Charnock Richard
Chorley
Lancashire
PR7 5QH
Director Name | Mr Frederick Bown Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 273 Bolton Road Atherton Manchester M46 9HG |
Director Name | Mr James Moodie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 11 Somerville Road Wigan Lancashire WN1 2RX |
Director Name | Cllr Christopher Ready |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Data Collector |
Country of Residence | England |
Correspondence Address | 38 Windsor Crescent Wigan Lancashire WN2 1XE |
Director Name | Mr David Rainford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2015(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Janice Sharratt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Cllr Lawrence Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mysevin Old Hall Mill Lane Atherton Manchester Greater Manchester M46 0RG |
Secretary Name | Mr Robert Francis Pointing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Canning Street Liverpool Merseyside L8 7NN |
Director Name | Alison Julia Edelman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1998) |
Role | Teacher |
Correspondence Address | 29 Viscount Road Wigan Greater Manchester WN5 0RE |
Director Name | Stephen Parker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 8 Heron Place Marsh Green Wigan Lancashire WN5 0ES |
Director Name | Rachael Blake |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2002) |
Role | Planning Officer |
Correspondence Address | 5 Lessingham Avenue Wigan Lancashire WN1 2HU |
Director Name | Barry Bower |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Crompton House Wigan Lancashire WN1 3RH |
Director Name | Mr Anthony Bernard Coyle |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 October 2004) |
Role | Retired |
Correspondence Address | 39 Balniel Walk Whelley Wigan Lancashire WN1 3UU |
Director Name | James Robert Roberts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2002) |
Role | Warehouse Opperative |
Country of Residence | United Kingdom |
Correspondence Address | 128 Withington Lane Wigan Lancashire WN2 1JE |
Secretary Name | Simon Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 9 Chapel Lane Burscough Ormskirk Lancashire L40 7RA |
Director Name | Joan Hurst |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Spring Street Wigan Lancashire WN1 3EX |
Director Name | Denise Jillian Fowler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1999) |
Role | Banking |
Correspondence Address | 398 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RZ |
Secretary Name | Pamela Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 25 Brathay Close Warrington Cheshire WA2 9UY |
Director Name | Ms Margaret Maureen Coghlin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Saddleback Road Norley Hall Wigan Lancashire WN5 9UY |
Director Name | Steven Mody |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Haddon Close Bury Lancashire BL9 8BP |
Secretary Name | Roger Graham March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 37 Whitley Crescent Wigan Lancashire WN1 2PP |
Director Name | Christine Garner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2002) |
Role | Manager & Self Employed Consul |
Correspondence Address | 8 Oakfield Avenue Golborne Warrington WA3 3QU |
Director Name | Mr David Owen Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2004) |
Role | Development & Operations Manag |
Country of Residence | England |
Correspondence Address | 8 Sunnybank Road Astley Tyldesley Lancashire M29 7BJ |
Director Name | Elizabeth Kilpatrick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2004) |
Role | Counsellor |
Correspondence Address | 14 Chelmorton Grove Winstanley Wigan Lancashire WN3 6LW |
Director Name | Evelyne Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 27 Crawford Avenue Tyldesley Lancashire M29 8ET |
Director Name | Ms Jean Stitt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Secretary Name | Mr Michael John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2007) |
Role | Company Director |
Correspondence Address | 52 Long Meadow Eccleston St Helens Merseyside WA10 4LS |
Director Name | John Clifford Hill |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(12 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Kirkham Road Leigh Lancashire WN7 3UQ |
Secretary Name | Ms Pamela Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lawson Avenue Leigh Lancashire WN7 5NP |
Director Name | Mrs Maureen Lambourne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Grasmere Street Leigh Lancashire WN7 1XB |
Secretary Name | Mr Stephen Little |
---|---|
Status | Resigned |
Appointed | 01 October 2009(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mr Gareth Ernest Cheesman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Ms Pamela Stewart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Director Name | Mr Colin Greenhalgh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2018) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
Registered Address | Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,106 |
Net Worth | £256,448 |
Cash | £106,841 |
Current Liabilities | £8,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 18 March 2024 with updates (3 pages) |
---|---|
23 January 2024 | Appointment of Cllr Lawrence Hunt as a director on 10 January 2024 (2 pages) |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
28 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
14 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 June 2021 | Termination of appointment of John Clifford Hill as a director on 8 June 2021 (1 page) |
18 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
11 June 2018 | Termination of appointment of Colin Greenhalgh as a director on 6 June 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 December 2017 | Appointment of Janice Sharratt as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Janice Sharratt as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Pamela Stewart as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Pamela Stewart as a director on 4 December 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
16 March 2017 | Termination of appointment of Stephen Little as a secretary on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Stephen Little as a secretary on 14 March 2017 (1 page) |
6 January 2017 | Termination of appointment of Gareth Ernest Cheesman as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr David Rainford as a director on 15 November 2015 (2 pages) |
6 January 2017 | Termination of appointment of Gareth Ernest Cheesman as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Colin Greenhalgh as a director on 1 March 2014 (2 pages) |
6 January 2017 | Appointment of Mr Colin Greenhalgh as a director on 1 March 2014 (2 pages) |
6 January 2017 | Appointment of Mr David Rainford as a director on 15 November 2015 (2 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
18 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
11 April 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
11 April 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
16 April 2015 | Director's details changed for Mr Gareth Earnest Cheesman on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Gareth Earnest Cheesman on 1 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 21 March 2015 no member list (8 pages) |
16 April 2015 | Director's details changed for Mr Gareth Earnest Cheesman on 1 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 21 March 2015 no member list (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 September 2014 | Termination of appointment of Margaret Maureen Coghlin as a director on 15 May 2014 (1 page) |
23 September 2014 | Termination of appointment of Margaret Maureen Coghlin as a director on 15 May 2014 (1 page) |
17 April 2014 | Termination of appointment of Maureen Lambourne as a director (1 page) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
17 April 2014 | Termination of appointment of Maureen Lambourne as a director (1 page) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 June 2013 | Appointment of Ms Pamela Stewart as a director (2 pages) |
4 June 2013 | Appointment of Ms Pamela Stewart as a director (2 pages) |
4 June 2013 | Annual return made up to 21 March 2013 no member list (10 pages) |
4 June 2013 | Annual return made up to 21 March 2013 no member list (10 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 March 2012 | Annual return made up to 21 March 2012 no member list (9 pages) |
22 March 2012 | Annual return made up to 21 March 2012 no member list (9 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 July 2011 | Appointment of Mr Gareth Earnest Cheesman as a director (2 pages) |
12 July 2011 | Appointment of Mr Gareth Earnest Cheesman as a director (2 pages) |
20 June 2011 | Termination of appointment of Jack Vincent as a director (1 page) |
20 June 2011 | Termination of appointment of Joan Hurst as a director (1 page) |
20 June 2011 | Annual return made up to 21 March 2011 no member list (9 pages) |
20 June 2011 | Termination of appointment of Joan Hurst as a director (1 page) |
20 June 2011 | Termination of appointment of Jack Vincent as a director (1 page) |
20 June 2011 | Annual return made up to 21 March 2011 no member list (9 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 May 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
25 May 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
21 May 2010 | Director's details changed for Margaret Maureen Coghlin on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John Clifford Hill on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Martin Paul Honor on 1 October 2009 (2 pages) |
21 May 2010 | Termination of appointment of Pamela Stewart as a director (1 page) |
21 May 2010 | Director's details changed for Councillor Christopher Ready on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Councillor Christopher Ready on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Jack Vincent on 1 October 2009 (2 pages) |
21 May 2010 | Termination of appointment of Pamela Stewart as a secretary (1 page) |
21 May 2010 | Termination of appointment of Evelyne Smith as a director (1 page) |
21 May 2010 | Termination of appointment of Pamela Stewart as a director (1 page) |
21 May 2010 | Director's details changed for Margaret Maureen Coghlin on 1 October 2009 (2 pages) |
21 May 2010 | Appointment of Mr Stephen Little as a secretary (1 page) |
21 May 2010 | Appointment of Mr Stephen Little as a secretary (1 page) |
21 May 2010 | Director's details changed for Councillor Christopher Ready on 1 October 2009 (2 pages) |
21 May 2010 | Termination of appointment of Pamela Stewart as a secretary (1 page) |
21 May 2010 | Termination of appointment of Evelyne Smith as a director (1 page) |
21 May 2010 | Director's details changed for John Clifford Hill on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Jack Vincent on 1 October 2009 (2 pages) |
21 May 2010 | Appointment of Mrs Maureen Lambourne as a director (2 pages) |
21 May 2010 | Director's details changed for James Moodie on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John Clifford Hill on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Martin Paul Honor on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joan Hurst on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Martin Paul Honor on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Margaret Maureen Coghlin on 1 October 2009 (2 pages) |
21 May 2010 | Appointment of Mrs Maureen Lambourne as a director (2 pages) |
21 May 2010 | Director's details changed for James Moodie on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joan Hurst on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Jack Vincent on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joan Hurst on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for James Moodie on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
21 May 2009 | Annual return made up to 21/03/09 (5 pages) |
21 May 2009 | Appointment terminated director albert waterfield (1 page) |
21 May 2009 | Appointment terminated director jean stitt (1 page) |
21 May 2009 | Appointment terminated director albert waterfield (1 page) |
21 May 2009 | Appointment terminated director jean stitt (1 page) |
21 May 2009 | Annual return made up to 21/03/09 (5 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from coops business centre dorning street wigan lancashire WN1 1HR (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from coops business centre dorning street wigan lancashire WN1 1HR (1 page) |
17 April 2008 | Annual return made up to 21/03/08 (9 pages) |
17 April 2008 | Annual return made up to 21/03/08 (9 pages) |
17 April 2008 | Secretary appointed pamela stewart (1 page) |
17 April 2008 | Secretary appointed pamela stewart (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
9 May 2007 | Annual return made up to 21/03/07 (9 pages) |
9 May 2007 | Annual return made up to 21/03/07 (9 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
21 April 2006 | Annual return made up to 21/03/06
|
21 April 2006 | Annual return made up to 21/03/06
|
10 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
31 March 2005 | Annual return made up to 21/03/05 (8 pages) |
31 March 2005 | Annual return made up to 21/03/05 (8 pages) |
21 February 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
15 December 2004 | Annual return made up to 21/03/04 (9 pages) |
15 December 2004 | Annual return made up to 21/03/04 (9 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 November 2004 | Director resigned (1 page) |
6 February 2004 | Annual return made up to 21/03/03
|
6 February 2004 | Annual return made up to 21/03/03
|
21 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Annual return made up to 21/03/02 (5 pages) |
9 April 2002 | Annual return made up to 21/03/02 (5 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: coops business centre dorning street wigan WN1 1HR (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: coops business centre dorning street wigan WN1 1HR (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 21/03/01
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 21/03/01
|
9 April 2001 | New secretary appointed (2 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 April 2000 | Annual return made up to 21/03/00
|
16 April 2000 | Annual return made up to 21/03/00
|
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
22 April 1999 | Annual return made up to 21/03/99
|
22 April 1999 | Annual return made up to 21/03/99
|
21 February 1999 | Registered office changed on 21/02/99 from: the new town hall library street wigan WN1 1YN (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: the new town hall library street wigan WN1 1YN (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 21/03/98
|
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 21/03/98
|
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 April 1997 | Annual return made up to 21/03/97 (4 pages) |
1 April 1997 | Annual return made up to 21/03/97 (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
26 March 1996 | Annual return made up to 21/03/96 (4 pages) |
26 March 1996 | Annual return made up to 21/03/96 (4 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 May 1995 | Annual return made up to 21/03/95
|
19 May 1995 | Annual return made up to 21/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |