Astley
Tyldesley
Greater Manchester
M29 7BP
Director Name | Mr Kevan Morris |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 25 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swinton Park Golf Club East Lancashire Road Swinton Manchester M27 5LX |
Director Name | Mr David Ellison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 25 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Steven Bailey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 April 2023) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Alan Leigh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Paul Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 April 2023) |
Role | Warehouseman |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Jim O'Reilly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 05 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 25 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Michael Crompton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 25 April 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Secretary Name | John Yalleley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Manchester Road Swinton Manchester M27 5EX |
Director Name | George Connor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(3 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 1997) |
Role | Retired |
Correspondence Address | 2 Woodfield Drive Boothstown Manchester Greater Manchester M28 1NE |
Director Name | Francis Norman Anchor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(3 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orient Road Salford Greater Manchester M6 8LB |
Director Name | Peter Joseph Doyle |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(3 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 1997) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 23 Bedford Avenue Worsley Lancashire M28 7GG |
Director Name | Dorothy Jean Fitzpartick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2001) |
Role | Legal Secretary |
Correspondence Address | 5 Oakhill Close Bolton Greater Manchester BL2 6LE |
Director Name | Thomas Christopher Cassidy |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2001) |
Role | Hotelier |
Correspondence Address | 90a Northenden Road Sale Cheshire M33 3HB |
Secretary Name | Mr Alan Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Dryden Avenue Swinton Manchester Lancashire M27 0JY |
Director Name | Alan Sutherland Booth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 1 Crossfield Drive Worsley Manchester M28 1GP |
Secretary Name | Trevor Howard Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2004) |
Role | General Manager |
Correspondence Address | 5 Shakespeare Drive Cheadle Cheshire SK8 2BZ |
Director Name | Michael Frank Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Parkgate Drive Swinton Manchester M27 5LN |
Director Name | Mr Alan Bowden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Dryden Avenue Swinton Manchester Lancashire M27 0JY |
Secretary Name | Alan Bowden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 January 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Dryden Avenue Swinton Manchester Lancashire M27 0JY |
Secretary Name | Barbara Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 2012) |
Role | Golf Club General Manager |
Correspondence Address | Lower Farm Lodge Hermitage Green Lane Hermitage Green Winwick Cheshire WA2 8SJ |
Director Name | Arthur Allen Bradshaw |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Mellor Drive Worsley Lancashire M28 7TU |
Director Name | Lesley Bates |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 2006) |
Role | Administrator |
Correspondence Address | 121 Wyre Drive Boothstown Lancashire M28 1HN |
Director Name | Michael Frank Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Parkgate Drive Swinton Manchester M27 5LN |
Director Name | James Ashworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2008) |
Role | Credit Controller |
Correspondence Address | 128 Folly Lane Swinton Manchester Lancashire M27 0DH |
Director Name | Mrs Carolyn Mary Bentley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Julian Christopher Birkby Bentley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr James Luke Cox |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Thomas Christopher Cassidy |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Harboro Road Sale Manchester M33 6GH |
Director Name | Mrs Dorothy Jean Fitzpatrick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2011(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Secretary Name | Mr Alan Bowden |
---|---|
Status | Resigned |
Appointed | 18 February 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Steven Bailey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Director Name | Mr Joseph Gaffey |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | www.swintonparkgolfclub.co.uk/ |
---|---|
Telephone | 0161 7940861 |
Telephone region | Manchester |
Registered Address | The Club House East Lancashire Rd Swinton Manchester M27 5LX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £901,766 |
Gross Profit | £754,797 |
Net Worth | £155,715 |
Cash | £6,757 |
Current Liabilities | £458,291 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 November 2014 | Delivered on: 17 November 2014 Persons entitled: Peter Doyle Ray Probert Classification: A registered charge Particulars: The freehold land known as swinton park golf club. Outstanding |
---|---|
9 May 2005 | Delivered on: 11 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on side of east lancashire road swinton park golf course t/no gm 743683 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
7 February 2005 | Delivered on: 12 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 March 1998 | Delivered on: 14 March 1998 Satisfied on: 2 February 2005 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a swinton golf club and course east lancashire road swinton manchester t/n GM743683 with all buildings and fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 1997 | Delivered on: 2 December 1997 Satisfied on: 20 May 2005 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at swinton golf club t/no;-GM753683 including all building erections and fixtures improvements and additions. See the mortgage charge document for full details. Fully Satisfied |
6 February 1997 | Delivered on: 8 February 1997 Satisfied on: 20 May 2005 Persons entitled: Lombard North Central PLC Classification: Deed of legal charge Secured details: £850,000 and all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 9TH september 1996 and this charge. Particulars: F/H land forming the site of swinton park golf course and the site of the clubhouse thereon and associated car parks. See the mortgage charge document for full details. Fully Satisfied |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (7 pages) |
1 July 2021 | Restoration by order of the court (4 pages) |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (4 pages) |
20 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Alan Bowden as a secretary on 2 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Alan Bowden as a director on 2 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Alan Bowden as a secretary on 2 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Alan Bowden as a director on 2 May 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Memorandum and Articles of Association (19 pages) |
11 May 2016 | Memorandum and Articles of Association (19 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
12 April 2016 | Termination of appointment of Margaret Hale as a director on 5 April 2016 (1 page) |
12 April 2016 | Termination of appointment of William O'toole as a director on 5 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Jim O'reilly as a director on 5 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Michael Thomas Winston Harriman as a director on 5 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Margaret Hale as a director on 5 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Michael Crompton as a director on 5 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Barbara Redford as a director on 5 April 2016 (1 page) |
12 April 2016 | Termination of appointment of William O'toole as a director on 5 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Jim O'reilly as a director on 5 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Barbara Redford as a director on 5 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Michael Crompton as a director on 5 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Michael Thomas Winston Harriman as a director on 5 April 2016 (1 page) |
28 September 2015 | Annual return made up to 18 September 2015 no member list (10 pages) |
28 September 2015 | Annual return made up to 18 September 2015 no member list (10 pages) |
12 August 2015 | Appointment of Mr David Ellison as a director on 21 April 2015 (2 pages) |
12 August 2015 | Appointment of Mr David Ellison as a director on 21 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Steven Bailey as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Margaret Hale as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Paul Jones as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Alan Leigh as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Alan Leigh as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Paul Jones as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Margaret Hale as a director on 28 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Steven Bailey as a director on 28 April 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Termination of appointment of Frances Jewkes as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jim O'rielly as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jim O'rielly as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Frances Jewkes as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Joseph Gaffey as a director on 28 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Joseph Gaffey as a director on 28 April 2015 (1 page) |
17 November 2014 | Registration of charge 032510480006, created on 3 November 2014 (9 pages) |
17 November 2014 | Registration of charge 032510480006, created on 3 November 2014 (9 pages) |
17 November 2014 | Registration of charge 032510480006, created on 3 November 2014 (9 pages) |
3 November 2014 | Appointment of Mrs Frances Jewkes as a director on 15 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jim O'rielly as a director on 15 April 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jim O'rielly as a director on 15 April 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Frances Jewkes as a director on 15 April 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 October 2014 | Annual return made up to 18 September 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 18 September 2014 no member list (8 pages) |
4 September 2014 | Termination of appointment of Desmond John Rushworth as a director on 15 April 2014 (1 page) |
4 September 2014 | Appointment of Mr Kevan Morris as a director on 15 April 2014 (2 pages) |
4 September 2014 | Appointment of Mr Kevan Morris as a director on 15 April 2014 (2 pages) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Michael Thomas Jones as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Desmond John Rushworth as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Michael Thomas Jones as a director on 15 April 2014 (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 no member list (10 pages) |
19 September 2013 | Annual return made up to 18 September 2013 no member list (10 pages) |
13 September 2013 | Appointment of Miss Barbara Redford as a director (2 pages) |
13 September 2013 | Appointment of Mr Joseph Gaffey as a director (2 pages) |
13 September 2013 | Termination of appointment of Thomas Cassidy as a director (1 page) |
13 September 2013 | Termination of appointment of Ethna Morris as a director (1 page) |
13 September 2013 | Appointment of Mr Steven Bailey as a director (2 pages) |
13 September 2013 | Termination of appointment of Ethna Morris as a director (1 page) |
13 September 2013 | Termination of appointment of Barbara Lees as a director (1 page) |
13 September 2013 | Termination of appointment of Thomas Cassidy as a director (1 page) |
13 September 2013 | Termination of appointment of Thomas Cassidy as a director (1 page) |
13 September 2013 | Termination of appointment of Michael Cooper as a director (1 page) |
13 September 2013 | Appointment of Mr Steven Bailey as a director (2 pages) |
13 September 2013 | Termination of appointment of James Cox as a director (1 page) |
13 September 2013 | Appointment of Miss Barbara Redford as a director (2 pages) |
13 September 2013 | Termination of appointment of Barbara Lees as a director (1 page) |
13 September 2013 | Termination of appointment of Thomas Cassidy as a director (1 page) |
13 September 2013 | Appointment of Mr Joseph Gaffey as a director (2 pages) |
13 September 2013 | Termination of appointment of James Cox as a director (1 page) |
13 September 2013 | Termination of appointment of Michael Cooper as a director (1 page) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
25 September 2012 | Appointment of Mr Thomas Christopher Cassidy as a director (2 pages) |
25 September 2012 | Annual return made up to 18 September 2012 no member list (12 pages) |
25 September 2012 | Appointment of Mr Thomas Christopher Cassidy as a director (2 pages) |
25 September 2012 | Annual return made up to 18 September 2012 no member list (12 pages) |
1 May 2012 | Termination of appointment of Ernest Rimmer as a director (1 page) |
1 May 2012 | Termination of appointment of Dorothy Fitzpatrick as a director (1 page) |
1 May 2012 | Termination of appointment of Dorothy Fitzpatrick as a director (1 page) |
1 May 2012 | Termination of appointment of Ernest Rimmer as a director (1 page) |
1 May 2012 | Appointment of Mrs Ethna Morris as a director (2 pages) |
1 May 2012 | Appointment of Mrs Ethna Morris as a director (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
24 February 2012 | Termination of appointment of Barbara Wood as a secretary (1 page) |
24 February 2012 | Appointment of Mr Alan Bowden as a secretary (1 page) |
24 February 2012 | Termination of appointment of Barbara Wood as a secretary (1 page) |
24 February 2012 | Appointment of Mr Alan Bowden as a secretary (1 page) |
6 October 2011 | Appointment of Mrs Dorothy Jean Fitzpatrick as a director (2 pages) |
6 October 2011 | Appointment of Mr James Luke Cox as a director (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 no member list (12 pages) |
6 October 2011 | Appointment of Mr Michael Thomas Jones as a director (2 pages) |
6 October 2011 | Appointment of Mrs Dorothy Jean Fitzpatrick as a director (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 no member list (12 pages) |
6 October 2011 | Appointment of Mr James Luke Cox as a director (2 pages) |
6 October 2011 | Appointment of Mr Michael Thomas Jones as a director (2 pages) |
5 October 2011 | Director's details changed for William O' Toole on 1 June 2011 (2 pages) |
5 October 2011 | Director's details changed for William O' Toole on 1 June 2011 (2 pages) |
5 October 2011 | Director's details changed for William O' Toole on 1 June 2011 (2 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Termination of appointment of Arthur Bradshaw as a director (1 page) |
18 May 2011 | Appointment of Mr Desmond John Rushworth as a director (2 pages) |
18 May 2011 | Termination of appointment of Carolyn Bentley as a director (1 page) |
18 May 2011 | Termination of appointment of Carolyn Bentley as a director (1 page) |
18 May 2011 | Termination of appointment of Arthur Bradshaw as a director (1 page) |
18 May 2011 | Termination of appointment of Julian Bentley as a director (1 page) |
18 May 2011 | Appointment of Mr Desmond John Rushworth as a director (2 pages) |
18 May 2011 | Appointment of Mr Ernest Michael Rimmer as a director (2 pages) |
18 May 2011 | Appointment of Mr Ernest Michael Rimmer as a director (2 pages) |
18 May 2011 | Termination of appointment of Julian Bentley as a director (1 page) |
19 October 2010 | Director's details changed for Mr Geoffrey Hale on 18 September 2010 (2 pages) |
19 October 2010 | Termination of appointment of Geoffrey Hale as a director (1 page) |
19 October 2010 | Director's details changed for Michael Frank Cooper on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Barbara Lees on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Barbara Lees on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Frank Cooper on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Alan Bowden on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for William O' Toole on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Arthur Allen Bradshaw on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Denis Gordon Chadwick on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Thomas Winston Harriman on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 no member list (11 pages) |
19 October 2010 | Director's details changed for William O' Toole on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Denis Gordon Chadwick on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 no member list (11 pages) |
19 October 2010 | Director's details changed for Arthur Allen Bradshaw on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Alan Bowden on 18 September 2010 (2 pages) |
19 October 2010 | Termination of appointment of Geoffrey Hale as a director (1 page) |
19 October 2010 | Director's details changed for Michael Thomas Winston Harriman on 18 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Geoffrey Hale on 18 September 2010 (2 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Secretary's details changed for Barbara Wood on 1 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Barbara Wood on 1 May 2010 (1 page) |
26 May 2010 | Appointment of Mrs Carolyn Mary Bentley as a director (2 pages) |
26 May 2010 | Appointment of Mr Julian Christopher Birkby Bentley as a director (2 pages) |
26 May 2010 | Appointment of Mr Julian Christopher Birkby Bentley as a director (2 pages) |
26 May 2010 | Appointment of Mrs Carolyn Mary Bentley as a director (2 pages) |
26 May 2010 | Secretary's details changed for Barbara Wood on 1 May 2010 (1 page) |
14 May 2010 | Termination of appointment of Mark Robey as a director (1 page) |
14 May 2010 | Termination of appointment of Stewart Redpath as a director (1 page) |
14 May 2010 | Termination of appointment of Mark Robey as a director (1 page) |
14 May 2010 | Termination of appointment of Stewart Redpath as a director (1 page) |
15 October 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
15 October 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
12 October 2009 | Appointment of Mr Geoffrey Hale as a director (2 pages) |
12 October 2009 | Appointment of Mr Geoffrey Hale as a director (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Director appointed michael thomas winston harriman (1 page) |
11 May 2009 | Appointment terminated director wendie mcgrath (1 page) |
11 May 2009 | Appointment terminated director david torkington (1 page) |
11 May 2009 | Director appointed barbara lees (1 page) |
11 May 2009 | Appointment terminated director wendie mcgrath (1 page) |
11 May 2009 | Director appointed barbara lees (1 page) |
11 May 2009 | Appointment terminated director david torkington (1 page) |
11 May 2009 | Director appointed michael thomas winston harriman (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
3 October 2008 | Director's change of particulars / denis chadwick / 03/10/2008 (1 page) |
3 October 2008 | Annual return made up to 18/09/08 (5 pages) |
3 October 2008 | Annual return made up to 18/09/08 (5 pages) |
3 October 2008 | Director's change of particulars / denis chadwick / 03/10/2008 (1 page) |
24 September 2008 | Appointment terminated director gerrard heywood (1 page) |
24 September 2008 | Appointment terminated director gerrard heywood (1 page) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 May 2008 | Appointment terminated director vivenne lucas (1 page) |
13 May 2008 | Appointment terminated director alan nuttall (1 page) |
13 May 2008 | Director appointed mark douglas robey (2 pages) |
13 May 2008 | Director appointed david george torkington (2 pages) |
13 May 2008 | Appointment terminated director james ashworth (1 page) |
13 May 2008 | Director appointed wendie mcgrath (2 pages) |
13 May 2008 | Director appointed mark douglas robey (2 pages) |
13 May 2008 | Appointment terminated director robert lucas (1 page) |
13 May 2008 | Appointment terminated director robert lucas (1 page) |
13 May 2008 | Director appointed david george torkington (2 pages) |
13 May 2008 | Director appointed gerrard heywood (2 pages) |
13 May 2008 | Appointment terminated director alan nuttall (1 page) |
13 May 2008 | Appointment terminated director vivenne lucas (1 page) |
13 May 2008 | Director appointed wendie mcgrath (2 pages) |
13 May 2008 | Director appointed gerrard heywood (2 pages) |
13 May 2008 | Appointment terminated director james ashworth (1 page) |
17 October 2007 | Annual return made up to 18/09/07 (8 pages) |
17 October 2007 | Annual return made up to 18/09/07 (8 pages) |
18 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Annual return made up to 18/09/06 (8 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Annual return made up to 18/09/06 (8 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 February 2006 | Memorandum and Articles of Association (17 pages) |
16 February 2006 | Memorandum and Articles of Association (17 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
30 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 November 2005 | Annual return made up to 18/09/05 (6 pages) |
11 November 2005 | Annual return made up to 18/09/05 (6 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Annual return made up to 18/09/04 (6 pages) |
7 December 2004 | Annual return made up to 18/09/04 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2003 | Annual return made up to 18/09/03
|
15 October 2003 | Annual return made up to 18/09/03
|
27 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 October 2002 | Annual return made up to 18/09/02
|
15 October 2002 | Annual return made up to 18/09/02
|
20 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 18/09/01
|
19 December 2001 | Annual return made up to 18/09/01
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
15 August 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
15 August 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 November 2000 | Annual return made up to 18/09/00 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 November 2000 | Annual return made up to 18/09/00 (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 September 1999 | Annual return made up to 18/09/99 (6 pages) |
28 September 1999 | Annual return made up to 18/09/99 (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
7 October 1998 | Annual return made up to 18/09/98 (6 pages) |
7 October 1998 | Annual return made up to 18/09/98 (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
22 July 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
22 July 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Annual return made up to 18/09/97
|
10 November 1997 | Annual return made up to 18/09/97
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
18 September 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Incorporation (26 pages) |
18 September 1996 | Incorporation (26 pages) |