Bearsted
Maidstone
ME14 4LF
Director Name | Mr Adam Garstang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | National General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft 37 Hall Road Royal Leamington Spa Warwickshire CV32 5RA |
Director Name | Miss Helen Sharratt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(10 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Earlsleigh Groby Road Altrincham Cheshire WA14 2BQ |
Secretary Name | Miss Helen Sharratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Earlsleigh Groby Road Altrincham Cheshire WA14 2BQ |
Director Name | Mr Jason Mark Garstang |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 April 2012(18 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Paul Robert Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales And Design Engineer |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Steven Waters |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Lee Moores |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Christopher Jackson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Nicholas Allpress |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Miss Mandy Doherty |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Moor Hall Farm The Moss Madeley Crewe Cheshire CW3 9NG |
Director Name | Mr Nicholas Stephen Parker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Farm Shrigley Road Higher Poynton SK12 5TF |
Secretary Name | Miss Mandy Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Moor Hall Farm The Moss Madeley Crewe Cheshire CW3 9NG |
Director Name | Mr Roger Stephen Mayers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Darley Road Hazel Grove Stockport Cheshire SK7 6EA |
Director Name | Mr Philip Benjamin Plant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 November 2006) |
Role | Engineer |
Correspondence Address | 14 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Michael John McCourts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 24 January 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Three Acre Barn Moss Lane Styal Wilmslow Cheshire SK9 4LQ |
Director Name | Wayne Thomas Boardman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Springwood Drive Aston Lodge Stone Staffordshire ST15 8TQ |
Director Name | Mr Michael John Bintliff |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 85 Woodville Drive Marple Stockport Cheshire SK6 7QX |
Secretary Name | Mr Philip Benjamin Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 2004) |
Role | Engineer |
Correspondence Address | 14 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Christopher Robert McCourts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 October 2002) |
Role | Engineer |
Correspondence Address | 15 Waters Edge Marple Bridge Stockport Cheshire SK6 5EX |
Director Name | Miles Gorton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 14 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Kingsbury Close Bury Lancashire BL8 1WA |
Director Name | Mr Neil Simon Gibbard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 July 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Close Streetly Sutton Coldfield West Midlands B74 3EF |
Director Name | Mr Steven Valentine |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(19 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Deane Edwin Flint |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(27 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Jamie Ryan Denman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2023) |
Role | Sales And Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | coolair.co.uk |
---|
Registered Address | Coolair House Globe Lane Broadway Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
76k at £1 | Coolair Management Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,961,511 |
Gross Profit | £5,139,358 |
Net Worth | £2,796,273 |
Cash | £470,098 |
Current Liabilities | £6,016,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
29 February 2012 | Delivered on: 2 March 2012 Persons entitled: National Westminster Bank 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 & buildings on the south side of globe lane dukinfield t/nos GM585275, MAN41978 and GM461358; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 October 2007 | Delivered on: 25 October 2007 Persons entitled: Turkey Mill Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,830 as rent deposit relating to 10 holloingworth court turkey mill ashford road maidstone kent. Outstanding |
6 April 1995 | Delivered on: 11 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 August 1998 | Delivered on: 8 September 1998 Satisfied on: 25 January 2012 Persons entitled: Daikin Europe N.V. Classification: Security document Secured details: All monies due or to become due from the company to the chargee in respect of goods or services supplied to the company. Particulars: By way of floating charge all book debts and other debts and by way of floating charge the stock in trade. See the mortgage charge document for full details. Fully Satisfied |
9 November 1995 | Delivered on: 28 November 1995 Satisfied on: 25 January 2012 Persons entitled: Daikin Europe N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of goods or services supplied to the company. Particulars: By way of floating charge all book & other debts and the stock in trade. See the mortgage charge document for full details. Fully Satisfied |
7 April 1995 | Delivered on: 11 April 1995 Satisfied on: 9 November 2011 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: F/H-unit 5 deacon trading estate knight road strood rochester kent t/n-K692907 and/or 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. Fully Satisfied |
4 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
13 June 2023 | Termination of appointment of Jamie Denman as a director on 13 June 2023 (1 page) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
16 November 2022 | Termination of appointment of Deane Edwin Flint as a director on 28 October 2022 (1 page) |
1 June 2022 | Appointment of Mr Steven Waters as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr Lee Moores as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr Christopher Jackson as a director on 1 June 2022 (2 pages) |
1 June 2022 | Appointment of Mr Nicholas Allpress as a director on 1 June 2022 (2 pages) |
1 March 2022 | Appointment of Mr Jamie Denman as a director on 1 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
10 November 2021 | Appointment of Mr Deane Edwin Flint as a director on 1 November 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
29 July 2021 | Termination of appointment of Neil Simon Gibbard as a director on 16 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Paul Robert Evans as a director on 2 July 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
8 April 2020 | Termination of appointment of Steven Valentine as a director on 8 April 2020 (1 page) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 August 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
21 August 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 January 2013 | Appointment of Mr Steven Valentine as a director (2 pages) |
15 January 2013 | Appointment of Mr Steven Valentine as a director (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Termination of appointment of Miles Gorton as a director (1 page) |
17 December 2012 | Termination of appointment of Miles Gorton as a director (1 page) |
19 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
19 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
15 August 2012 | Termination of appointment of Michael Bintliff as a director (1 page) |
15 August 2012 | Termination of appointment of Nicholas Parker as a director (1 page) |
15 August 2012 | Termination of appointment of Michael Bintliff as a director (1 page) |
15 August 2012 | Termination of appointment of Nicholas Parker as a director (1 page) |
15 August 2012 | Appointment of Mr Jason Mark Garstang as a director (2 pages) |
15 August 2012 | Appointment of Mr Jason Mark Garstang as a director (2 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
24 September 2010 | Termination of appointment of Roger Mayers as a director (2 pages) |
24 September 2010 | Termination of appointment of Wayne Boardman as a director (2 pages) |
24 September 2010 | Termination of appointment of Wayne Boardman as a director (2 pages) |
24 September 2010 | Termination of appointment of Roger Mayers as a director (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
28 January 2010 | Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Gibbard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John James Otterson on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miles Gorton on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miles Gorton on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Gibbard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Miles Gorton on 1 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mr Adam Garstang on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John James Otterson on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John James Otterson on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Helen Sharratt on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Roger Stephen Mayers on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Gibbard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Bintliff on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Wayne Thomas Boardman on 1 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
14 January 2009 | Director's change of particulars / adam garstang / 07/11/2008 (2 pages) |
14 January 2009 | Director's change of particulars / adam garstang / 07/11/2008 (2 pages) |
14 January 2009 | Director and secretary's change of particulars / helen sharratt / 19/11/2008 (1 page) |
14 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
14 January 2009 | Director and secretary's change of particulars / helen sharratt / 19/11/2008 (1 page) |
22 August 2008 | Full accounts made up to 31 December 2007 (31 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (31 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 22/12/06; full list of members (5 pages) |
16 April 2007 | Return made up to 22/12/06; full list of members (5 pages) |
16 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: coolair house broadway dukinfield stockport SK16 4UR (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: coolair house broadway dukinfield stockport SK16 4UR (1 page) |
12 January 2006 | Return made up to 22/12/05; full list of members (13 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (13 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
16 August 2005 | Auditor's resignation (1 page) |
16 August 2005 | Auditor's resignation (1 page) |
28 April 2005 | £ ic 80000/79000 11/04/05 £ sr 1000@1=1000 (1 page) |
28 April 2005 | £ ic 80000/79000 11/04/05 £ sr 1000@1=1000 (1 page) |
28 April 2005 | £ ic 79000/78000 29/03/05 £ sr 1000@1=1000 (1 page) |
28 April 2005 | £ ic 79000/78000 29/03/05 £ sr 1000@1=1000 (1 page) |
13 January 2005 | Return made up to 22/12/04; full list of members
|
13 January 2005 | Return made up to 22/12/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (12 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (12 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members (12 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members (12 pages) |
2 January 2003 | Re-registration of Memorandum and Articles (10 pages) |
2 January 2003 | Application for reregistration from PLC to private (1 page) |
2 January 2003 | Application for reregistration from PLC to private (1 page) |
2 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Re-registration of Memorandum and Articles (10 pages) |
2 January 2003 | Resolutions
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 31 December 2001 (24 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (24 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members
|
11 January 2002 | Return made up to 22/12/01; full list of members
|
20 December 2001 | Resolutions
|
20 December 2001 | £ ic 100000/80000 13/12/01 £ sr 20000@1=20000 (1 page) |
20 December 2001 | £ ic 100000/80000 13/12/01 £ sr 20000@1=20000 (1 page) |
20 December 2001 | Resolutions
|
2 August 2001 | Full accounts made up to 31 December 2000 (30 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (30 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 22/12/00; full list of members
|
3 January 2001 | Return made up to 22/12/00; full list of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members
|
4 January 2000 | Return made up to 22/12/99; full list of members
|
3 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 July 1999 | £ nc 100000/110000 06/07/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 100000/110000 06/07/99 (1 page) |
1 March 1999 | Amended full accounts made up to 31 December 1997 (19 pages) |
1 March 1999 | Amended full accounts made up to 31 December 1997 (19 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Return made up to 22/12/98; no change of members
|
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
29 December 1997 | Return made up to 22/12/97; full list of members
|
29 December 1997 | Return made up to 22/12/97; full list of members
|
3 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 January 1997 | Return made up to 22/12/96; no change of members
|
22 January 1997 | Return made up to 22/12/96; no change of members
|
8 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
18 March 1996 | Return made up to 22/12/95; full list of members (8 pages) |
18 March 1996 | Return made up to 22/12/95; full list of members (8 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Director's particulars changed (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
20 February 1995 | Return made up to 22/12/94; full list of members
|
20 February 1995 | Return made up to 22/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 January 1994 | Registered office changed on 13/01/94 from: coolair house broadway dukinfield stockport SK16 4UR (1 page) |
13 January 1994 | Registered office changed on 13/01/94 from: coolair house broadway dukinfield stockport SK16 4UR (1 page) |
22 December 1993 | Incorporation (12 pages) |
22 December 1993 | Incorporation (12 pages) |