Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director Name | Pamela Diane Hytner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 4 Hurst Dale Devisdale Road Altrincham Manchester WA14 2AT |
Director Name | Mr Stanley Neil Hyman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Rory McLaggan |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 6 Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Michael Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mr Paul Victor Chambers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hurst Dale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Mr Maurice Brendan Connolly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | Heesom Green Farm Middlewich Road Toft Knutsford Cheshire WA16 9PQ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Incorporated Valuer |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 37 Kirkstall Road Urmston Manchester M41 0QP |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 1999) |
Role | Incorporated Valuer |
Correspondence Address | New House Farm Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 1999) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Director Name | John Watson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Headteacher |
Correspondence Address | Flat 4, Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Zdzislaw Karolczuk |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 November 2018) |
Role | Handbag Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Michael Gary Shaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Hurstdale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Sara Jane McKee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 3 Hurstdale House Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Martina Kilbride |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2008) |
Role | Air Stewardess |
Correspondence Address | Flat 6, Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Claire Deborah Cartwright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2005) |
Role | IT Manager |
Correspondence Address | Flat 5, Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Frances Woodhouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2004) |
Role | Marketing Consultant |
Correspondence Address | 2 Hurst Dale Devisdale Road Bowden WA14 2AT |
Secretary Name | Frances Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2004) |
Role | Marketing Co Director |
Correspondence Address | 2 Hurst Dale Devisdale Road Bowden WA14 2AT |
Director Name | Graeme Watt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2006) |
Role | Services Co |
Correspondence Address | Flat 3 Hurst Dale Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Mr John Anthony Hytner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Marc Robert Parry |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Hurst Dale Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | Mr Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hurstdale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Brenda Iiona Lee |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2013) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lea Drive Wimboldsley Middlewich Cheshire CW10 0LX |
Director Name | Mr Paul Musgrave |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2014) |
Role | Antique Restorer |
Country of Residence | England |
Correspondence Address | 6 Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Andrew James England |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurstdale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Owen Brodie Walker |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2022) |
Role | Business Professional |
Country of Residence | England |
Correspondence Address | 3 Hurst Dale Devisdale Road Bowdon Altrincham WA14 2AT |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Andrew England 14.29% Ordinary |
---|---|
3 at £1 | Irena A. Karolczuk & Zdzislaw Karolczuk 14.29% Ordinary |
3 at £1 | John Anthony Hytner & P. Hytner 14.29% Ordinary |
3 at £1 | Marc Robert Perry 14.29% Ordinary |
3 at £1 | Mr James Edward Glaskie 14.29% Ordinary |
3 at £1 | Rory Mclaggan 14.29% Ordinary |
3 at £1 | Stanley Neil Hyman & Jennifer Lynn Hyman 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,421 |
Cash | £6,618 |
Current Liabilities | £5,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Notification of a person with significant control statement (2 pages) |
11 July 2023 | Cessation of Michael Richmond as a person with significant control on 1 June 2023 (1 page) |
10 February 2023 | Appointment of Mrs Helen Margaret Richmond as a director on 1 February 2023 (2 pages) |
1 February 2023 | Appointment of Mr John Anthony Hytner as a director on 7 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of a director (1 page) |
25 January 2023 | Termination of appointment of Pamela Diane Hytner as a director on 25 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Michael Richmond as a director on 25 January 2023 (1 page) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
5 August 2022 | Appointment of Mr Maurice Brendan Connolly as a director on 5 August 2022 (2 pages) |
7 July 2022 | Termination of appointment of Owen Brodie Walker as a director on 7 July 2022 (1 page) |
25 November 2021 | Appointment of Roger Dean & Co Ltd as a secretary on 25 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of John Anthony Hytner as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Registered office address changed from Flat 6 Hurst Dale Altrincham WA14 2AT England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 25 November 2021 (1 page) |
16 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
1 July 2021 | Registered office address changed from Apartment 4 Hurst Dale Devisdale Road Bowden Altrincham Cheshire WA14 2AT to Flat 6 Hurst Dale Altrincham WA14 2AT on 1 July 2021 (1 page) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
7 December 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
26 June 2020 | Cessation of Stanley Neil Hyman as a person with significant control on 23 June 2020 (1 page) |
26 June 2020 | Notification of Michael Richmond as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Appointment of Mr Paul Victor Chambers as a director on 12 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Andrew James England as a director on 12 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Owen Brodie Walker as a director on 12 June 2020 (2 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
21 February 2020 | Termination of appointment of Marc Robert Parry as a director on 29 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 November 2018 | Appointment of Mr Michael Richmond as a director on 1 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Zdzislaw Karolczuk as a director on 1 November 2018 (1 page) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Termination of appointment of Paul Musgrave as a director on 30 April 2014 (1 page) |
15 January 2015 | Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages) |
15 January 2015 | Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages) |
15 January 2015 | Appointment of Andrew James England as a director on 10 December 2013 (2 pages) |
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Stephen Howard Black as a director on 31 December 2013 (1 page) |
15 January 2015 | Termination of appointment of Stephen Howard Black as a director on 31 December 2013 (1 page) |
15 January 2015 | Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages) |
15 January 2015 | Termination of appointment of Paul Musgrave as a director on 30 April 2014 (1 page) |
15 January 2015 | Appointment of Andrew James England as a director on 10 December 2013 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Appointment of Mr Stanley Neil Hyman as a director (2 pages) |
9 December 2013 | Termination of appointment of Brenda Lee as a director (1 page) |
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Appointment of Mr Stanley Neil Hyman as a director (2 pages) |
9 December 2013 | Termination of appointment of Brenda Lee as a director (1 page) |
9 December 2013 | Appointment of Mr Paul Musgrave as a director (2 pages) |
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Appointment of Mr Paul Musgrave as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages) |
23 November 2009 | Termination of appointment of Martina Kilbride as a director (1 page) |
23 November 2009 | Termination of appointment of Martina Kilbride as a director (1 page) |
16 November 2009 | Appointment of Brenda Iiona Lee as a director (2 pages) |
16 November 2009 | Appointment of Brenda Iiona Lee as a director (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 December 2007 | Return made up to 26/10/07; no change of members (9 pages) |
19 December 2007 | Return made up to 26/10/07; no change of members (9 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members
|
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members
|
28 November 2006 | New director appointed (3 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Return made up to 26/10/05; full list of members (12 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Return made up to 26/10/05; full list of members (12 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members
|
18 November 2004 | Return made up to 26/10/04; full list of members
|
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 2 hurst dale devisdale road bowdon cheshire WA14 2AT (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 2 hurst dale devisdale road bowdon cheshire WA14 2AT (1 page) |
5 December 2003 | Return made up to 26/10/03; full list of members (12 pages) |
5 December 2003 | Return made up to 26/10/03; full list of members (12 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (12 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (12 pages) |
28 November 2002 | New director appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members
|
14 November 2001 | Return made up to 26/10/01; full list of members
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
8 October 2001 | Director resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
10 December 2000 | Return made up to 26/10/00; full list of members
|
10 December 2000 | Return made up to 26/10/00; full list of members
|
24 November 1999 | Return made up to 26/10/99; full list of members (13 pages) |
24 November 1999 | Return made up to 26/10/99; full list of members (13 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
3 August 1999 | Ad 06/07/99--------- £ si 6@1=6 £ ic 15/21 (2 pages) |
3 August 1999 | Ad 06/07/99--------- £ si 6@1=6 £ ic 15/21 (2 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
6 November 1998 | Return made up to 26/10/98; change of members
|
6 November 1998 | Return made up to 26/10/98; change of members
|
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
2 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 November 1996 | Return made up to 26/10/96; full list of members
|
10 November 1996 | Return made up to 26/10/96; full list of members
|
16 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
2 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
2 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |