Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director Name | Angela Cuddy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Kathryn Heather Elizabeth Delacy Boneham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Roger W Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2024(38 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Antony Stuart Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 April 1991) |
Role | Computer Consultant |
Correspondence Address | 6 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Brian David Kerr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 1997) |
Role | Civil Engineer |
Correspondence Address | 4 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Michael Lacey-Metcalfe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 1996) |
Role | Avionics Training |
Correspondence Address | 8 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Karen Ruth Gregory |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 1997) |
Role | Senior Air Stewardess |
Correspondence Address | 5 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Dr Andrew William Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1995) |
Role | Scientist |
Correspondence Address | 3 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Dr Andrew William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1995) |
Role | Scientist |
Correspondence Address | 3 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Mark Harrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1995) |
Role | Computer Systems Engineer |
Correspondence Address | 7 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Andrew Greenall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Insurance Agent |
Correspondence Address | 8 Melrose Courtt Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Annabel Fisher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Merchandise Manager |
Correspondence Address | 4 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Chris Dunkerley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 February 2000) |
Role | Sales Manager |
Correspondence Address | 2 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Brendan Kennedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Operations Analyst |
Correspondence Address | 1 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Michelle Anderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Senior Advertising Account Man |
Correspondence Address | 3 Kingston Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Antony Stuart Kershaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 October 1993) |
Role | Computer Consultant |
Correspondence Address | 6 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Peter Charles Hatton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1996) |
Role | Technician |
Correspondence Address | 7 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Dr Nicholas Crispinian Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Scientist |
Correspondence Address | 6 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Paul John Gort |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 1998) |
Role | Manager |
Correspondence Address | 8 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Julie Clayton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2000) |
Role | Administrator |
Correspondence Address | 1 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Sara Tanya Good |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2000) |
Role | Staff Nurse |
Correspondence Address | 4 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Nicholas Badger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2001) |
Role | Air Steward |
Correspondence Address | 6 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Julie Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | 1 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Joanne Lightfoot |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2001) |
Role | Nurse |
Correspondence Address | 5 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Louise Karen Mapson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2004) |
Role | Personal Assistant |
Correspondence Address | 2 Melrose Court Lincoln Rd Wilmslow Cheshire SK9 2HD |
Director Name | Robert Peter Capewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 4 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Nicola Kate Danson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2005) |
Role | Personnel Training Manager |
Correspondence Address | 1 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Rosemary Bell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2007) |
Role | HR Officer |
Correspondence Address | 7 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Mr Carl Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 8 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Marie Crowley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2003) |
Role | Civil Servant |
Correspondence Address | 5 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Simon Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 2004) |
Role | Information Technology |
Correspondence Address | 3 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Maria Louise Longman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Wren Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 26 March 2024) |
Correspondence Address | 346 Deansgate Manchester M3 4LY |
Registered Address | Roger W Dean & Co Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £10 | Carl Andrew Davies 12.50% Ordinary |
---|---|
1 at £10 | J. Mckelvey 12.50% Ordinary |
1 at £10 | Kathryn Boneham 12.50% Ordinary |
1 at £10 | M. Macdonald Mullen 12.50% Ordinary |
1 at £10 | Ms Angela Cuddy 12.50% Ordinary |
1 at £10 | Nina Land 12.50% Ordinary |
1 at £10 | Paulina Barbara Sikora 12.50% Ordinary |
1 at £10 | Stuart Norris 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,760 |
Net Worth | £4,329 |
Cash | £3,250 |
Current Liabilities | £410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
27 September 2023 | Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 27 September 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 June 2022 | Registered office address changed from C/O Wren Properties Ltd 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 8 June 2022 (1 page) |
21 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
12 June 2012 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012 (3 pages) |
12 June 2012 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012 (3 pages) |
4 October 2011 | Termination of appointment of Maria Longman as a director (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Termination of appointment of Maria Longman as a director (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 October 2009 | Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for Angela Cuddy on 3 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Louise Longman on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Angela Cuddy on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carl Andrew Davies on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Margaret Elizabeth Walker on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Angela Cuddy on 3 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Secretary's details changed for Wren Properties Ltd on 1 October 2009 (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 May 2009 | Appointment terminated director kate singleton (1 page) |
20 May 2009 | Appointment terminated director kate singleton (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom (1 page) |
15 October 2008 | Appointment terminated secretary charles guthrie (1 page) |
15 October 2008 | Secretary appointed wren properties LTD (1 page) |
15 October 2008 | Secretary appointed wren properties LTD (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom (1 page) |
15 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
15 October 2008 | Appointment terminated secretary charles guthrie (1 page) |
15 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
21 October 2007 | Return made up to 03/10/07; full list of members (10 pages) |
21 October 2007 | Return made up to 03/10/07; full list of members (10 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (12 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (12 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: flat 8 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: flat 8 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
23 August 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 November 2005 | Return made up to 03/10/05; full list of members (12 pages) |
14 November 2005 | Return made up to 03/10/05; full list of members (12 pages) |
26 April 2005 | Return made up to 03/10/04; full list of members
|
26 April 2005 | Return made up to 03/10/04; full list of members
|
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 May 2004 | Return made up to 03/10/03; full list of members
|
13 May 2004 | Return made up to 03/10/03; full list of members
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 03/10/02; full list of members
|
24 October 2003 | Return made up to 03/10/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Return made up to 03/10/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Return made up to 03/10/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 03/10/00; full list of members
|
5 October 2000 | Return made up to 03/10/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (9 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (9 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 03/10/98; change of members
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
18 January 1999 | Return made up to 03/10/98; change of members
|
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 October 1997 | Return made up to 03/10/97; change of members (8 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 03/10/97; change of members (8 pages) |
10 October 1997 | New director appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Return made up to 03/10/96; full list of members
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Return made up to 03/10/96; full list of members
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 October 1995 | Return made up to 03/10/95; full list of members
|
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 3 melrose court lincoln road wilmslow cheshire SK9 2HD (1 page) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Return made up to 03/10/95; full list of members
|