Chapel Street Tottington
Bury
Lancashire
BL8 4AP
Director Name | Mr Trevor Priestley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(16 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victorian Lanterns 2 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Mr Robert McIntyre |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victorian Lanterns Miller Street Bury Lancashire BL9 5PX |
Director Name | Mr Peter Allan Reah |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Hall Road Fulwood Preston Lancashire PR2 9QD |
Director Name | Mr David Walter Morgan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired (Police Officer) |
Country of Residence | United Kingdom |
Correspondence Address | 10 Victorian Lanterns Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Mr John Frank Rothwell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 27 Normandy Crescent Radcliffe Manchester M26 3TD |
Director Name | Mrs Laura Horan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Clinical Trial Educator |
Country of Residence | England |
Correspondence Address | 18 Victorian Lanterns Miller Street Summerseat Bury BL9 5PX |
Director Name | Mrs Fabia Parfitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victorian Lanterns 2 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Dr Stephen Nulty |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Victorian Lanterns 2 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Mr David Willetts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2023(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | !6 Apartment 16 Victorian Lanterns Miller Street Bury BL9 5PX |
Director Name | Shaun Vincent Kiely |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Rudgwick Drive Bury Lancashire BL8 1YE |
Secretary Name | Shaun Vincent Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Rudgwick Drive Bury Lancashire BL8 1YE |
Director Name | Andrew Paul Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 12 months (resigned 16 September 2015) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 8 87 Hatton Gardens London EC1N 8QQ |
Director Name | Stephen Anthony Fowler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2002) |
Role | Purchasing Manager |
Correspondence Address | 20 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Simon Kenneth Archer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 October 2002) |
Role | Teacher |
Correspondence Address | 4 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | John Martin Hobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2003) |
Role | Parts Manager |
Correspondence Address | 10 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Jayne Hulme Szpunar |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 2000) |
Role | Teacher |
Correspondence Address | 16 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Graham David Wardlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1995) |
Role | Market Development Engineer |
Correspondence Address | 6 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Richard Simon Aston |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 12 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Simon Kenneth Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1997) |
Role | Teacher |
Correspondence Address | 4 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Margaret Brown Sneddon Fleming |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 September 2007) |
Role | Computer Manager |
Correspondence Address | 14 Miller Street Summerseat Bury Lancashire BL9 5PX |
Secretary Name | Margaret Brown Sneddon Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2007) |
Role | Service Manager |
Correspondence Address | 14 Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Matthew Stephen Dykins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 6 Victorian Lanterns Summerseat Bury Lancashire BL9 5PX |
Director Name | Robert Matthew Giles |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2004) |
Role | Teacher |
Correspondence Address | 2 Victorian Lanterns Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Graham Harrop |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grasmere Drive Bury Lancs BL9 9GA |
Director Name | Ms Hilda Susan Edge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 September 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Springholm Drive Appleton Warrington Cheshire WA4 5PU |
Director Name | Christopher James Collins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 March 2021) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 30 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Director Name | Jean Marie Darchicourt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2007) |
Role | IT Manager |
Correspondence Address | 10 Victorian Lanterns Miller Street Summe Seat Lancashire BL9 5PX |
Director Name | Paul Matthew Cahill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 12 Victorian Lanterns Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Josephine Lonergan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2008) |
Role | Buyer |
Correspondence Address | 2 Victorian Lanterns Miller Street Bury Lancashire BL9 5PX |
Secretary Name | Josephine Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2007(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2008) |
Role | Utility Broker |
Correspondence Address | 2 Victorian Lanterns Miller Street Bury Lancashire BL9 5PX |
Director Name | Mrs Beryl Barry |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victorian Lanterns Miller Street Summerseat Bury Lancashire BL9 5PX |
Director Name | Mr Carl Vincent Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands 1 Rowlands Road Summerseat Bury BL9 5NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.carraig.net |
---|
Registered Address | Victorian Lanterns 2 Miller Street Summerseat Bury Lancashire BL9 5PX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
1 at £1 | Beryl Barry 10.00% Ordinary |
---|---|
1 at £1 | Carl Kemp 10.00% Ordinary |
1 at £1 | Christopher James Collins 10.00% Ordinary |
1 at £1 | David Morgan 10.00% Ordinary |
1 at £1 | David Zvikler 10.00% Ordinary |
1 at £1 | Hilda Susan Edge 10.00% Ordinary |
1 at £1 | Janis Priestley & Trevor Priestley 10.00% Ordinary |
1 at £1 | Peter Reah 10.00% Ordinary |
1 at £1 | Reverend Hugh W. Bearn 10.00% Ordinary |
1 at £1 | Robert Mcintyre 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,618 |
Net Worth | £4,789 |
Cash | £4,789 |
Latest Accounts | 30 September 2023 (2 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (10 months, 1 week from now) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 January 2019 | Appointment of Mrs Laura Horan as a director on 20 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Carl Vincent Kemp as a director on 10 December 2018 (1 page) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Robert Mcintyre on 30 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Robert Mcintyre on 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 August 2017 | Director's details changed for Mr Carl Vincent Kemp on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Carl Vincent Kemp on 22 August 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 January 2017 | Director's details changed for Ms Hilda Susan Edge on 25 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Ms Hilda Susan Edge on 25 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr John Frank Rothwell as a director on 17 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr John Frank Rothwell as a director on 17 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of David Zvikler as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of David Zvikler as a director on 10 January 2017 (1 page) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 March 2016 | Director's details changed for Mr Peter Allan Reah on 28 March 2015 (2 pages) |
28 March 2016 | Director's details changed for Mr Peter Allan Reah on 28 March 2015 (2 pages) |
15 October 2015 | Appointment of Mr Carl Kemp as a director on 16 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Carl Kemp as a director on 16 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Andrew Paul Davies as a director on 16 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrew Paul Davies as a director on 16 September 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 April 2015 | Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages) |
5 April 2015 | Director's details changed for Ms Hilda Susan Edge on 5 April 2015 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 September 2014 | Appointment of Mr David Walter Morgan as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Walter Morgan as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Anthony Michael Noonan as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Anthony Michael Noonan as a director on 29 August 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Appointment of Mr Peter Allan Reah as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter Allan Reah as a director (2 pages) |
2 October 2013 | Appointment of Mrs Beryl Barry as a director (2 pages) |
2 October 2013 | Appointment of Mrs Beryl Barry as a director (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 September 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
4 September 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 November 2012 | Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Ms Hilda Susan Edge on 7 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Robert Mcintyre on 1 July 2011 (2 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Director's details changed for David Zvi Kler on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for David Zvi Kler on 16 August 2012 (2 pages) |
23 May 2012 | Registered office address changed from Victorian Lanterns 20 Miller Street Summerseat Bury Lancs BL9 5PX on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Victorian Lanterns 20 Miller Street Summerseat Bury Lancs BL9 5PX on 23 May 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (11 pages) |
19 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (11 pages) |
19 November 2011 | Appointment of Mr Robert Mcintyre as a director (2 pages) |
19 November 2011 | Appointment of Mr Robert Mcintyre as a director (2 pages) |
20 September 2011 | Termination of appointment of Adrian Loughrey as a director (1 page) |
20 September 2011 | Termination of appointment of Adrian Loughrey as a director (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Appointment of Mr Trevor Priestley as a director (2 pages) |
28 October 2010 | Appointment of Mr Trevor Priestley as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Director's details changed for Adrian Loughrey on 22 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Director's details changed for David Zvi Kler on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher James Collins on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Paul Davies on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony Noonan on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Paul Davies on 22 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Director's details changed for Anthony Noonan on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Reverend Hugh William Bearn on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher James Collins on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Reverend Hugh William Bearn on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Adrian Loughrey on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Zvi Kler on 22 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2008 | Appointment terminated director josephine lonergan (1 page) |
11 November 2008 | Appointment terminated director josephine lonergan (1 page) |
11 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
11 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 April 2008 | Return made up to 22/10/07; full list of members (10 pages) |
2 April 2008 | Return made up to 22/10/07; full list of members (10 pages) |
1 April 2008 | Appointment terminated director jean darchicourt (1 page) |
1 April 2008 | Appointment terminated director paul cahill (1 page) |
1 April 2008 | Appointment terminated director paul cahill (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Appointment terminated director margaret fleming (1 page) |
1 April 2008 | Appointment terminated secretary josephine lonergan (1 page) |
1 April 2008 | Appointment terminated director jean darchicourt (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 20 victorian lanterns miller st bury lancs BL9 5PX uk (1 page) |
1 April 2008 | Appointment terminated director margaret fleming (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from victorian lanterns miller street summerseat bury lancs BL9 5PX (1 page) |
1 April 2008 | Appointment terminated secretary josephine lonergan (1 page) |
1 April 2008 | Appointment terminated director patrick mctague (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Appointment terminated director patrick mctague (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 20 victorian lanterns miller st bury lancs BL9 5PX uk (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from victorian lanterns miller street summerseat bury lancs BL9 5PX (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 October 2007 | New secretary appointed (4 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (4 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 14 victorian lanterns miller street summerseat bury lancashire BL9 5PX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 14 victorian lanterns miller street summerseat bury lancashire BL9 5PX (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 22/10/06; full list of members (13 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Return made up to 22/10/06; full list of members (13 pages) |
9 March 2007 | New director appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Return made up to 22/10/05; full list of members (13 pages) |
27 March 2006 | Return made up to 22/10/05; full list of members (13 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (13 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (13 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 22/10/03; full list of members
|
5 January 2004 | Return made up to 22/10/03; full list of members
|
5 January 2004 | Director resigned (1 page) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 22/10/02; full list of members
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 22/10/02; full list of members
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 22/10/01; full list of members (12 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 22/10/01; full list of members (12 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
29 January 2001 | Return made up to 22/10/00; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 22/10/00; full list of members
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
29 October 1999 | Return made up to 22/10/99; full list of members (12 pages) |
29 October 1999 | Return made up to 22/10/99; full list of members (12 pages) |
17 April 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
17 April 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
11 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
13 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
13 February 1998 | Accounts for a small company made up to 31 October 1997 (1 page) |
31 October 1997 | Return made up to 22/10/97; no change of members
|
31 October 1997 | Return made up to 22/10/97; no change of members
|
9 December 1996 | Accounts for a small company made up to 31 October 1996 (1 page) |
9 December 1996 | Accounts for a small company made up to 31 October 1996 (1 page) |
4 December 1996 | Return made up to 22/10/96; no change of members (6 pages) |
4 December 1996 | Return made up to 22/10/96; no change of members (6 pages) |
6 October 1996 | Return made up to 22/10/95; full list of members
|
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Return made up to 22/10/95; full list of members
|
21 February 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
22 September 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
22 September 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
20 April 1995 | Return made up to 22/10/94; full list of members (10 pages) |
20 April 1995 | Return made up to 22/10/94; full list of members (10 pages) |
22 October 1993 | Incorporation (14 pages) |
22 October 1993 | Incorporation (14 pages) |