Dukinfield
Cheshire
SK16 5BQ
Director Name | Mr Stephen A Hobson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(22 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parkwood Drive Rawtenstall Lancs BB4 6RP |
Director Name | Mr David Stephen Burke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7NQ |
Director Name | Mr Jonathan David Burke |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(31 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Director Name | Mr Andrew Ernest Clayton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(33 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Constantine Street Greenacres Oldham OL4 3HB |
Director Name | Mr Michael Cummings |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 23 January 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whalley Grove Ashton Under Lyne Lancashire OL6 8XJ |
Director Name | Mr Garry John George Errock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 6 months (resigned 19 August 1992) |
Role | Financial Consultant |
Correspondence Address | 125 Turf Pit Lane Moorside Oldham Lancashire OL4 2ND |
Director Name | Thomas Brierley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 month (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 9 Links Place Ashton Under Lyne Lancashire OL6 9DS |
Director Name | Mr Michael Douglas Bennett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 1993) |
Role | Painter |
Correspondence Address | 31 Lees Street Ashton Under Lyne Lancashire OL6 8NU |
Secretary Name | Mr Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 2 Anderton Grove Ashton Under Lyne Lancashire OL6 9EF |
Director Name | Mr Martin Butlin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Retired British Telecom |
Correspondence Address | Silvermere Ashton-U-Lyme Lancs OL6 9ED |
Director Name | Mr Brian Bundock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 1996) |
Role | Travel Consultant |
Correspondence Address | 3 Woodcock Close Droylsden Manchester Lancashire M43 7TD |
Director Name | Simon Reginald Philip Axford |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1998) |
Role | Financial Advisor |
Correspondence Address | 28 Richmond Crescent Mossley Ashton Under Lyne Lancashire OL5 9LQ |
Director Name | Michael Andrew Cunningham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 2 Kensington Avenue Ashton Under Lyne Lancashire OL6 8EH |
Director Name | Keith Garner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1995) |
Role | Maintenance Craftsman |
Correspondence Address | 4 Crossley Crescent Ashton Under Lyne Lancashire OL6 9EJ |
Director Name | David John Farrand |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 1997) |
Role | Sales & Purchasing Manager |
Correspondence Address | 24 Highgrove Road Grasscroft Oldham Greater Manchester OL4 4HQ |
Director Name | Mr Jon Martin Clifton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2001) |
Role | Managing Director-Ashton Jig & |
Correspondence Address | 3 The Mere Ashton Under Lyne Lancashire OL6 9NH |
Secretary Name | Mr Michael Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whalley Grove Ashton Under Lyne Lancashire OL6 8XJ |
Secretary Name | Caroline Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 1 Crossway Road Sneyd Green Stoke On Trent ST6 2ND |
Secretary Name | Deborah Quaile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 1999) |
Role | Librarian |
Correspondence Address | 19 Quickwood Off Carshill Road Mossley Ashton Under Lyne Lancashire OL5 0SF |
Director Name | David William Garside |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2000) |
Role | Chiropodist |
Correspondence Address | Denber 16 Weymouth Road Ashton Under Lyne Lancashire OL6 9EP |
Director Name | Ann Denise Cummings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2000) |
Role | Senior Social Worker |
Correspondence Address | 12 Whalley Grove Ashton Under Lyne Lancashire OL6 8XJ |
Director Name | Dickie Okai Aryeetey-Daye |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 79 New Lees Street Ashton Under Lyne Tameside OL6 8ET |
Secretary Name | Stuart Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 217 Rose Hill Road Ashton Under Lyne Lancashire OL6 8HT |
Secretary Name | Stuart Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 7 Rufford Close Ashton Under Lyne Lancashire OL6 8XA |
Director Name | Mr Terence Martin Hollis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Michael Douglas Bennett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(14 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Alexandra Road Ashton Under Lyne Lancashire OL6 8LG |
Director Name | Mr Anthony Collins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(14 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Director Name | Graham Connell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Woodbank Avenue Bredbury Stockport Cheshire SK6 2PF |
Secretary Name | John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 21 Portland House Ashton Under Lyne Lancashire OL6 7BS |
Secretary Name | Bryan Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 330 Manchester Road East Little Hulton Worsley Manchester Lancashire M38 9WH |
Director Name | David Aspinall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Moorside Lane Denton Manchester Lancashire M34 3BW |
Director Name | Mr Andrew Thomas Evans |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(22 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Broadoak Road Ashton-Under-Lyne Lancashire OL6 8RS |
Director Name | Mr Terrence Martin Hollis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Mr Paul Brian Barlow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Website | www.pitchero.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2926070 |
Telephone region | Leeds |
Registered Address | 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
6k at £1 | Eric Stafford 4.99% Ordinary |
---|---|
5k at £1 | Rol Lite Blinds LTD 4.16% Ordinary |
46k at £1 | T. Styring 38.29% Ordinary |
20.1k at £1 | T.m. Hollis 16.73% Ordinary |
16.7k at £1 | Liversidge Home Building LTD 13.93% Ordinary |
- | OTHER 10.08% - |
2.2k at £1 | M. Jamshed 1.83% Ordinary |
2.1k at £1 | J. Milne 1.76% Ordinary |
1.1k at £1 | James Pinder 0.92% Ordinary |
1000 at £1 | P. Bevins 0.83% Ordinary |
1000 at £1 | R. Ellor 0.83% Ordinary |
940 at £1 | J. Tierney 0.78% Ordinary |
800 at £1 | N. Andrew 0.67% Ordinary |
700 at £1 | A. Ryan 0.58% Ordinary |
700 at £1 | Azudenshaw Steel LTD 0.58% Ordinary |
700 at £1 | J. Clifton 0.58% Ordinary |
700 at £1 | Tameside Bottled Gas 0.58% Ordinary |
650 at £1 | D. Aspinall 0.54% Ordinary |
580 at £1 | M. Cummings 0.48% Ordinary |
500 at £1 | Ala Boucher 0.42% Ordinary |
500 at £1 | D. Farrand 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,115 |
Cash | £25,782 |
Current Liabilities | £42,390 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
20 June 1995 | Delivered on: 27 June 1995 Persons entitled: Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee together with further advances compensation for shortfall on barrelage and payment for goods and services supplied pursuant to the terms of a trading agreement of even date. Particulars: The l/h property k/a ashton united football club surrey street hurst cross ashton under lyne and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 February 1993 | Delivered on: 24 February 1993 Persons entitled: Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a trading agreement of even date. Particulars: Ashton united football ground surrey st hurst cross ashton under lyne t/n GM494392 fixed and floating charge over undertaking and all property and assets for full details see form 395. Outstanding |
23 February 2021 | Notification of David Stephen Burke as a person with significant control on 6 April 2020 (2 pages) |
---|---|
23 February 2021 | Notification of Jonathan Burke as a person with significant control on 6 April 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with updates (13 pages) |
5 November 2020 | Termination of appointment of Terrence Martin Hollis as a director on 4 November 2020 (1 page) |
9 July 2020 | Termination of appointment of John Milne as a director on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Mr David Stephen Burke as a director on 9 July 2020 (2 pages) |
9 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
19 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Michael Cummings as a director on 23 January 2020 (1 page) |
20 November 2019 | Termination of appointment of Anthony Collins as a director on 19 November 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 August 2019 | Termination of appointment of James William Pinder as a director on 23 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Denise Pinder as a director on 23 August 2019 (1 page) |
24 July 2019 | Termination of appointment of Michael Douglas Bennett as a director on 24 July 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 August 2018 | Appointment of Mr Anthony Collins as a director on 18 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Janice Ann Sutherland as a director on 27 August 2018 (1 page) |
19 July 2018 | Appointment of Mr Terrence Martin Hollis as a director on 6 July 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (14 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 December 2016 | Termination of appointment of Anthony Robinson as a director on 31 May 2016 (1 page) |
5 December 2016 | Termination of appointment of Anthony Robinson as a director on 31 May 2016 (1 page) |
5 December 2016 | Termination of appointment of Bryan Marshall as a secretary on 31 May 2016 (1 page) |
5 December 2016 | Termination of appointment of Bryan Marshall as a secretary on 31 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Surrey Street Hurst Cross Ashton-U-Lyne Tameside OL6 8DY to 18-19 Salmon Fields Business Village Royton Oldham OL2 6HT on 4 February 2015 (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Anthony Collins as a director (1 page) |
19 February 2014 | Termination of appointment of Eric Stafford as a director (1 page) |
19 February 2014 | Termination of appointment of Eric Stafford as a director (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Anthony Collins as a director (1 page) |
30 January 2014 | Termination of appointment of David Aspinall as a director (1 page) |
30 January 2014 | Termination of appointment of David Aspinall as a director (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
8 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (24 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (24 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Appointment of Mr Andrew Thomas Evans as a director (2 pages) |
31 January 2013 | Appointment of Mr Stephen Alan Hobson as a director (2 pages) |
31 January 2013 | Appointment of Mr Stephen Alan Hobson as a director (2 pages) |
31 January 2013 | Appointment of Mr Andrew Thomas Evans as a director (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (22 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (22 pages) |
20 February 2012 | Termination of appointment of Graham Connell as a director (1 page) |
20 February 2012 | Termination of appointment of Graham Connell as a director (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 March 2011 | Termination of appointment of Terence Hollis as a director (1 page) |
10 March 2011 | Appointment of Mr Eric Stafford as a director (2 pages) |
10 March 2011 | Termination of appointment of Terence Hollis as a director (1 page) |
10 March 2011 | Appointment of Mr Eric Stafford as a director (2 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (23 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (23 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (46 pages) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (46 pages) |
20 April 2010 | Director's details changed for Graham Connell on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Robinson on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Denise Pinder on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Janice Ann Sutherland on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Collins on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Janice Ann Sutherland on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for James William Pinder on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Douglas Bennett on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr John Milne on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Michael Cummings on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Robinson on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David Aspinall on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Douglas Bennett on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Denise Pinder on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Collins on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David Aspinall on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Michael Cummings on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for James William Pinder on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Graham Connell on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr John Milne on 31 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Director appointed anthony robinson (1 page) |
8 July 2009 | Director appointed anthony robinson (1 page) |
8 July 2009 | Director appointed janice ann sutherland (1 page) |
8 July 2009 | Director appointed janice ann sutherland (1 page) |
7 July 2009 | Return made up to 31/01/09; full list of members (14 pages) |
7 July 2009 | Return made up to 31/01/09; full list of members (14 pages) |
6 May 2009 | Ad 01/02/08-31/01/09\gbp si 10170@1=10170\gbp ic 107360/117530\ (2 pages) |
6 May 2009 | Ad 01/02/08-31/01/09\gbp si 10170@1=10170\gbp ic 107360/117530\ (2 pages) |
27 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
27 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
16 July 2008 | Return made up to 31/01/08; full list of members
|
16 July 2008 | Return made up to 31/01/08; full list of members
|
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
17 September 2007 | Ad 26/08/05--------- £ si 50@1 (2 pages) |
17 September 2007 | Ad 13/01/06--------- £ si 100@1 (2 pages) |
17 September 2007 | Ad 26/08/05--------- £ si 50@1 (2 pages) |
17 September 2007 | Ad 31/05/07--------- £ si 555@1=555 £ ic 106805/107360 (2 pages) |
17 September 2007 | Ad 26/03/07--------- £ si 24850@1=24850 £ ic 81955/106805 (4 pages) |
17 September 2007 | Ad 31/05/07--------- £ si 555@1=555 £ ic 106805/107360 (2 pages) |
17 September 2007 | Ad 13/01/06--------- £ si 100@1 (2 pages) |
17 September 2007 | Ad 26/03/07--------- £ si 24850@1=24850 £ ic 81955/106805 (4 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Return made up to 31/01/07; full list of members
|
13 September 2007 | Return made up to 31/01/07; full list of members
|
1 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 June 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
17 May 2006 | Return made up to 31/01/06; full list of members (20 pages) |
17 May 2006 | Return made up to 31/01/06; full list of members (20 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | Ad 05/08/05--------- £ si 50@1=50 £ ic 81755/81805 (2 pages) |
23 August 2005 | Ad 05/08/05--------- £ si 50@1=50 £ ic 81755/81805 (2 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | Return made up to 31/01/05; full list of members
|
10 January 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 01/04/04-31/07/04 £ si 150@1=150 £ ic 81605/81755 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 01/04/04-31/07/04 £ si 150@1=150 £ ic 81605/81755 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Ad 17/04/04--------- £ si 200@1=200 £ ic 81405/81605 (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Ad 17/04/04--------- £ si 200@1=200 £ ic 81405/81605 (2 pages) |
27 May 2004 | Return made up to 31/01/04; full list of members
|
27 May 2004 | Return made up to 31/01/04; full list of members
|
30 March 2004 | Ad 18/02/04--------- £ si 50@1=50 £ ic 81355/81405 (2 pages) |
30 March 2004 | Ad 18/02/04--------- £ si 50@1=50 £ ic 81355/81405 (2 pages) |
18 February 2004 | Ad 22/12/03--------- £ si 25@1=25 £ ic 81330/81355 (2 pages) |
18 February 2004 | Ad 22/12/03--------- £ si 25@1=25 £ ic 81330/81355 (2 pages) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
18 September 2003 | £ ic 81530/81330 20/08/03 £ sr 200@1=200 (1 page) |
18 September 2003 | £ ic 81530/81330 20/08/03 £ sr 200@1=200 (1 page) |
9 September 2003 | £ ic 81780/81530 06/02/03 £ sr 250@1=250 (1 page) |
9 September 2003 | £ ic 81780/81530 06/02/03 £ sr 250@1=250 (1 page) |
3 September 2003 | Ad 25/03/03-19/04/03 £ si 1100@1=1100 £ ic 80680/81780 (2 pages) |
3 September 2003 | Ad 25/03/03-19/04/03 £ si 1100@1=1100 £ ic 80680/81780 (2 pages) |
28 May 2003 | Return made up to 31/01/03; full list of members (18 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 31/01/03; full list of members (18 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
9 January 2003 | Ad 21/12/02--------- £ si 1000@1=1000 £ ic 79880/80880 (2 pages) |
9 January 2003 | Ad 21/12/02--------- £ si 1000@1=1000 £ ic 79880/80880 (2 pages) |
16 November 2002 | Accounts for a small company made up to 31 May 2002 (9 pages) |
16 November 2002 | Accounts for a small company made up to 31 May 2002 (9 pages) |
11 November 2002 | Ad 11/07/02--------- £ si 150@1=150 £ ic 79730/79880 (2 pages) |
11 November 2002 | Ad 11/07/02--------- £ si 150@1=150 £ ic 79730/79880 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
26 March 2002 | Return made up to 31/01/02; full list of members
|
26 March 2002 | Return made up to 31/01/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 June 2001 | Return made up to 31/01/01; full list of members
|
4 June 2001 | Ad 21/03/01--------- £ si 300@1=300 £ ic 79330/79630 (2 pages) |
4 June 2001 | Ad 21/03/01--------- £ si 300@1=300 £ ic 79330/79630 (2 pages) |
4 June 2001 | Return made up to 31/01/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
15 February 2001 | Company name changed ashton united football club (199 0) LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed ashton united football club (199 0) LIMITED\certificate issued on 15/02/01 (2 pages) |
12 December 2000 | Accounts made up to 31 May 2000 (16 pages) |
12 December 2000 | Accounts made up to 31 May 2000 (16 pages) |
16 May 2000 | Return made up to 31/01/00; full list of members (9 pages) |
16 May 2000 | Return made up to 31/01/00; full list of members (9 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members
|
9 February 1999 | Accounts made up to 31 May 1998 (16 pages) |
9 February 1999 | Accounts made up to 31 May 1998 (16 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members
|
2 March 1998 | Return made up to 31/01/98; full list of members (13 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (13 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
4 February 1998 | Accounts made up to 31 May 1997 (17 pages) |
4 February 1998 | Accounts made up to 31 May 1997 (17 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 31/01/97; full list of members
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members
|
28 January 1997 | Accounts made up to 31 May 1996 (16 pages) |
28 January 1997 | Accounts made up to 31 May 1996 (16 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Return made up to 31/01/96; full list of members
|
13 March 1996 | Return made up to 31/01/96; full list of members
|
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Accounts made up to 31 May 1995 (15 pages) |
29 February 1996 | Accounts made up to 31 May 1995 (15 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
19 February 1990 | Incorporation (16 pages) |
19 February 1990 | Incorporation (16 pages) |