Hale
Altrincham
WA15 9AF
Director Name | Mr Adam George Frost |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Secretary Name | Roger W Dean & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2023(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Mrs Amanda Louise Harbidge |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigshaw Cottage Robins Lane, Culcheth Warrington Cheshire WA3 4AE |
Secretary Name | Mrs Amanda Louise Harbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigshaw Cottage Robins Lane, Culcheth Warrington Cheshire WA3 4AE |
Secretary Name | Geofry Harrison Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 High Street Newton Le Willows Merseyside WA12 9SH |
Director Name | John Carthy |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 July 1999) |
Role | Retired |
Correspondence Address | 11 The Pines Warford Park Faulkners Lane Mobberley Cheshire WA16 7RT |
Director Name | Eduardo Phillips |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Nicola Mavitty |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2005) |
Role | Customer Services Rep |
Correspondence Address | 4 The Pines Warford Park, Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Andrew Ian Leatherbarrow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2007) |
Role | Manager |
Correspondence Address | 6 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Natalie Jackson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2002) |
Role | Model |
Correspondence Address | 3 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Blair Dyson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2000) |
Role | Airline Pilot |
Correspondence Address | Apt 5 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Lorraine Donnelly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2002) |
Role | Admin Mnager |
Correspondence Address | 8 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Secretary Name | Eduardo Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Pines Warford Park Mobberley Knutsford Cheshire WA16 7RT |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 1 Princess Street Knutsford Cheshire WA16 6BY |
Director Name | Michael George Senior |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 100 382 Deansgate Manchester M3 4LA |
Secretary Name | Michael George Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 100 382 Deansgate Manchester M3 4LA |
Director Name | Martin John Walby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 2 The Pines Warford Park Faulkners Lane Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Ms Olivia Hunter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Pines Warford Park Knutsford Cheshire WA16 7RT |
Director Name | Ms Pauline Sheila Evans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Director Name | Mr Robin Evans |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Virginia Lodge Moss Lane Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Ms Pauline Sheila Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Director Name | Mr Carl Stephen Emery |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pines Warford Park Faulkeners Lane Mobberley Cheshire WA16 7RT |
Director Name | Mrs Brenda Read |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2015) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | 1 The Pines, Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RT |
Director Name | Mr Robert James Christopher Mycock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Director Name | Mrs Patricia Margaret Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Director Name | Mrs Patricia Margaret Evans |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(24 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Director Name | Mr Edward Phillips |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(24 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a The Pines Warford Park Faulkners Lane Great Warford Knutsford Cheshire WA16 7RT |
Secretary Name | Ms Pauline Sheila Evans |
---|---|
Status | Resigned |
Appointed | 01 September 2020(24 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 26 Edenbridge Road Cheadle Hulme Cheadle SK8 5PX |
Director Name | Ms Josephine Carden |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,253 |
Cash | £13,355 |
Current Liabilities | £12,102 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
23 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
23 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 June 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
24 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 January 2018 | Appointment of Mrs Patricia Margaret Evans as a director on 20 October 2017 (2 pages) |
28 January 2018 | Termination of appointment of Robert James Christopher Mycock as a director on 20 October 2017 (1 page) |
11 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Secretary's details changed for Mrs Pauline Sheila Wright on 6 May 2016 (1 page) |
6 July 2016 | Secretary's details changed for Mrs Pauline Sheila Wright on 6 May 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2016 | Appointment of Mr Robert James Christopher Mycock as a director on 13 November 2015 (2 pages) |
3 April 2016 | Termination of appointment of Brenda Read as a director on 13 November 2015 (1 page) |
3 April 2016 | Termination of appointment of Brenda Read as a director on 13 November 2015 (1 page) |
3 April 2016 | Appointment of Mr Robert James Christopher Mycock as a director on 13 November 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Termination of appointment of Carl Emery as a director (1 page) |
25 June 2013 | Appointment of Mrs Brenda Read as a director (2 pages) |
25 June 2013 | Appointment of Mrs Brenda Read as a director (2 pages) |
25 June 2013 | Termination of appointment of Carl Emery as a director (1 page) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Robin Evans on 29 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Robin Evans on 29 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
25 October 2009 | Secretary's details changed for Pauline Sheila Evans on 13 September 2009 (1 page) |
25 October 2009 | Secretary's details changed for Pauline Sheila Evans on 13 September 2009 (1 page) |
25 October 2009 | Termination of appointment of Olivia Hunter as a director (1 page) |
25 October 2009 | Termination of appointment of Olivia Hunter as a director (1 page) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 June 2009 | Return made up to 29/04/09; full list of members (8 pages) |
7 June 2009 | Return made up to 29/04/09; full list of members (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (8 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Location of register of members (1 page) |
26 June 2007 | Return made up to 29/04/07; full list of members (4 pages) |
26 June 2007 | Return made up to 29/04/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 29/04/06; full list of members (4 pages) |
15 June 2006 | Return made up to 29/04/06; full list of members (4 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 29/04/05; full list of members (10 pages) |
24 June 2005 | Return made up to 29/04/05; full list of members (10 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 29/04/04; change of members (7 pages) |
10 August 2004 | Return made up to 29/04/04; change of members (7 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 1 princess street knutsford cheshire WA16 6BY (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 1 princess street knutsford cheshire WA16 6BY (1 page) |
5 September 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 29/04/03; full list of members
|
2 June 2003 | Return made up to 29/04/03; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 29/04/02; full list of members (11 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members (11 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members
|
4 May 2001 | Return made up to 29/04/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 May 2000 | Return made up to 29/04/00; full list of members
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 29/04/00; full list of members
|
17 April 2000 | Registered office changed on 17/04/00 from: 9 the pines warford park faulkness lane mobberley knutsford cheshire WA16 7AN (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 9 the pines warford park faulkness lane mobberley knutsford cheshire WA16 7AN (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
7 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
30 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 74 high street newton le willows merseyside WA12 9SH (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 74 high street newton le willows merseyside WA12 9SH (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 September 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 September 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
13 October 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
13 October 1997 | Resolutions
|
22 August 1997 | Registered office changed on 22/08/97 from: willowmere mere road newton-le-willows merseyside (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: willowmere mere road newton-le-willows merseyside (1 page) |
29 June 1997 | Return made up to 29/04/97; full list of members
|
29 June 1997 | Return made up to 29/04/97; full list of members
|
22 May 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
22 May 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
29 April 1996 | Incorporation (17 pages) |
29 April 1996 | Incorporation (17 pages) |