Horwich
Bolton
BL6 7AY
Director Name | Mr Barry White |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(34 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Susan Valerie Foster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(34 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mrs Denise White |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(34 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Garry Bateman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1996) |
Role | Recreation Officer |
Correspondence Address | Flat 26 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Mrs Maureen McEwen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Mr Raymond Gandy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Toolmaker |
Correspondence Address | Flat 48 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Mrs Audrey Pendlebury |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 1999) |
Role | Office Manager |
Correspondence Address | Flat 32 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Mr Paul Spencer Moseley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 August 1996) |
Role | Teacher |
Correspondence Address | Flat 17 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Secretary Name | Mrs Patricia Faith Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 Morris Grove Carrington Road Flixton Manchester M41 6HU |
Director Name | Mrs Gillian Chicot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 August 1998) |
Role | Administor |
Correspondence Address | 14 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Mrs Elaine Farrand |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 1994) |
Role | Nursery Nurse |
Correspondence Address | 44 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Ronald Smethills |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2002) |
Role | Senior Lecturer |
Correspondence Address | 28 Kirkstile Place Manchester Road Clifton Manchester Lancashire M27 6WT |
Director Name | Michael Turner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 1998) |
Role | Works Manager |
Correspondence Address | 42 Kirkstile Place Manchester Clifton Manchester Lancashire M27 6WT |
Director Name | Gary Stephen Foster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 1998) |
Role | Self Employed Joiner |
Correspondence Address | 20 Kirkstile Place Moss Colliery Road Manchester Lancashire M27 6WT |
Director Name | Lee Banfield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1996) |
Role | Graphic Designer |
Correspondence Address | 27 Kirkstile Place Moss Colliery Road Manchester Lancashire M27 6WT |
Director Name | Stephen James Mather |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1999) |
Role | Bus Driver |
Correspondence Address | 11 Kirkstile Place Clifton Swinton Manchester M27 6WT |
Director Name | Mrs Kathleen Margaret Tudor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kirkstile Place Swinton Manchester Lancashire M27 6WT |
Director Name | Sally-Ann Turner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1998) |
Role | Group Health And Safety Manage |
Correspondence Address | 29 Kirkstile Place Clifton Swinton Manchester M27 6WT |
Director Name | David Edmunds |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 November 2003) |
Role | Insurance Supervisor |
Correspondence Address | 48 Kirkstile Place Clifton Swinton Manchester M27 6WT |
Director Name | Brian Bentley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 14 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kirkstile Place Clifton, Swinton Manchester Lancashire M27 6WT |
Director Name | Terence Collins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2005) |
Role | Security Guard |
Correspondence Address | 17 Kirkstile Place Clifton, Swinton Manchester Lancashire M27 6WT |
Director Name | Melanie Blight |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 2007) |
Role | Personnel |
Correspondence Address | 20 Kirkstile Place Clifton, Swinton Manchester Lancashire M27 6WT |
Director Name | Jean Connolly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 26 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kirkstile Place Clifton, Swinton Manchester Lancashire M27 6WT |
Secretary Name | Melanie Blight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 20 Kirkstile Place Clifton, Swinton Manchester Lancashire M27 6WT |
Director Name | Jean Mosley Whittaker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Kirkstile Place Clifton Manchester Lancashire M27 6WT |
Director Name | Albert Johns |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | Flat 46 Kirkstile Place Clifton Manchester Lancashire M27 6WT |
Director Name | Keith Mather Howell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kirkstile Place Clifton Manchester Lancashire M27 6WT |
Director Name | Jean Margaret Topping |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkstile Place Clifton Manchester Lancashire M27 6WT |
Secretary Name | Claire Louise Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 5a Newearth Road Worsley Manchester Lancs M28 7UT |
Director Name | Mr Geoffrey Williams |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 2014) |
Role | Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kirkstile Place Clifton Manchester Lancashire M27 6WT |
Secretary Name | Ms Amy Jeffrey |
---|---|
Status | Resigned |
Appointed | 01 June 2012(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 34 Lee Lane Horwich Bolton BL6 7AE |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jeffrey Horrocks 3.70% Ordinary |
---|---|
1 at £1 | Jodie Gorton & Garath Cross 3.70% Ordinary |
1 at £1 | Miss Denise Johnston & Mr Barry White 3.70% Ordinary |
1 at £1 | Miss Stacey Williamson & Mr John Robertson 3.70% Ordinary |
1 at £1 | Mr Albert Johns & June Johns 3.70% Ordinary |
1 at £1 | Mr Keith Howell & Mrs Beryl Howell 3.70% Ordinary |
1 at £1 | Mrs Anne Bentley & Mr Brian Bentley 3.70% Ordinary |
1 at £1 | Mrs Benita Foster 3.70% Ordinary |
1 at £1 | Mrs Dorothy Barry & Mr Edward Barry 3.70% Ordinary |
1 at £1 | Mrs Edith Smith 3.70% Ordinary |
1 at £1 | Mrs Jean Topping 3.70% Ordinary |
1 at £1 | Mrs Jean Whittaker 3.70% Ordinary |
1 at £1 | Mrs Kathleen Tudor & Mr William Tudor 3.70% Ordinary |
1 at £1 | Mrs Maureen Mcewen 3.70% Ordinary |
1 at £1 | Mrs Ruth Day 3.70% Ordinary |
1 at £1 | Mrs Sheila Edwards 3.70% Ordinary |
1 at £1 | Ms Marianne Gagelin 3.70% Ordinary |
1 at £1 | N. Gill 3.70% Ordinary |
1 at £1 | N. Liegh Lord 3.70% Ordinary |
1 at £1 | Stuart Hobson 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £7,176 |
Cash | £7,269 |
Current Liabilities | £1,023 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
25 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 November 2021 | Termination of appointment of Kathleen Margaret Tudor as a director on 30 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Jean Connolly as a director on 26 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Jean Mosley Whittaker as a director on 21 September 2021 (1 page) |
1 October 2021 | Appointment of Mrs Denise White as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Susan Valerie Foster as a director on 29 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Barry White as a director on 29 September 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with updates (7 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 April 2021 | Termination of appointment of Brian Bentley as a director on 14 April 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 21 August 2020 with updates (6 pages) |
10 October 2019 | Registered office address changed from 29 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton BL6 7AY on 10 October 2019 (1 page) |
30 August 2019 | Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AE on 30 August 2019 (1 page) |
30 August 2019 | Confirmation statement made on 21 August 2019 with updates (6 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with updates (6 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
30 January 2017 | Termination of appointment of Keith Mather Howell as a director on 20 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Keith Mather Howell as a director on 20 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Termination of appointment of Maureen Mcewen as a director on 16 September 2013 (1 page) |
30 September 2014 | Termination of appointment of Maureen Mcewen as a director on 16 September 2013 (1 page) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 September 2014 | Termination of appointment of Geoffrey Williams as a director on 18 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of Geoffrey Williams as a director on 18 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Nicholas James Holt as a secretary on 25 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Nicholas James Holt as a secretary on 25 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from 176 Monton Road Eccles Manchester M30 9GA to 34 Lee Lane Horwich Bolton BL6 7AE on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amy Jeffrey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 176 Monton Road Eccles Manchester M30 9GA to 34 Lee Lane Horwich Bolton BL6 7AE on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amy Jeffrey as a secretary on 20 August 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Appointment of Ms Amy Jeffrey as a secretary (1 page) |
6 September 2012 | Appointment of Ms Amy Jeffrey as a secretary (1 page) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (12 pages) |
6 September 2012 | Termination of appointment of Jean Topping as a director (1 page) |
6 September 2012 | Termination of appointment of Claire Ryan as a secretary (1 page) |
6 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (12 pages) |
6 September 2012 | Termination of appointment of Jean Topping as a director (1 page) |
6 September 2012 | Termination of appointment of Claire Ryan as a secretary (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (14 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Director's details changed for Jean Margaret Topping on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Maureen Mcewen on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Keith Mather Howell on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Kathleen Margaret Tudor on 21 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Director's details changed for Jean Mosley Whittaker on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Brian Bentley on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jean Connolly on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Brian Bentley on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Keith Mather Howell on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jean Mosley Whittaker on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jean Connolly on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jean Margaret Topping on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Kathleen Margaret Tudor on 21 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Maureen Mcewen on 21 August 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (17 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (17 pages) |
5 August 2009 | Director appointed geoffrey williams (3 pages) |
5 August 2009 | Director appointed geoffrey williams (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Appointment terminated director melanie blight (1 page) |
9 October 2008 | Return made up to 21/08/08; full list of members (18 pages) |
9 October 2008 | Appointment terminated director melanie blight (1 page) |
9 October 2008 | Return made up to 21/08/08; full list of members (18 pages) |
16 July 2008 | Appointment terminated secretary melanie blight (1 page) |
16 July 2008 | Appointment terminated secretary melanie blight (1 page) |
16 July 2008 | Secretary appointed claire louise ryan (2 pages) |
16 July 2008 | Secretary appointed claire louise ryan (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Return made up to 21/08/07; change of members (10 pages) |
24 September 2007 | Return made up to 21/08/07; change of members (10 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 November 2005 | Return made up to 21/08/05; change of members (11 pages) |
14 November 2005 | Return made up to 21/08/05; change of members (11 pages) |
18 October 2004 | Return made up to 21/08/04; change of members
|
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 21/08/04; change of members
|
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 November 2003 | Return made up to 21/08/03; full list of members
|
18 November 2003 | Return made up to 21/08/03; full list of members
|
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
20 September 2002 | Return made up to 21/08/02; full list of members (10 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members (10 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 September 2001 | Return made up to 21/08/01; change of members (8 pages) |
24 September 2001 | Return made up to 21/08/01; change of members (8 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (9 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (9 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 21/08/99; change of members (7 pages) |
27 August 1999 | Return made up to 21/08/99; change of members (7 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 21/08/98; change of members (8 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 21/08/98; change of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 October 1997 | Return made up to 21/08/97; full list of members
|
7 October 1997 | Return made up to 21/08/97; full list of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 176 monton road monton eccles manchester M30 9GA (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 176 monton road monton eccles manchester M30 9GA (1 page) |
20 September 1996 | Return made up to 21/08/96; change of members
|
20 September 1996 | Return made up to 21/08/96; change of members
|
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
8 September 1995 | Return made up to 21/08/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |