Church Street
Altrincham
WA14 4DZ
Director Name | Mrs Frances Mary Kralev |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mr Peter Ian Chadwick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mr Martin Colin Eaton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mrs Margaret Leigh-Gill |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Office Manager |
Correspondence Address | 20 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | Mrs Christine Rogers |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 6 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | Mrs Christine Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 6 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Mrs Cecily Ogden |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(7 years after company formation) |
Appointment Duration | 2 years (resigned 11 April 1995) |
Role | Retired |
Correspondence Address | 23 Dingle Bank Close Lymm Cheshire WA13 0QR |
Director Name | Mrs Brenda Degnen |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1994) |
Role | Retired |
Correspondence Address | 22 Dingle Bank Close Lymm Cheshire WA13 0QR |
Director Name | John William Henry Boulton |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 1995) |
Role | Retired |
Correspondence Address | 15 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | David Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 23 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Gertrude Lord |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1997) |
Role | Retired |
Correspondence Address | 19 Dingle Bank Close Lymm Cheshire WA13 0QR |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1995) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Sir Oswald Davies |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1996) |
Role | Executive Director |
Correspondence Address | 8 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | John William Henry Boulton |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1997) |
Role | Retired |
Correspondence Address | 15 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Gladys Margaret Leigh Gill |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 years after company formation) |
Appointment Duration | 1 year (resigned 24 March 1998) |
Role | Retired |
Correspondence Address | 20 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Keith Richard Jackman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2002) |
Role | Teacher |
Correspondence Address | 21 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | Margery Eileen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2003) |
Role | Retired |
Correspondence Address | 23 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Betty Fielden |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 16 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Neil Hodgson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 May 2002) |
Role | Teacher |
Correspondence Address | 9 Dinglebank Close Lymm Warrington Cheshire WA13 0QR |
Director Name | Suzanne Arthur |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 2007) |
Role | Retired |
Correspondence Address | 20 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Charlotte Anne Price |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 May 2003) |
Role | Vaccines Representative |
Correspondence Address | 27 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | Margery Eileen Davies |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2007) |
Role | Retired |
Correspondence Address | 23 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Joseph Anthony Navickas |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2006) |
Role | Company Accountant |
Correspondence Address | 20 Rushes Meadow Lymm Cheshire WA13 9RJ |
Secretary Name | Roy Northall Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2010) |
Role | Re |
Correspondence Address | 21 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | Roy Northall Bond |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2010) |
Role | Re |
Correspondence Address | 21 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | George Price |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 April 2013) |
Role | Retired |
Correspondence Address | 27 Dinglebank Close Lymm Cheshire WA13 0QR |
Secretary Name | George Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 27 Dinglebank Close Lymm Cheshire WA13 0QR |
Director Name | Mrs Elizabeth Maclachlan Grace |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Mr John Joseph Duggan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Mrs Frances Mary Kralev |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
Secretary Name | Main & Main Dev Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 May 2004) |
Correspondence Address | 252a Finney Lane Heald Green Cheshire SK8 3QD |
Registered Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alison Navickas & Joseph Anthony Navickas 5.00% Ordinary |
---|---|
1 at £1 | Betty Sidley & Bernard Sidley 5.00% Ordinary |
1 at £1 | Elisabeth James 5.00% Ordinary |
1 at £1 | Elisabeth Maclachlan Grace & John H.b. Grace 5.00% Ordinary |
1 at £1 | George Price 5.00% Ordinary |
1 at £1 | Helen James 5.00% Ordinary |
1 at £1 | Jacqueline Linda Mckenna 5.00% Ordinary |
1 at £1 | Jean Avril Evans 5.00% Ordinary |
1 at £1 | Mr G. Lyndsay 5.00% Ordinary |
1 at £1 | Mr John David Gutteridge & Mrs Catherine Pamela Gutteridge 5.00% Ordinary |
1 at £1 | Mrs Bessie Fielden 5.00% Ordinary |
1 at £1 | Mrs Muriel Warren 5.00% Ordinary |
1 at £1 | Mrs N.g. Lord 5.00% Ordinary |
1 at £1 | Peter Ian Chadwick 5.00% Ordinary |
1 at £1 | Richard Charles Taylor 5.00% Ordinary |
1 at £1 | Richard Simon Wright & Robert Nicholas Wright 5.00% Ordinary |
1 at £1 | Subash Acharya & Bharti Acharya 5.00% Ordinary |
3 at £1 | Mrs Christine Rogers 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,400 |
Net Worth | £38,276 |
Cash | £35,783 |
Current Liabilities | £994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
11 March 2020 | Termination of appointment of Frances Mary Kralev as a director on 22 February 2020 (1 page) |
21 November 2019 | Termination of appointment of John Joseph Duggan as a director on 20 November 2019 (1 page) |
24 June 2019 | Termination of appointment of Bernard Sidley as a director on 14 May 2019 (1 page) |
24 June 2019 | Appointment of Mrs Frances Mary Kralev as a director on 14 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Appointment of Mr John Joseph Duggan as a director on 5 April 2018 (2 pages) |
16 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 May 2016 | Director's details changed for Mr Bernard Sidley on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Richard Charles Taylor on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Elizabeth Maclachlan Grace on 6 May 2015 (2 pages) |
18 May 2016 | Director's details changed for Mr Richard Charles Taylor on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Elizabeth Maclachlan Grace on 6 May 2015 (2 pages) |
18 May 2016 | Director's details changed for Mr Bernard Sidley on 6 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
16 July 2015 | Appointment of Mrs Jaccqueline Linda Mckenna as a director on 21 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mrs Jaccqueline Linda Mckenna as a director on 21 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 June 2014 | Director's details changed for Elizabeth Maclachlan Grace on 18 April 2013 (2 pages) |
9 June 2014 | Director's details changed for Elizabeth Maclachlan Grace on 18 April 2013 (2 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (16 pages) |
12 June 2013 | Appointment of Elizabeth Maclachlan Grace as a director (2 pages) |
12 June 2013 | Appointment of Elizabeth Maclachlan Grace as a director (2 pages) |
6 June 2013 | Termination of appointment of George Price as a secretary (2 pages) |
6 June 2013 | Termination of appointment of George Price as a director (2 pages) |
6 June 2013 | Termination of appointment of George Price as a secretary (2 pages) |
6 June 2013 | Termination of appointment of George Price as a director (2 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
17 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (16 pages) |
17 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (16 pages) |
17 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (16 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Appointment of Mr Bernard Sidley as a director (3 pages) |
9 May 2011 | Appointment of Mr Bernard Sidley as a director (3 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 July 2010 | Appointment of George Price as a secretary (3 pages) |
16 July 2010 | Appointment of George Price as a secretary (3 pages) |
14 July 2010 | Termination of appointment of Roy Bond as a director (2 pages) |
14 July 2010 | Termination of appointment of Roy Bond as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Roy Bond as a director (2 pages) |
14 July 2010 | Termination of appointment of Roy Bond as a secretary (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 June 2009 | Return made up to 06/05/09; full list of members (7 pages) |
24 June 2009 | Return made up to 06/05/09; full list of members (7 pages) |
30 April 2009 | Director appointed george price (2 pages) |
30 April 2009 | Director appointed george price (2 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 June 2008 | Return made up to 06/05/08; change of members (7 pages) |
25 June 2008 | Return made up to 06/05/08; change of members (7 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
15 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (13 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (13 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
6 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Return made up to 30/05/03; full list of members (11 pages) |
14 May 2004 | Return made up to 30/05/03; full list of members (11 pages) |
14 May 2004 | Return made up to 06/05/04; full list of members (11 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 30/05/02; change of members (7 pages) |
6 August 2002 | Return made up to 30/05/02; change of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 8 dingle bank close lymm cheshire WA13 0QR (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 8 dingle bank close lymm cheshire WA13 0QR (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 30/05/01; full list of members
|
31 May 2001 | Return made up to 30/05/01; full list of members
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 July 2000 | Return made up to 30/05/00; change of members
|
31 July 2000 | Return made up to 30/05/00; change of members
|
20 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Return made up to 30/05/98; change of members (6 pages) |
25 June 1998 | Return made up to 30/05/98; change of members (6 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 June 1997 | Return made up to 30/05/97; change of members
|
26 June 1997 | Return made up to 30/05/97; change of members
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
22 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
20 June 1995 | Return made up to 30/05/95; change of members (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 June 1995 | Return made up to 30/05/95; change of members (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |