Manchester
M15 4JE
Secretary Name | Mr Ian Young |
---|---|
Status | Closed |
Appointed | 01 August 2014(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 April 2019) |
Role | Company Director |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Timothy Maxwell Ashton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 April 2019) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2019) |
Role | Non Practising Solicitor |
Country of Residence | England |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr David Thornton Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Adrian Riggott |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2019) |
Role | Operations Manager / County Councillor |
Country of Residence | England |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Charles Edwards |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2019) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | County Councillor Geoffrey Driver |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Richard William Bamford |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Royal Avenue Fulwood Preston PR2 9XP |
Director Name | Mr Michael Robert Hynes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chapman Road Fulwood Preston Lancashire PR2 8NX |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | Mrs Louise Joyce Ellman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 1997) |
Role | Councillor |
Correspondence Address | 40 Elmers Green Skelmersdale Lancashire WN8 6SB |
Director Name | Sir Dennis Marcus Landau |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Thorncroft Pedley Hill Rainow Macclesfield Cheshire SK10 5TZ |
Director Name | James Mason |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Rock Mount 61 The Row Silverdale Carnforth Lancashire LA5 0UG |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Secretary Name | Sandra Dawn Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 13 Whernside Way Leyland Preston Lancashire PR25 4ZN |
Director Name | Henry Caunce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 324a Preston Old Road Blackburn Lancashire BB2 2TX |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Ms Doreen Pollitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 2003) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | 22 Rimington Avenue Accrington Lancashire BB5 0NP |
Director Name | Ms Hazel Harding |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawthorne Meadows Crawshawbooth Rossendale Lancashire BB4 8BF |
Secretary Name | Michael Ian Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 3 Carr Holme Gardens Cabus Garstang Preston Lancashire PR3 1LY |
Director Name | Brian Michael Johnson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2005) |
Role | County Councillor |
Correspondence Address | 58 Henderson Street Preston Lancashire PR1 7XQ |
Director Name | County Councillor Michael John Welsh |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 181 Town Lane Whittle-Le-Woods Chorley Lancashire PR6 8AG |
Director Name | Mr Gerard Brian Fitzgerald |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hares Lane Scarisbrick Southport Merseyside PR8 5LG |
Director Name | Mr Timothy Maxwell Ashton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2013) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pendle Place Lytham St. Annes Lancashire FY8 4JB |
Director Name | Mr Philip Halsall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | County Councillor Nicola Diane Penney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | County Councillor Geoffrey Driver |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | Mr David Stanley Borrow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | County Councillor Tony Martin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | Mrs Dorothy Jennifer Mein |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | County Councillor David John Watts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | Bus Occ Sole Trader Courier Company |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | County Councillor Bill Winlow |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Director Name | Ms Joanne Turton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(24 years after company formation) |
Appointment Duration | 1 year (resigned 04 November 2014) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ |
Website | lancashire.gov.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 220666 |
Telephone region | Blackburn |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2.5k at £0.01 | Lancashire County Developments (Investments) LTD 7.69% Redeemable Preference B |
---|---|
200 at £1 | Lancashire Enterprises (Investments) LTD 61.54% Ordinary |
10k at £0.01 | Lancashire County Developments (Investments) LTD 30.77% Redeemable Preference A |
Year | 2014 |
---|---|
Turnover | £5,647 |
Gross Profit | £5,647 |
Net Worth | £1,629,794 |
Cash | £238,461 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a members' voluntary winding up (22 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 23 October 2018 (18 pages) |
13 November 2017 | Registered office address changed from Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 13 November 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Declaration of solvency (5 pages) |
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Mr Charles Edwards as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Adrian Riggott as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Charles Edwards as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Adrian Riggott as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr David Thornton Smith as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr David Thornton Smith as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of County Councillor Geoffrey Driver as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of County Councillor Michael Green as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of County Councillor Geoffrey Driver as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of County Councillor Michael Green as a director on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of David Stanley Borrow as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Bill Winlow as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Dorothy Jennifer Mein as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Dorothy Jennifer Mein as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Tony Martin as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of David John Watts as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Tony Martin as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Nicola Diane Penney as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Nicola Diane Penney as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Bill Winlow as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of David John Watts as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of David Stanley Borrow as a director on 1 June 2017 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 May 2015 | Termination of appointment of Geoffrey Driver as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Geoffrey Driver as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015 (2 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 November 2014 | Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Michael Ian Fisher as a secretary on 31 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Michael Ian Fisher as a secretary on 31 July 2014 (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (8 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (8 pages) |
5 November 2013 | Appointment of County Councillor Julie Patricia Gibson as a director on 17 October 2013 (2 pages) |
5 November 2013 | Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages) |
5 November 2013 | Appointment of County Councillor Tony Martin as a director on 17 October 2013 (2 pages) |
5 November 2013 | Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages) |
5 November 2013 | Appointment of County Councillor Nicola Diane Penney as a director on 17 October 2013 (2 pages) |
5 November 2013 | Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages) |
5 November 2013 | Appointment of County Councillor Julie Patricia Gibson as a director on 17 October 2013 (2 pages) |
5 November 2013 | Appointment of County Councillor Tony Martin as a director on 17 October 2013 (2 pages) |
5 November 2013 | Appointment of County Councillor Nicola Diane Penney as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor Dorothy Jennifer Mein as a director on 17 October 2013 (2 pages) |
4 November 2013 | Termination of appointment of Timothy Maxwell Ashton as a director on 17 October 2013 (1 page) |
4 November 2013 | Termination of appointment of Michael John Welsh as a director on 17 October 2013 (1 page) |
4 November 2013 | Appointment of County Councillor Geoffrey Driver as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor David John Watts as a director on 17 October 2013 (2 pages) |
4 November 2013 | Termination of appointment of Timothy Maxwell Ashton as a director on 17 October 2013 (1 page) |
4 November 2013 | Appointment of County Councillor David John Watts as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor David Stanley Borrow as a director on 17 October 2013 (2 pages) |
4 November 2013 | Termination of appointment of Michael John Welsh as a director on 17 October 2013 (1 page) |
4 November 2013 | Appointment of County Councillor Geoffrey Driver as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor Bill Winlow as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor Bill Winlow as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor David Stanley Borrow as a director on 17 October 2013 (2 pages) |
4 November 2013 | Appointment of County Councillor Dorothy Jennifer Mein as a director on 17 October 2013 (2 pages) |
30 August 2013 | Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Appointment of Mr Philip Halsall as a director (2 pages) |
4 February 2011 | Appointment of Mr Philip Halsall as a director (2 pages) |
2 February 2011 | Termination of appointment of Gerard Fitzgerald as a director (1 page) |
2 February 2011 | Termination of appointment of Gerard Fitzgerald as a director (1 page) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 November 2009 | Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Nicola Penney as a director (1 page) |
11 November 2009 | Appointment of County Councillor Michael John Welsh as a director (1 page) |
11 November 2009 | Appointment of County Councillor Timothy Maxwell Ashton as a director (1 page) |
11 November 2009 | Appointment of Mr Gerard Brian Fitzgerald as a director (1 page) |
11 November 2009 | Termination of appointment of Hazel Harding as a director (1 page) |
11 November 2009 | Appointment of County Councillor Michael John Welsh as a director (1 page) |
11 November 2009 | Appointment of County Councillor Timothy Maxwell Ashton as a director (1 page) |
11 November 2009 | Termination of appointment of Hazel Harding as a director (1 page) |
11 November 2009 | Termination of appointment of Nicola Penney as a director (1 page) |
11 November 2009 | Appointment of Mr Gerard Brian Fitzgerald as a director (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 February 2003 | New director appointed (3 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
28 November 2000 | Auditor's resignation (2 pages) |
28 November 2000 | Auditor's resignation (2 pages) |
23 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
16 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place winckley square preston PR1 3NA (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place winckley square preston PR1 3NA (1 page) |
16 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | New director appointed (3 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (1 page) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
20 November 1998 | Return made up to 23/10/98; no change of members (9 pages) |
20 November 1998 | Return made up to 23/10/98; no change of members (9 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members (10 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members (10 pages) |
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 31 October 1996 (15 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (15 pages) |
12 November 1996 | Ad 12/07/96--------- £ si [email protected] (2 pages) |
12 November 1996 | Ad 12/07/96--------- £ si [email protected] (2 pages) |
29 October 1996 | Return made up to 23/10/96; full list of members (13 pages) |
29 October 1996 | Return made up to 23/10/96; full list of members (13 pages) |
27 June 1996 | Memorandum and Articles of Association (31 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (31 pages) |
27 June 1996 | Resolutions
|
7 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
7 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
21 December 1995 | Ad 05/07/95--------- £ si [email protected] (2 pages) |
21 December 1995 | Ad 05/07/95--------- £ si [email protected] (2 pages) |
31 October 1995 | Return made up to 27/10/95; full list of members (11 pages) |
31 October 1995 | Return made up to 27/10/95; full list of members (11 pages) |
27 February 1995 | Full accounts made up to 31 October 1994 (15 pages) |
27 February 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 October 1994 | Return made up to 27/10/94; no change of members (9 pages) |
27 October 1994 | Return made up to 27/10/94; no change of members (9 pages) |
8 April 1993 | Full accounts made up to 31 October 1992 (12 pages) |
8 April 1993 | Full accounts made up to 31 October 1992 (12 pages) |
13 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
13 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
21 March 1991 | Full accounts made up to 31 October 1990 (9 pages) |
21 March 1991 | Full accounts made up to 31 October 1990 (9 pages) |
24 August 1990 | Resolutions
|
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
27 October 1989 | Incorporation (9 pages) |
27 October 1989 | Incorporation (9 pages) |