Malcolm Road
Peterculter
Aberdeenshire
AB14 0NX
Scotland
Director Name | Dorothy May Sandbach |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Saint James Court Vicarage Road Chester Cheshire CH2 3HZ Wales |
Director Name | Michael David Hinchcliffe |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(17 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Yrhafan Berwyn Street Llandillo Corwen Denbighshire LL21 0TH Wales |
Director Name | Mrs Roksana Fennell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2014(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Blank |
Country of Residence | United Kingdom |
Correspondence Address | Wood Bank Curzon Park North Chester CH4 8AR Wales |
Director Name | Ms Helen Elizabeth Rowland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2007(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mrs Carole-Ann Kedney |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 1996) |
Role | Teacher |
Correspondence Address | Flat 2 St James Court Chester Cheshire CH2 3HZ Wales |
Director Name | Mr David Cook |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 08 July 2014) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hamilton Street Hoole Chester Cheshire CH2 3JQ Wales |
Director Name | Mrs Louisa May Jones |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Retired |
Correspondence Address | Flat 4 St James Court Chester Cheshire CH2 3HZ Wales |
Director Name | Mrs Annie Hutton |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 1998) |
Role | Retired |
Correspondence Address | Flat 1 St James Court Chester Cheshire CH2 3HZ Wales |
Secretary Name | Trevor Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
Director Name | Miss Marjorie Lillian Barlow |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 1999) |
Role | Retired |
Correspondence Address | Flat 3 St James Court Chester Cheshire CH2 3HZ Wales |
Director Name | Mr John Gordon Marr Cook |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2001) |
Role | Materials Manager |
Correspondence Address | Flat 6 St James Court Chester Cheshire CH2 3HZ Wales |
Director Name | Mrs Janet Lang Cook |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Flat 6 St James Court Chester Cheshire CH2 3HZ Wales |
Director Name | Constance Gratwick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 August 2013) |
Role | Retired Executive Officer Home |
Country of Residence | England |
Correspondence Address | Flat 4 St James Court Vicarage Road Chester Cheshire CH2 3HZ Wales |
Director Name | Ellen Rose Taylor |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 2 St James Court Vicarage Road Chester CH2 3HZ Wales |
Director Name | John Taylor |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | Flat 2 St James Court Vicarage Road Chester CH2 3HZ Wales |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Terence Richard Edward Ford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 July 2007) |
Role | Retired |
Correspondence Address | 27 Churchward Close Chester CH2 2BG Wales |
Director Name | John Lionel Quinn |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2000) |
Role | Retired |
Correspondence Address | 1 St James Court Vicarage Road Chester CH2 3HZ Wales |
Director Name | John Wright |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Strathearn 38 Hoole Road Chester Cheshire CH2 3NL Wales |
Director Name | Mr Lynton Strong |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 St James Court Vicarage Road Hoole Chester CH2 3HZ Wales |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dorothy May Sandbach 16.67% Ordinary |
---|---|
1 at £1 | Executors Of Constance Gratwick 16.67% Ordinary |
1 at £1 | Linda Claire Webber 16.67% Ordinary |
1 at £1 | Lynton Edward Strong & Margaret Strong 16.67% Ordinary |
1 at £1 | Margaret Hinchcliffe & Dr Michael Hinchcliffe 16.67% Ordinary |
1 at £1 | S. Cook 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,588 |
Cash | £12,674 |
Current Liabilities | £86 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 November 2019 | Appointment of Ms Helen Elizabeth Rowland as a director on 28 November 2019 (2 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 July 2018 | Termination of appointment of Lynton Strong as a director on 5 July 2018 (1 page) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 December 2014 | Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Secretary's details changed for Stuarts Limited on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Roksana Fennell as a director on 6 November 2014 (2 pages) |
8 July 2014 | Termination of appointment of David Cook as a director (1 page) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of David Cook as a director (1 page) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Termination of appointment of Constance Gratwick as a director (1 page) |
27 August 2013 | Termination of appointment of Constance Gratwick as a director (1 page) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Appointment of Mr Lynton Strong as a director (2 pages) |
20 February 2012 | Appointment of Mr Lynton Strong as a director (2 pages) |
1 February 2012 | Termination of appointment of John Wright as a director (1 page) |
1 February 2012 | Termination of appointment of John Wright as a director (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 8 July 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Constance Gratwick on 5 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Stuarts Limited on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Wright on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Constance Gratwick on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael David Hinchcliffe on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Linda Claire Webber on 5 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Stuarts Limited on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Constance Gratwick on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Wright on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Dorothy May Sandbach on 5 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Wright on 5 July 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 3 December 2009 (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 05/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (7 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Return made up to 05/07/08; no change of members (9 pages) |
7 August 2008 | Return made up to 05/07/08; no change of members (9 pages) |
14 March 2008 | Director appointed john wright (2 pages) |
14 March 2008 | Director appointed john wright (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Return made up to 05/07/07; change of members (9 pages) |
14 August 2007 | Return made up to 05/07/07; change of members (9 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 August 2006 | Return made up to 05/07/06; full list of members (11 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (11 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members
|
18 July 2005 | Return made up to 05/07/05; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 August 2004 | Return made up to 05/07/04; full list of members (11 pages) |
26 August 2004 | Return made up to 05/07/04; full list of members (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
19 August 2003 | Return made up to 05/07/03; full list of members
|
19 August 2003 | Return made up to 05/07/03; full list of members
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 July 2002 | Return made up to 05/07/02; full list of members
|
26 July 2002 | Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Return made up to 05/07/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (10 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (10 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 05/07/99; full list of members (7 pages) |
8 September 1999 | Return made up to 05/07/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 24 nicholas street chester CH1 2AU (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 24 nicholas street chester CH1 2AU (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 05/07/96; no change of members
|
25 July 1996 | Return made up to 05/07/96; no change of members
|
25 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |