Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director Name | Mr Matthew Robert Preston |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Director Name | Mr Timothy James Preston |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(34 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Secretary Name | Mr Timothy James Preston |
---|---|
Status | Current |
Appointed | 30 June 2022(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Director Name | David Alan Preston |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Mottram Old Road Hyde Cheshire SK14 3AL |
Director Name | Ernest Preston |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Salesman |
Correspondence Address | 7 Taunton Road Ashton Under Lyne Lancashire OL7 9DP |
Director Name | Mr Robert Ian Preston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Director Name | Russell Wilkinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 December 2009) |
Role | Salesman |
Correspondence Address | Hillside Hollins Bank Lane, Steeton Keighley West Yorkshire BD20 6QB |
Secretary Name | Doreen Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 7 Taunton Road Ashton Under Lyne Lancashire OL7 9DP |
Director Name | Mr Mark Huhl Henderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 January 2015) |
Role | Operations Director |
Country of Residence | United States |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Secretary Name | David Alan Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(18 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 6 Misty Valley View Roleystone Western Australia 6111 |
Secretary Name | Mr Matthew Robert Preston |
---|---|
Status | Resigned |
Appointed | 04 October 2010(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Secretary Name | Mrs Lindsay Grace Preston |
---|---|
Status | Resigned |
Appointed | 05 September 2013(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Secretary Name | Mr Timothy James Preston |
---|---|
Status | Resigned |
Appointed | 27 October 2016(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Director Name | Mr Robert Ian Preston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Secretary Name | Mrs Patricia Preston |
---|---|
Status | Resigned |
Appointed | 01 May 2020(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
Website | www.epreston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3395177 |
Telephone region | Manchester |
Registered Address | 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
10k at £1 | Patricia Preston 20.00% Ordinary D |
---|---|
10k at £1 | Robert I. Preston 20.00% Ordinary C |
5k at £1 | Lindsay G. Preston 10.00% Ordinary B |
5k at £1 | Louise J. Preston 10.00% Ordinary B |
5k at £1 | Mark S. Preston 10.00% Ordinary A |
5k at £1 | Matthew R. Preston 10.00% Ordinary A |
5k at £1 | Naomi R. Preston 10.00% Ordinary B |
5k at £1 | Timothy J. Preston 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,838,573 |
Cash | £483,260 |
Current Liabilities | £1,032,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 11 November 2014 Persons entitled: Russell Wilkinson Classification: Legal charge Secured details: £108,333.33 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 28 braodway globe lane industrial estate dukinfield cheshire t/no GM539681. Fully Satisfied |
---|---|
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 11 November 2014 Persons entitled: Robert Ian Preston Classification: Legal charge Secured details: £208,333.33 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 28 broadway globe lane industrial estate dukinfield cheshire t/no GM539681. Fully Satisfied |
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 11 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property plot 28 broadway globe lane industrial estate dukinfield tameside greater manchester t/no gm 539681. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1981 | Delivered on: 4 April 1981 Satisfied on: 23 February 2007 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant & machinery. Fully Satisfied |
6 January 2024 | Resolutions
|
---|---|
6 January 2024 | Change of share class name or designation (2 pages) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
21 September 2022 | Purchase of own shares.
|
4 July 2022 | Termination of appointment of Robert Ian Preston as a director on 30 June 2022 (1 page) |
4 July 2022 | Appointment of Mr Timothy James Preston as a secretary on 30 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Patricia Preston as a secretary on 30 June 2022 (1 page) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr Robert Ian Preston as a director on 1 May 2020 (2 pages) |
10 February 2021 | Appointment of Mrs Patricia Preston as a secretary on 1 May 2020 (2 pages) |
10 February 2021 | Termination of appointment of Timothy James Preston as a secretary on 1 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 April 2020 | Amended accounts for a small company made up to 31 December 2019 (8 pages) |
23 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Lindsay Grace Preston as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Lindsay Grace Preston as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Timothy James Preston as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Timothy James Preston as a secretary on 27 October 2016 (2 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 January 2015 | Termination of appointment of Mark Huhl Henderson as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Mark Huhl Henderson as a director on 16 January 2015 (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (2 pages) |
11 November 2014 | Satisfaction of charge 4 in full (1 page) |
11 November 2014 | Satisfaction of charge 4 in full (1 page) |
11 November 2014 | Satisfaction of charge 5 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (2 pages) |
11 November 2014 | Satisfaction of charge 5 in full (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Resolutions
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages) |
8 May 2014 | Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Timothy James Preston as a director (2 pages) |
7 April 2014 | Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Timothy James Preston as a director (2 pages) |
7 April 2014 | Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Appointment of Mrs Lindsay Grace Preston as a secretary (1 page) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Termination of appointment of Matthew Preston as a secretary (1 page) |
7 October 2013 | Appointment of Mrs Lindsay Grace Preston as a secretary (1 page) |
7 October 2013 | Termination of appointment of Matthew Preston as a secretary (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
7 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
25 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 December 2011 | Appointment of Mr Matthew Robert Preston as a director (2 pages) |
5 December 2011 | Appointment of Mr Matthew Robert Preston as a director (2 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2011 | Appointment of Mr Mark Simon Preston as a director (2 pages) |
2 August 2011 | Appointment of Mr Mark Simon Preston as a director (2 pages) |
28 June 2011 | Termination of appointment of Robert Preston as a director (1 page) |
28 June 2011 | Termination of appointment of Robert Preston as a director (1 page) |
22 November 2010 | Appointment of Mr Matthew Robert Preston as a secretary (1 page) |
22 November 2010 | Termination of appointment of David Preston as a secretary (1 page) |
22 November 2010 | Appointment of Mr Matthew Robert Preston as a secretary (1 page) |
22 November 2010 | Termination of appointment of David Preston as a secretary (1 page) |
4 October 2010 | Director's details changed for Mark Huhl Henderson on 28 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Robert Ian Preston on 28 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Robert Ian Preston on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Huhl Henderson on 28 September 2010 (2 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 January 2010 | Termination of appointment of Russell Wilkinson as a director (1 page) |
25 January 2010 | Termination of appointment of Russell Wilkinson as a director (1 page) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | £ sr 20000@1 25/09/06 (1 page) |
1 December 2006 | £ sr 20000@1 25/09/06 (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members
|
4 October 2004 | Return made up to 28/09/04; full list of members
|
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
23 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
3 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
1 October 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
1 October 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 7 taunton road ashton-under-lyne lancashire OL7 9DP (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 7 taunton road ashton-under-lyne lancashire OL7 9DP (1 page) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 December 1979 | Incorporation (16 pages) |
27 December 1979 | Incorporation (16 pages) |