Winwick
Warrington
Cheshire
WA2 8TL
Director Name | Mrs Rebecca Jo O'Halloran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Quay Road Winwick Warrington Cheshire WA2 8TL |
Director Name | Bernard Joseph O'Sullivan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 March 2005) |
Role | Civil Engineer |
Correspondence Address | Sandringham House Sandringham Avenue Denton Manchester M34 2NT |
Director Name | John Kangley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 January 1993) |
Role | Civil Engineer |
Correspondence Address | 6 Limefield Court Salford Lancashire M7 4LT |
Secretary Name | John Kangley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 6 Limefield Court Salford Lancashire M7 4LT |
Secretary Name | Dolores O'Sullivan Hayes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Secretary Name | Dolores O'Sullivan Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Secretary Name | Virginia Kangley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | Rath Molyan Long Road Navan Meath Irish |
Director Name | Melanie Gaye Lavelle Maloney |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2004) |
Role | Manager |
Correspondence Address | 4 Sandringham Avenue Denton Manchester M34 2NT |
Secretary Name | Melanie Gaye Lavelle Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 4 Sandringham Avenue Denton Manchester M34 2NT |
Director Name | Dolores O'Sullivan Hayes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Director Name | David Karran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 07 March 2005) |
Role | Managing Director |
Correspondence Address | 28 Victoria Street Douglas Isle Of Man IM1 2LE |
Director Name | Henry Joseph O'Connell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 7417 Long Meadow Road Madison Wisconsin W153717 United States |
Secretary Name | Derek Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 58 Norfolk Avenue Denton Manchester M34 2NL |
Secretary Name | John Patrick Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2010) |
Role | Company Director |
Correspondence Address | 9 Belmont Street Manchester Lancashire M16 9JW |
Director Name | Sarah Anne O'Connell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 7417 Long Meadow Road Madison Wisconsin W153717 United States |
Director Name | Mr David Anthony Karran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 17 December 2009) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Foxdenton 111 King Edward Road Onchan Isle Of Man IM3 2AX |
Director Name | Ms Moira Thomson McHarrie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 17 December 2009) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 25 Westminster Terrace Douglas Isle Of Man IM1 4EE |
Director Name | Mr Michael Coleman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Banking |
Country of Residence | Ireland |
Correspondence Address | Coleman Crumlin Ballyglunin Galway Ireland |
Director Name | Mr William O'Connell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Papillon Main Street Causeway Tralee Co Kerry Ireland |
Director Name | Mr John Blake Wilding |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carrington Close Birchwood Warrington WA3 7QA |
Secretary Name | Mr William O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2009(21 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2009) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Papillon Main Street Causeway Tralee Co Kerry Ireland |
Secretary Name | Mrs Rebecca Jo O'Halloran |
---|---|
Status | Resigned |
Appointed | 17 August 2010(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | Spa Well Cottage Delph Lane Winwick Warrington Cheshire WA2 0RG |
Director Name | Simcocks Corporate Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 17 December 2009) |
Correspondence Address | 14 Athol Street Douglas IM1 1JA |
Website | excavationandcontracting.co.uk |
---|---|
Telephone | 0161 3200720 |
Telephone region | Manchester |
Registered Address | 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | B&t Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,478 |
Cash | £378,927 |
Current Liabilities | £387,812 |
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 | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2023 | Registered office address changed from West Quay Road Winwick Warrington Cheshire WA2 8TL to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 22 March 2023 (1 page) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Rebecca Jo O'halloran as a secretary on 22 July 2021 (1 page) |
22 July 2021 | Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Brendan John O'halloran on 22 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Section 519 (1 page) |
23 November 2011 | Section 519 (1 page) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of John Wilding as a director (1 page) |
6 July 2011 | Termination of appointment of John Wilding as a director (1 page) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2010 | Termination of appointment of Michael Coleman as a director (2 pages) |
25 November 2010 | Termination of appointment of Michael Coleman as a director (2 pages) |
25 November 2010 | Termination of appointment of William O'connell as a director (2 pages) |
25 November 2010 | Termination of appointment of William O'connell as a director (2 pages) |
29 September 2010 | Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 29 September 2010 (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Appointment of Mrs Rebecca Jo O'halloran as a secretary (2 pages) |
18 August 2010 | Appointment of Mr Brendan John O'halloran as a director (2 pages) |
18 August 2010 | Appointment of Mrs Rebecca Jo O'halloran as a secretary (2 pages) |
18 August 2010 | Appointment of Mr Brendan John O'halloran as a director (2 pages) |
17 August 2010 | Termination of appointment of John Earley as a secretary (1 page) |
17 August 2010 | Termination of appointment of John Earley as a secretary (1 page) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Termination of appointment of David Karran as a director (1 page) |
18 December 2009 | Termination of appointment of Moira Mcharrie as a director (1 page) |
18 December 2009 | Termination of appointment of Simcocks Corporate Director Ltd as a director (1 page) |
18 December 2009 | Termination of appointment of David Karran as a director (1 page) |
18 December 2009 | Termination of appointment of Moira Mcharrie as a director (1 page) |
18 December 2009 | Termination of appointment of Simcocks Corporate Director Ltd as a director (1 page) |
27 July 2009 | Section 519 (1 page) |
27 July 2009 | Section 519 (1 page) |
21 July 2009 | Appointment terminated secretary william o'connell (1 page) |
21 July 2009 | Appointment terminated secretary william o'connell (1 page) |
21 July 2009 | Director appointed mr william o'connell (1 page) |
21 July 2009 | Director appointed mr william o'connell (1 page) |
21 July 2009 | Director appointed mr michael coleman (1 page) |
21 July 2009 | Director appointed ms moira thomson mcharrie (1 page) |
21 July 2009 | Director appointed ms moira thomson mcharrie (1 page) |
21 July 2009 | Director appointed mr david anthony karran (2 pages) |
21 July 2009 | Secretary appointed mr william o'connell (1 page) |
21 July 2009 | Director appointed mr david anthony karran (2 pages) |
21 July 2009 | Director appointed mr michael coleman (1 page) |
21 July 2009 | Secretary appointed mr william o'connell (1 page) |
21 July 2009 | Director appointed simcocks corporate director LTD (1 page) |
21 July 2009 | Director appointed simcocks corporate director LTD (1 page) |
20 July 2009 | Appointment terminated director sarah o'connell (1 page) |
20 July 2009 | Appointment terminated director sarah o'connell (1 page) |
20 July 2009 | Director appointed mr john blake wilding (1 page) |
20 July 2009 | Appointment terminated director henry o'connell (1 page) |
20 July 2009 | Appointment terminated director henry o'connell (1 page) |
20 July 2009 | Director appointed mr john blake wilding (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 May 2009 | Auditor's resignation (1 page) |
8 May 2009 | Auditor's resignation (1 page) |
31 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
17 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 26/04/07; full list of members (7 pages) |
21 August 2007 | Return made up to 26/04/07; full list of members (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 January 2007 | Ad 04/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 January 2007 | Ad 04/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
24 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
28 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
6 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
6 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
7 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 March 2004 | New secretary appointed;new director appointed (3 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed;new director appointed (3 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members
|
1 May 2003 | Return made up to 26/04/03; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 26/04/98; full list of members (6 pages) |
28 July 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1997 | Location of register of members (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 11 warwick road old trafford manchester M16 oqq (1 page) |
21 August 1997 | Location of register of members (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 11 warwick road old trafford manchester M16 oqq (1 page) |
23 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
23 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 June 1996 | Return made up to 26/04/96; no change of members (6 pages) |
6 June 1996 | Return made up to 26/04/96; no change of members (6 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 July 1995 | Return made up to 26/04/95; no change of members (4 pages) |
25 July 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 July 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
19 July 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
5 June 1994 | Secretary's particulars changed (2 pages) |
5 June 1994 | Secretary's particulars changed (2 pages) |
16 May 1994 | Return made up to 26/04/94; full list of members
|
16 May 1994 | Return made up to 26/04/94; full list of members
|
28 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
28 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
19 May 1993 | Return made up to 26/04/93; no change of members (4 pages) |
19 May 1993 | Return made up to 26/04/93; no change of members (4 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
8 October 1992 | Return made up to 10/05/92; no change of members (6 pages) |
8 October 1992 | Full accounts made up to 31 March 1991 (1 page) |
8 October 1992 | Return made up to 10/05/92; no change of members (6 pages) |
8 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 October 1992 | Full accounts made up to 31 March 1991 (1 page) |
8 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1992 | Registered office changed on 14/09/92 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 September 1992 | Registered office changed on 14/09/92 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
1 October 1991 | Return made up to 10/05/91; full list of members (6 pages) |
1 October 1991 | Return made up to 10/05/91; full list of members (6 pages) |
13 July 1990 | Registered office changed on 13/07/90 from: abott house 1/2 hanover street london W1R 9WB (1 page) |
13 July 1990 | Registered office changed on 13/07/90 from: abott house 1/2 hanover street london W1R 9WB (1 page) |
25 May 1990 | Ad 28/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1990 | Ad 28/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1990 | Full accounts made up to 31 March 1989 (2 pages) |
24 May 1990 | Return made up to 03/07/89; full list of members (8 pages) |
24 May 1990 | Full accounts made up to 31 March 1989 (2 pages) |
24 May 1990 | Return made up to 03/07/89; full list of members (8 pages) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1988 | Incorporation (15 pages) |
26 April 1988 | Incorporation (15 pages) |