Hale
Altrincham
Cheshire
WA15 9PA
Director Name | Mr Patrick Franks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2004(22 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mrs Alexis Fiona Walters |
---|---|
Status | Current |
Appointed | 19 November 2014(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Mr Paul Anthony William Hancock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2017(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Mrs Mary Evans |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Researcher (Retired) |
Country of Residence | England |
Correspondence Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | John Alexander Thomas Eadie |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 November 2004) |
Role | Retired |
Correspondence Address | 16 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Mr Douglas Emmott |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 27 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Ms Joan Robinson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 April 2002) |
Role | Retired (Former Teacher Adviser) |
Correspondence Address | 2 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Nicholas Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Educational Supplier |
Correspondence Address | 4 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Miss Catherine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 July 1991) |
Role | Pensions Adviser |
Correspondence Address | 15 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Secretary Name | John Alexander Thomas Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 16 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Kathleen Davis |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 October 2003) |
Role | Retired |
Correspondence Address | 3 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Hilary Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Administration Manager |
Correspondence Address | 9 Grange Court Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Ann Elliott |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 1999) |
Role | Retired |
Correspondence Address | 29 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Christopher James Byrne |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(11 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 June 1994) |
Role | Aviation Manager |
Correspondence Address | 25 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Mr David Dawes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1996) |
Role | Hospital Manager |
Correspondence Address | 6 Ashwood Bowdon Altrincham Cheshire WA14 3DN |
Director Name | Nicholas Reilly |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Chartered Engineer |
Correspondence Address | Flat 6 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Norman John Roberts Rustage |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Court Grange Road Bowdon Cheshire WA14 3EU |
Director Name | Richard Machin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2003) |
Role | Retired |
Correspondence Address | 7 Grange Court Grange Road, Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Susan Margaret Woods |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(22 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2014) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Court Grange Road Altrincham Cheshire WA14 3EU |
Secretary Name | Susan Margaret Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(22 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2014) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Court Grange Road Altrincham Cheshire WA14 3EU |
Director Name | Mr Robert Gordon Nicoll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grange Court Grange Rd Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Mr Charles Cyril Keeney |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(27 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Suzanne Kate Fryer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2015) |
Role | Freelance Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Mrs Wendy Danne McLean |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Taythes Cautley Sedbergh Cumbria LA10 5NA |
Director Name | Mr David Gerald White |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grange Court Grange Road Bowdon Altrincham WA14 3EU |
Director Name | Miss Anna Louise Duncan |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2019) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Registered Address | 14 Cecil Road Hale Altrincham Cheshire WA15 9PA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | John Heaford 6.67% Ordinary |
---|---|
2 at £1 | Mr Patrick Franks 6.67% Ordinary |
2 at £1 | Mrs Alexis Walters 6.67% Ordinary |
1 at £1 | Catherine Godfrey 3.33% Ordinary |
1 at £1 | Eun Joo Lee & Byung Ha Kim 3.33% Ordinary |
1 at £1 | Jonathan Sultan 3.33% Ordinary |
1 at £1 | Miss Anita Carr 3.33% Ordinary |
1 at £1 | Miss S. Litherland 3.33% Ordinary |
1 at £1 | Mr Charles Keeney & Mrs Brenda Ross 3.33% Ordinary |
1 at £1 | Mr Colin Henshaw 3.33% Ordinary |
1 at £1 | Mr D. Rowe 3.33% Ordinary |
1 at £1 | Mr David White 3.33% Ordinary |
1 at £1 | Mr John Roylance 3.33% Ordinary |
1 at £1 | Mr Roy Goble 3.33% Ordinary |
1 at £1 | Mrs D. Farmer 3.33% Ordinary |
1 at £1 | Mrs Heather Beatty 3.33% Ordinary |
1 at £1 | Mrs Tony Welton 3.33% Ordinary |
1 at £1 | Nigel Bardsley 3.33% Ordinary |
1 at £1 | Robert Coulburn & Karen Coulburn 3.33% Ordinary |
1 at £1 | Suzanne Fryer 3.33% Ordinary |
- | OTHER 23.33% - |
Year | 2014 |
---|---|
Net Worth | £10,526 |
Cash | £11,051 |
Current Liabilities | £525 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (6 pages) |
---|---|
19 November 2020 | Termination of appointment of David Gerald White as a director on 7 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
20 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
10 December 2019 | Termination of appointment of Anna Louise Duncan as a director on 2 December 2019 (1 page) |
28 November 2019 | Appointment of Mrs Mary Evans as a director on 17 November 2019 (2 pages) |
14 October 2019 | Termination of appointment of Charles Cyril Keeney as a director on 16 September 2019 (1 page) |
2 July 2019 | Appointment of Miss Anna Louise Duncan as a director on 17 September 2018 (2 pages) |
2 July 2019 | Termination of appointment of Wendy Danne Mclean as a director on 17 September 2018 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
18 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
15 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Gerald White as a director on 11 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Gerald White as a director on 11 November 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
25 July 2016 | Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015 (1 page) |
25 July 2016 | Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Susan Margaret Woods as a director on 19 November 2014 (1 page) |
10 August 2015 | Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014 (2 pages) |
10 August 2015 | Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014 (1 page) |
10 August 2015 | Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Susan Margaret Woods as a director on 19 November 2014 (1 page) |
10 August 2015 | Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014 (2 pages) |
10 August 2015 | Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014 (1 page) |
6 October 2014 | Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Alexis Fiona Walters on 14 February 2014 (2 pages) |
7 August 2014 | Director's details changed for Alexis Fiona Walters on 14 February 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Patrick Franks on 20 August 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Patrick Franks on 20 August 2012 (2 pages) |
18 July 2013 | Termination of appointment of Robert Nicoll as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Nicoll as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Nicoll as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Nicoll as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Appointment of Suzanne Kate Fryer as a director (2 pages) |
26 July 2012 | Appointment of Suzanne Kate Fryer as a director (2 pages) |
5 July 2012 | Termination of appointment of Norman Rustage as a director (1 page) |
5 July 2012 | Termination of appointment of Norman Rustage as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Director's details changed for Alexis Fiona Walters on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Margaret Woods on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Alexis Fiona Walters on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Charles Cyril Keeney on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Margaret Woods on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Norman John Roberts Rustage on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Charles Cyril Keeney on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Norman John Roberts Rustage on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
21 July 2009 | Director appointed mr robert gordon nicoll (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (15 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (15 pages) |
21 July 2009 | Director appointed mr charles cyril keeney (1 page) |
21 July 2009 | Director appointed mr charles cyril keeney (1 page) |
21 July 2009 | Director appointed mr robert gordon nicoll (1 page) |
20 July 2009 | Director's change of particulars / patrick franks / 30/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / patrick franks / 30/06/2009 (1 page) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (14 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (14 pages) |
21 July 2008 | Appointment terminated director wendy mclean (1 page) |
21 July 2008 | Appointment terminated director wendy mclean (1 page) |
3 September 2007 | Return made up to 30/06/07; change of members
|
3 September 2007 | Return made up to 30/06/07; change of members
|
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 August 2006 | Return made up to 30/06/06; change of members (8 pages) |
4 August 2006 | Return made up to 30/06/06; change of members (8 pages) |
15 November 2005 | Return made up to 30/06/05; full list of members
|
15 November 2005 | Return made up to 30/06/05; full list of members
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU (1 page) |
8 July 2004 | Return made up to 30/06/04; change of members (8 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Return made up to 30/06/04; change of members (8 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 July 2003 | Return made up to 30/06/03; no change of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; no change of members (8 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (15 pages) |
9 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (15 pages) |
9 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
17 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
17 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 July 2001 | Return made up to 30/06/01; change of members (8 pages) |
5 July 2000 | Return made up to 30/06/00; change of members (10 pages) |
5 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 July 2000 | Return made up to 30/06/00; change of members (10 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN (1 page) |
15 October 1999 | Return made up to 30/06/99; full list of members (8 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 30/06/99; full list of members (8 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
3 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
15 August 1996 | Return made up to 30/06/96; full list of members
|
15 August 1996 | Return made up to 30/06/96; full list of members
|
29 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ (1 page) |
3 August 1995 | Return made up to 30/06/95; change of members (8 pages) |
3 August 1995 | Return made up to 30/06/95; change of members (8 pages) |
5 January 1982 | Incorporation (26 pages) |
5 January 1982 | Incorporation (26 pages) |