The Firs Bowdon
Altrincham
Cheshire
WA14 2TF
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2012(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Mr John Smallwood Colligon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Research Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Mr Michael Peter Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2018(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Dr Anisur Rahman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired Nuclear Scientist |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 26 June 2022(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | John Hunter Hirst |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 1998) |
Role | Retired |
Correspondence Address | 6 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Mrs Elizabeth Naomi Cathro |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2001) |
Role | Retired |
Correspondence Address | 12 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Sylvia Conway |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 1997) |
Role | Retired |
Correspondence Address | 4 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Deborah Alexandra Vine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1999) |
Role | Secretary |
Correspondence Address | 10 Woodrings 35 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Alan Stanley Easton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1999) |
Role | Retired |
Correspondence Address | 4 Woodridings 35 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Mr Vincent Anthony Holcroft |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 2004) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodridings 35 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Christopher David Swallow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2005) |
Role | Managing Director |
Correspondence Address | 11 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Philip Bryan Loftus |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2004) |
Role | Contractor |
Correspondence Address | 10 Woodridings 35 The Firs Bowdon Cheshire WA14 2TF |
Director Name | Phillip Loftus |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2007) |
Role | Cleaning Contractor |
Correspondence Address | Flat 10 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Helen Wilbraham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2007) |
Role | Educational Consultant |
Correspondence Address | Flat 7 Woodridings The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | Mr Paul Andrew Geoffrey Benstead |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11,Woodridings Woodridings Altrincham Cheshire WA14 2TF |
Director Name | Wendy Rimmer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2012) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodridings The Firs Bowdon Cheshire WA14 2TF |
Secretary Name | Gordon Henry Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(31 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Haigh Lawn St. Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Mr Bernard Stonefield |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodridings The Firs Bowdon Cheshire WA14 2TF |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Status | Resigned |
Appointed | 01 December 2015(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mr Gorson Eric Hutchinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(39 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mrs Bernice Margaret Hadfield |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(32 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2015) |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,581 |
Net Worth | £7,724 |
Cash | £6,773 |
Current Liabilities | £390 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 June 2022 | Appointment of Albex Rpm Ltd as a secretary on 26 June 2022 (2 pages) |
28 June 2022 | Termination of appointment of Angela Kay Stone as a secretary on 27 June 2022 (1 page) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 January 2021 | Termination of appointment of Bernice Margaret Hadfield as a director on 26 January 2021 (1 page) |
3 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Appointment of Dr Anisur Rahman as a director on 11 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 May 2018 | Appointment of Mr Michael Peter Edwards as a director on 26 February 2018 (2 pages) |
25 May 2018 | Appointment of Mrs Bernice Margaret Hadfield as a director on 26 February 2018 (2 pages) |
16 May 2018 | Termination of appointment of Gorson Eric Hutchinson as a director on 12 February 2018 (1 page) |
16 May 2018 | Termination of appointment of Bernard Stonefield as a director on 12 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Appointment of Mr Gorson Eric Hutchinson as a director on 16 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 March 2017 | Appointment of Mr Gorson Eric Hutchinson as a director on 16 March 2017 (2 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 December 2015 | Termination of appointment of Stuarts Limited as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Albex Rpm Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Stuarts Limited as a secretary on 1 December 2015 (1 page) |
24 December 2015 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Albex Rpm Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 24 December 2015 (1 page) |
24 December 2015 | Appointment of Mrs Angela Kay Stone as a secretary on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Angela Kay Stone as a secretary on 1 December 2015 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Mr John Smallwood Colligon as a director (2 pages) |
5 November 2012 | Appointment of Mr John Smallwood Colligon as a director (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Termination of appointment of Wendy Rimmer as a director (1 page) |
23 July 2012 | Termination of appointment of Wendy Rimmer as a director (1 page) |
23 July 2012 | Appointment of Mr Paul Taylor as a director (2 pages) |
23 July 2012 | Appointment of Mr Paul Taylor as a director (2 pages) |
28 May 2012 | Appointment of Mr Paul Andrew Geoffrey Benstead as a director (2 pages) |
28 May 2012 | Appointment of Mr Paul Andrew Geoffrey Benstead as a director (2 pages) |
17 May 2012 | Appointment of Mr Bernard Stonefield as a director (2 pages) |
17 May 2012 | Appointment of Mr Bernard Stonefield as a director (2 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Termination of appointment of Paul Benstead as a director (1 page) |
18 July 2011 | Termination of appointment of Paul Benstead as a director (1 page) |
29 March 2011 | Appointment of Stuarts Limited as a secretary (2 pages) |
29 March 2011 | Appointment of Stuarts Limited as a secretary (2 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Termination of appointment of Gordon Levy as a secretary (1 page) |
8 February 2010 | Registered office address changed from Flat 7 Woodridings the Firs Bowdon Altrincham Cheshire WA14 2TF on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Flat 7 Woodridings the Firs Bowdon Altrincham Cheshire WA14 2TF on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Flat 7 Woodridings the Firs Bowdon Altrincham Cheshire WA14 2TF on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Gordon Levy as a secretary (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from woodridings the firs bowdon altrincham cheshire WA14 2TF (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from woodridings the firs bowdon altrincham cheshire WA14 2TF (1 page) |
9 June 2009 | Appointment terminated secretary angela stone (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from c/o albex residential property management LTD 14 greenwood street altrincham cheshire WA14 1RZ (1 page) |
9 June 2009 | Appointment terminated secretary angela stone (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from c/o albex residential property management LTD 14 greenwood street altrincham cheshire WA14 1RZ (1 page) |
9 June 2009 | Secretary appointed gordon henry levy (1 page) |
9 June 2009 | Secretary appointed gordon henry levy (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
30 January 2009 | Appointment terminated director bernard stonefield (1 page) |
30 January 2009 | Appointment terminated director bernard stonefield (1 page) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Director appointed wendy rimmer (2 pages) |
30 June 2008 | Director appointed wendy rimmer (2 pages) |
29 March 2008 | Return made up to 11/03/08; full list of members (9 pages) |
29 March 2008 | Return made up to 11/03/08; full list of members (9 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o dunlop heywoods roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members
|
23 March 2006 | Return made up to 11/03/06; full list of members
|
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | Director resigned (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members
|
9 April 2005 | Return made up to 11/03/05; full list of members
|
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 11/03/04; full list of members (11 pages) |
28 June 2004 | Return made up to 11/03/04; full list of members (11 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 11/03/03; full list of members (11 pages) |
28 March 2003 | Return made up to 11/03/03; full list of members (11 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
14 March 2002 | Return made up to 11/03/02; full list of members (12 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (12 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (14 pages) |
16 March 2001 | Director resigned (2 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (14 pages) |
16 March 2001 | Director resigned (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (11 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (11 pages) |
7 July 1999 | Return made up to 11/03/99; full list of members (8 pages) |
7 July 1999 | Return made up to 11/03/99; full list of members (8 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
16 March 1999 | New director appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Return made up to 11/03/97; change of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 11/03/97; change of members
|
19 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house, 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: fence house, 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
9 January 1997 | Memorandum and Articles of Association (4 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (4 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 March 1996 | Return made up to 11/03/96; change of members
|
21 March 1996 | Return made up to 11/03/96; change of members
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |