Ashton-Under-Lyne
OL7 9BW
Director Name | Mrs Linda Elizabeth Mills |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 11 Rhodes Crescent Rochdale OL11 2HP |
Director Name | Mr John Edwards |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Book Keeper |
Country of Residence | Wales |
Correspondence Address | 8 Bro Rhiwen Rhiwlas Bangor LL57 4EL Wales |
Director Name | Mr Elija Herbert O'Conner Boswell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Minister |
Country of Residence | Wales |
Correspondence Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
Secretary Name | Mrs Kirsty O'Brien |
---|---|
Status | Current |
Appointed | 23 November 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
Director Name | Mrs Sarah Riding |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
Director Name | Mr Ernest Michael Fowler |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(31 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
Director Name | Mr Christopher Mark Cowan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(31 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Warehouse Supervisor |
Country of Residence | England |
Correspondence Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
Director Name | Mr Michael Bulmer |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Production Manager |
Correspondence Address | 38 Union Road Rochdale Lancashire OL12 9QA |
Director Name | Rev John Hargreaves |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Vicar |
Correspondence Address | St Peters Vicarage Church Road Newbold Rochdale Lancs OL16 5NW |
Director Name | Ms Joanna Lesley Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Licensed Convoyancer |
Correspondence Address | 6 Syke Lane Rochdale Lancashire OL12 9TS |
Secretary Name | Mrs Margaret Anne Mew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wardle Road Rochdale Lancashire OL12 9EL |
Director Name | Dr Elizabeth Mary Purnell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 1999) |
Role | Doctor-Retired |
Correspondence Address | Carr Hill Shawclough Road Rochdale Lancashire OL12 6LG |
Director Name | Mrs Margaret Anne Mew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 November 2017) |
Role | Ret Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wardle Road Rochdale Lancashire OL12 9EL |
Director Name | Kenneth Barry Wild |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 17 November 2014) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vicarage Road South Rochdale Lancashire OL11 2TN |
Director Name | Rev Jim Hunter |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 1998) |
Role | Vicar |
Correspondence Address | 3 Regency Close Oldham OL8 1SS |
Director Name | James Baille |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2004) |
Role | Social Worker |
Correspondence Address | 161 Mitchell Hey Rochdale Lancashire OL12 6UN |
Director Name | Rev Ian Charles Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 2006) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage 19 Dearden Street Littleborough Lancashire OL15 9DZ |
Director Name | Gladys Hilda Monk |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brandwood Park Stacksteads Bacup Lancashire OL13 0PA |
Director Name | Patricia Statham |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great Lee Walk Rochdale Lancashire OL12 6NG |
Director Name | Joan Stevenson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 751 Bury Road Bamford Rochdale Lancashire OL11 4AY |
Director Name | Sheila Halsall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marine Road Prestatyn Clwyd LL19 7HD Wales |
Director Name | Gwenda Diane Manco |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 November 2018) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stansfield Hall Littleborough Lancashire OL15 9RH |
Director Name | Mr Dennis Michael Danter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 64 Gladstone Street Bacup Lancashire OL13 9JN |
Secretary Name | Ms Pat Statham |
---|---|
Status | Resigned |
Appointed | 17 November 2014(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | Office 9 Champness Hall Drake Street Rochdale Lancashire OL16 1PB |
Director Name | Mrs Julie Kathryn Latham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Dellside Station Road Whitworth Rochdale Lancashire OL12 8RT |
Director Name | Mrs Vida Slater |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 119 Heights Avenue Rochdale Lancashire OL12 6JH |
Director Name | Mrs Angela Banner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 9 Champness Hall Drake Street Rochdale Lancashire OL16 1PB |
Secretary Name | Mr Colin Andrew Atkinson |
---|---|
Status | Resigned |
Appointed | 20 November 2017(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Office 9 Champness Hall Drake Street Rochdale Lancashire OL16 1PB |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2021) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | Kirkholt Community Church Daventry Road Rochdale OL11 2LW |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 91 Farm Street Failsworth Manchester M35 0JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sanctuarytrust.org.uk |
---|---|
Telephone | 01706 526722 |
Telephone region | Rochdale |
Registered Address | Globe House Business Centre Moss Bridge Road Rochdale OL16 5EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £597,044 |
Net Worth | £425,714 |
Cash | £121,581 |
Current Liabilities | £44,301 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
7 January 1997 | Delivered on: 16 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 11 clara street rochdale greater manchester t/n LA257354 and the proceeds of sale thereof. 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 |
---|---|
22 January 1993 | Delivered on: 27 January 1993 Satisfied on: 29 July 1997 Persons entitled: Sheila Halsall James Halsall Classification: Legal charge Secured details: £20,000. Particulars: 11 clara street rochdale. Fully Satisfied |
3 December 2020 | Accounts for a small company made up to 5 April 2020 (22 pages) |
---|---|
24 November 2020 | Termination of appointment of Colin Andrew Atkinson as a secretary on 23 November 2020 (1 page) |
24 November 2020 | Appointment of Mrs Kirsty O'brien as a secretary on 23 November 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Elija Herbert O'connner Boswell on 26 October 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mr Elija Herbert O'connner Boswell as a director on 6 April 2020 (2 pages) |
30 March 2020 | Termination of appointment of Dennis Michael Danter as a director on 7 March 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 5 April 2019 (21 pages) |
5 August 2019 | Appointment of Mr John Edwards as a director on 5 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Gwenda Diane Manco as a director on 19 November 2018 (1 page) |
12 March 2019 | Appointment of Mr Ian Johnston as a director on 5 February 2019 (2 pages) |
12 March 2019 | Appointment of Mrs Linda Elizabeth Mills as a director on 5 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (20 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Rev Carl Ryan Mccann as a director on 19 February 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
29 November 2017 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
28 November 2017 | Appointment of Mr Colin Andrew Atkinson as a secretary on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Margaret Anne Mew as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Margaret Anne Mew as a director on 20 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Colin Andrew Atkinson as a secretary on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Margaret Anne Mew as a director on 20 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Margaret Anne Mew as a secretary on 20 November 2017 (1 page) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Termination of appointment of Julie Kathryn Latham as a director on 4 April 2017 (1 page) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Termination of appointment of Julie Kathryn Latham as a director on 4 April 2017 (1 page) |
23 June 2017 | Termination of appointment of Angela Banner as a director on 30 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Angela Banner as a director on 30 March 2017 (1 page) |
26 January 2017 | Appointment of Mrs Angela Banner as a director on 7 December 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Angela Banner as a director on 7 December 2016 (2 pages) |
31 October 2016 | Total exemption full accounts made up to 5 April 2016 (19 pages) |
31 October 2016 | Total exemption full accounts made up to 5 April 2016 (19 pages) |
10 August 2016 | Termination of appointment of Patricia Statham as a director on 19 October 2015 (1 page) |
10 August 2016 | Termination of appointment of Gladys Hilda Monk as a director on 19 October 2015 (1 page) |
10 August 2016 | Termination of appointment of Gladys Hilda Monk as a director on 19 October 2015 (1 page) |
10 August 2016 | Termination of appointment of Patricia Statham as a director on 19 October 2015 (1 page) |
4 July 2016 | Annual return made up to 9 June 2016 no member list (6 pages) |
4 July 2016 | Annual return made up to 9 June 2016 no member list (6 pages) |
15 February 2016 | Termination of appointment of Pat Statham as a secretary on 21 September 2015 (1 page) |
15 February 2016 | Termination of appointment of Pat Statham as a secretary on 21 September 2015 (1 page) |
15 February 2016 | Appointment of Mrs Julie Kathryn Latham as a director on 11 January 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Julie Kathryn Latham as a director on 11 January 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Vida Slater as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Vida Slater as a director on 15 February 2016 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
11 November 2015 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
21 July 2015 | Appointment of Ms Pat Statham as a secretary on 17 November 2014 (2 pages) |
21 July 2015 | Appointment of Ms Pat Statham as a secretary on 17 November 2014 (2 pages) |
2 July 2015 | Termination of appointment of Kenneth Barry Wild as a director on 17 November 2014 (1 page) |
2 July 2015 | Termination of appointment of Kenneth Barry Wild as a director on 17 November 2014 (1 page) |
2 July 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 9 June 2015 no member list (8 pages) |
27 May 2015 | Appointment of Mr Dennis Michael Danter as a director on 23 September 2014 (2 pages) |
27 May 2015 | Appointment of Mr Dennis Michael Danter as a director on 23 September 2014 (2 pages) |
24 November 2014 | Group of companies' accounts made up to 5 April 2014 (19 pages) |
24 November 2014 | Group of companies' accounts made up to 5 April 2014 (19 pages) |
24 November 2014 | Group of companies' accounts made up to 5 April 2014 (19 pages) |
23 June 2014 | Annual return made up to 9 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 9 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 9 June 2014 no member list (8 pages) |
4 December 2013 | Group of companies' accounts made up to 5 April 2013 (19 pages) |
4 December 2013 | Group of companies' accounts made up to 5 April 2013 (19 pages) |
4 December 2013 | Group of companies' accounts made up to 5 April 2013 (19 pages) |
5 August 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
5 August 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
5 August 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
10 December 2012 | Group of companies' accounts made up to 5 April 2012 (19 pages) |
10 December 2012 | Group of companies' accounts made up to 5 April 2012 (19 pages) |
10 December 2012 | Group of companies' accounts made up to 5 April 2012 (19 pages) |
11 July 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
11 July 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
11 July 2012 | Annual return made up to 9 June 2012 no member list (8 pages) |
7 November 2011 | Group of companies' accounts made up to 5 April 2011 (20 pages) |
7 November 2011 | Group of companies' accounts made up to 5 April 2011 (20 pages) |
7 November 2011 | Group of companies' accounts made up to 5 April 2011 (20 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
13 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
9 November 2010 | Group of companies' accounts made up to 5 April 2010 (19 pages) |
9 November 2010 | Group of companies' accounts made up to 5 April 2010 (19 pages) |
9 November 2010 | Group of companies' accounts made up to 5 April 2010 (19 pages) |
11 June 2010 | Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sheila Halsall on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Patricia Statham on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Patricia Statham on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sheila Halsall on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gwenda Diane Manco on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mrs Margaret Anne Mew on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Sheila Halsall on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Patricia Statham on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gladys Hilda Monk on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Kenneth Barry Wild on 1 October 2009 (2 pages) |
9 December 2009 | Group of companies' accounts made up to 5 April 2009 (20 pages) |
9 December 2009 | Group of companies' accounts made up to 5 April 2009 (20 pages) |
9 December 2009 | Group of companies' accounts made up to 5 April 2009 (20 pages) |
29 June 2009 | Annual return made up to 09/06/09 (4 pages) |
29 June 2009 | Annual return made up to 09/06/09 (4 pages) |
8 December 2008 | Full accounts made up to 5 April 2008 (15 pages) |
8 December 2008 | Full accounts made up to 5 April 2008 (15 pages) |
8 December 2008 | Full accounts made up to 5 April 2008 (15 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Annual return made up to 09/06/08 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from office 9 champness hall, drake street rochdale lancashire OL16 1PB united kingdom (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from office 9 champness hall, drake street rochdale lancashire OL16 1PB united kingdom (1 page) |
6 August 2008 | Annual return made up to 09/06/08 (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from office 8, champness hall drake street rochdale lancashire OL16 1PB (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from office 8, champness hall drake street rochdale lancashire OL16 1PB (1 page) |
30 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
31 July 2007 | Annual return made up to 09/06/07 (2 pages) |
31 July 2007 | Annual return made up to 09/06/07 (2 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page) |
31 July 2007 | Location of register of members (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
6 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
6 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
6 December 2006 | Full accounts made up to 5 April 2006 (14 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
21 June 2006 | Annual return made up to 09/06/06 (2 pages) |
21 June 2006 | Annual return made up to 09/06/06 (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
29 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
29 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
29 November 2005 | Full accounts made up to 5 April 2005 (14 pages) |
1 August 2005 | Annual return made up to 09/06/05 (2 pages) |
1 August 2005 | Annual return made up to 09/06/05 (2 pages) |
3 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
3 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
3 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
7 July 2004 | Annual return made up to 09/06/04
|
7 July 2004 | Annual return made up to 09/06/04
|
16 February 2004 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
16 February 2004 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
23 July 2003 | Annual return made up to 09/06/03
|
23 July 2003 | Annual return made up to 09/06/03
|
10 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 09/06/02
|
6 August 2002 | Annual return made up to 09/06/02
|
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 August 2001 | Annual return made up to 09/06/01
|
17 August 2001 | Annual return made up to 09/06/01
|
2 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Annual return made up to 09/06/00 (4 pages) |
4 August 2000 | Annual return made up to 09/06/00 (4 pages) |
15 July 1999 | Annual return made up to 09/06/99
|
15 July 1999 | Annual return made up to 09/06/99
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | New director appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1997 | Annual return made up to 09/06/97 (4 pages) |
30 July 1997 | Annual return made up to 09/06/97 (4 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 July 1996 | Annual return made up to 09/06/96 (4 pages) |
31 July 1996 | Annual return made up to 09/06/96 (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Annual return made up to 09/06/95
|
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Annual return made up to 09/06/95
|