. Mansfield 1.39% Ordinary |
1 at £1 | Miss J. Mckenzie 1.39% Ordinary |
1 at £1 | Miss K.m. Redmond 1.39% Ordinary |
1 at £1 | Mr A. Simms & Mrs A. Simms 1.39% Ordinary |
1 at £1 | Mr E. Wilson & Mrs E. Wilson 1.39% Ordinary |
1 at £1 | Mr H. Williams 1.39% Ordinary |
1 at £1 | Mr King & Mrs King 1.39% Ordinary |
1 at £1 | Mr R. Hodkinson & Mrs M.a. Hodkinson 1.39% Ordinary |
1 at £1 | Mr Rigby & Mrs Rigby 1.39% Ordinary |
1 at £1 | Mrs A. Butterworth 1.39% Ordinary |
1 at £1 | Mrs B. Warburton & Mr B. Warburton 1.39% Ordinary |
1 at £1 | Mrs G. Gething 1.39% Ordinary |
1 at £1 | Mrs J. Ayres & Mr J. Ayres 1.39% Ordinary |
1 at £1 | Mrs J. Heys 1.39% Ordinary |
1 at £1 | Mrs L. Russell 1.39% Ordinary |
1 at £1 | O. Williams 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,043 |
Cash | £36,563 |
Current Liabilities | £9,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 June 2023 | Confirmation statement made on 12 May 2023 with updates (9 pages) |
19 April 2023 | Appointment of Mr Andrew Ledger as a director on 3 April 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 12 May 2022 with updates (9 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 12 May 2021 with updates (9 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with updates (8 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 12 May 2019 with updates (8 pages) |
8 January 2019 | Termination of appointment of Peter Wilson Helpburn as a director on 8 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (8 pages) |
21 February 2018 | Appointment of Mr Robert Lee Hodkinson as a director on 20 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Ian Brian Bevan as a director on 20 February 2018 (2 pages) |
24 January 2018 | Termination of appointment of Richard Gordon-Smith as a director on 13 December 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Director's details changed for Alma Sanders Carrington on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Alma Sanders Carrington on 25 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (13 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (13 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (13 pages) |
29 December 2011 | Appointment of Chairman Peter Wilson Helpburn as a director (3 pages) |
29 December 2011 | Appointment of Chairman Peter Wilson Helpburn as a director (3 pages) |
29 December 2011 | Appointment of Barbara Dawson as a director (3 pages) |
29 December 2011 | Appointment of Alma Sanders Carrington as a director (3 pages) |
29 December 2011 | Appointment of Alma Sanders Carrington as a director (3 pages) |
29 December 2011 | Appointment of Barbara Dawson as a director (3 pages) |
13 December 2011 | Termination of appointment of Janet Simms as a director (2 pages) |
13 December 2011 | Termination of appointment of Janet Simms as a director (2 pages) |
13 December 2011 | Termination of appointment of Robert Hodkinson as a director (2 pages) |
13 December 2011 | Termination of appointment of Robert Hodkinson as a director (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Director's details changed for Janet Elizabeth Simms on 20 November 2010 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Director's details changed for Janet Elizabeth Simms on 20 November 2010 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Director's details changed for Richard Gordon-Smith on 20 November 2010 (2 pages) |
24 May 2011 | Director's details changed for Richard Gordon-Smith on 20 November 2010 (2 pages) |
26 April 2011 | Termination of appointment of Pamela Smart as a director (2 pages) |
26 April 2011 | Termination of appointment of Pamela Smart as a director (2 pages) |
13 April 2011 | Termination of appointment of Ruth Balmer as a director (2 pages) |
13 April 2011 | Termination of appointment of Ruth Balmer as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (19 pages) |
17 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (19 pages) |
30 July 2010 | Registered office address changed from 70 Market Street Tottington Bury B18 3LJ on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 70 Market Street Tottington Bury B18 3LJ on 30 July 2010 (2 pages) |
20 July 2010 | Appointment of Jennifer Heys as a secretary (3 pages) |
20 July 2010 | Appointment of Jennifer Heys as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Ian Masterton as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Ian Masterton as a secretary (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 12/05/09; full list of members (12 pages) |
30 June 2009 | Return made up to 12/05/09; full list of members (12 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
4 March 2009 | Secretary's change of particulars / ian masterton / 25/08/2008 (1 page) |
4 March 2009 | Return made up to 05/05/08; full list of members (11 pages) |
4 March 2009 | Secretary's change of particulars / ian masterton / 25/08/2008 (1 page) |
4 March 2009 | Return made up to 05/05/08; full list of members (11 pages) |
9 February 2009 | Director appointed richard gordon-smith (4 pages) |
9 February 2009 | Director appointed richard gordon-smith (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Director's change of particulars / janet simms / 26/06/2006 (1 page) |
14 November 2008 | Director's change of particulars / janet simms / 26/06/2006 (1 page) |
28 October 2008 | Secretary's change of particulars / ian masterton / 27/07/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / ian masterton / 27/07/2008 (1 page) |
9 September 2008 | Appointment terminated director ian masterton (1 page) |
9 September 2008 | Secretary's change of particulars / ian masterton / 01/09/2008 (1 page) |
9 September 2008 | Secretary's change of particulars / ian masterton / 01/09/2008 (1 page) |
9 September 2008 | Appointment terminated director ian masterton (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1-3 st marys place bury lancashire BL9 0DZ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1-3 st marys place bury lancashire BL9 0DZ (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 12/05/07; change of members (10 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 12/05/07; change of members (10 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (10 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (10 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 12/05/05; change of members
|
14 June 2005 | Return made up to 12/05/05; change of members
|
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
1 September 2004 | Return made up to 12/05/04; full list of members (25 pages) |
1 September 2004 | Return made up to 12/05/04; full list of members (25 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
19 July 2003 | Return made up to 12/05/03; full list of members
|
19 July 2003 | Return made up to 12/05/03; full list of members
|
4 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (2 pages) |
7 February 2003 | Director resigned (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 12/05/02; change of members
|
19 June 2002 | Return made up to 12/05/02; change of members
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
12 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
12 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 12/05/01; full list of members (11 pages) |
13 July 2001 | Return made up to 12/05/01; full list of members (11 pages) |
15 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
15 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 12/05/00; change of members (8 pages) |
14 June 2000 | Return made up to 12/05/00; change of members (8 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 October 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 12/05/99; change of members
|
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 12/05/99; change of members
|
7 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
7 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 July 1998 | Director resigned (2 pages) |
6 July 1998 | Director resigned (2 pages) |
29 June 1998 | Return made up to 12/05/98; full list of members (9 pages) |
29 June 1998 | Return made up to 12/05/98; full list of members (9 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 10 a bolton street bury greater manchester BL9 0LQ (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 10 a bolton street bury greater manchester BL9 0LQ (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 June 1997 | Return made up to 12/05/97; change of members
|
19 June 1997 | Return made up to 12/05/97; change of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 12/05/96; full list of members
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Return made up to 12/05/96; full list of members
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
21 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
21 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
24 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
24 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
19 June 1995 | Return made up to 12/05/95; full list of members
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 12/05/95; full list of members
|
19 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 April 1976 | Incorporation (14 pages) |
8 April 1976 | Incorporation (14 pages) |