Whitefield
Manchester
M45 7SJ
Secretary Name | Mr David Bevitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 04 February 2020) |
Role | District Manager |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mrs Dawn Michelle Kennedy-Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(13 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 04 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Ajax Drive Bury Lancashire BL9 8EF |
Director Name | Mr Patrick Dermot Heneghan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 February 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mr Lester Ronald Levene |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mrs Jane Helen Silver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 February 2020) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mr Mark William Skinner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mr Anthony James Cummings |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 February 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mr John Antony Barlow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 13 Park View Court Prestwich Manchester Lancashire M25 9QD |
Director Name | Sir Sidney Cyril Hamburger |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Co. Dir. |
Correspondence Address | 26 New Hall Road Salford Lancashire M7 4HQ |
Director Name | Jeffrey Helliwell |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Ret. Sub Postmaster |
Correspondence Address | 89 Bury Road Radcliffe Manchester M26 2UT |
Secretary Name | Deborah O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Limehurst Avenue Withington Manchester M20 1GY |
Director Name | Mr David Blakemore |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2005) |
Role | Retired |
Correspondence Address | 15 Burndale Drive Bury Lancashire BL9 8EN |
Director Name | Derek Boden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1998) |
Role | Retired Engineer |
Correspondence Address | 79 Thatch Leach Lane Whitefield Manchester M45 6EN |
Director Name | John Byrne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1999) |
Role | Retired |
Correspondence Address | 440 Rochdale Old Road Bury Greater Manchester BL9 7TF |
Director Name | Gary May |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2000) |
Role | Youth Strategy Officer |
Correspondence Address | 183 Sandy Lane Hindley Wigan Lancashire WN2 4EP |
Director Name | Neil Fisher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1998) |
Role | Solicitor |
Correspondence Address | 159 Radcliffe New Road Whitefield Manchester M45 7RG |
Secretary Name | Jeffrey Helliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 89 Bury Road Radcliffe Manchester M26 2UT |
Director Name | Anthony Richard Higham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | 5 Leigh Close Tottington Bury Lancashire BL8 4HL |
Director Name | David Kenny |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 2 Rothbury Close Bury Lancashire BL8 2TT |
Director Name | Farook Ahmad Chaudhry |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2004) |
Role | Lawyer |
Correspondence Address | 10 Springwater Avenue Bury Lancashire BL0 9RH |
Director Name | Cllr William Johnson |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Retired |
Correspondence Address | Clay Butts Farm Tottington Bury Lancashire BL8 3PF |
Director Name | Peter Jackson Coope |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 05 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hunstanton Drive Bury Lancashire BL8 1EG |
Director Name | Cllr Kenneth Audin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Blackburn Street Radcliffe Manchester M26 1NN |
Director Name | Maggie Gibb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Clinical Psychologist |
Correspondence Address | 55 Poppythorn Lane Prestwich Manchester Lancashire M25 3BX |
Director Name | Henry Freeman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Branksome Avenue Prestwich Lancashire M25 1AG |
Director Name | Gavin Peter Little |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 London Street Whitefield Manchester Lancashire M45 7ES |
Director Name | Linda Mary Sybil Brown |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 3 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BL |
Director Name | Mr David Menzies Higgin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Kensington Close Greenmount Bury Lancashire BL8 4DG |
Director Name | Mr Samuel Cohen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Blackburn Street Radcliffe Manchester M26 1NN |
Director Name | Cllr James Daly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1-3 Blackburn Street Radcliffe Manchester M26 1NN |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Director Name | Mrs Elizabeth Fitzgerald |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Knowsley Street Bury Lancashire BL9 0SW |
Director Name | Mrs Annette Mary Elizabeth McKay |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
Website | citizensadvice.org.uk |
---|
Registered Address | St Johns House 155-163 The Rock Bury Lancashire BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £629,469 |
Net Worth | £227,446 |
Cash | £246,116 |
Current Liabilities | £40,164 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
22 October 2019 | Termination of appointment of Abigail Smith as a director on 16 September 2019 (1 page) |
22 October 2019 | Termination of appointment of Yvonne Susan Wright as a director on 16 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Anthony James Cummings as a director on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Yvonne Susan Wright as a director on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Mark William Skinner as a director on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Roy Walker as a director on 30 April 2018 (1 page) |
6 March 2019 | Termination of appointment of Annette Mckay as a director on 30 April 2018 (1 page) |
6 March 2019 | Termination of appointment of Catherine Anne Preston as a director on 30 April 2018 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
12 April 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Cessation of Patrick Heneghan as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Catherine Anne Preston as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Annette Mckay as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Gillian Davies as a person with significant control on 13 March 2018 (1 page) |
22 March 2018 | Cessation of Dawn Michelle Kennedy-Smith as a person with significant control on 22 February 2018 (1 page) |
22 March 2018 | Cessation of Roy Walker as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Gavin Peter Little as a person with significant control on 30 September 2017 (1 page) |
22 March 2018 | Cessation of Abigail Smith as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Lester Ronald Levine as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Catherine Anne Preston as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Jane Silver as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Cessation of Gavin Peter Little as a person with significant control on 30 September 2017 (1 page) |
22 March 2018 | Cessation of David Bevitt as a person with significant control on 22 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Alison Ruth Close as a person with significant control on 22 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Gillian Davies as a director on 13 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
16 November 2017 | Director's details changed for Mrs Abigail Smith on 1 October 2017 (2 pages) |
16 November 2017 | Appointment of Councillor Catherine Anne Preston as a director on 1 November 2016 (2 pages) |
16 November 2017 | Termination of appointment of Roay Walker as a director on 2 November 2017 (1 page) |
16 November 2017 | Appointment of Councillor Catherine Anne Preston as a director on 1 November 2016 (2 pages) |
16 November 2017 | Director's details changed for Mrs Abigail Smith on 1 October 2017 (2 pages) |
16 November 2017 | Appointment of Councillor Annette Mckay as a director on 1 November 2016 (2 pages) |
16 November 2017 | Appointment of Councillor Annette Mckay as a director on 1 November 2016 (2 pages) |
16 November 2017 | Appointment of Councillor Roy Walker as a director on 1 November 2016 (2 pages) |
16 November 2017 | Termination of appointment of Gavin Peter Little as a director on 30 September 2017 (1 page) |
16 November 2017 | Appointment of Councillor Roay Walker as a director on 1 November 2016 (2 pages) |
16 November 2017 | Appointment of Councillor Roay Walker as a director on 1 November 2016 (2 pages) |
16 November 2017 | Termination of appointment of Roay Walker as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Gavin Peter Little as a director on 30 September 2017 (1 page) |
16 November 2017 | Appointment of Councillor Roy Walker as a director on 1 November 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (15 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (15 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
10 November 2016 | Termination of appointment of Susan Nuttall as a director on 1 July 2016 (1 page) |
10 November 2016 | Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page) |
10 November 2016 | Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page) |
10 November 2016 | Termination of appointment of Susan Nuttall as a director on 1 July 2016 (1 page) |
10 November 2016 | Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page) |
10 November 2016 | Termination of appointment of Elizabeth Fitzgerald as a director on 1 August 2016 (1 page) |
12 April 2016 | Annual return made up to 25 March 2016 no member list (10 pages) |
12 April 2016 | Annual return made up to 25 March 2016 no member list (10 pages) |
28 January 2016 | Appointment of Mrs Susan Nuttall as a director on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Jane Helen Silver as a director on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Elizabeth Fitzgerald as a director on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Elizabeth Fitzgerald as a director on 5 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Peter Jackson Coope as a director on 5 November 2015 (1 page) |
28 January 2016 | Registered office address changed from 1-3 Blackburn Street Radcliffe Manchester M26 1NN to St Johns House 155-163 the Rock Bury Lancashire BL9 0nd on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 1-3 Blackburn Street Radcliffe Manchester M26 1NN to St Johns House 155-163 the Rock Bury Lancashire BL9 0nd on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page) |
28 January 2016 | Termination of appointment of Peter Jackson Coope as a director on 5 November 2015 (1 page) |
28 January 2016 | Appointment of Mrs Susan Nuttall as a director on 5 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page) |
28 January 2016 | Appointment of Mrs Abigail Smith as a director on 5 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Jane Helen Silver on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Abigail Smith as a director on 5 November 2015 (2 pages) |
28 January 2016 | Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page) |
28 January 2016 | Termination of appointment of Henry Freeman as a director on 5 November 2015 (1 page) |
28 January 2016 | Director's details changed for Mrs Jane Helen Silver on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Jane Helen Silver as a director on 5 November 2015 (2 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
15 April 2015 | Annual return made up to 25 March 2015 no member list (9 pages) |
15 April 2015 | Appointment of Mrs Gillian Davies as a director (2 pages) |
15 April 2015 | Appointment of Mrs Gillian Davies as a director (2 pages) |
15 April 2015 | Annual return made up to 25 March 2015 no member list (9 pages) |
18 March 2015 | Termination of appointment of James Daly as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of James Daly as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Marie Tchoffo as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of James Daly as a director on 5 February 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (25 pages) |
17 July 2014 | Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page) |
17 July 2014 | Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page) |
17 July 2014 | Termination of appointment of Kenneth Audin as a director on 5 March 2014 (1 page) |
13 June 2014 | Appointment of Mr Lester Ronald Levene as a director (2 pages) |
13 June 2014 | Appointment of Mr Lester Ronald Levene as a director (2 pages) |
10 April 2014 | Termination of appointment of Ronald Schwarz as a director (1 page) |
10 April 2014 | Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 25 March 2014 no member list (10 pages) |
10 April 2014 | Termination of appointment of Ronald Schwarz as a director (1 page) |
10 April 2014 | Termination of appointment of Ronald Schwarz as a director (1 page) |
10 April 2014 | Annual return made up to 25 March 2014 no member list (10 pages) |
10 April 2014 | Director's details changed for Mr Richard Marie Tchoffo on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Ronald Schwarz as a director (1 page) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
12 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
12 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
12 December 2013 | Appointment of Councillor James Daly as a director (2 pages) |
12 December 2013 | Appointment of Councillor James Daly as a director (2 pages) |
12 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
11 December 2013 | Appointment of Mrs Gillian Davies as a director (2 pages) |
11 December 2013 | Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
11 December 2013 | Director's details changed for Councillor Kenneth Audin on 3 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr David Bevitt on 3 December 2013 (1 page) |
11 December 2013 | Appointment of Mrs Gillian Davies as a director (2 pages) |
19 September 2013 | Termination of appointment of Carmela Pedroni as a director (1 page) |
19 September 2013 | Termination of appointment of Michelle Wiseman as a director (1 page) |
19 September 2013 | Termination of appointment of Carmela Pedroni as a director (1 page) |
19 September 2013 | Termination of appointment of Michelle Wiseman as a director (1 page) |
26 March 2013 | Termination of appointment of David Higgin as a director (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 no member list (13 pages) |
26 March 2013 | Annual return made up to 25 March 2013 no member list (13 pages) |
26 March 2013 | Termination of appointment of David Higgin as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
14 September 2012 | Appointment of Mrs Michelle Jacqueline Wiseman as a director (2 pages) |
14 September 2012 | Termination of appointment of Samuel Cohen as a director (1 page) |
14 September 2012 | Termination of appointment of Samuel Cohen as a director (1 page) |
14 September 2012 | Appointment of Mrs Michelle Jacqueline Wiseman as a director (2 pages) |
4 July 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
4 July 2012 | Termination of appointment of Peter Taylor as a director (1 page) |
4 July 2012 | Appointment of Mr Samuel Cohen as a director (2 pages) |
4 July 2012 | Appointment of Mr Patrick Heneghan as a director (2 pages) |
4 July 2012 | Appointment of Mr Patrick Heneghan as a director (2 pages) |
4 July 2012 | Appointment of Mr Samuel Cohen as a director (2 pages) |
5 April 2012 | Annual return made up to 25 March 2012 no member list (13 pages) |
5 April 2012 | Annual return made up to 25 March 2012 no member list (13 pages) |
16 January 2012 | Termination of appointment of Anne Stokes as a director (1 page) |
16 January 2012 | Termination of appointment of Anne Stokes as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
30 March 2011 | Director's details changed for Mr Richard Marie Tchoffo on 25 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Peter Mulvihill as a director (1 page) |
30 March 2011 | Director's details changed for Mrs Carmela Pedroni on 25 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Peter Mulvihill as a director (1 page) |
30 March 2011 | Director's details changed for Mrs Dawn Kennedy-Smith on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Peter Frederick Taylor on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Dawn Kennedy-Smith on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Carmela Pedroni on 25 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 no member list (14 pages) |
30 March 2011 | Director's details changed for Mr Richard Marie Tchoffo on 25 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Peter Frederick Taylor on 25 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 no member list (14 pages) |
3 March 2011 | Appointment of Mrs Dawn Kennedy-Smith as a director (2 pages) |
3 March 2011 | Appointment of Mrs Dawn Kennedy-Smith as a director (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 September 2010 | Appointment of Mrs Carmela Pedroni as a director (2 pages) |
17 September 2010 | Appointment of Mrs Carmela Pedroni as a director (2 pages) |
6 July 2010 | Appointment of Mr Richard Marie Tchoffo as a director (2 pages) |
6 July 2010 | Appointment of Mr Richard Marie Tchoffo as a director (2 pages) |
11 June 2010 | Director's details changed for Peter Jackson Coope on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Mulvihill on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Ronald Richard Duncan Calder Schwarz on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Gavin Peter Little on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Alison Ruth Close on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Henry Freeman on 10 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
11 June 2010 | Director's details changed for Henry Freeman on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Ronald Richard Duncan Calder Schwarz on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Councillor David Menzies Higgin on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Councillor Kenneth Audin on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Councillor Kenneth Audin on 10 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
11 June 2010 | Director's details changed for Peter Mulvihill on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Rev Anne Olive Stokes on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter Jackson Coope on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Alison Ruth Close on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Councillor David Menzies Higgin on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Rev Anne Olive Stokes on 10 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Gavin Peter Little on 10 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Samuel Cohen as a director (1 page) |
5 March 2010 | Termination of appointment of Samuel Cohen as a director (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
30 November 2009 | Appointment of Mr Peter Frederick Taylor as a director (2 pages) |
30 November 2009 | Appointment of Mr Peter Frederick Taylor as a director (2 pages) |
26 March 2009 | Appointment terminated director abigail smith (1 page) |
26 March 2009 | Appointment terminated director abigail smith (1 page) |
26 March 2009 | Annual return made up to 25/03/09 (5 pages) |
26 March 2009 | Annual return made up to 25/03/09 (5 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Annual return made up to 25/03/08 (5 pages) |
14 April 2008 | Annual return made up to 25/03/08 (5 pages) |
11 March 2008 | Appointment terminated director linda brown (1 page) |
11 March 2008 | Appointment terminated director linda brown (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
14 April 2007 | Annual return made up to 25/03/07 (8 pages) |
14 April 2007 | Annual return made up to 25/03/07 (8 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 25/03/06 (7 pages) |
13 April 2006 | Annual return made up to 25/03/06 (7 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
20 April 2005 | Annual return made up to 25/03/05
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Annual return made up to 25/03/05
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Annual return made up to 25/03/04 (8 pages) |
2 April 2004 | Annual return made up to 25/03/04 (8 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
9 April 2003 | Annual return made up to 25/03/03 (9 pages) |
9 April 2003 | Annual return made up to 25/03/03 (9 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
23 April 2002 | Annual return made up to 25/03/02 (6 pages) |
23 April 2002 | Annual return made up to 25/03/02 (6 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 25/03/01
|
19 April 2001 | Annual return made up to 25/03/01
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
30 March 2000 | Annual return made up to 25/03/00 (6 pages) |
30 March 2000 | Annual return made up to 25/03/00 (6 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
14 June 1999 | Annual return made up to 25/03/99 (8 pages) |
14 June 1999 | Annual return made up to 25/03/99 (8 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
20 April 1998 | Annual return made up to 25/03/98 (6 pages) |
20 April 1998 | Annual return made up to 25/03/98 (6 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
25 March 1997 | Incorporation (21 pages) |
25 March 1997 | Incorporation (21 pages) |