Mellor
Stockport
Cheshire
SK6 5LU
Director Name | Jeremy John Spence |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 March 2021) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Michaels Road Llandaff Cardiff South Glamorgan CF5 2AL Wales |
Director Name | Mr Stephen Paul Abbott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(14 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Pool Industrial Estate Pool Redruth Cornwall TR15 3RH |
Director Name | Mr Brian John Mayling |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Alex Paul Walton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2012(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Damien Lee Potter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(19 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 March 2021) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Andrew George Hampton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 30 March 2021) |
Role | Buyer |
Country of Residence | Northern Ireland |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mrs Angela Cara McGhee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(20 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Peter Gordon Coles |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX |
Director Name | Mr John Gelling |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 March 2021) |
Role | Commercial Director |
Country of Residence | Isle Of Man |
Correspondence Address | Burleigh Manor Peel Road Douglas Isle Of Man IM1 5EP |
Director Name | Mr Kevin Michael Ashby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings North Drive Wartnaby Melton Mowbray LE14 3HQ |
Director Name | Mr John Macpherson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(22 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 March 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Thomas Gerald English |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mrs Pauline Birch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 March 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Secretary Name | Mr Brian Mayling |
---|---|
Status | Closed |
Appointed | 28 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Christopher John Patterson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemount Bridgwater Road Winscombe Somerset BS25 1NN |
Director Name | Paul Henery Franks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Long Meadow Kemp Road Swanland North Ferriby North Humberside HU14 3LY |
Secretary Name | Mr Robert Michael Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dingle Farm Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Richard Alexander Cavaye |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 110 Relugas Road Edinburgh EH9 2LS Scotland |
Director Name | Gordon Ray Chislett |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | Brandon Lodge Rugby Road Brandon Coventry West Midlands CV8 3HU |
Director Name | Derek Alfred Huddlestone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow View Marlow Bottom Marlow Buckinghamshire SL7 3PA |
Director Name | Colin William McCallum Kidd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Polwarth Grove Edinburgh EH11 1LY Scotland |
Director Name | Mr Michael Edward Gerald Brett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Bramerton Lane Rockland St Mary Norfolk NR14 7HA |
Director Name | Alan Scott Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 November 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage 17 Dennan Road Tolworth Surbiton Surrey KT6 7RY |
Director Name | Mr Christopher Andrew Oxby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 July 2012) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 79 Elm Green Lane Conisbrough Doncaster South Yorkshire DN12 3HS |
Director Name | Derek McCallum Kidd |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Tall Trees 58 Craiglockhart Road Edinburgh Midlothian EH14 1EL Scotland |
Director Name | Mr Alastair Paul McLaughlin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 59 Portadown Road Armagh BT61 9HJ Northern Ireland |
Director Name | Mr Timothy James Lockett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Director Name | William Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kintullagh Court Ballymena BT43 5JG Northern Ireland |
Secretary Name | Henry George Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(10 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carter Bench House Clarence Road Bollington Macclesfield Cheshire SK10 5JZ |
Director Name | Mr Roger Crosby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 March 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chains Drive Corbridge Northumberland NE45 5BP |
Director Name | Mr James Alexander McRobb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Director Name | Mr Richard Agnew |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Secretary Name | Mr Roger Crosby |
---|---|
Status | Resigned |
Appointed | 12 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kennerley Works 161 Buxton Road Stockport Cheshire SK2 6EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,804 |
Cash | £10,073 |
Current Liabilities | £6,195 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (5 pages) |
25 June 2020 | Restoration by order of the court (4 pages) |
25 June 2020 | Director's details changed for Henry George Stephenson on 1 December 2017 (3 pages) |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (4 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
28 March 2018 | Termination of appointment of Roger Crosby as a secretary on 27 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Brian Mayling as a secretary on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Roger Crosby as a director on 27 March 2018 (1 page) |
24 January 2018 | Termination of appointment of Timothy James Lockett as a director on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Mrs Pauline Birch as a director on 23 January 2018 (2 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 November 2017 | Appointment of Mr Thomas Gerald English as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Alan Scott Jackson as a director on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Alan Scott Jackson as a director on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Thomas Gerald English as a director on 1 November 2017 (2 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 July 2017 | Appointment of Mr John Macpherson as a director on 26 June 2017 (2 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 July 2017 | Appointment of Mr John Macpherson as a director on 26 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
2 April 2017 | Appointment of Mr Kevin Michael Ashby as a director on 1 April 2017 (2 pages) |
2 April 2017 | Appointment of Mr Kevin Michael Ashby as a director on 1 April 2017 (2 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
5 October 2016 | Appointment of Mr John Gelling as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr John Gelling as a director on 1 October 2016 (2 pages) |
18 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
18 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Appointment of Mr Peter Gordon Coles as a director on 1 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Peter Gordon Coles as a director on 1 April 2016 (2 pages) |
8 August 2015 | Appointment of Mrs Angela Cara Mcghee as a director on 25 June 2015 (2 pages) |
8 August 2015 | Termination of appointment of Gerald Grant Wilson as a director on 25 June 2015 (1 page) |
8 August 2015 | Appointment of Mrs Angela Cara Mcghee as a director on 25 June 2015 (2 pages) |
8 August 2015 | Termination of appointment of Gerald Grant Wilson as a director on 25 June 2015 (1 page) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
15 March 2015 | Termination of appointment of Henry George Stephenson as a secretary on 12 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Richard Agnew as a director on 12 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Henry George Stephenson as a secretary on 12 March 2015 (1 page) |
15 March 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
15 March 2015 | Termination of appointment of Richard Agnew as a director on 12 March 2015 (1 page) |
15 March 2015 | Appointment of Mr Andrew George Hampton as a director on 12 March 2015 (2 pages) |
15 March 2015 | Appointment of Mr Roger Crosby as a secretary on 12 March 2015 (2 pages) |
15 March 2015 | Appointment of Mr Roger Crosby as a secretary on 12 March 2015 (2 pages) |
15 March 2015 | Appointment of Mr Andrew George Hampton as a director on 12 March 2015 (2 pages) |
15 March 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
25 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
13 June 2014 | Appointment of Mr Damien Lee Potter as a director (2 pages) |
13 June 2014 | Appointment of Mr Damien Lee Potter as a director (2 pages) |
21 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
21 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Termination of appointment of Christopher Oxby as a director (1 page) |
21 May 2013 | Termination of appointment of Christopher Oxby as a director (1 page) |
21 November 2012 | Appointment of Mr Alex Paul Walton as a director (2 pages) |
21 November 2012 | Appointment of Mr Alex Paul Walton as a director (2 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
11 June 2012 | Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages) |
11 June 2012 | Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages) |
24 April 2012 | Appointment of Gerald Grant Wilson as a director (2 pages) |
24 April 2012 | Appointment of Gerald Grant Wilson as a director (2 pages) |
2 April 2012 | Termination of appointment of James Mcrobb as a director (1 page) |
2 April 2012 | Termination of appointment of James Mcrobb as a director (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
12 April 2011 | Termination of appointment of William Armstrong as a director (1 page) |
12 April 2011 | Appointment of Mr Richard Agnew as a director (2 pages) |
12 April 2011 | Termination of appointment of William Armstrong as a director (1 page) |
12 April 2011 | Appointment of Mr Richard Agnew as a director (2 pages) |
25 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
25 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
24 February 2011 | Appointment of Mr Brian John Mayling as a director (2 pages) |
24 February 2011 | Termination of appointment of Roger Stanford as a director (1 page) |
24 February 2011 | Termination of appointment of Roger Stanford as a director (1 page) |
24 February 2011 | Appointment of Mr Brian John Mayling as a director (2 pages) |
2 December 2010 | Appointment of Mr James Alexander Mcrobb as a director (2 pages) |
2 December 2010 | Appointment of Mr James Alexander Mcrobb as a director (2 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 September 2010 | Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
1 September 2010 | Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for William Armstrong on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
1 September 2010 | Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for William Armstrong on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
1 September 2010 | Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for William Armstrong on 5 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages) |
26 April 2010 | Appointment of Mr Stephen Paul Abbott as a director (2 pages) |
26 April 2010 | Appointment of Mr Stephen Paul Abbott as a director (2 pages) |
23 April 2010 | Termination of appointment of Colin Kidd as a director (1 page) |
23 April 2010 | Termination of appointment of Colin Kidd as a director (1 page) |
13 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
13 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (11 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (11 pages) |
25 November 2008 | Return made up to 05/06/08; full list of members (8 pages) |
25 November 2008 | Return made up to 05/06/08; full list of members (8 pages) |
12 August 2008 | Appointment terminated director paul thompson (1 page) |
12 August 2008 | Appointment terminated director paul thompson (1 page) |
8 August 2008 | Director appointed jeremy spence (1 page) |
8 August 2008 | Director appointed jeremy spence (1 page) |
8 August 2008 | Director appointed roger crosby (1 page) |
8 August 2008 | Director appointed roger crosby (1 page) |
1 August 2008 | Appointment terminated director robert wildblood (1 page) |
1 August 2008 | Appointment terminated director robert wildblood (1 page) |
1 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
1 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
1 August 2007 | Return made up to 05/06/07; full list of members (5 pages) |
1 August 2007 | Return made up to 05/06/07; full list of members (5 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 30 November 2006 (10 pages) |
9 May 2007 | Full accounts made up to 30 November 2006 (10 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 05/06/06; full list of members (12 pages) |
11 July 2006 | Return made up to 05/06/06; full list of members (12 pages) |
30 March 2006 | Full accounts made up to 30 November 2005 (10 pages) |
30 March 2006 | Full accounts made up to 30 November 2005 (10 pages) |
23 August 2005 | Full accounts made up to 30 November 2004 (9 pages) |
23 August 2005 | Full accounts made up to 30 November 2004 (9 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members (13 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members (13 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
11 August 2004 | Return made up to 05/06/04; full list of members (13 pages) |
11 August 2004 | Return made up to 05/06/04; full list of members (13 pages) |
1 July 2004 | Full accounts made up to 30 November 2003 (13 pages) |
1 July 2004 | Full accounts made up to 30 November 2003 (13 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (14 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (14 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
6 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
6 June 2003 | Full accounts made up to 30 November 2002 (12 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 10/09/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 05/06/02; full list of members (11 pages) |
9 August 2002 | Return made up to 05/06/02; full list of members (11 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Full accounts made up to 30 November 2001 (11 pages) |
24 May 2002 | Full accounts made up to 30 November 2001 (11 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 30A-39 redcliff street bristol avon BS1 6LJ (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 30A-39 redcliff street bristol avon BS1 6LJ (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (10 pages) |
8 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
8 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Ad 02/03/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
28 September 2000 | Ad 02/03/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | £ nc 6000/20000 02/03/00 (1 page) |
28 September 2000 | Return made up to 05/06/00; change of members (8 pages) |
28 September 2000 | £ nc 6000/20000 02/03/00 (1 page) |
28 September 2000 | Return made up to 05/06/00; change of members (8 pages) |
15 November 1999 | Return made up to 05/06/99; change of members (8 pages) |
15 November 1999 | Return made up to 05/06/99; change of members (8 pages) |
9 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
9 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
12 August 1998 | Return made up to 05/06/98; full list of members (8 pages) |
12 August 1998 | Return made up to 05/06/98; full list of members (8 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 June 1997 | Return made up to 05/06/97; full list of members
|
25 June 1997 | Return made up to 05/06/97; full list of members
|
29 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
10 December 1996 | Return made up to 05/06/96; full list of members (8 pages) |
10 December 1996 | Return made up to 05/06/96; full list of members (8 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
9 February 1996 | Accounting reference date extended from 30/04 to 30/11 (1 page) |
9 February 1996 | Accounting reference date extended from 30/04 to 30/11 (1 page) |
18 August 1995 | Ad 05/06/95--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages) |
18 August 1995 | Accounting reference date notified as 30/04 (1 page) |
18 August 1995 | Ad 05/06/95--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages) |
18 August 1995 | Accounting reference date notified as 30/04 (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 June 1995 | Incorporation (30 pages) |
5 June 1995 | Incorporation (30 pages) |