Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director Name | William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Edward Gordon Murray |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 11 February 2015(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr John Charles Harvey Mills |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Willow Way Didsbury Manchester Lancashire M20 6JT |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 1995) |
Role | Incorporated Valuer |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Hope Cottage Millington Altrincham Cheshire WA14 3QZ |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 16 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 16 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Ms Joy Elizabeth Baggaley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Stuart Nield Keppie |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £0.2 | Hollins Murray Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,071,216 |
Current Liabilities | £1,731 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 30 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2024 (10 months, 3 weeks from now) |
6 January 2016 | Delivered on: 6 January 2016 Persons entitled: Harbour Fund Iii LLP Classification: A registered charge Outstanding |
---|
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 May 2020 | Audited abridged accounts made up to 31 August 2019 (7 pages) |
3 April 2020 | Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 January 2016 | Registration of charge 024719710001, created on 6 January 2016 (30 pages) |
6 January 2016 | Registration of charge 024719710001, created on 6 January 2016 (30 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
5 May 2015 | Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page) |
13 February 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Accounts made up to 31 August 2013 (9 pages) |
30 December 2013 | Accounts made up to 31 August 2013 (9 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
11 February 2013 | Company name changed the hollins murray group LIMITED\certificate issued on 11/02/13
|
11 February 2013 | Company name changed the hollins murray group LIMITED\certificate issued on 11/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
7 December 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
7 December 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
3 September 2012 | Appointment of Mr Edward Gordon Murray as a director (2 pages) |
3 September 2012 | Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Appointment of Mr Edward Gordon Murray as a director (2 pages) |
3 September 2012 | Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages) |
3 September 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Murray as a director (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (13 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
15 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
15 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
19 October 2010 | Director's details changed for Stuart Nield Keppie on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Stuart Nield Keppie on 19 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for William John Howard Murray on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for William John Howard Murray on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for William John Howard Murray on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
7 June 2010 | Amended group of companies' accounts made up to 31 August 2009 (27 pages) |
7 June 2010 | Amended group of companies' accounts made up to 31 August 2009 (27 pages) |
12 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
12 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
17 March 2010 | Appointment of Richard Gordon Murray as a director (3 pages) |
17 March 2010 | Appointment of Richard Gordon Murray as a director (3 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (38 pages) |
9 March 2010 | Director's details changed for William John Howard Murray on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for William John Howard Murray on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (38 pages) |
9 March 2010 | Director's details changed for William John Howard Murray on 1 October 2009 (2 pages) |
20 November 2009 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
20 November 2009 | Appointment of Stuart Keppie as a director (3 pages) |
20 November 2009 | Appointment of Ms Joy Elizabeth Baggaley as a director (3 pages) |
20 November 2009 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
20 November 2009 | Appointment of Stuart Keppie as a director (3 pages) |
20 November 2009 | Appointment of Ms Joy Elizabeth Baggaley as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
25 June 2009 | Appointment terminated director paul mitchell (1 page) |
25 June 2009 | Appointment terminated director paul mitchell (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
9 March 2009 | Return made up to 20/02/09; change of members (7 pages) |
9 March 2009 | Return made up to 20/02/09; change of members (7 pages) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
4 August 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
4 August 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
26 March 2008 | Return made up to 20/02/08; full list of members (26 pages) |
26 March 2008 | Return made up to 20/02/08; full list of members (26 pages) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
31 August 2007 | Group of companies' accounts made up to 28 February 2007 (26 pages) |
31 August 2007 | Group of companies' accounts made up to 28 February 2007 (26 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
8 March 2007 | Statement of affairs (8 pages) |
8 March 2007 | Ad 27/10/06--------- £ si [email protected] (2 pages) |
8 March 2007 | Statement of affairs (8 pages) |
8 March 2007 | Ad 27/10/06--------- £ si [email protected] (2 pages) |
5 March 2007 | Return made up to 20/02/07; change of members (18 pages) |
5 March 2007 | Return made up to 20/02/07; change of members (18 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
13 October 2006 | Group of companies' accounts made up to 28 February 2006 (23 pages) |
13 October 2006 | Group of companies' accounts made up to 28 February 2006 (23 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | £ ic 446429/396264 21/06/06 £ sr [email protected]=50165 (1 page) |
25 July 2006 | £ ic 446429/396264 21/06/06 £ sr [email protected]=50165 (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 20/02/06; change of members (11 pages) |
28 February 2006 | Return made up to 20/02/06; change of members (11 pages) |
28 November 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
28 November 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 20/02/05; full list of members (15 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (15 pages) |
13 December 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
13 December 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
2 April 2004 | Return made up to 20/02/04; full list of members
|
2 April 2004 | Return made up to 20/02/04; full list of members
|
14 January 2004 | Group of companies' accounts made up to 28 February 2003 (25 pages) |
14 January 2004 | Group of companies' accounts made up to 28 February 2003 (25 pages) |
4 March 2003 | Return made up to 20/02/03; change of members (11 pages) |
4 March 2003 | Return made up to 20/02/03; change of members (11 pages) |
6 December 2002 | Group of companies' accounts made up to 28 February 2002 (27 pages) |
6 December 2002 | Group of companies' accounts made up to 28 February 2002 (27 pages) |
22 March 2002 | Memorandum and Articles of Association (23 pages) |
22 March 2002 | Memorandum and Articles of Association (23 pages) |
18 March 2002 | Return made up to 20/02/02; change of members (9 pages) |
18 March 2002 | Return made up to 20/02/02; change of members (9 pages) |
8 March 2002 | Conve 01/03/02 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | £ ic 446430/446430 27/02/02 £ sr [email protected] (1 page) |
8 March 2002 | Conve 01/03/02 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | £ ic 446430/446430 27/02/02 £ sr [email protected] (1 page) |
26 October 2001 | Group of companies' accounts made up to 28 February 2001 (29 pages) |
26 October 2001 | Group of companies' accounts made up to 28 February 2001 (29 pages) |
22 March 2001 | Return made up to 20/02/01; full list of members
|
22 March 2001 | Return made up to 20/02/01; full list of members
|
6 November 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
6 November 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
15 March 2000 | Return made up to 20/02/00; change of members
|
15 March 2000 | Return made up to 20/02/00; change of members
|
8 December 1999 | Full group accounts made up to 28 February 1999 (31 pages) |
8 December 1999 | Full group accounts made up to 28 February 1999 (31 pages) |
25 October 1999 | £ ic 485054/446430 27/09/99 £ sr [email protected]=38624 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | £ ic 485054/446430 27/09/99 £ sr [email protected]=38624 (1 page) |
25 October 1999 | Resolutions
|
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 20/02/99; change of members
|
26 February 1999 | Return made up to 20/02/99; change of members
|
12 November 1998 | Full group accounts made up to 28 February 1998 (29 pages) |
12 November 1998 | Full group accounts made up to 28 February 1998 (29 pages) |
13 March 1998 | Return made up to 20/02/98; full list of members
|
13 March 1998 | Return made up to 20/02/98; full list of members
|
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 November 1997 | Full group accounts made up to 28 February 1997 (29 pages) |
13 November 1997 | Full group accounts made up to 28 February 1997 (29 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page) |
17 June 1997 | Statement of affairs (22 pages) |
17 June 1997 | Ad 09/12/96--------- £ si [email protected] (4 pages) |
17 June 1997 | Statement of affairs (22 pages) |
17 June 1997 | Ad 09/12/96--------- £ si [email protected] (4 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Ad 16/12/96--------- £ si [email protected] (2 pages) |
5 June 1997 | £ nc 2525000/2525001 16/12/96 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Ad 16/12/96--------- £ si [email protected] (2 pages) |
5 June 1997 | £ nc 2525000/2525001 16/12/96 (1 page) |
2 June 1997 | £ sr [email protected] 16/12/96 (1 page) |
2 June 1997 | £ sr [email protected] 16/12/96 (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Ad 09/12/96--------- £ si [email protected] (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Ad 09/12/96--------- £ si [email protected] (2 pages) |
26 March 1997 | Return made up to 20/02/97; change of members (17 pages) |
26 March 1997 | Return made up to 20/02/97; change of members (17 pages) |
10 December 1996 | £ ic 519237/500024 21/11/96 £ sr [email protected]=19213 (1 page) |
10 December 1996 | £ ic 519237/500024 21/11/96 £ sr [email protected]=19213 (1 page) |
19 November 1996 | Full group accounts made up to 29 February 1996 (28 pages) |
19 November 1996 | Full group accounts made up to 29 February 1996 (28 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 20/02/96; full list of members
|
28 February 1996 | Return made up to 20/02/96; full list of members
|
8 November 1995 | Group accounts for a small company made up to 28 February 1995 (28 pages) |
8 November 1995 | Group accounts for a small company made up to 28 February 1995 (28 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
28 February 1995 | Return made up to 20/02/95; full list of members
|
28 February 1995 | Return made up to 20/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
4 March 1994 | Return made up to 20/02/94; full list of members
|
4 March 1994 | Return made up to 20/02/94; full list of members
|
4 May 1993 | Memorandum and Articles of Association (19 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Memorandum and Articles of Association (19 pages) |
4 May 1993 | Resolutions
|
10 March 1993 | Return made up to 20/02/93; change of members
|
10 March 1993 | Return made up to 20/02/93; change of members
|
18 March 1992 | Return made up to 20/02/92; change of members
|
18 March 1992 | Return made up to 20/02/92; change of members
|
26 April 1990 | Company name changed\certificate issued on 26/04/90 (2 pages) |
26 April 1990 | Company name changed\certificate issued on 26/04/90 (2 pages) |
24 April 1990 | New director appointed (9 pages) |
24 April 1990 | New director appointed (9 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
16 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Memorandum and Articles of Association (7 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Memorandum and Articles of Association (7 pages) |
20 February 1990 | Incorporation (9 pages) |
20 February 1990 | Incorporation (9 pages) |