Company NameSwinton Park Golf Club (1996) Limited
Company StatusDissolved
Company Number03251048
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDenis Gordon Chadwick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 1 month (closed 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address540 Manchester Road
Astley
Tyldesley
Greater Manchester
M29 7BP
Director NameMr Kevan Morris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(17 years, 7 months after company formation)
Appointment Duration9 years (closed 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwinton Park Golf Club East Lancashire Road
Swinton
Manchester
M27 5LX
Director NameMr David Ellison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(18 years, 7 months after company formation)
Appointment Duration8 years (closed 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Steven Bailey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 25 April 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Alan Leigh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Paul Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 25 April 2023)
RoleWarehouseman
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Jim O'Reilly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorthern Irish
StatusClosed
Appointed05 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Michael Crompton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(19 years, 6 months after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Secretary NameJohn Yalleley
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Manchester Road
Swinton
Manchester
M27 5EX
Director NameGeorge Connor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(3 months after company formation)
Appointment Duration9 months (resigned 16 September 1997)
RoleRetired
Correspondence Address2 Woodfield Drive
Boothstown
Manchester
Greater Manchester
M28 1NE
Director NameFrancis Norman Anchor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(3 months after company formation)
Appointment Duration9 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orient Road
Salford
Greater Manchester
M6 8LB
Director NamePeter Joseph Doyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(3 months after company formation)
Appointment Duration9 months (resigned 16 September 1997)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23 Bedford Avenue
Worsley
Lancashire
M28 7GG
Director NameDorothy Jean Fitzpartick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2001)
RoleLegal Secretary
Correspondence Address5 Oakhill Close
Bolton
Greater Manchester
BL2 6LE
Director NameThomas Christopher Cassidy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2001)
RoleHotelier
Correspondence Address90a Northenden Road
Sale
Cheshire
M33 3HB
Secretary NameMr Alan Bowden
NationalityBritish
StatusResigned
Appointed16 September 1997(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Director NameAlan Sutherland Booth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleCompany Director
Correspondence Address1 Crossfield Drive
Worsley
Manchester
M28 1GP
Secretary NameTrevor Howard Glover
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2004)
RoleGeneral Manager
Correspondence Address5 Shakespeare Drive
Cheadle
Cheshire
SK8 2BZ
Director NameMichael Frank Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Parkgate Drive
Swinton
Manchester
M27 5LN
Director NameMr Alan Bowden
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Secretary NameAlan Bowden
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2004(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Secretary NameBarbara Wood
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 2012)
RoleGolf Club General Manager
Correspondence AddressLower Farm Lodge
Hermitage Green Lane Hermitage Green
Winwick
Cheshire
WA2 8SJ
Director NameArthur Allen Bradshaw
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Mellor Drive
Worsley
Lancashire
M28 7TU
Director NameLesley Bates
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 2006)
RoleAdministrator
Correspondence Address121 Wyre Drive
Boothstown
Lancashire
M28 1HN
Director NameMichael Frank Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Parkgate Drive
Swinton
Manchester
M27 5LN
Director NameJames Ashworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 April 2008)
RoleCredit Controller
Correspondence Address128 Folly Lane
Swinton
Manchester
Lancashire
M27 0DH
Director NameMrs Carolyn Mary Bentley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Julian Christopher Birkby Bentley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 April 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr James Luke Cox
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Thomas Christopher Cassidy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Harboro Road
Sale
Manchester
M33 6GH
Director NameMrs Dorothy Jean Fitzpatrick
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2011(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Secretary NameMr Alan Bowden
StatusResigned
Appointed18 February 2012(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Steven Bailey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Director NameMr Joseph Gaffey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitewww.swintonparkgolfclub.co.uk/
Telephone0161 7940861
Telephone regionManchester

Location

Registered AddressThe Club House
East Lancashire Rd Swinton
Manchester
M27 5LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£901,766
Gross Profit£754,797
Net Worth£155,715
Cash£6,757
Current Liabilities£458,291

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 November 2014Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (7 pages)
1 July 2021Restoration by order of the court (4 pages)
22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (4 pages)
20 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Alan Bowden as a secretary on 2 May 2017 (1 page)
6 June 2017Termination of appointment of Alan Bowden as a director on 2 May 2017 (1 page)
6 June 2017Termination of appointment of Alan Bowden as a secretary on 2 May 2017 (1 page)
6 June 2017Termination of appointment of Alan Bowden as a director on 2 May 2017 (1 page)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Memorandum and Articles of Association (19 pages)
11 May 2016Memorandum and Articles of Association (19 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2016Termination of appointment of Margaret Hale as a director on 5 April 2016 (1 page)
12 April 2016Termination of appointment of William O'toole as a director on 5 April 2016 (1 page)
12 April 2016Appointment of Mr Jim O'reilly as a director on 5 April 2016 (2 pages)
12 April 2016Termination of appointment of Michael Thomas Winston Harriman as a director on 5 April 2016 (1 page)
12 April 2016Termination of appointment of Margaret Hale as a director on 5 April 2016 (1 page)
12 April 2016Appointment of Mr Michael Crompton as a director on 5 April 2016 (2 pages)
12 April 2016Termination of appointment of Barbara Redford as a director on 5 April 2016 (1 page)
12 April 2016Termination of appointment of William O'toole as a director on 5 April 2016 (1 page)
12 April 2016Appointment of Mr Jim O'reilly as a director on 5 April 2016 (2 pages)
12 April 2016Termination of appointment of Barbara Redford as a director on 5 April 2016 (1 page)
12 April 2016Appointment of Mr Michael Crompton as a director on 5 April 2016 (2 pages)
12 April 2016Termination of appointment of Michael Thomas Winston Harriman as a director on 5 April 2016 (1 page)
28 September 2015Annual return made up to 18 September 2015 no member list (10 pages)
28 September 2015Annual return made up to 18 September 2015 no member list (10 pages)
12 August 2015Appointment of Mr David Ellison as a director on 21 April 2015 (2 pages)
12 August 2015Appointment of Mr David Ellison as a director on 21 April 2015 (2 pages)
30 July 2015Appointment of Mr Steven Bailey as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mrs Margaret Hale as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mr Paul Jones as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mr Alan Leigh as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mr Alan Leigh as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mr Paul Jones as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mrs Margaret Hale as a director on 28 April 2015 (2 pages)
30 July 2015Appointment of Mr Steven Bailey as a director on 28 April 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Termination of appointment of Frances Jewkes as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Jim O'rielly as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Jim O'rielly as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Frances Jewkes as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Joseph Gaffey as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Joseph Gaffey as a director on 28 April 2015 (1 page)
17 November 2014Registration of charge 032510480006, created on 3 November 2014 (9 pages)
17 November 2014Registration of charge 032510480006, created on 3 November 2014 (9 pages)
17 November 2014Registration of charge 032510480006, created on 3 November 2014 (9 pages)
3 November 2014Appointment of Mrs Frances Jewkes as a director on 15 April 2014 (2 pages)
3 November 2014Appointment of Mr Jim O'rielly as a director on 15 April 2014 (2 pages)
3 November 2014Appointment of Mr Jim O'rielly as a director on 15 April 2014 (2 pages)
3 November 2014Appointment of Mrs Frances Jewkes as a director on 15 April 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2014Annual return made up to 18 September 2014 no member list (8 pages)
20 October 2014Annual return made up to 18 September 2014 no member list (8 pages)
4 September 2014Termination of appointment of Desmond John Rushworth as a director on 15 April 2014 (1 page)
4 September 2014Appointment of Mr Kevan Morris as a director on 15 April 2014 (2 pages)
4 September 2014Appointment of Mr Kevan Morris as a director on 15 April 2014 (2 pages)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Michael Thomas Jones as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Desmond John Rushworth as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Steven Bailey as a director on 15 April 2014 (1 page)
4 September 2014Termination of appointment of Michael Thomas Jones as a director on 15 April 2014 (1 page)
19 September 2013Annual return made up to 18 September 2013 no member list (10 pages)
19 September 2013Annual return made up to 18 September 2013 no member list (10 pages)
13 September 2013Appointment of Miss Barbara Redford as a director (2 pages)
13 September 2013Appointment of Mr Joseph Gaffey as a director (2 pages)
13 September 2013Termination of appointment of Thomas Cassidy as a director (1 page)
13 September 2013Termination of appointment of Ethna Morris as a director (1 page)
13 September 2013Appointment of Mr Steven Bailey as a director (2 pages)
13 September 2013Termination of appointment of Ethna Morris as a director (1 page)
13 September 2013Termination of appointment of Barbara Lees as a director (1 page)
13 September 2013Termination of appointment of Thomas Cassidy as a director (1 page)
13 September 2013Termination of appointment of Thomas Cassidy as a director (1 page)
13 September 2013Termination of appointment of Michael Cooper as a director (1 page)
13 September 2013Appointment of Mr Steven Bailey as a director (2 pages)
13 September 2013Termination of appointment of James Cox as a director (1 page)
13 September 2013Appointment of Miss Barbara Redford as a director (2 pages)
13 September 2013Termination of appointment of Barbara Lees as a director (1 page)
13 September 2013Termination of appointment of Thomas Cassidy as a director (1 page)
13 September 2013Appointment of Mr Joseph Gaffey as a director (2 pages)
13 September 2013Termination of appointment of James Cox as a director (1 page)
13 September 2013Termination of appointment of Michael Cooper as a director (1 page)
16 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
25 September 2012Appointment of Mr Thomas Christopher Cassidy as a director (2 pages)
25 September 2012Annual return made up to 18 September 2012 no member list (12 pages)
25 September 2012Appointment of Mr Thomas Christopher Cassidy as a director (2 pages)
25 September 2012Annual return made up to 18 September 2012 no member list (12 pages)
1 May 2012Termination of appointment of Ernest Rimmer as a director (1 page)
1 May 2012Termination of appointment of Dorothy Fitzpatrick as a director (1 page)
1 May 2012Termination of appointment of Dorothy Fitzpatrick as a director (1 page)
1 May 2012Termination of appointment of Ernest Rimmer as a director (1 page)
1 May 2012Appointment of Mrs Ethna Morris as a director (2 pages)
1 May 2012Appointment of Mrs Ethna Morris as a director (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 February 2012Termination of appointment of Barbara Wood as a secretary (1 page)
24 February 2012Appointment of Mr Alan Bowden as a secretary (1 page)
24 February 2012Termination of appointment of Barbara Wood as a secretary (1 page)
24 February 2012Appointment of Mr Alan Bowden as a secretary (1 page)
6 October 2011Appointment of Mrs Dorothy Jean Fitzpatrick as a director (2 pages)
6 October 2011Appointment of Mr James Luke Cox as a director (2 pages)
6 October 2011Annual return made up to 18 September 2011 no member list (12 pages)
6 October 2011Appointment of Mr Michael Thomas Jones as a director (2 pages)
6 October 2011Appointment of Mrs Dorothy Jean Fitzpatrick as a director (2 pages)
6 October 2011Annual return made up to 18 September 2011 no member list (12 pages)
6 October 2011Appointment of Mr James Luke Cox as a director (2 pages)
6 October 2011Appointment of Mr Michael Thomas Jones as a director (2 pages)
5 October 2011Director's details changed for William O' Toole on 1 June 2011 (2 pages)
5 October 2011Director's details changed for William O' Toole on 1 June 2011 (2 pages)
5 October 2011Director's details changed for William O' Toole on 1 June 2011 (2 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Termination of appointment of Arthur Bradshaw as a director (1 page)
18 May 2011Appointment of Mr Desmond John Rushworth as a director (2 pages)
18 May 2011Termination of appointment of Carolyn Bentley as a director (1 page)
18 May 2011Termination of appointment of Carolyn Bentley as a director (1 page)
18 May 2011Termination of appointment of Arthur Bradshaw as a director (1 page)
18 May 2011Termination of appointment of Julian Bentley as a director (1 page)
18 May 2011Appointment of Mr Desmond John Rushworth as a director (2 pages)
18 May 2011Appointment of Mr Ernest Michael Rimmer as a director (2 pages)
18 May 2011Appointment of Mr Ernest Michael Rimmer as a director (2 pages)
18 May 2011Termination of appointment of Julian Bentley as a director (1 page)
19 October 2010Director's details changed for Mr Geoffrey Hale on 18 September 2010 (2 pages)
19 October 2010Termination of appointment of Geoffrey Hale as a director (1 page)
19 October 2010Director's details changed for Michael Frank Cooper on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Barbara Lees on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Barbara Lees on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Michael Frank Cooper on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Alan Bowden on 18 September 2010 (2 pages)
19 October 2010Director's details changed for William O' Toole on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Arthur Allen Bradshaw on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Denis Gordon Chadwick on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Michael Thomas Winston Harriman on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 no member list (11 pages)
19 October 2010Director's details changed for William O' Toole on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Denis Gordon Chadwick on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 no member list (11 pages)
19 October 2010Director's details changed for Arthur Allen Bradshaw on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Alan Bowden on 18 September 2010 (2 pages)
19 October 2010Termination of appointment of Geoffrey Hale as a director (1 page)
19 October 2010Director's details changed for Michael Thomas Winston Harriman on 18 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Geoffrey Hale on 18 September 2010 (2 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Secretary's details changed for Barbara Wood on 1 May 2010 (1 page)
26 May 2010Secretary's details changed for Barbara Wood on 1 May 2010 (1 page)
26 May 2010Appointment of Mrs Carolyn Mary Bentley as a director (2 pages)
26 May 2010Appointment of Mr Julian Christopher Birkby Bentley as a director (2 pages)
26 May 2010Appointment of Mr Julian Christopher Birkby Bentley as a director (2 pages)
26 May 2010Appointment of Mrs Carolyn Mary Bentley as a director (2 pages)
26 May 2010Secretary's details changed for Barbara Wood on 1 May 2010 (1 page)
14 May 2010Termination of appointment of Mark Robey as a director (1 page)
14 May 2010Termination of appointment of Stewart Redpath as a director (1 page)
14 May 2010Termination of appointment of Mark Robey as a director (1 page)
14 May 2010Termination of appointment of Stewart Redpath as a director (1 page)
15 October 2009Annual return made up to 18 September 2009 no member list (5 pages)
15 October 2009Annual return made up to 18 September 2009 no member list (5 pages)
12 October 2009Appointment of Mr Geoffrey Hale as a director (2 pages)
12 October 2009Appointment of Mr Geoffrey Hale as a director (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Director appointed michael thomas winston harriman (1 page)
11 May 2009Appointment terminated director wendie mcgrath (1 page)
11 May 2009Appointment terminated director david torkington (1 page)
11 May 2009Director appointed barbara lees (1 page)
11 May 2009Appointment terminated director wendie mcgrath (1 page)
11 May 2009Director appointed barbara lees (1 page)
11 May 2009Appointment terminated director david torkington (1 page)
11 May 2009Director appointed michael thomas winston harriman (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
3 October 2008Director's change of particulars / denis chadwick / 03/10/2008 (1 page)
3 October 2008Annual return made up to 18/09/08 (5 pages)
3 October 2008Annual return made up to 18/09/08 (5 pages)
3 October 2008Director's change of particulars / denis chadwick / 03/10/2008 (1 page)
24 September 2008Appointment terminated director gerrard heywood (1 page)
24 September 2008Appointment terminated director gerrard heywood (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Appointment terminated director vivenne lucas (1 page)
13 May 2008Appointment terminated director alan nuttall (1 page)
13 May 2008Director appointed mark douglas robey (2 pages)
13 May 2008Director appointed david george torkington (2 pages)
13 May 2008Appointment terminated director james ashworth (1 page)
13 May 2008Director appointed wendie mcgrath (2 pages)
13 May 2008Director appointed mark douglas robey (2 pages)
13 May 2008Appointment terminated director robert lucas (1 page)
13 May 2008Appointment terminated director robert lucas (1 page)
13 May 2008Director appointed david george torkington (2 pages)
13 May 2008Director appointed gerrard heywood (2 pages)
13 May 2008Appointment terminated director alan nuttall (1 page)
13 May 2008Appointment terminated director vivenne lucas (1 page)
13 May 2008Director appointed wendie mcgrath (2 pages)
13 May 2008Director appointed gerrard heywood (2 pages)
13 May 2008Appointment terminated director james ashworth (1 page)
17 October 2007Annual return made up to 18/09/07 (8 pages)
17 October 2007Annual return made up to 18/09/07 (8 pages)
18 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Annual return made up to 18/09/06 (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Annual return made up to 18/09/06 (8 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 February 2006Memorandum and Articles of Association (17 pages)
16 February 2006Memorandum and Articles of Association (17 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 November 2005Annual return made up to 18/09/05 (6 pages)
11 November 2005Annual return made up to 18/09/05 (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Annual return made up to 18/09/04 (6 pages)
7 December 2004Annual return made up to 18/09/04 (6 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2003Annual return made up to 18/09/03
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Annual return made up to 18/09/03
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
19 December 2001Annual return made up to 18/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 2001Annual return made up to 18/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
15 August 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 August 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 November 2000Annual return made up to 18/09/00 (6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 November 2000Annual return made up to 18/09/00 (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 September 1999Annual return made up to 18/09/99 (6 pages)
28 September 1999Annual return made up to 18/09/99 (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
7 October 1998Annual return made up to 18/09/98 (6 pages)
7 October 1998Annual return made up to 18/09/98 (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
22 July 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
22 July 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Annual return made up to 18/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 November 1997Annual return made up to 18/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
18 September 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
18 September 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
26 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (26 pages)
18 September 1996Incorporation (26 pages)