Widnes
Cheshire
WA8 7DS
Director Name | Mr Francis John Stuart Shaw |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Rushton Tarporley Cheshire CW6 9AY |
Director Name | Mr William Thomas Kendrick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(12 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr Frank Bolger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2017(20 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45, Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mrs Rita Kumar |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 19 Rowan Drive Cheadle Hulme Cheadle SK8 7DU |
Director Name | Mrs Michelle Jenkins |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 63 Fiddlers Lane Irlam Manchester M44 6HN |
Secretary Name | Mr Frank Bolger |
---|---|
Status | Current |
Appointed | 19 November 2020(23 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mrs Frances Atherton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 6 Shakespeare Road Widnes WA8 7DD |
Director Name | Mr Peter Anthony O'Donnell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr Chris Parle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Peter Vernon Beenham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Clerk |
Correspondence Address | 23 Greenfield Road Atherton Manchester M46 9LW |
Director Name | Herbert Hibbert |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Newton Drive Greenmount Bury Lancashire BL8 4DH |
Director Name | Thomas Johnston |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Garage Propriotor |
Correspondence Address | 128 Knowles Street Radcliffe Manchester M26 4DR |
Director Name | Mr Harry Coupland Pickles |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Springclough Drive Worsley Salford M28 3HS |
Director Name | Donald Edgar Lockett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Horsham Close Bury Lancashire BL8 1XY |
Secretary Name | Donald Edgar Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Mitton Close Bury Lancashire BL8 2LD |
Director Name | Mr Melvyn Richard Farrar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Coverhill Road Grotton Oldham Greater Manchester OL4 5RE |
Director Name | Peter Michael Shirgley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2010) |
Role | Rtd Executive |
Country of Residence | England |
Correspondence Address | 30 Brookfield Drive Littleborough Lancashire OL15 8RH |
Director Name | Elizabeth Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2008) |
Role | Voluntary Sector |
Correspondence Address | 65 Cecil Road Hale Greater Manchester WA15 9NT |
Director Name | Kay Lord |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Anselms Court Grange Avenue Oldham Greater Manchester OL8 4EG |
Director Name | Julie Herbert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Drive Monton Eccles Manchester M30 9JR |
Director Name | Michael Edward Cavendish |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 2006) |
Role | Orthopaedic Surgeon |
Correspondence Address | 195 Liverpool Road Haydock St Helens Merseyside WA11 9RX |
Director Name | Frederick Thomas Carlisle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2009) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 4 Moss Lane Windle St Helens Merseyside WA11 7QD |
Secretary Name | Peter Michael Shirgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years after company formation) |
Appointment Duration | 12 months (resigned 30 November 2006) |
Role | Rtd Executive |
Country of Residence | England |
Correspondence Address | 30 Brookfield Drive Littleborough Lancashire OL15 8RH |
Director Name | Richard Murphy |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Dr Roger Caldwell Glew |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51a Cavendish Road Eccles Manchester Lancashire M30 9EE |
Director Name | Mr Robert Clegg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2007) |
Role | Retired NHS Chief Executive |
Country of Residence | England |
Correspondence Address | Ingledewe Springfield Lane Hurstead Rochdale Lancashire OL16 2RS |
Director Name | Mr Edward Peter Atkinson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 East Avenue Heald Green Cheadle Cheshire SK8 3BS |
Secretary Name | Mr Melvyn Richard Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 April 2020) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 43 Coverhill Road Grotton Oldham Greater Manchester OL4 5RE |
Director Name | Mr Dennis Pollard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 January 2024) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 39 Glenavon Drive Rochdale Lancs OL12 6DT |
Director Name | Mr Michael Alan Seaman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2014) |
Role | Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir 43 Coverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr John David Pedley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Belvoir 43 Coverhill Road Grotton Oldham Lancashire OL4 5RE |
Registered Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £129,269 |
Net Worth | £20,015 |
Cash | £14,359 |
Current Liabilities | £11,730 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
20 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Appointment of Mr Frank Bolger as a secretary on 19 November 2020 (2 pages) |
16 July 2020 | Appointment of Mrs Michelle Jenkins as a director on 15 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Melvyn Richard Farrar as a secretary on 13 April 2020 (1 page) |
15 July 2020 | Registered office address changed from Belvoir 43 Coverhill Road Grotton Oldham Lancashire OL4 5RE to 45 Ashfield Crescent Springhead Oldham OL4 4NX on 15 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Melvyn Richard Farrar as a director on 13 April 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Rita Kumar as a director on 21 October 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
22 November 2017 | Appointment of Mr Frank Bolger as a director on 19 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Frank Bolger as a director on 19 November 2017 (2 pages) |
16 October 2017 | Termination of appointment of Richard Murphy as a director on 5 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Richard Murphy as a director on 5 October 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
28 November 2015 | Termination of appointment of Donald Edgar Lockett as a director on 24 October 2015 (1 page) |
28 November 2015 | Annual return made up to 21 November 2015 no member list (8 pages) |
28 November 2015 | Annual return made up to 21 November 2015 no member list (8 pages) |
28 November 2015 | Termination of appointment of Donald Edgar Lockett as a director on 24 October 2015 (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Annual return made up to 21 November 2014 no member list (9 pages) |
24 November 2014 | Annual return made up to 21 November 2014 no member list (9 pages) |
4 November 2014 | Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of John David Pedley as a director on 15 February 2014 (1 page) |
4 November 2014 | Termination of appointment of John David Pedley as a director on 15 February 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Alan Seaman as a director on 31 October 2014 (1 page) |
4 November 2014 | Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Michael Alan Seaman as a director on 31 October 2014 (1 page) |
4 November 2014 | Director's details changed for Donald Edgar Lockett on 5 October 2014 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
3 December 2013 | Annual return made up to 21 November 2013 no member list (11 pages) |
3 December 2013 | Annual return made up to 21 November 2013 no member list (11 pages) |
8 February 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
8 February 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
26 November 2012 | Annual return made up to 21 November 2012 no member list (11 pages) |
26 November 2012 | Annual return made up to 21 November 2012 no member list (11 pages) |
26 November 2012 | Termination of appointment of Roger Glew as a director (1 page) |
26 November 2012 | Termination of appointment of Roger Glew as a director (1 page) |
25 November 2012 | Termination of appointment of Edward Atkinson as a director (1 page) |
25 November 2012 | Termination of appointment of Edward Atkinson as a director (1 page) |
25 November 2012 | Director's details changed for Mr Melvyn Richard Farrar on 20 November 2012 (2 pages) |
25 November 2012 | Termination of appointment of Roger Glew as a director (1 page) |
25 November 2012 | Director's details changed for Mr Melvyn Richard Farrar on 20 November 2012 (2 pages) |
25 November 2012 | Termination of appointment of Roger Glew as a director (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
29 November 2011 | Appointment of Mr John David Pedley as a director (2 pages) |
29 November 2011 | Annual return made up to 21 November 2011 no member list (12 pages) |
29 November 2011 | Annual return made up to 21 November 2011 no member list (12 pages) |
29 November 2011 | Appointment of Mr John David Pedley as a director (2 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
24 November 2010 | Annual return made up to 21 November 2010 no member list (12 pages) |
24 November 2010 | Annual return made up to 21 November 2010 no member list (12 pages) |
23 November 2010 | Termination of appointment of Kay Lord as a director (1 page) |
23 November 2010 | Termination of appointment of Harry Pickles as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Shirgley as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Shirgley as a director (1 page) |
23 November 2010 | Termination of appointment of Kay Lord as a director (1 page) |
23 November 2010 | Termination of appointment of Harry Pickles as a director (1 page) |
22 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
22 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
7 April 2010 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
7 April 2010 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
29 March 2010 | Director's details changed for Mr Edward Peter Atkinson on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Francis John Stuart Shaw on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Francis John Stuart Shaw on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kay Lord on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kay Lord on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Harry Coupland Pickles on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dennis Pollard on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Edward Peter Atkinson on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Melvyn Richard Farrar on 28 March 2010 (1 page) |
29 March 2010 | Annual return made up to 21 November 2009 no member list (9 pages) |
29 March 2010 | Director's details changed for Peter Michael Shirgley on 28 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Frederick Carlisle as a director (1 page) |
29 March 2010 | Director's details changed for Donald Edgar Lockett on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Harry Coupland Pickles on 28 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Melvyn Richard Farrar on 28 March 2010 (1 page) |
29 March 2010 | Director's details changed for Frederick Thomas Carlisle on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Frederick Thomas Carlisle on 28 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Frederick Carlisle as a director (1 page) |
29 March 2010 | Director's details changed for Donald Edgar Lockett on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Michael Shirgley on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 November 2009 no member list (9 pages) |
29 March 2010 | Director's details changed for Dennis Pollard on 28 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr William Thomas Kendrick as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael Alan Seaman as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael Alan Seaman as a director (2 pages) |
22 March 2010 | Appointment of Mr William Thomas Kendrick as a director (2 pages) |
18 June 2009 | Director appointed dennis pollard logged form (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 215-219 chester road manchester M15 4JE united kingdom (1 page) |
18 June 2009 | Appointment terminated director julie herbert (1 page) |
18 June 2009 | Director appointed dennis pollard logged form (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 215-219 chester road manchester M15 4JE united kingdom (1 page) |
18 June 2009 | Appointment terminated director julie herbert (1 page) |
24 March 2009 | Total exemption full accounts made up to 29 February 2008 (16 pages) |
24 March 2009 | Total exemption full accounts made up to 29 February 2008 (16 pages) |
12 March 2009 | Director appointed dennis pollard (2 pages) |
12 March 2009 | Director appointed dennis pollard (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
1 March 2009 | Annual return made up to 21/11/08 (5 pages) |
1 March 2009 | Appointment terminated secretary peter shirgley (1 page) |
1 March 2009 | Appointment terminated secretary peter shirgley (1 page) |
1 March 2009 | Annual return made up to 21/11/08 (5 pages) |
15 January 2009 | Director appointed francis john stuart shaw (2 pages) |
15 January 2009 | Director appointed francis john stuart shaw (2 pages) |
6 January 2009 | Appointment terminated director elizabeth smith (1 page) |
6 January 2009 | Appointment terminated director elizabeth smith (1 page) |
17 March 2008 | Appointment terminated director robert clegg (1 page) |
17 March 2008 | Appointment terminated director robert clegg (1 page) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
27 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Annual return made up to 21/11/07 (4 pages) |
19 December 2007 | Annual return made up to 21/11/07 (4 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
1 April 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
1 April 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
9 January 2007 | Annual return made up to 21/11/06
|
9 January 2007 | Annual return made up to 21/11/06
|
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Annual return made up to 21/11/05
|
6 January 2006 | Annual return made up to 21/11/05
|
4 January 2006 | Accounts made up to 28 February 2005 (13 pages) |
4 January 2006 | Accounts made up to 28 February 2005 (13 pages) |
17 January 2005 | Annual return made up to 21/11/04 (5 pages) |
17 January 2005 | Annual return made up to 21/11/04 (5 pages) |
24 December 2004 | Accounts made up to 29 February 2004 (13 pages) |
24 December 2004 | Accounts made up to 29 February 2004 (13 pages) |
30 March 2004 | Accounts made up to 28 February 2003 (11 pages) |
30 March 2004 | Accounts made up to 28 February 2003 (11 pages) |
23 December 2003 | Annual return made up to 21/11/03
|
23 December 2003 | Annual return made up to 21/11/03
|
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2003 | Annual return made up to 21/11/02 (6 pages) |
2 July 2003 | Accounts made up to 28 February 2002 (13 pages) |
2 July 2003 | Annual return made up to 21/11/02 (6 pages) |
2 July 2003 | Accounts made up to 28 February 2002 (13 pages) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
18 July 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
23 January 2002 | Annual return made up to 21/11/01
|
23 January 2002 | Annual return made up to 21/11/01
|
6 November 2001 | Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street, radcliffe manchester M26 2JS (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street, radcliffe manchester M26 2JS (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
28 June 2001 | Annual return made up to 21/11/00 (7 pages) |
28 June 2001 | Annual return made up to 21/11/00 (7 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Annual return made up to 21/11/99 (6 pages) |
4 July 2000 | Annual return made up to 21/11/99 (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
11 February 1999 | Annual return made up to 21/11/98
|
11 February 1999 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
11 February 1999 | Annual return made up to 21/11/98
|
11 February 1999 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
21 November 1997 | Incorporation (27 pages) |
21 November 1997 | Incorporation (27 pages) |