Company NameThe Pines (Warford Park) Management Limited
DirectorsMichael George Senior and Adam George Frost
Company StatusActive
Company Number03192088
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Hale
Altrincham
WA15 9AF
Director NameMr Adam George Frost
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger W Dean & Co Ltd (Corporation)
StatusCurrent
Appointed04 January 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMrs Amanda Louise Harbidge
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigshaw Cottage
Robins Lane, Culcheth
Warrington
Cheshire
WA3 4AE
Secretary NameMrs Amanda Louise Harbidge
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigshaw Cottage
Robins Lane, Culcheth
Warrington
Cheshire
WA3 4AE
Secretary NameGeofry Harrison Lowe
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Newton Le Willows
Merseyside
WA12 9SH
Director NameJohn Carthy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 July 1999)
RoleRetired
Correspondence Address11 The Pines Warford Park
Faulkners Lane
Mobberley
Cheshire
WA16 7RT
Director NameEduardo Phillips
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameNicola Mavitty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2005)
RoleCustomer Services Rep
Correspondence Address4 The Pines
Warford Park, Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameAndrew Ian Leatherbarrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2007)
RoleManager
Correspondence Address6 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameNatalie Jackson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2002)
RoleModel
Correspondence Address3 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameBlair Dyson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2000)
RoleAirline Pilot
Correspondence AddressApt 5 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameLorraine Donnelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2002)
RoleAdmin Mnager
Correspondence Address8 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Secretary NameEduardo Phillips
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Pines
Warford Park Mobberley
Knutsford
Cheshire
WA16 7RT
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address1 Princess Street
Knutsford
Cheshire
WA16 6BY
Director NameMichael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Secretary NameMichael George Senior
NationalityBritish
StatusResigned
Appointed05 December 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Director NameMartin John Walby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address2 The Pines Warford Park
Faulkners Lane Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameMs Olivia Hunter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Pines
Warford Park
Knutsford
Cheshire
WA16 7RT
Director NameMs Pauline Sheila Evans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director NameMr Robin Evans
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVirginia Lodge
Moss Lane Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameMs Pauline Sheila Evans
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director NameMr Carl Stephen Emery
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pines
Warford Park Faulkeners Lane
Mobberley
Cheshire
WA16 7RT
Director NameMrs Brenda Read
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 November 2015)
RolePost Office Manager
Country of ResidenceEngland
Correspondence Address1 The Pines, Warford Park, Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7RT
Director NameMr Robert James Christopher Mycock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director NameMrs Patricia Margaret Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Director NameMrs Patricia Margaret Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(24 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX
Director NameMr Edward Phillips
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(24 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a The Pines Warford Park Faulkners Lane
Great Warford
Knutsford
Cheshire
WA16 7RT
Secretary NameMs Pauline Sheila Evans
StatusResigned
Appointed01 September 2020(24 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Correspondence Address26 Edenbridge Road
Cheadle Hulme
Cheadle
SK8 5PX
Director NameMs Josephine Carden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(26 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,253
Cash£13,355
Current Liabilities£12,102

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
23 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
23 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
24 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 January 2018Appointment of Mrs Patricia Margaret Evans as a director on 20 October 2017 (2 pages)
28 January 2018Termination of appointment of Robert James Christopher Mycock as a director on 20 October 2017 (1 page)
11 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11
(6 pages)
6 July 2016Secretary's details changed for Mrs Pauline Sheila Wright on 6 May 2016 (1 page)
6 July 2016Secretary's details changed for Mrs Pauline Sheila Wright on 6 May 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2016Appointment of Mr Robert James Christopher Mycock as a director on 13 November 2015 (2 pages)
3 April 2016Termination of appointment of Brenda Read as a director on 13 November 2015 (1 page)
3 April 2016Termination of appointment of Brenda Read as a director on 13 November 2015 (1 page)
3 April 2016Appointment of Mr Robert James Christopher Mycock as a director on 13 November 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 11
(6 pages)
8 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 11
(6 pages)
29 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(6 pages)
29 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Termination of appointment of Carl Emery as a director (1 page)
25 June 2013Appointment of Mrs Brenda Read as a director (2 pages)
25 June 2013Appointment of Mrs Brenda Read as a director (2 pages)
25 June 2013Termination of appointment of Carl Emery as a director (1 page)
25 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Robin Evans on 29 April 2010 (2 pages)
17 May 2010Director's details changed for Robin Evans on 29 April 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (9 pages)
25 October 2009Secretary's details changed for Pauline Sheila Evans on 13 September 2009 (1 page)
25 October 2009Secretary's details changed for Pauline Sheila Evans on 13 September 2009 (1 page)
25 October 2009Termination of appointment of Olivia Hunter as a director (1 page)
25 October 2009Termination of appointment of Olivia Hunter as a director (1 page)
25 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 June 2009Return made up to 29/04/09; full list of members (8 pages)
7 June 2009Return made up to 29/04/09; full list of members (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 29/04/08; full list of members (8 pages)
15 May 2008Return made up to 29/04/08; full list of members (8 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Location of register of members (1 page)
26 June 2007Return made up to 29/04/07; full list of members (4 pages)
26 June 2007Return made up to 29/04/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 29/04/06; full list of members (4 pages)
15 June 2006Return made up to 29/04/06; full list of members (4 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
24 June 2005Return made up to 29/04/05; full list of members (10 pages)
24 June 2005Return made up to 29/04/05; full list of members (10 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 29/04/04; change of members (7 pages)
10 August 2004Return made up to 29/04/04; change of members (7 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
5 September 2003Registered office changed on 05/09/03 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
5 September 2003Secretary resigned (1 page)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
16 May 2002Return made up to 29/04/02; full list of members (11 pages)
16 May 2002Return made up to 29/04/02; full list of members (11 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 March 2001Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
5 March 2001Registered office changed on 05/03/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
14 November 2000Full accounts made up to 31 March 2000 (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 April 2000Registered office changed on 17/04/00 from: 9 the pines warford park faulkness lane mobberley knutsford cheshire WA16 7AN (1 page)
17 April 2000Registered office changed on 17/04/00 from: 9 the pines warford park faulkness lane mobberley knutsford cheshire WA16 7AN (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
7 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
7 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
30 June 1999Return made up to 29/04/99; full list of members (8 pages)
30 June 1999Return made up to 29/04/99; full list of members (8 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 74 high street newton le willows merseyside WA12 9SH (1 page)
27 January 1999Registered office changed on 27/01/99 from: 74 high street newton le willows merseyside WA12 9SH (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
2 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 September 1998Secretary's particulars changed;director's particulars changed (2 pages)
10 September 1998Secretary's particulars changed;director's particulars changed (2 pages)
30 May 1998Return made up to 29/04/98; no change of members (4 pages)
30 May 1998Return made up to 29/04/98; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1997Registered office changed on 22/08/97 from: willowmere mere road newton-le-willows merseyside (1 page)
22 August 1997Registered office changed on 22/08/97 from: willowmere mere road newton-le-willows merseyside (1 page)
29 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
22 May 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
29 April 1996Incorporation (17 pages)
29 April 1996Incorporation (17 pages)