Ladybridge Park
Cheadle Hulme
Cheshire
SK8 5PX
Director Name | Mr Darrell Spires |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(43 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Construction |
Country of Residence | England |
Correspondence Address | Ladybridgepark Residents Club Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Director Name | Mrs Angela Margerat Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 November 2023(43 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ladybridgepark Residents Club Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Director Name | Mr Robert William Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 November 2023(43 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ladybridgepark Residents Club Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Director Name | Mr Robert Valentine Burgess |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 December 1996) |
Role | Retired |
Correspondence Address | 51 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RT |
Director Name | Mr Nazim Hboubati |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Accountant |
Correspondence Address | 49 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5RJ |
Secretary Name | Mr Peter Frank Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5RJ |
Director Name | Mrs Joanna Winifred Evans |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 35 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5RJ |
Director Name | Joseph Brian Doherty |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2002) |
Role | Retired |
Correspondence Address | 5 Bowmont Close Cheadle Hulme Cheadle Cheshire SK8 5RX |
Director Name | Robert James Gleave |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1998) |
Role | Local Government Officer |
Correspondence Address | 86 Calderbrook Drive Stockport Cheshire SK8 5RZ |
Secretary Name | Joseph Brian Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2002) |
Role | Industrial Engineer |
Correspondence Address | 5 Bowmont Close Cheadle Hulme Cheadle Cheshire SK8 5RX |
Director Name | Richard William Aitken Brass |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2001) |
Role | Retired |
Correspondence Address | 57 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5RJ |
Director Name | Geoffrey Hadfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2004) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Edenbridge Road Cheadle Hulme Stockport Cheshire SK8 5PX |
Director Name | James Hardie |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2003) |
Role | Retired |
Correspondence Address | 35 Twining Brook Road Cheadle Hulme Stockport SK8 5RJ |
Secretary Name | James Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2003) |
Role | Retired |
Correspondence Address | 35 Twining Brook Road Cheadle Hulme Stockport SK8 5RJ |
Director Name | Mr Jeff Hinchcliffe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bowmont Close Cheadle Cheshire SK8 5RX |
Secretary Name | Mr Jeff Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bowmont Close Cheadle Cheshire SK8 5RX |
Director Name | John Joseph Mark Harrop |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 67 Calderbrook Drive Cheadle Hulme Cheshire SK8 5RZ |
Secretary Name | Diane Tamar Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 August 2006) |
Role | Legal Pa |
Correspondence Address | 3 Middlefields Cheadle Hulme Cheshire SK8 5RL |
Director Name | Rosemary Ann Gallo |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RZ |
Director Name | Brendan Gabriel Foley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Calderbrook Drive Cheadle Hulme Stockport Cheshire SK8 5RZ |
Director Name | Darren Richard Butterworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 2 Twining Brook Road Cheadle Hulme Stockport Cheshire SK8 5PU |
Director Name | Stuart Frank Hardman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | The Vine 53 Twining Brook Road, Cheadle Hulme Stockport Cheshire SK8 5RJ |
Secretary Name | Lawrence Francis Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Calderbrook Drive Cheadle Hulme Stockport Cheshire SK8 5RZ |
Director Name | Anthony Lennox Durrant |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5PU |
Director Name | Dayan Atenyam |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 45 Bladen Close Cheadle Hulme Stockport Cheshire SK8 5RU |
Director Name | Mrs Susan Howarth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(33 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulmestockport Cheshire SK8 5PX |
Director Name | Mr Paul John Howarth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulmestockport Cheshire SK8 5PX |
Director Name | Mr Thomas Boyne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulme Cheshire SK8 5PX |
Director Name | Mr Geoffrey Higginbotham |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulmestockport Cheshire SK8 5PX |
Director Name | Mr Peter Brickenden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(41 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulme Cheshire SK8 5PX |
Director Name | Mr Robert William Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2021(41 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulme Cheshire SK8 5PX |
Director Name | Mr Matthew James Broadhead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2023(43 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 24 September 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ladybridgepark Residents Club Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Website | ladybridgepark.co.uk |
---|---|
Telephone | 0161 4851188 |
Telephone region | Manchester |
Registered Address | Ladybridge Park Residents Club Edenbridge Road Ladybridge Park Cheadle Hulme Cheshire SK8 5PX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
2 at £1 | Rosemary Ann Gallo 33.33% Ordinary |
---|---|
1 at £1 | Ladybridge Park Management 16.67% Ordinary |
1 at £1 | Mr Brendan Gabriel Foley 16.67% Ordinary |
1 at £1 | Mr Lawrence Francis Spencer 16.67% Ordinary |
1 at £1 | Ms Grace Rose Hughes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,014 |
Cash | £9,328 |
Current Liabilities | £18,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
28 May 2008 | Delivered on: 30 May 2008 Persons entitled: Scottish and Newcastle UK Limited 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 ladybridge park residents club t/no GM718235 together with goodwill, benefit of all justices licenses and public entertainment licenses, proceeds of insurance, goods and moveable fittings. Outstanding |
---|---|
28 May 2008 | Delivered on: 30 May 2008 Persons entitled: Scottish and Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking of property and assets, goodwill, benefit of all justices licenses and public entertainments licenses, proceeds of insurance, good and moveable fittings at the property. Outstanding |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 10 January 2008 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any subsidiary or associated company of the chargee on any account whatsoever. Particulars: First fixed charge on the goodwill of the business of licensed premises carried on at ladybridge park residents club, edenbridge road, ladybridge park, cheadle, hulme and the justices licences relating thereto. First fixed charge the equipment and chattels in, on or about the property. First fixed charge all indebtedness owing to the company.. See the mortgage charge document for full details. Fully Satisfied |
22 March 1995 | Delivered on: 4 April 1995 Satisfied on: 2 May 2008 Persons entitled: Carlesberg-Tetley Brewing Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The chattels fixtures and fittings listed in the schedule to the mortgageladybridge park residents bill of sale -fixtures & fittings :- sharp SF7700 safe vale prestige computer panafax uf star lc 24 printer X3. See the mortgage charge document for full details. Fully Satisfied |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 September 2016 | Termination of appointment of Bernard Thomas Mitchell as a director on 11 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Geoffrey Higginbotham as a director on 28 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2015 | Termination of appointment of Peter Russell Tansley as a director on 3 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Peter Russell Tansley as a director on 3 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Appointment of Mr Bernard Thomas Mitchell as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Roger Mervyn Warwick as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Rosemary Ann Gallo as a director on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Peter Russell Tansley as a director on 16 July 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lawrence Francis Spencer as a secretary on 20 March 2015 (1 page) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 March 2015 | Appointment of Mr Thomas Boyne as a director on 12 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Lawrence Francis Spencer as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Graham Thomas as a director on 12 March 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 March 2014 | Termination of appointment of Susan Howarth as a director (1 page) |
10 March 2014 | Appointment of Paul John Howarth as a director (2 pages) |
10 March 2014 | Appointment of Graham Thomas as a director (2 pages) |
25 September 2013 | Termination of appointment of Brendan Foley as a director (1 page) |
25 September 2013 | Appointment of Mr Roger Mervyn Warwick as a director (2 pages) |
25 September 2013 | Appointment of Mrs Susan Howarth as a director (2 pages) |
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Director's details changed for Lawrence Francis Spencer on 11 June 2013 (2 pages) |
29 July 2013 | Termination of appointment of Grace Hughes as a director (1 page) |
29 July 2013 | Director's details changed for Rosemary Ann Gallo on 11 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Brendan Gabriel Foley on 11 June 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2012 | Appointment of Mr Christopher Morley as a director (2 pages) |
11 December 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Appointment of Ms Grace Rose Hughes as a director (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Termination of appointment of Dayan Atenyam as a director (1 page) |
19 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Termination of appointment of Evelyn Turnbull as a director (1 page) |
30 November 2010 | Appointment of Stephen Wilson as a director (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Appointment of Evelyn Turnbull as a director (3 pages) |
31 December 2009 | Termination of appointment of Anthony Durrant as a director (2 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
28 July 2009 | Director appointed dayan atenyam (1 page) |
22 June 2009 | Appointment terminated director benjamin jeffreys (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
15 July 2008 | Director appointed anthony lennox durrant (1 page) |
15 July 2008 | Director appointed rosemary ann gallo (1 page) |
11 July 2008 | Appointment terminated director darren butterworth (1 page) |
11 July 2008 | Appointment terminated director stuart hardman (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Director appointed benjamin charles tudor jeffreys (3 pages) |
26 February 2008 | Director appointed bredan gabriel foley (3 pages) |
21 February 2008 | New secretary appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 11/06/07; full list of members (7 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 11/06/06; full list of members (5 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
26 October 2006 | (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (5 pages) |
31 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
27 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members
|
10 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
28 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New director appointed (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
31 July 2001 | Director resigned (2 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members
|
12 July 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
4 August 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 11/06/98; full list of members
|
11 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
12 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Return made up to 11/06/96; full list of members
|
6 September 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 11/06/95; change of members (6 pages) |
11 July 1995 | New director appointed (2 pages) |
4 April 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1980 | Incorporation (14 pages) |