Townfield Road
Altrincham
Cheshire
WA14 4DT
Director Name | Ms Antoinette Marie Byrne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 42 Townfield Gardens Townfield Road Altrincham WA14 4DT |
Director Name | Mr Peter Hampson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | John Armor |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 September 1996) |
Role | Student |
Correspondence Address | 16 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Donald Owen |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 July 2001) |
Role | Retired |
Correspondence Address | Flat 70 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Miss Anne May Macauley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 1998) |
Role | Secretary |
Correspondence Address | Flat 13 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Mrs Caroline Margaret Hodgkinson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Lecturer |
Correspondence Address | Flat 15 Townfield Gardens Altrincham Cheshire WA14 4DT |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Miss Ruby Kay |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 22 October 2003) |
Role | Retired |
Correspondence Address | Flat 48 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Stewart George Elliot |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2004) |
Role | Electrical Engineer |
Correspondence Address | Flat 36 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Olwen Ann Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Janet Patricia Lewis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2003) |
Role | Nurse |
Correspondence Address | Flat 1 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Martine Jeanette Mellor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 October 2006) |
Role | Nurse |
Correspondence Address | 52 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Barbara Cartledge |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Barbara Blake |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 May 2009) |
Role | Company Director |
Correspondence Address | 20 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Ms Courteney Ann Catherine Donaldson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2006) |
Role | Sur |
Country of Residence | England |
Correspondence Address | 18 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Pamela Mary Leslie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2005) |
Role | Retired |
Correspondence Address | 43 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | John Keith Lynes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 34 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Shirley Ann Parker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(23 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 15 Townfield Gardens Altrincham Cheshire WA14 4DT |
Director Name | Craig Millar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 41 Townfield Gardens Altrincham Cheshire WA14 4DT |
Secretary Name | Jonathan Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(24 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | York Building 6 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mrs Jean Avis Ferris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mrs Lesley Jean Bentley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Andrew Michael Foolkes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2012(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr John Andrew Povah |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(30 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 April 2013) |
Role | Health, Safety And Environment Manager |
Country of Residence | England |
Correspondence Address | 67 Townfield Gardens, Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Keith Bailey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2014) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 69 Townfield Gardens Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Nigel Frederick Frank Bode |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Mark Andrew Clayton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2014(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2016) |
Role | Funding Consultant |
Country of Residence | England |
Correspondence Address | 73 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mr Peter Hampson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Townfield Gardens, Townfield Road Altrincham WA14 4DT |
Director Name | Mrs Lynne Hills |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(36 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | York Building 6 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mr Keith Raymond Mairs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2018(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham WA14 2UQ |
Secretary Name | Mr Simon Lawrence Harrop |
---|---|
Status | Resigned |
Appointed | 15 March 2021(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham WA14 2UQ |
Director Name | Ms Joanna Ellen Colgan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Director Name | Mrs Janet Norah Mairs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2021(39 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 February 2022) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 58 Townfield Gardens Townfield Road Altrincham Cheshire WA14 4DT |
Registered Address | Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,179 |
Cash | £39,592 |
Current Liabilities | £3,174 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
25 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
---|---|
25 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
13 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 February 2023 | Termination of appointment of Janet Norah Mairs as a director on 23 February 2022 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (9 pages) |
12 July 2022 | Appointment of Realty Management Ltd as a secretary on 6 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Peter Hampson on 6 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr John Andrew Povah on 6 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Ms Antoinette Marie Byrne on 6 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mrs Janet Norah Mairs on 6 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Simon Lawrence Harrop as a secretary on 1 July 2022 (1 page) |
6 July 2022 | Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 6 July 2022 (1 page) |
2 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 February 2022 | Termination of appointment of Joanna Ellen Colgan as a director on 31 January 2022 (1 page) |
3 November 2021 | Appointment of Mr John Andrew Povah as a director on 18 October 2021 (2 pages) |
2 November 2021 | Appointment of Ms Antoinette Marie Byrne as a director on 18 October 2021 (2 pages) |
2 November 2021 | Appointment of Mrs Janet Norah Mairs as a director on 18 October 2021 (2 pages) |
2 November 2021 | Appointment of Ms Joanna Ellen Colgan as a director on 18 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Keith Raymond Mairs as a director on 18 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Andrew Michael Foolkes as a director on 18 October 2021 (1 page) |
2 November 2021 | Appointment of Mr Peter Hampson as a director on 18 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 27 September 2021 with updates (9 pages) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 March 2021 | Termination of appointment of Jonathan Morrison as a secretary on 12 March 2021 (1 page) |
15 March 2021 | Registered office address changed from Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Simon Lawrence Harrop as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from York Building 6 Lloyd Street Altrincham Cheshire WA14 2DE to Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP on 15 March 2021 (1 page) |
7 October 2020 | Confirmation statement made on 27 September 2020 with updates (9 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (9 pages) |
11 September 2019 | Appointment of Mr Keith Raymond Mairs as a director on 24 September 2018 (2 pages) |
16 May 2019 | Termination of appointment of Lynne Hills as a director on 16 May 2019 (1 page) |
28 March 2019 | Appointment of Mrs Lynne Hills as a director on 16 July 2018 (2 pages) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
22 November 2018 | Termination of appointment of Peter Hampson as a director on 24 September 2018 (1 page) |
22 November 2018 | Termination of appointment of Lesley Jean Bentley as a director on 24 September 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with updates (9 pages) |
20 August 2018 | Termination of appointment of Nigel Frederick Frank Bode as a director on 30 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Barbara Cartledge as a director on 4 June 2018 (1 page) |
15 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
15 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (9 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (9 pages) |
10 February 2017 | Appointment of Mr Peter Hampson as a director on 12 December 2016 (2 pages) |
10 February 2017 | Appointment of Mr Peter Hampson as a director on 12 December 2016 (2 pages) |
29 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
29 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (11 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (11 pages) |
10 October 2016 | Termination of appointment of Mark Andrew Clayton as a director on 30 June 2016 (1 page) |
10 October 2016 | Termination of appointment of Mark Andrew Clayton as a director on 30 June 2016 (1 page) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 May 2015 | Termination of appointment of Olwen Ann Bird as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Olwen Ann Bird as a director on 12 May 2015 (1 page) |
14 April 2015 | Appointment of Mr Mark Andrew Clayton as a director on 31 July 2014 (2 pages) |
14 April 2015 | Appointment of Mr Mark Andrew Clayton as a director on 31 July 2014 (2 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 May 2014 | Termination of appointment of Keith Bailey as a director (1 page) |
29 May 2014 | Termination of appointment of Keith Bailey as a director (1 page) |
23 April 2014 | Appointment of Mr Nigel Frederick Frank Bode as a director (2 pages) |
23 April 2014 | Appointment of Mr Nigel Frederick Frank Bode as a director (2 pages) |
25 February 2014 | Termination of appointment of Jane Vickers as a director (1 page) |
25 February 2014 | Termination of appointment of Jane Vickers as a director (1 page) |
15 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
15 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 December 2013 | Appointment of Mr Keith Bailey as a director (2 pages) |
5 December 2013 | Appointment of Mr Keith Bailey as a director (2 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 June 2013 | Termination of appointment of Phillip Scott as a director (1 page) |
17 June 2013 | Termination of appointment of Phillip Scott as a director (1 page) |
4 April 2013 | Termination of appointment of John Povah as a director (1 page) |
4 April 2013 | Termination of appointment of John Povah as a director (1 page) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (15 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Appointment of Mr John Andrew Povah as a director (2 pages) |
25 April 2012 | Appointment of Mr John Andrew Povah as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Michael Foolkes as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Michael Foolkes as a director (2 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
23 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 May 2011 | Termination of appointment of Jean Ferris as a director (1 page) |
10 May 2011 | Termination of appointment of Jean Ferris as a director (1 page) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 October 2010 | Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Barbara Cartledge on 2 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (13 pages) |
18 October 2010 | Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page) |
18 October 2010 | Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page) |
18 October 2010 | Director's details changed for Mrs Jane Vickers on 2 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (13 pages) |
18 October 2010 | Director's details changed for Olwen Ann Bird on 2 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Jonathan Morrison on 2 October 2009 (1 page) |
16 June 2010 | Termination of appointment of Craig Millar as a director (1 page) |
16 June 2010 | Termination of appointment of Craig Millar as a director (1 page) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Appointment of Mrs Lesley Jean Bentley as a director (2 pages) |
10 March 2010 | Appointment of Mrs Jean Avis Ferris as a director (2 pages) |
10 March 2010 | Appointment of Mrs Jean Avis Ferris as a director (2 pages) |
10 March 2010 | Appointment of Mr Phillip William Scott as a director (2 pages) |
10 March 2010 | Appointment of Mr Phillip William Scott as a director (2 pages) |
10 March 2010 | Appointment of Mrs Lesley Jean Bentley as a director (2 pages) |
18 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (8 pages) |
5 May 2009 | Appointment terminated director barbara blake (1 page) |
5 May 2009 | Appointment terminated director barbara blake (1 page) |
20 April 2009 | Director appointed mrs jane vickers (1 page) |
20 April 2009 | Director appointed mrs jane vickers (1 page) |
16 April 2009 | Appointment terminated director john lynes (1 page) |
16 April 2009 | Appointment terminated director john lynes (1 page) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 January 2009 | Return made up to 27/09/08; full list of members (8 pages) |
13 January 2009 | Return made up to 27/09/08; full list of members (8 pages) |
25 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 October 2007 | Return made up to 27/09/07; no change of members (10 pages) |
29 October 2007 | Return made up to 27/09/07; no change of members (10 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (14 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (14 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Return made up to 27/09/05; change of members
|
26 October 2005 | Return made up to 27/09/05; change of members
|
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
15 November 2004 | Return made up to 27/09/04; full list of members (12 pages) |
15 November 2004 | Return made up to 27/09/04; full list of members (12 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 27/09/03; change of members (12 pages) |
21 October 2003 | Return made up to 27/09/03; change of members (12 pages) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Secretary resigned (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (11 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (11 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (33 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (33 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
16 November 2000 | Return made up to 27/09/00; change of members (12 pages) |
16 November 2000 | Return made up to 27/09/00; change of members (12 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 27/09/99; change of members (8 pages) |
29 September 1999 | Return made up to 27/09/99; change of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 27/09/98; full list of members (10 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 27/09/98; full list of members (10 pages) |
8 October 1998 | New director appointed (2 pages) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 September 1997 | Return made up to 27/09/97; change of members (8 pages) |
24 September 1997 | Return made up to 27/09/97; change of members (8 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Auditor's resignation (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
31 October 1996 | Return made up to 27/09/96; change of members (8 pages) |
31 October 1996 | Return made up to 27/09/96; change of members (8 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 September 1995 | Return made up to 27/09/95; full list of members
|
29 September 1995 | Return made up to 27/09/95; full list of members
|
29 June 1995 | Registered office changed on 29/06/95 from: the old mill, finney lane, heald green, stockport, cheshire, SK8 3DQ. (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill, finney lane, heald green, stockport, cheshire, SK8 3DQ. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 April 1982 | Incorporation (14 pages) |
26 April 1982 | Incorporation (14 pages) |