Company NameDingle Bank Management Company Limited
Company StatusActive
Company Number02002405
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jaccqueline Linda McKenna
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(29 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMrs Frances Mary Kralev
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMr Peter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMr Martin Colin Eaton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMrs Margaret Leigh-Gill
Date of BirthJuly 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleOffice Manager
Correspondence Address20 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameMrs Christine Rogers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address6 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameMrs Christine Rogers
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address6 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameMrs Cecily Ogden
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(7 years after company formation)
Appointment Duration2 years (resigned 11 April 1995)
RoleRetired
Correspondence Address23 Dingle Bank Close
Lymm
Cheshire
WA13 0QR
Director NameMrs Brenda Degnen
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1994)
RoleRetired
Correspondence Address22 Dingle Bank Close
Lymm
Cheshire
WA13 0QR
Director NameJohn William Henry Boulton
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 1995)
RoleRetired
Correspondence Address15 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameDavid Ogden
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1994)
RoleCompany Director
Correspondence Address23 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameGertrude Lord
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 1997)
RoleRetired
Correspondence Address19 Dingle Bank Close
Lymm
Cheshire
WA13 0QR
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 April 1995)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameSir Oswald Davies
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1996)
RoleExecutive Director
Correspondence Address8 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameJohn William Henry Boulton
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1997)
RoleRetired
Correspondence Address15 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameGladys Margaret Leigh Gill
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years after company formation)
Appointment Duration1 year (resigned 24 March 1998)
RoleRetired
Correspondence Address20 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameKeith Richard Jackman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2002)
RoleTeacher
Correspondence Address21 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameMargery Eileen Davies
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2003)
RoleRetired
Correspondence Address23 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameBetty Fielden
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2002)
RoleCompany Director
Correspondence Address16 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameNeil Hodgson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleTeacher
Correspondence Address9 Dinglebank Close
Lymm
Warrington
Cheshire
WA13 0QR
Director NameSuzanne Arthur
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2007)
RoleRetired
Correspondence Address20 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameCharlotte Anne Price
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(16 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 May 2003)
RoleVaccines Representative
Correspondence Address27 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameMargery Eileen Davies
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2007)
RoleRetired
Correspondence Address23 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameJoseph Anthony Navickas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2006)
RoleCompany Accountant
Correspondence Address20 Rushes Meadow
Lymm
Cheshire
WA13 9RJ
Secretary NameRoy Northall Bond
NationalityBritish
StatusResigned
Appointed05 October 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2010)
RoleRe
Correspondence Address21 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameRoy Northall Bond
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2010)
RoleRe
Correspondence Address21 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameGeorge Price
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 18 April 2013)
RoleRetired
Correspondence Address27 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Secretary NameGeorge Price
NationalityBritish
StatusResigned
Appointed29 June 2010(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address27 Dinglebank Close
Lymm
Cheshire
WA13 0QR
Director NameMrs Elizabeth Maclachlan Grace
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
Director NameMr John Joseph Duggan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
Director NameMrs Frances Mary Kralev
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(33 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed27 May 2003(17 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 May 2004)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alison Navickas & Joseph Anthony Navickas
5.00%
Ordinary
1 at £1Betty Sidley & Bernard Sidley
5.00%
Ordinary
1 at £1Elisabeth James
5.00%
Ordinary
1 at £1Elisabeth Maclachlan Grace & John H.b. Grace
5.00%
Ordinary
1 at £1George Price
5.00%
Ordinary
1 at £1Helen James
5.00%
Ordinary
1 at £1Jacqueline Linda Mckenna
5.00%
Ordinary
1 at £1Jean Avril Evans
5.00%
Ordinary
1 at £1Mr G. Lyndsay
5.00%
Ordinary
1 at £1Mr John David Gutteridge & Mrs Catherine Pamela Gutteridge
5.00%
Ordinary
1 at £1Mrs Bessie Fielden
5.00%
Ordinary
1 at £1Mrs Muriel Warren
5.00%
Ordinary
1 at £1Mrs N.g. Lord
5.00%
Ordinary
1 at £1Peter Ian Chadwick
5.00%
Ordinary
1 at £1Richard Charles Taylor
5.00%
Ordinary
1 at £1Richard Simon Wright & Robert Nicholas Wright
5.00%
Ordinary
1 at £1Subash Acharya & Bharti Acharya
5.00%
Ordinary
3 at £1Mrs Christine Rogers
15.00%
Ordinary

Financials

Year2014
Turnover£20,400
Net Worth£38,276
Cash£35,783
Current Liabilities£994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
11 March 2020Termination of appointment of Frances Mary Kralev as a director on 22 February 2020 (1 page)
21 November 2019Termination of appointment of John Joseph Duggan as a director on 20 November 2019 (1 page)
24 June 2019Termination of appointment of Bernard Sidley as a director on 14 May 2019 (1 page)
24 June 2019Appointment of Mrs Frances Mary Kralev as a director on 14 May 2019 (2 pages)
28 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 June 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Appointment of Mr John Joseph Duggan as a director on 5 April 2018 (2 pages)
16 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 May 2016Director's details changed for Mr Bernard Sidley on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Richard Charles Taylor on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Mrs Elizabeth Maclachlan Grace on 6 May 2015 (2 pages)
18 May 2016Director's details changed for Mr Richard Charles Taylor on 6 May 2016 (2 pages)
18 May 2016Director's details changed for Mrs Elizabeth Maclachlan Grace on 6 May 2015 (2 pages)
18 May 2016Director's details changed for Mr Bernard Sidley on 6 May 2016 (2 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 July 2015Appointment of Mrs Jaccqueline Linda Mckenna as a director on 21 April 2015 (2 pages)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(8 pages)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(8 pages)
16 July 2015Appointment of Mrs Jaccqueline Linda Mckenna as a director on 21 April 2015 (2 pages)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(8 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20
(7 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20
(7 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20
(7 pages)
9 June 2014Director's details changed for Elizabeth Maclachlan Grace on 18 April 2013 (2 pages)
9 June 2014Director's details changed for Elizabeth Maclachlan Grace on 18 April 2013 (2 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (16 pages)
12 June 2013Appointment of Elizabeth Maclachlan Grace as a director (2 pages)
12 June 2013Appointment of Elizabeth Maclachlan Grace as a director (2 pages)
6 June 2013Termination of appointment of George Price as a secretary (2 pages)
6 June 2013Termination of appointment of George Price as a director (2 pages)
6 June 2013Termination of appointment of George Price as a secretary (2 pages)
6 June 2013Termination of appointment of George Price as a director (2 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (16 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (16 pages)
9 May 2011Appointment of Mr Bernard Sidley as a director (3 pages)
9 May 2011Appointment of Mr Bernard Sidley as a director (3 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 July 2010Appointment of George Price as a secretary (3 pages)
16 July 2010Appointment of George Price as a secretary (3 pages)
14 July 2010Termination of appointment of Roy Bond as a director (2 pages)
14 July 2010Termination of appointment of Roy Bond as a secretary (2 pages)
14 July 2010Termination of appointment of Roy Bond as a director (2 pages)
14 July 2010Termination of appointment of Roy Bond as a secretary (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (16 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 June 2009Return made up to 06/05/09; full list of members (7 pages)
24 June 2009Return made up to 06/05/09; full list of members (7 pages)
30 April 2009Director appointed george price (2 pages)
30 April 2009Director appointed george price (2 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 June 2008Return made up to 06/05/08; change of members (7 pages)
25 June 2008Return made up to 06/05/08; change of members (7 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Secretary resigned (1 page)
15 June 2007Return made up to 06/05/07; no change of members (7 pages)
15 June 2007Return made up to 06/05/07; no change of members (7 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 May 2005Return made up to 06/05/05; full list of members (13 pages)
24 May 2005Return made up to 06/05/05; full list of members (13 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
6 July 2004Return made up to 30/05/04; full list of members (8 pages)
6 July 2004Return made up to 30/05/04; full list of members (8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
14 May 2004Return made up to 30/05/03; full list of members (11 pages)
14 May 2004Return made up to 30/05/03; full list of members (11 pages)
14 May 2004Return made up to 06/05/04; full list of members (11 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
21 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Return made up to 30/05/02; change of members (7 pages)
6 August 2002Return made up to 30/05/02; change of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
18 March 2002Full accounts made up to 31 December 2001 (8 pages)
18 March 2002Full accounts made up to 31 December 2001 (8 pages)
18 March 2002Registered office changed on 18/03/02 from: 8 dingle bank close lymm cheshire WA13 0QR (1 page)
18 March 2002Registered office changed on 18/03/02 from: 8 dingle bank close lymm cheshire WA13 0QR (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
31 May 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 31 December 2000 (9 pages)
7 March 2001Full accounts made up to 31 December 2000 (9 pages)
31 July 2000Return made up to 30/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 30/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
8 July 1999Return made up to 30/05/99; full list of members (6 pages)
8 July 1999Return made up to 30/05/99; full list of members (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Return made up to 30/05/98; change of members (6 pages)
25 June 1998Return made up to 30/05/98; change of members (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 December 1996 (7 pages)
2 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996Return made up to 30/05/96; full list of members (6 pages)
22 July 1996Return made up to 30/05/96; full list of members (6 pages)
20 June 1995Return made up to 30/05/95; change of members (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 30/05/95; change of members (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (7 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)