West St Hoole
Chester
CH2 3PH
Wales
Director Name | Jane Elizabeth Patrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Property Manager |
Country of Residence | Wales |
Correspondence Address | 10 Birch Tree Court West Street Hoole Chester Cheshire CH2 3PH Wales |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mrs Angela Mary Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 1 year, 8 months (resigned 01 November 1993) |
Role | Sales Director |
Correspondence Address | Cob Hall Huxley Chester Cheshire CH3 9BR Wales |
Director Name | Mr Edward Clifford Anthony |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 4 years (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Telegraph Road West Kirby Wirral CH48 1NY Wales |
Secretary Name | Mr Timothy Joseph Polding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 44-45 Hamilton Square Birkenhead Merseyside L41 5AR |
Director Name | Jonathan Tony Mottram |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Flat 12 Birch Tree Court West Street Hoole Chester Cheshire CH2 3PH Wales |
Director Name | Alistair John Gillespie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Flat 5 Birch Tree Court West Street Hoole Chester Cheshire CH2 3PH Wales |
Director Name | Anne Heather Garrard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Birch Tree Court West Street Hoole Chester Cheshire CH2 3PH Wales |
Director Name | Janet Frances Bullen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 1 Birch Tree Court West St Chester Cheshire CH2 3PH Wales |
Secretary Name | Janet Frances Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 1995) |
Role | Personnel Officer/Secretary |
Correspondence Address | 1 Birch Tree Court West St Chester Cheshire CH2 3PH Wales |
Director Name | Grant Alexander Morris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1996) |
Role | Civil Servant |
Correspondence Address | 7 Birch Tree Court West St Hoole Chester Cheshire CH2 3PH Wales |
Secretary Name | Alistair John Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1998) |
Role | Solicitor |
Correspondence Address | Flat 5 Birch Tree Court West Street Hoole Chester Cheshire CH2 3PH Wales |
Director Name | Clare Price |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 9 Birch Tree Court West St Hoole Chester Cheshire CH2 3PH Wales |
Director Name | Kenneth Parkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2001) |
Role | Quality Assessor |
Correspondence Address | 7 Birch Tree Court West Street Chester Cheshire CH2 3PH Wales |
Director Name | Michael Brian Yearwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2001) |
Role | Finance Director |
Correspondence Address | 14 Birch Tree Court West St Hoole Chester Cheshire CH2 3PH Wales |
Secretary Name | Michael Brian Yearwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2001) |
Role | Finance Director |
Correspondence Address | 14 Birch Tree Court West St Hoole Chester Cheshire CH2 3PH Wales |
Secretary Name | Jane Elizabeth Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2008) |
Role | Sc |
Country of Residence | Wales |
Correspondence Address | Ty Isa Llanfair Th Abergele Conwy LL22 9RA Wales |
Director Name | Miss Eirian Wyn Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 March 2001(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2008) |
Role | Mortgage Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thurston Road Saltney Chester CH4 8PH Wales |
Secretary Name | Mr Harold Loasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Eirian Wyn Williams 7.14% Ordinary |
---|---|
1 at £1 | Jane Jones & Gareth John Jones 7.14% Ordinary |
1 at £1 | Kathleen Margaret Dewar & Anthony Lalovic Dewar & Slobodanka Lalovic Dewar 7.14% Ordinary |
1 at £1 | Malcolm Hands 7.14% Ordinary |
1 at £1 | Miss Jeanna Coleman & Alan Flewitt 7.14% Ordinary |
1 at £1 | Mr Tim Welton 7.14% Ordinary |
1 at £1 | Mrs Christine Hands 7.14% Ordinary |
1 at £1 | Mrs Gillian Gibbins 7.14% Ordinary |
1 at £1 | Sally Jones & Charles T. Jones 7.14% Ordinary |
1 at £1 | Terence Jonas 7.14% Ordinary |
2 at £1 | Mr Alastair H.m. Patrick & Mrs Jane Patrick 14.29% Ordinary |
2 at £1 | Sukhwinder Singh Rayet & Mrs Jasbir Kaur Rayet 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,946 |
Cash | £9,673 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
5 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
19 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Secretary's details changed for Stuarts Limited on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (11 pages) |
1 March 2010 | Director's details changed for Terence Jonas on 8 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Terence Jonas on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Terence Jonas on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Jane Elizabeth Patrick on 8 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Stuarts Limited on 8 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
2 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2 December 2009 (1 page) |
5 March 2009 | Return made up to 08/02/09; full list of members (9 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (9 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Appointment terminated secretary jane patrick (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
4 March 2009 | Appointment terminated secretary jane patrick (1 page) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 November 2008 | Appointment terminated director eirian williams (1 page) |
3 November 2008 | Appointment terminated director eirian williams (1 page) |
15 September 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
15 September 2008 | Secretary appointed stuarts LIMITED (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
15 September 2008 | Secretary appointed stuarts LIMITED (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Return made up to 08/02/08; no change of members (8 pages) |
7 March 2008 | Return made up to 08/02/08; no change of members (8 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (14 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (14 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: ty isa llanfair th abergele conwy LL22 9RA (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: ty isa llanfair th abergele conwy LL22 9RA (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (12 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (12 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members
|
18 February 2005 | Return made up to 08/02/05; full list of members
|
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 March 2004 | Return made up to 08/02/04; change of members
|
11 March 2004 | Return made up to 08/02/04; change of members
|
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members
|
11 March 2003 | Return made up to 08/02/03; full list of members
|
11 February 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (11 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (11 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (12 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (12 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 14 birch tree court west st hoole chester cheshire CH2 3PH (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 14 birch tree court west st hoole chester cheshire CH2 3PH (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
25 February 2000 | Return made up to 08/02/00; full list of members (14 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (14 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
26 July 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
5 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 5 birch tree court west street hoole chester cheshire CH2 3PH (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 5 birch tree court west street hoole chester cheshire CH2 3PH (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
6 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
24 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
24 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 08/02/96; change of members (8 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Return made up to 08/02/96; change of members (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: miss s j bullen 1 birchtree court west street hoole chester CH2 3PH (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: miss s j bullen 1 birchtree court west street hoole chester CH2 3PH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 March 1992 | Incorporation (19 pages) |
3 March 1992 | Incorporation (19 pages) |