Company NameHurstdale Services Limited
Company StatusActive
Company Number01996312
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Edward Glaskie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Coach House Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NamePamela Diane Hytner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address4 Hurst Dale
Devisdale Road
Altrincham
Manchester
WA14 2AT
Director NameMr Stanley Neil Hyman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameRory McLaggan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address6 Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Michael Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Paul Victor Chambers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hurst Dale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMr Maurice Brendan Connolly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed25 November 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameRichard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressHeesom Green Farm
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PQ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleIncorporated Valuer
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 1999)
RoleIncorporated Valuer
Correspondence AddressNew House Farm
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 1999)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Director NameJohn Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleHeadteacher
Correspondence AddressFlat 4, Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameZdzislaw Karolczuk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityPolish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 November 2018)
RoleHandbag Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMichael Gary Shaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 October 2001)
RoleCompany Director
Correspondence AddressFlat 2 Hurstdale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameSara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 October 2001)
RoleCompany Director
Correspondence Address3 Hurstdale House
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMartina Kilbride
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration9 years (resigned 16 October 2008)
RoleAir Stewardess
Correspondence AddressFlat 6, Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameClaire Deborah Cartwright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2005)
RoleIT Manager
Correspondence AddressFlat 5, Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameFrances Woodhouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2004)
RoleMarketing Consultant
Correspondence Address2 Hurst Dale
Devisdale Road
Bowden
WA14 2AT
Secretary NameFrances Woodhouse
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2004)
RoleMarketing Co Director
Correspondence Address2 Hurst Dale
Devisdale Road
Bowden
WA14 2AT
Director NameGraeme Watt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2006)
RoleServices Co
Correspondence AddressFlat 3 Hurst Dale
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameMr John Anthony Hytner
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Marc Robert Parry
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(18 years, 10 months after company formation)
Appointment Duration15 years (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Hurst Dale
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameMr Stephen Howard Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(20 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurstdale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameBrenda Iiona Lee
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 October 2013)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lea Drive
Wimboldsley
Middlewich
Cheshire
CW10 0LX
Director NameMr Paul Musgrave
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(27 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2014)
RoleAntique Restorer
Country of ResidenceEngland
Correspondence Address6 Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Andrew James England
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurstdale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Owen Brodie Walker
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 July 2022)
RoleBusiness Professional
Country of ResidenceEngland
Correspondence Address3 Hurst Dale Devisdale Road
Bowdon
Altrincham
WA14 2AT

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Andrew England
14.29%
Ordinary
3 at £1Irena A. Karolczuk & Zdzislaw Karolczuk
14.29%
Ordinary
3 at £1John Anthony Hytner & P. Hytner
14.29%
Ordinary
3 at £1Marc Robert Perry
14.29%
Ordinary
3 at £1Mr James Edward Glaskie
14.29%
Ordinary
3 at £1Rory Mclaggan
14.29%
Ordinary
3 at £1Stanley Neil Hyman & Jennifer Lynn Hyman
14.29%
Ordinary

Financials

Year2014
Net Worth£1,421
Cash£6,618
Current Liabilities£5,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
18 July 2023Notification of a person with significant control statement (2 pages)
11 July 2023Cessation of Michael Richmond as a person with significant control on 1 June 2023 (1 page)
10 February 2023Appointment of Mrs Helen Margaret Richmond as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Mr John Anthony Hytner as a director on 7 January 2023 (2 pages)
1 February 2023Termination of appointment of a director (1 page)
25 January 2023Termination of appointment of Pamela Diane Hytner as a director on 25 January 2023 (1 page)
25 January 2023Termination of appointment of Michael Richmond as a director on 25 January 2023 (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
5 August 2022Appointment of Mr Maurice Brendan Connolly as a director on 5 August 2022 (2 pages)
7 July 2022Termination of appointment of Owen Brodie Walker as a director on 7 July 2022 (1 page)
25 November 2021Appointment of Roger Dean & Co Ltd as a secretary on 25 November 2021 (2 pages)
25 November 2021Termination of appointment of John Anthony Hytner as a secretary on 25 November 2021 (1 page)
25 November 2021Registered 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 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 July 2021Registered 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 2021Micro company accounts made up to 31 March 2021 (7 pages)
7 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
26 June 2020Cessation of Stanley Neil Hyman as a person with significant control on 23 June 2020 (1 page)
26 June 2020Notification of Michael Richmond as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Appointment of Mr Paul Victor Chambers as a director on 12 June 2020 (2 pages)
23 June 2020Termination of appointment of Andrew James England as a director on 12 June 2020 (1 page)
23 June 2020Appointment of Mr Owen Brodie Walker as a director on 12 June 2020 (2 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
21 February 2020Termination of appointment of Marc Robert Parry as a director on 29 January 2020 (1 page)
5 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 November 2018Appointment of Mr Michael Richmond as a director on 1 November 2018 (2 pages)
23 November 2018Termination of appointment of Zdzislaw Karolczuk as a director on 1 November 2018 (1 page)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 21
(11 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 21
(11 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Termination of appointment of Paul Musgrave as a director on 30 April 2014 (1 page)
15 January 2015Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages)
15 January 2015Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages)
15 January 2015Appointment of Andrew James England as a director on 10 December 2013 (2 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 21
(11 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 21
(11 pages)
15 January 2015Termination of appointment of Stephen Howard Black as a director on 31 December 2013 (1 page)
15 January 2015Termination of appointment of Stephen Howard Black as a director on 31 December 2013 (1 page)
15 January 2015Appointment of Rory Mclaggan as a director on 1 May 2014 (2 pages)
15 January 2015Termination of appointment of Paul Musgrave as a director on 30 April 2014 (1 page)
15 January 2015Appointment of Andrew James England as a director on 10 December 2013 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Appointment of Mr Stanley Neil Hyman as a director (2 pages)
9 December 2013Termination of appointment of Brenda Lee as a director (1 page)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 21
(11 pages)
9 December 2013Appointment of Mr Stanley Neil Hyman as a director (2 pages)
9 December 2013Termination of appointment of Brenda Lee as a director (1 page)
9 December 2013Appointment of Mr Paul Musgrave as a director (2 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 21
(11 pages)
9 December 2013Appointment of Mr Paul Musgrave as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (10 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Pamela Diane Hytner on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Howard Black on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr James Edward Glaskie on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Marc Robert Parry on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Zdzislaw Karolczuk on 2 October 2009 (2 pages)
23 November 2009Termination of appointment of Martina Kilbride as a director (1 page)
23 November 2009Termination of appointment of Martina Kilbride as a director (1 page)
16 November 2009Appointment of Brenda Iiona Lee as a director (2 pages)
16 November 2009Appointment of Brenda Iiona Lee as a director (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2008Return made up to 26/10/08; full list of members (7 pages)
17 November 2008Return made up to 26/10/08; full list of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 December 2007Return made up to 26/10/07; no change of members (9 pages)
19 December 2007Return made up to 26/10/07; no change of members (9 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 November 2006New director appointed (3 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Return made up to 26/10/05; full list of members (12 pages)
22 November 2005Director resigned (1 page)
22 November 2005Return made up to 26/10/05; full list of members (12 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 April 2004Registered office changed on 21/04/04 from: 2 hurst dale devisdale road bowdon cheshire WA14 2AT (1 page)
21 April 2004Registered office changed on 21/04/04 from: 2 hurst dale devisdale road bowdon cheshire WA14 2AT (1 page)
5 December 2003Return made up to 26/10/03; full list of members (12 pages)
5 December 2003Return made up to 26/10/03; full list of members (12 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Return made up to 26/10/02; full list of members (12 pages)
28 November 2002Return made up to 26/10/02; full list of members (12 pages)
28 November 2002New director appointed (2 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
25 July 2002Registered office changed on 25/07/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2002Registered office changed on 25/07/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
14 November 2001Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 November 2001Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
8 October 2001Director resigned (1 page)
8 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
8 October 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
23 February 2001Registered office changed on 23/02/01 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
10 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 1999Return made up to 26/10/99; full list of members (13 pages)
24 November 1999Return made up to 26/10/99; full list of members (13 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
3 August 1999Ad 06/07/99--------- £ si 6@1=6 £ ic 15/21 (2 pages)
3 August 1999Ad 06/07/99--------- £ si 6@1=6 £ ic 15/21 (2 pages)
7 July 1999Full accounts made up to 31 March 1999 (4 pages)
7 July 1999Full accounts made up to 31 March 1999 (4 pages)
6 November 1998Return made up to 26/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Return made up to 26/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 November 1997Return made up to 26/10/97; no change of members (6 pages)
7 November 1997Return made up to 26/10/97; no change of members (6 pages)
2 June 1997Full accounts made up to 31 March 1997 (4 pages)
2 June 1997Full accounts made up to 31 March 1997 (4 pages)
10 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Full accounts made up to 31 March 1996 (5 pages)
16 July 1996Full accounts made up to 31 March 1996 (5 pages)
2 July 1995Full accounts made up to 31 March 1995 (5 pages)
2 July 1995Full accounts made up to 31 March 1995 (5 pages)
13 April 1995Registered office changed on 13/04/95 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page)
13 April 1995Registered office changed on 13/04/95 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)