Company NameFIRS (Wilmslow) Maintenance Company Limited(The)
DirectorsChristopher John Talavera and Eileen Veronica Parris
Company StatusActive
Company Number01360604
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Christopher John Talavera
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceIsle Of Man
Correspondence Address218 Finney Lane, Heald Green
Cheadle
SK8 3QA
Director NameMrs Eileen Veronica Parris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(46 years, 1 month after company formation)
Appointment Duration3 days
RoleRetired
Country of ResidenceEngland
Correspondence Address218 Finney Lane, Heald Green
Cheadle
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed06 January 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameRoger Richards
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 1993)
RoleSelf Employed Salesman
Correspondence Address35 Pine Road
Bramhall
Cheshire
SK7 2JN
Director NameReginald George Hoare
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 1992)
RoleRetired
Correspondence Address6 The Firs
Wilmslow
Cheshire
SK9 1QH
Director NameRoy Fidler
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address4 The Firs
Wilmslow
Cheshire
SK9 1QH
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed07 January 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameEthel Bryce
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1999)
RoleHousewife
Correspondence Address3 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameJames McGough Taylor
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1997)
RoleRetired
Correspondence Address1 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1996)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameMary Joan Thompson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 1998)
RoleRetired
Correspondence Address5 The Firs Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameBetty Margaret Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameBernard Wilson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleConsultant
Correspondence Address11 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameGordon Hunter Baird Watson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
RoleRetired Oil Co Executive
Correspondence Address4 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Secretary NameBernard Wilson
NationalityBritish
StatusResigned
Appointed11 August 1999(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2000)
RoleRetired
Correspondence Address11 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameBernard Wilson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2003)
RoleRetired
Correspondence Address11 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameBernard Wilson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(24 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2003)
RoleRetired
Correspondence Address11 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameMichael Anthony Nutt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2005)
RoleRetired
Correspondence Address7 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameJames Bernard Spilsbury
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(24 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameBernard Wilson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 February 2010)
RoleRetired
Correspondence Address11 The Firs
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed26 June 2007(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameGraham William Rogers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(31 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane, Heald Green
Cheadle
SK8 3QA
Director NameMr Christopher Ernest Mather
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr John Martin Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(37 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2020)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane, Heald Green
Cheadle
SK8 3QA
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed09 December 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed24 July 2000(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2007)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed24 July 2000(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2007)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(36 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address218 Finney Lane, Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Alma Patricia Crellin
8.33%
Ordinary
1 at £1Betty Margaret Taylor
8.33%
Ordinary
1 at £1Eileen Veronica Parris
8.33%
Ordinary
1 at £1Mr Bernard Wilson & Mrs Mary Wilson
8.33%
Ordinary
1 at £1Mr Graham William Rogers
8.33%
Ordinary
1 at £1Mr James Bernard Spilsbury & Mrs Patricia June Spilsbury
8.33%
Ordinary
1 at £1Mr William Edmund Allen
8.33%
Ordinary
1 at £1Mrs Davida Black
8.33%
Ordinary
1 at £1Mrs Elise Appleby
8.33%
Ordinary
1 at £1Mrs Fion King
8.33%
Ordinary
1 at £1Mrs Irene Catherine Mclaren Fisher
8.33%
Ordinary
1 at £1Ms Yvonne Ellen Hyland
8.33%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 July 2020Termination of appointment of John Martin Lewis as a director on 7 July 2020 (1 page)
23 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
4 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Appointment of Roger Dean & Co Ltd as a secretary on 6 January 2020 (2 pages)
16 September 2019Termination of appointment of Hml Hml Company Secretary Services as a secretary on 13 September 2019 (1 page)
16 September 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 218 Finney Lane, Heald Green Cheadle SK8 3QA on 16 September 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
9 January 2019Micro company accounts made up to 29 September 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
13 February 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 February 2017Appointment of Mr John Martin Lewis as a director on 25 February 2016 (2 pages)
2 February 2017Appointment of Mr John Martin Lewis as a director on 25 February 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12
(4 pages)
6 January 2016Director's details changed for Graham William Rogers on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Graham William Rogers on 6 January 2016 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(5 pages)
13 January 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Ernest Mather as a director on 31 January 2014 (1 page)
24 November 2014Termination of appointment of Christopher Ernest Mather as a director on 31 January 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
(6 pages)
26 November 2013Termination of appointment of James Spilsbury as a director (1 page)
26 November 2013Termination of appointment of James Spilsbury as a director (1 page)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 December 2012Appointment of Christopher Ernest Mather as a director (3 pages)
31 December 2012Appointment of Christopher Ernest Mather as a director (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Graham William Rogers on 8 September 2011 (2 pages)
8 September 2011Director's details changed for James Bernard Spilsbury on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Graham William Rogers on 8 September 2011 (2 pages)
8 September 2011Director's details changed for James Bernard Spilsbury on 8 September 2011 (2 pages)
8 September 2011Director's details changed for James Bernard Spilsbury on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Graham William Rogers on 8 September 2011 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 29 September 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 29 September 2010 (10 pages)
4 March 2010Appointment of Graham William Rogers as a director (3 pages)
4 March 2010Appointment of Graham William Rogers as a director (3 pages)
23 February 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
19 February 2010Termination of appointment of Bernard Wilson as a director (1 page)
19 February 2010Termination of appointment of Bernard Wilson as a director (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
22 April 2009Total exemption full accounts made up to 29 September 2008 (13 pages)
22 April 2009Total exemption full accounts made up to 29 September 2008 (13 pages)
3 February 2009Return made up to 31/01/09; full list of members (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (7 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 31/01/08; full list of members (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (6 pages)
4 February 2008Secretary resigned (1 page)
30 October 2007Total exemption full accounts made up to 29 September 2007 (12 pages)
30 October 2007Total exemption full accounts made up to 29 September 2007 (12 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
6 July 2007Registered office changed on 06/07/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
9 March 2007Return made up to 31/01/07; full list of members (13 pages)
9 March 2007Return made up to 31/01/07; full list of members (13 pages)
27 November 2006Total exemption full accounts made up to 29 September 2006 (17 pages)
27 November 2006Total exemption full accounts made up to 29 September 2006 (17 pages)
27 February 2006Return made up to 31/01/06; full list of members (13 pages)
27 February 2006Return made up to 31/01/06; full list of members (13 pages)
8 November 2005Total exemption full accounts made up to 29 September 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 29 September 2005 (10 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
10 February 2005Return made up to 31/01/05; full list of members (13 pages)
10 February 2005Return made up to 31/01/05; full list of members (13 pages)
29 December 2004Total exemption small company accounts made up to 29 September 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 September 2004 (4 pages)
12 February 2004Return made up to 31/01/04; full list of members (10 pages)
12 February 2004Return made up to 31/01/04; full list of members (10 pages)
16 December 2003Total exemption small company accounts made up to 29 September 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 29 September 2003 (5 pages)
2 April 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
13 February 2003Return made up to 31/01/03; change of members (7 pages)
13 February 2003Return made up to 31/01/03; change of members (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 February 2002Return made up to 31/01/02; full list of members (12 pages)
6 February 2002Return made up to 31/01/02; full list of members (12 pages)
14 February 2001Return made up to 31/01/01; full list of members (10 pages)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 31/01/01; full list of members (10 pages)
14 February 2001Director resigned (1 page)
15 December 2000Accounts for a small company made up to 29 September 2000 (5 pages)
15 December 2000Accounts for a small company made up to 29 September 2000 (5 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Accounts for a small company made up to 29 September 1999 (10 pages)
13 December 1999Accounts for a small company made up to 29 September 1999 (10 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
6 February 1999Return made up to 31/01/99; change of members (6 pages)
6 February 1999Return made up to 31/01/99; change of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
9 November 1998Accounts for a small company made up to 29 September 1998 (7 pages)
9 November 1998Accounts for a small company made up to 29 September 1998 (7 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
16 December 1997Accounts for a small company made up to 29 September 1997 (6 pages)
16 December 1997Accounts for a small company made up to 29 September 1997 (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 February 1997Return made up to 31/01/97; change of members (6 pages)
6 February 1997Return made up to 31/01/97; change of members (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
23 January 1997Accounts for a small company made up to 29 September 1996 (6 pages)
23 January 1997Accounts for a small company made up to 29 September 1996 (6 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
13 February 1996Return made up to 31/01/96; change of members (6 pages)
13 February 1996Return made up to 31/01/96; change of members (6 pages)
3 January 1996Accounts for a small company made up to 29 September 1995 (6 pages)
3 January 1996Accounts for a small company made up to 29 September 1995 (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)