Buxton
Derbyshire
SK17 6NQ
Director Name | Mr Michael Wilbey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 133 Church Lane Marple Stockport Cheshire SK6 7LD |
Director Name | Dr Peter Thomasson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Radio Astronomer |
Country of Residence | England |
Correspondence Address | 14 Lindow Fold Drive Stockport Cheshire SK9 6DT |
Director Name | Mr Stephen Thomas Threlfall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Director Of Music Chethams School Of Music, Mcr |
Country of Residence | England |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Director Name | Dr John Richard Bush |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Independent Business Professional |
Country of Residence | England |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Secretary Name | Mr Ronald Henry Joseph Graham |
---|---|
Status | Current |
Appointed | 28 July 2016(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mrs Naomi Coverley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(40 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Mmu Brooks Building Northern Chamber Orchestra 53 Bonsall Street Manchester M15 6GX |
Director Name | Kate Victoria Grimoldby |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Director Name | Mr Constantine Biller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(40 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Director Name | Mr John Andrew Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Music Student |
Country of Residence | England |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Director Name | Mr Thomas Henry Philpott |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Director Name | Robert Glenton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1994) |
Role | Musician |
Correspondence Address | 11 Poplar Grove Sale Cheshire M33 3AX |
Director Name | John Bethell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1995) |
Role | Arts Administrator |
Correspondence Address | B House Darrag Port Erin Isle Of Man Isle Man |
Director Name | Keith John Arnold |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1993) |
Role | System Engineer |
Correspondence Address | 152 St Johns Road Congleton Cheshire CW12 2EJ |
Director Name | Mr Bryan Henry Harris |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1993) |
Role | Retired Headmaster |
Correspondence Address | 2 Rathborough Road Bowdon Cheshire WA14 2RT |
Director Name | Mr Colin Cook |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1994) |
Role | Assistant Bank Manager |
Correspondence Address | 33 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EW |
Secretary Name | Keith John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | 152 St Johns Road Congleton Cheshire CW12 2EJ |
Secretary Name | Ms Glenys Mary Parry-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 1995) |
Role | Arts Administrator |
Correspondence Address | 67 Old Moat Lane Withington Manchester Lancashire M20 3EJ |
Director Name | Mr Michael Dale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 1996) |
Role | Musician |
Correspondence Address | 22 Princes Road Heaton Moor Stockport Cheshire SK4 3NQ |
Director Name | Mr Royston Futter |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(13 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 22 November 1993) |
Role | Local Enviroment Officer |
Country of Residence | England |
Correspondence Address | 8 Simpson Grove Worsley Manchester Lancashire M28 1LY |
Secretary Name | Peter Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 1996) |
Role | Gen Man |
Correspondence Address | The Red House Langham Road Bowdon Cheshire WA14 3NS |
Secretary Name | Mr Michael Wilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ridge Road Marple Stockport Cheshire SK6 7HL |
Secretary Name | Mrs Beverley Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mount Lidgetts Lane, Rainow Macclesfield Cheshire SK10 5TG |
Director Name | Col George Edward Cauchi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1999) |
Role | Retired Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Heather Lea Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Secretary Name | Louise Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(19 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 1999) |
Role | Musician/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Copley Road Manchester Lancashire M21 9WT |
Director Name | Mr Alan Leslie Jones |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Canalside Farm Canalside Moore Warrington Cheshire WA4 5QT |
Director Name | Christopher Ronald Astles |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2003) |
Role | Solicitor |
Correspondence Address | Flat 2 244 Balham High Road Balham London SW17 7AW |
Secretary Name | Christopher Ronald Astles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2004) |
Role | Solicitor |
Correspondence Address | Flat 2 244 Balham High Road Balham London SW17 7AW |
Director Name | Patrick Stephen Glyn Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 April 2009) |
Role | University Lecturer |
Correspondence Address | 41 Manchester Road Knutsford Cheshire WA16 0LX |
Director Name | Andrew Dean |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2009) |
Role | Teacher |
Correspondence Address | 202 Buxton Road Davenport Stockport Cheshire SK2 7AE |
Director Name | Mr Roger Graham Bigley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Senior Lecturer |
Correspondence Address | 78 Kingsway West Point Manchester Lancashire M19 2DA |
Secretary Name | Ann Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2006) |
Role | Retired Teacher |
Correspondence Address | 21 Woodlands Drive Sale Cheshire M33 3PQ |
Secretary Name | Kay Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 1 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Secretary Name | Susan Vanessa Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | 27 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Mr Malcolm David Allcard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(29 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 July 2020) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Limefield Close Marple Stockport Cheshire SK6 6LD |
Secretary Name | Mr Morris Saleh |
---|---|
Status | Resigned |
Appointed | 14 December 2012(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | 7 Mosswood Park Manchester M20 5QW |
Director Name | Mr Malcolm Robert Brown |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(36 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 July 2020) |
Role | Business Consultant Retired |
Country of Residence | England |
Correspondence Address | 53 Bonsall Street Manchester M15 6GX |
Website | ncorch.co.uk |
---|
Registered Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £233,305 |
Net Worth | £3,442 |
Cash | £36,996 |
Current Liabilities | £55,968 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
23 July 1986 | Delivered on: 9 August 1986 Satisfied on: 20 August 1991 Persons entitled: M.C. Keogh. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £5,000.00. Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future. Fully Satisfied |
---|
24 December 2020 | Termination of appointment of Malcolm Robert Brown as a director on 31 July 2020 (1 page) |
---|---|
24 December 2020 | Termination of appointment of Malcolm David Allcard as a director on 31 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Constantine Biller as a director on 28 April 2020 (2 pages) |
6 August 2020 | Appointment of Kate Victoria Grimoldby as a director on 31 January 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 June 2019 | Termination of appointment of Louise Latham as a director on 17 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Naomi Atherton as a director on 17 June 2019 (2 pages) |
5 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Statement of company's objects (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 October 2016 | Termination of appointment of Morris Saleh as a secretary on 28 July 2016 (1 page) |
10 October 2016 | Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016 (2 pages) |
10 October 2016 | Appointment of Mr Ronald Henry Joseph Graham as a secretary on 28 July 2016 (2 pages) |
10 October 2016 | Termination of appointment of Morris Saleh as a secretary on 28 July 2016 (1 page) |
28 June 2016 | Annual return made up to 14 June 2016 no member list (10 pages) |
28 June 2016 | Annual return made up to 14 June 2016 no member list (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Appointment of Mr Malcolm Robert Brown as a director on 10 July 2015 (2 pages) |
1 March 2016 | Termination of appointment of Morris Philip Stemp as a director on 15 January 2016 (1 page) |
1 March 2016 | Appointment of Mr Malcolm Robert Brown as a director on 10 July 2015 (2 pages) |
1 March 2016 | Termination of appointment of Morris Philip Stemp as a director on 15 January 2016 (1 page) |
29 February 2016 | Appointment of Mr John Richard Bush as a director on 15 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Malcolm David Allcard on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Malcolm David Allcard on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Stephen Thomas Threlfall on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr John Richard Bush as a director on 15 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Stephen Thomas Threlfall on 29 February 2016 (2 pages) |
29 June 2015 | Annual return made up to 14 June 2015 no member list (9 pages) |
29 June 2015 | Annual return made up to 14 June 2015 no member list (9 pages) |
29 June 2015 | Registered office address changed from 799 Wilmslow Road Manchester Lancashire M20 2RR to 53 Bonsall Street Manchester M15 6GX on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 799 Wilmslow Road Manchester Lancashire M20 2RR to 53 Bonsall Street Manchester M15 6GX on 29 June 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 July 2014 | Termination of appointment of Duncan Silcock as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Duncan Silcock as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Alan Leslie Jones as a director on 30 June 2014 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 no member list (11 pages) |
25 June 2014 | Annual return made up to 14 June 2014 no member list (11 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
26 September 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
26 September 2013 | Termination of appointment of Christopher Yates as a director (1 page) |
8 July 2013 | Annual return made up to 14 June 2013 no member list (11 pages) |
8 July 2013 | Annual return made up to 14 June 2013 no member list (11 pages) |
8 July 2013 | Appointment of Mr Morris Saleh as a secretary (2 pages) |
8 July 2013 | Appointment of Mr Morris Saleh as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Susan Williams as a secretary (1 page) |
26 June 2013 | Termination of appointment of Susan Williams as a secretary (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
20 October 2012 | Director's details changed for Michael Wilbey on 1 October 2012 (3 pages) |
20 October 2012 | Director's details changed for Michael Wilbey on 1 October 2012 (3 pages) |
20 October 2012 | Director's details changed for Michael Wilbey on 1 October 2012 (3 pages) |
14 June 2012 | Director's details changed for Conrad Marshall on 14 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 no member list (12 pages) |
14 June 2012 | Annual return made up to 14 June 2012 no member list (12 pages) |
14 June 2012 | Director's details changed for Conrad Marshall on 14 June 2012 (3 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 November 2011 | Appointment of Mr Duncan Silcock as a director (2 pages) |
9 November 2011 | Appointment of Mr Duncan Silcock as a director (2 pages) |
8 November 2011 | Termination of appointment of John Rainer as a director (1 page) |
8 November 2011 | Termination of appointment of John Rainer as a director (1 page) |
15 June 2011 | Annual return made up to 14 June 2011 no member list (12 pages) |
15 June 2011 | Annual return made up to 14 June 2011 no member list (12 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 January 2011 | Appointment of Mr Christopher Malcolm Yates as a director (2 pages) |
10 January 2011 | Appointment of Mr Christopher Malcolm Yates as a director (2 pages) |
24 June 2010 | Appointment of Mr John Rainer as a director (2 pages) |
24 June 2010 | Appointment of Mr John Rainer as a director (2 pages) |
17 June 2010 | Director's details changed for Conrad Marshall on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Conrad Marshall on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 no member list (6 pages) |
17 June 2010 | Annual return made up to 14 June 2010 no member list (6 pages) |
14 June 2010 | Director's details changed for Louise Latham on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Michael Wilbey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Michael Wilbey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dr Peter Thomasson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Michael Wilbey on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Conrad Marshall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Louise Latham on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Louise Latham on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Malcolm David Allcard on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Conrad Marshall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Conrad Marshall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Morris Philip Stemp on 1 October 2009 (2 pages) |
1 March 2010 | Appointment of Mr Stephen Thomas Threlfall as a director (2 pages) |
1 March 2010 | Appointment of Mr Stephen Thomas Threlfall as a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 February 2010 | Termination of appointment of Brian Leighton as a director (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 February 2010 | Termination of appointment of Brian Leighton as a director (1 page) |
15 June 2009 | Annual return made up to 14/06/09 (4 pages) |
15 June 2009 | Annual return made up to 14/06/09 (4 pages) |
14 June 2009 | Appointment terminated director patrick jones (1 page) |
14 June 2009 | Appointment terminated director martin roscoe (1 page) |
14 June 2009 | Appointment terminated director martin roscoe (1 page) |
14 June 2009 | Appointment terminated director andrew dean (1 page) |
14 June 2009 | Appointment terminated director patrick jones (1 page) |
14 June 2009 | Appointment terminated director andrew dean (1 page) |
11 March 2009 | Director appointed dr peter thomasson (4 pages) |
11 March 2009 | Director appointed dr peter thomasson (4 pages) |
25 November 2008 | Partial exemption accounts made up to 30 June 2008 (10 pages) |
25 November 2008 | Partial exemption accounts made up to 30 June 2008 (10 pages) |
12 August 2008 | Director appointed mr malcolm david allcard (1 page) |
12 August 2008 | Director appointed mr malcolm david allcard (1 page) |
19 June 2008 | Annual return made up to 14/06/08 (5 pages) |
19 June 2008 | Annual return made up to 14/06/08 (5 pages) |
8 November 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
8 November 2007 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Annual return made up to 14/06/07 (3 pages) |
9 July 2007 | Annual return made up to 14/06/07 (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
15 February 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
15 February 2007 | Partial exemption accounts made up to 30 June 2006 (10 pages) |
8 August 2006 | Annual return made up to 14/06/06
|
8 August 2006 | Annual return made up to 14/06/06
|
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
1 March 2006 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
1 March 2006 | Partial exemption accounts made up to 30 June 2005 (10 pages) |
1 July 2005 | Annual return made up to 14/06/05
|
1 July 2005 | Annual return made up to 14/06/05
|
2 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 September 2004 | Full accounts made up to 30 June 2003 (14 pages) |
3 August 2004 | Annual return made up to 14/06/04 (6 pages) |
3 August 2004 | Annual return made up to 14/06/04 (6 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New secretary appointed (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
9 September 2003 | Annual return made up to 14/06/03 (6 pages) |
9 September 2003 | Annual return made up to 14/06/03 (6 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 August 2002 | Annual return made up to 14/06/02
|
28 August 2002 | Annual return made up to 14/06/02
|
3 August 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Annual return made up to 14/06/01 (5 pages) |
3 August 2001 | Annual return made up to 14/06/01 (5 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2001 | New director appointed (2 pages) |
14 July 2000 | Annual return made up to 14/06/00
|
14 July 2000 | Annual return made up to 14/06/00
|
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 2 lodge court preston road, inskip preston lancashire PR4 0TT (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 2 lodge court preston road, inskip preston lancashire PR4 0TT (1 page) |
28 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 June 1999 | Annual return made up to 14/06/99
|
28 June 1999 | Annual return made up to 14/06/99
|
1 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: jubilee house 51 the crescent salford M5 4WX (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: jubilee house 51 the crescent salford M5 4WX (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
2 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
27 July 1998 | Annual return made up to 14/06/98
|
27 July 1998 | Annual return made up to 14/06/98
|
9 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
9 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
4 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
30 June 1997 | Annual return made up to 14/06/97 (6 pages) |
30 June 1997 | Annual return made up to 14/06/97 (6 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Annual return made up to 14/06/96
|
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Annual return made up to 14/06/96
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Annual return made up to 14/06/95 (6 pages) |
5 September 1995 | Annual return made up to 14/06/95 (6 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 October 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
7 October 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
19 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
19 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
25 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
25 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
19 June 1979 | Incorporation (33 pages) |
19 June 1979 | Incorporation (33 pages) |