Marple
Stockport
SK6 6BN
Director Name | Mr Dennis Connor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Hall Beech View Hyde SK14 3DE |
Director Name | Mr Peter Thomas Cope |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorn Grove Hyde Cheshire SK14 5BD |
Director Name | Mr Malcolm Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Brand Development Manager |
Country of Residence | England |
Correspondence Address | 40 Quarry Clough Stalybridge SK15 2RW |
Director Name | Mr Charles Roy Bradley |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 March 2004) |
Role | Electrical Engineer Retired |
Correspondence Address | 5 Primrose Crescent Hyde Cheshire SK14 5BX |
Director Name | Mr Alan Clegg |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Electrical Engineer Retired |
Correspondence Address | 111 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Mr Frank Derbyshire |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 March 2002) |
Role | Company Director Retired |
Correspondence Address | Wimberry Hill Farm Woodhead Road Glossop Derbyshire SK13 9QE |
Director Name | Mr Harry Dickinson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 August 2006) |
Role | Company Director Retired |
Correspondence Address | 30 Parkview Court Romiley Stockport Cheshire SK6 4QH |
Director Name | Mr Henry Thomas Higgs |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2003) |
Role | Company Director Retired |
Correspondence Address | 23 Pennine Road Woodley Stockport Cheshire SK6 1JR |
Director Name | Mr Ronald Rowley Mitchell |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 January 2012) |
Role | Chief Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlton Avenue Hyde Cheshire SK14 4ER |
Director Name | Mr Edgar Oldham |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 1999) |
Role | Company Director Retired |
Correspondence Address | 25 Fernhill Mellor Stockport Cheshire SK6 5AN |
Secretary Name | Mr Harry Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 116 Compstall Road Romiley Stockport Cheshire SK6 4EH |
Director Name | Mr David Gallagher |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bucklow Close Mottram Green Via Hyde Cheshire SK14 6JU |
Secretary Name | Mr William Edwin Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broomfields Denton Greater Manchester M34 3TH |
Secretary Name | Mr William Edwin Hough |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broomfields Denton Greater Manchester M34 3TH |
Director Name | Mr Alan Ernest Massey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 May 2017) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 6 Beech View Godley Hyde Cheshire SK14 3DE |
Director Name | Mr William Edwin Hough |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broomfields Denton Greater Manchester M34 3TH |
Secretary Name | Andrew Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2006) |
Role | Retired |
Correspondence Address | 16 Baywood Street Harpurhey Manchester Lancashire M9 5XJ |
Director Name | Mr Donald Richmond Henderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH |
Secretary Name | Mr Donald Richmond Henderson |
---|---|
Status | Resigned |
Appointed | 28 January 2012(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH |
Director Name | Mr Barrie Stuart Sant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2019) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ryland Close Stockport Cheshire SK5 6YW |
Director Name | Mr David Andrew Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Almond Way Godley Hyde Cheshire SK14 3SL |
Director Name | Mr David Andrew Taylor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(28 years after company formation) |
Appointment Duration | 5 months (resigned 28 November 2018) |
Role | Police Support Officer |
Country of Residence | England |
Correspondence Address | 16 Almond Way Hyde Cheshire SK14 3SL |
Website | oaklandshall.co.uk |
---|
Registered Address | Oaklands Hall Beech View Hyde SK14 3DE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1000 at £1 | Oaklands Hall Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,728 |
Cash | £47,119 |
Current Liabilities | £97,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
10 January 2005 | Delivered on: 13 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as 1 to 6 oaklands dene hyde cheshire on the south side of mottram road hyde title number GM562308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
16 September 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Register inspection address has been changed from (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE United Kingdom to 34 Rowanswood Drive Hyde SK14 3SA (1 page) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Barrie Stuart Sant as a director on 21 January 2019 (1 page) |
4 January 2019 | Appointment of Mr Malcolm Lewis as a director on 2 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Termination of appointment of David Andrew Taylor as a director on 28 November 2018 (1 page) |
5 December 2018 | Termination of appointment of David Andrew Taylor as a director on 28 November 2018 (1 page) |
19 July 2018 | Appointment of Mr David Andrew Taylor as a director on 29 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
24 April 2018 | Director's details changed for Mr Dennis Connor on 12 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE United Kingdom to Oaklands Hall Beech View Hyde SK14 3DE on 24 April 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from Oaklands Hall Beech View Hyde Cheshire SK14 3DE to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Oaklands Hall Beech View Hyde Cheshire SK14 3DE to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE on 5 May 2017 (1 page) |
4 May 2017 | Register inspection address has been changed from 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH United Kingdom to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE (1 page) |
4 May 2017 | Register inspection address has been changed from 25 Delphfield Road Appleton Warrington Cheshire WA4 5AH United Kingdom to (Pippins) the Hollies Mottram Road Hyde Cheshire SK14 5PE (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
11 April 2016 | Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages) |
19 June 2015 | Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages) |
19 June 2015 | Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 March 2014 | Appointment of Mr Barrie Stuart Sant as a director (2 pages) |
5 March 2014 | Appointment of Mr Barrie Stuart Sant as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Termination of appointment of William Hough as a director (1 page) |
23 July 2012 | Termination of appointment of William Hough as a director (1 page) |
4 July 2012 | Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page) |
1 February 2012 | Appointment of Mr Donald Richmond Henderson as a secretary (2 pages) |
1 February 2012 | Appointment of Mr Donald Richmond Henderson as a secretary (2 pages) |
31 January 2012 | Termination of appointment of William Hough as a secretary (1 page) |
31 January 2012 | Termination of appointment of Ronald Mitchell as a director (1 page) |
31 January 2012 | Termination of appointment of William Hough as a secretary (1 page) |
31 January 2012 | Termination of appointment of Ronald Mitchell as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Appointment of Mr Donald Richmond Henderson as a director (2 pages) |
1 July 2010 | Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Appointment of Mr Donald Richmond Henderson as a director (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Oaklands Hall Mottram Road Hyde SK14 3BH on 1 July 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Return made up to 20/06/09; full list of members (12 pages) |
11 August 2009 | Return made up to 20/06/09; full list of members (12 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 20/06/08; no change of members (9 pages) |
14 August 2008 | Return made up to 20/06/08; no change of members (9 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 20/06/07; no change of members (9 pages) |
3 August 2007 | Return made up to 20/06/07; no change of members (9 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members
|
19 July 2006 | Return made up to 20/06/06; full list of members
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members
|
4 July 2005 | Return made up to 20/06/05; full list of members
|
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members
|
11 July 2000 | Return made up to 20/06/00; full list of members
|
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | Director resigned (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
17 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
19 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
20 June 1990 | Incorporation (13 pages) |
20 June 1990 | Incorporation (13 pages) |