Walton Le Dale
Preston
Lancashire
PR5 4TX
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Director Name | Cllr Kathleen Mary Fry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 1995) |
Role | Councillor |
Correspondence Address | 23 Dudley Court Carlton Road Whalley Range Manchester M16 8DA |
Director Name | Margaret Eva Collins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 106 Shackleton Close Warrington Cheshire WA5 5QU |
Director Name | Cllr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1997) |
Role | Councillor |
Correspondence Address | 8 Finghall Road Urmston Manchester M41 5BT |
Director Name | Mr Dennis William Artess |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 1997) |
Role | Economics |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Willaston House Cheerbrook Road Willaston Cheshire CW5 7EN |
Director Name | Dame Kathryn Mary August |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1999) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | 24 Mersey Road Heaton Mersey Stockport Cheshire SK4 3DE |
Director Name | Michael George Fitzsimmons |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2002) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 41 Douglas Road Worsley Manchester Lancashire M28 2SR |
Director Name | Mark Victor Carriline |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2002) |
Role | Director Of Education & Leisur |
Correspondence Address | 34 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Director Name | Kabir Ahmed |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 2 Gorsey Lane Altrincham Cheshire WA14 4BN |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 July 2013) |
Role | Secretary |
Correspondence Address | 53 Beech Grove Sale Cheshire M33 6RT |
Director Name | Mrs Jill Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2005) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pine Grove Monton Salford Manchester M30 9JN |
Director Name | Jacqueline Harrop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 May 2003) |
Role | Assistant Director Of Educatio |
Correspondence Address | 1302 City Heights Manchester M3 5AS |
Director Name | James Burns |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2004) |
Role | Local Government Officer |
Correspondence Address | 6 Ford Drive Yarnfield Stone Staffordshire ST15 0RP |
Director Name | David Hobbs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 August 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerhill View Denshaw Oldham Lancashire OL3 5TB |
Director Name | John Charles Hartshorn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2008) |
Role | Project Director |
Correspondence Address | 107 Cundiff Road Chorlton Cum Hardy Manchester Chief Executive Officer M21 8ES |
Director Name | Heather Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kenwood Road Stretford Manchester Lancashire M32 8PT |
Director Name | Anthony John Craven |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brantingham Road Manchester Lancashire M16 8PP |
Director Name | Mr Adam Jonathan Allen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2005) |
Role | Local Authority |
Country of Residence | England |
Correspondence Address | 18 Portland Grove Stockport Cheshire SK4 4AA |
Director Name | Cllr Irene Elizabeth Davidson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 2009) |
Role | Deputy Leader Of Rochdale Mbc |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newfield View Milnrow Rochdale Lancashire OL16 3DS |
Director Name | Mr Clive Gee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2009) |
Role | Strategic Lead 14-19 |
Country of Residence | United Kingdom |
Correspondence Address | 13 Underwood Way Shaw Oldham Lancashire OL2 8LF |
Director Name | Cllr Zulfiqar Ali |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2010) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dean Street Rochdale OL16 2NA |
Director Name | Mrs Claire Theresa Bibby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Council Offices Wellington Road Ashton-Under-Lyne Lancashire OL6 6DL |
Director Name | Cllr Mary Teresa Fitzsimmons |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Ms Cheryl Eastwood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rochdale Metropolitan Borough Council Municipal Of Smith Street Rochdale Lancashire OL16 1YD |
Director Name | Ms Sandra Ann Bowness |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2013) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Municipal Offices Smith Street Rochdale Lancashire OL16 1YD |
Director Name | Mr Gary Michael Dodson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch 30 North Campus Incubator Altrincham Street Manchester M60 1QD |
Director Name | Mrs Lynda Brady |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Open University In The North West 351 Altrinch Manchester M22 4UN |
Director Name | Mr William David Berry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arena Point 1 Hunts Bank Manchester M3 1UN |
Director Name | Mr Guy Thomas Berry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury Mbc Town Hall Knowsley Street Bury Lancashire BL9 0SW |
Director Name | Mrs Jane Forrest |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 May 2013) |
Role | Local Government Manager |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices Wellington Road Ashton-Under-Lyne Lancashire OL6 6DL |
Director Name | Cllr Paula Boshell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 07 May 2013) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre Chorley Road Swinton Manchester M27 5FJ |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Resigned |
Appointed | 07 November 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,818,394 |
Gross Profit | £465,860 |
Net Worth | £1,976,130 |
Cash | £54,508 |
Current Liabilities | £1,430,721 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (16 pages) |
---|---|
4 July 2016 | Termination of appointment of Paul Anthony Simpson as a secretary on 27 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Andrew Thomas as a director on 16 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jerry Stokes as a director on 27 June 2016 (1 page) |
23 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Statement of affairs with form 4.19 (10 pages) |
10 December 2015 | Resolutions
|
15 November 2015 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to 3 Hardman Street Manchester M3 3HF on 15 November 2015 (2 pages) |
6 January 2015 | Annual return made up to 21 December 2014 no member list (3 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
27 March 2014 | Full accounts made up to 31 July 2013 (23 pages) |
6 January 2014 | Annual return made up to 21 December 2013 no member list (3 pages) |
17 December 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
5 September 2013 | Termination of appointment of Richard Guy as a director (1 page) |
30 July 2013 | Resolutions
|
24 July 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
24 July 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
26 June 2013 | Termination of appointment of Joanne Hyde as a director (1 page) |
26 June 2013 | Termination of appointment of Lynda Brady as a director (1 page) |
26 June 2013 | Termination of appointment of Jane Forrest as a director (1 page) |
26 June 2013 | Termination of appointment of Susan Murphy as a director (1 page) |
26 June 2013 | Termination of appointment of Paula Boshell as a director (1 page) |
26 June 2013 | Termination of appointment of William Berry as a director (1 page) |
26 June 2013 | Termination of appointment of Susan Quinn as a director (1 page) |
26 June 2013 | Termination of appointment of Sandra Bowness as a director (1 page) |
26 June 2013 | Termination of appointment of Donna Martin as a director (1 page) |
26 June 2013 | Termination of appointment of Edward Smith as a director (1 page) |
26 June 2013 | Termination of appointment of Jonathan Stonehouse as a director (1 page) |
18 April 2013 | Full accounts made up to 31 July 2012 (23 pages) |
12 February 2013 | Annual return made up to 21 December 2012 no member list (17 pages) |
30 January 2013 | Termination of appointment of Gary Dodson as a director (1 page) |
20 December 2012 | Appointment of Mrs Paula Boshell as a director (2 pages) |
9 November 2012 | Appointment of Mrs Jane Forrest as a director (2 pages) |
24 October 2012 | Termination of appointment of Margaret Morris as a director (1 page) |
24 October 2012 | Termination of appointment of Claire Bibby as a director (1 page) |
10 May 2012 | Termination of appointment of Guy Berry as a director (1 page) |
15 March 2012 | Appointment of Mr William David Berry as a director (2 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (25 pages) |
20 January 2012 | Appointment of Mrs Joanne Marie Hyde as a director (2 pages) |
5 January 2012 | Appointment of Cllr Susan Christine Murphy as a director (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 no member list (15 pages) |
21 December 2011 | Appointment of Cllr Donna Martin as a director (2 pages) |
21 December 2011 | Appointment of Mr Edward Ashley Lote Smith as a director (2 pages) |
21 December 2011 | Appointment of Mr Gary Michael Dodson as a director (2 pages) |
20 December 2011 | Appointment of Mrs Lynda Brady as a director (2 pages) |
17 November 2011 | Resolutions
|
15 November 2011 | Appointment of Mr Guy Thomas Berry as a director (2 pages) |
11 November 2011 | Termination of appointment of Kabir Ahmed as a director (1 page) |
11 November 2011 | Termination of appointment of Suzannah Reeves as a director (1 page) |
11 November 2011 | Termination of appointment of Kieran Mcdermott as a director (1 page) |
8 September 2011 | Appointment of Mr Jerry Stokes as a director (2 pages) |
5 September 2011 | Termination of appointment of David Hobbs as a director (1 page) |
18 July 2011 | Appointment of Cllr Suzannah Reeves as a director (2 pages) |
7 July 2011 | Termination of appointment of Afzal Khan as a director (1 page) |
9 June 2011 | Appointment of Ms Sandra Ann Bowness as a director (2 pages) |
16 May 2011 | Termination of appointment of Mary Fitzsimmons as a director (1 page) |
16 May 2011 | Termination of appointment of Cheryl Eastwood as a director (1 page) |
29 March 2011 | Full accounts made up to 31 July 2010 (25 pages) |
23 December 2010 | Annual return made up to 21 December 2010 no member list (14 pages) |
14 December 2010 | Appointment of Ms Cheryl Eastwood as a director (2 pages) |
30 July 2010 | Termination of appointment of Ann Tipton as a director (1 page) |
27 July 2010 | Director's details changed for Mr Andrew Thomas on 29 June 2010 (2 pages) |
5 July 2010 | Appointment of Cllr Margaret Ann Morris as a director (2 pages) |
25 June 2010 | Appointment of Cllr Mary Teresa Fitzsimmons as a director (2 pages) |
16 June 2010 | Termination of appointment of John Warmisham as a director (1 page) |
16 June 2010 | Termination of appointment of Zulfiqar Ali as a director (1 page) |
29 March 2010 | Appointment of Claire Theresa Bibby as a director (3 pages) |
25 March 2010 | Full accounts made up to 31 July 2009 (24 pages) |
15 March 2010 | Termination of appointment of Cheryl Eastwood as a director (1 page) |
15 February 2010 | Appointment of Mr Kieran Anthony Mcdermott as a director (2 pages) |
4 February 2010 | Termination of appointment of Clive Gee as a director (1 page) |
26 January 2010 | Director's details changed for Councillor Afzal Khan on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Cheryl Eastwood on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Clive Gee on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Jonathan David Stonehouse on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Zulfiqar Ali on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Councillor Susan Ann Quinn on 21 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Ann Tipton on 21 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 21 December 2009 no member list (8 pages) |
26 January 2010 | Director's details changed for David Hobbs on 21 December 2009 (2 pages) |
23 November 2009 | Appointment of Councillor John Sarmisham as a director (2 pages) |
19 November 2009 | Appointment of Zulfiqar Ali as a director (2 pages) |
14 November 2009 | Appointment of Mr Jonathan David Stonehouse as a director (2 pages) |
3 November 2009 | Termination of appointment of Faith Mann as a director (1 page) |
24 June 2009 | Appointment terminated director ann-marie humphreys (1 page) |
24 June 2009 | Appointment terminated director irene davidson (1 page) |
14 May 2009 | Full accounts made up to 31 July 2008 (21 pages) |
31 March 2009 | Appointment terminated director debra woodruff (1 page) |
31 March 2009 | Director appointed mr andrew thomas (2 pages) |
16 January 2009 | Annual return made up to 21/12/08 (6 pages) |
16 January 2009 | Director appointed councillor afzal khan (1 page) |
11 December 2008 | Director's change of particulars / kabir ahmed / 11/12/2008 (1 page) |
14 November 2008 | Resolutions
|
29 September 2008 | Director appointed mr clive gee (1 page) |
29 September 2008 | Director appointed mrs irene davidson (1 page) |
26 September 2008 | Director appointed ms ann tipton (1 page) |
29 July 2008 | Appointment terminated director heather green (1 page) |
18 June 2008 | Amended full accounts made up to 31 July 2007 (21 pages) |
4 June 2008 | Director appointed councillor ann-marie humphreys (2 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
12 May 2008 | Appointment terminated director john hartshorn (1 page) |
4 February 2008 | Resolutions
|
1 February 2008 | Director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 21/12/07 (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Annual return made up to 21/12/06 (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
14 November 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
1 June 2006 | Auditor's resignation (1 page) |
19 May 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
13 January 2006 | Annual return made up to 21/12/05 (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
29 December 2004 | Annual return made up to 21/12/04 (8 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
17 December 2003 | Annual return made up to 21/12/03 (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 October 2003 | Resolutions
|
1 September 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (2 pages) |
10 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | New director appointed (2 pages) |
3 February 2003 | Annual return made up to 21/12/02
|
18 November 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (3 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
21 August 2002 | Memorandum and Articles of Association (18 pages) |
15 August 2002 | Company name changed careers partnership LIMITED\certificate issued on 15/08/02 (2 pages) |
15 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
18 February 2002 | Annual return made up to 21/12/01
|
18 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
4 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Annual return made up to 21/12/00
|
5 January 2001 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
28 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
4 January 2000 | Annual return made up to 21/12/99 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
8 November 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
20 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
21 January 1999 | Annual return made up to 21/12/98 (14 pages) |
5 October 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
24 September 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
13 January 1998 | Annual return made up to 21/12/97 (14 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
4 February 1997 | Annual return made up to 21/12/96 (16 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 July 1996 | New director appointed (1 page) |
27 June 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Company name changed the manchester, salford, tamesid e and trafford careers services LIMITED\certificate issued on 01/04/96 (2 pages) |
5 February 1996 | Director resigned (1 page) |
15 January 1996 | Annual return made up to 21/12/95
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
17 February 1995 | New director appointed (2 pages) |
21 December 1994 | Incorporation (41 pages) |