Manchester
M11 3FF
Director Name | Mr Prashant Jobanputra |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2017(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | IT Services |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Gavin Richard Devine |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Michael Robert Estill |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mrs Nikki Jane De Kretser |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Ms Fiona Jane McCarthy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mrs Jill Giddins |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Timothy Jason Andrew Hunt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Mark Andrew Jeffreys |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Ms Victoria Louise Lowe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(25 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Global Development Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Ronald Balls |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 High Road Rayleigh Essex SS6 7AD |
Director Name | Alan Dyer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Hoddlesden Hall Johnson New Road Hoddlesden Darwen Lancashire BB3 3NN |
Director Name | Nicholas Jeremy Sean Kehoe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Consultant Surgeon |
Correspondence Address | 4 Hollow Meadow Mews Hollow Meadows Sheffield S6 6GH |
Secretary Name | Mr Ronald Balls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 High Road Rayleigh Essex SS6 7AD |
Director Name | Mrs Margaret Roper Black |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pale Lodge Manley Via Warrington Cheshire WA6 9EZ |
Director Name | Antony James Malkin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grenville Road Hazel Grove Stockport Cheshire SK7 5AF |
Director Name | Mr Roger Malcolm Grenville Hill |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2001) |
Role | Cricket Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 West End Lane Pinner Middlesex HA5 1AF |
Director Name | Ms Sallie Ann Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 October 2019) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 21 Martyr Road Guildford Surrey GU1 4LE |
Director Name | Alan Peter Holdsworth |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broadway Avenue Cheadle Cheshire SK8 1NN |
Director Name | Ms Susan Marilyn Redfern |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5dr |
Director Name | Mr Hamish Alan McInnes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 126 Coldershaw Road Ealing London W13 9DT |
Director Name | Ms Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr John David Marsden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Carlton Road Urmston Manchester M41 9GY |
Director Name | Mr Edward Owen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2015) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Didsbury Manchester M20 6SA |
Director Name | Ms Jennifer Jean Haynes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 High Street High Street Iver Buckinghamshire SL0 9PN |
Director Name | Mr Alan John Begg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 May 2015) |
Role | Retired Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a 15 Ravensbourne Park London SE6 4XU |
Director Name | Mr Martin Robert Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH |
Director Name | Mr John Reginald Neal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2022) |
Role | Sports Psychologist |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr Benjamin Peter Jessup |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2019) |
Role | Sport Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Miss Hannah Elizabeth Bowe |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mrs Christine Stephanie Owens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Ms Susan Elizabeth Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Mr William Peter Bowen Evans |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2023) |
Role | Head Of Clubs And Regions |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.englishlacrosse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 832952857 |
Telephone region | Mobile |
Registered Address | National Squash Centre Rowsley Street Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,679,088 |
Gross Profit | £1,242,436 |
Net Worth | £338,103 |
Cash | £254,927 |
Current Liabilities | £298,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
9 March 2021 | Appointment of Mr William Peter Bowen Evans as a director on 23 February 2021 (2 pages) |
---|---|
7 March 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
6 March 2021 | Appointment of Mrs Fiona Jane Mccarthy as a director on 11 October 2020 (2 pages) |
16 February 2021 | Director's details changed for Mr Mark Jonathan Coups on 1 January 2020 (2 pages) |
20 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
13 July 2020 | Appointment of Mrs Susan Elizabeth Gordon as a director on 29 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 November 2019 | Resolutions
|
18 October 2019 | Termination of appointment of Benjamin Peter Jessup as a director on 6 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Sallie Ann Barker as a director on 6 October 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
19 October 2018 | Appointment of Mr Michael Robert Estill as a director on 7 October 2018 (2 pages) |
19 October 2018 | Appointment of Mrs Nikki Jane De Kretser as a director on 7 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Gavin Richard Devine as a director on 14 May 2018 (2 pages) |
19 October 2018 | Appointment of Mrs Christine Stephanie Owens as a director on 14 May 2018 (2 pages) |
30 July 2018 | Termination of appointment of Melanie Jayne Steel as a director on 14 May 2018 (1 page) |
2 May 2018 | Resolutions
|
2 May 2018 | Memorandum and Articles of Association (22 pages) |
29 January 2018 | Termination of appointment of Jonathan Mark Stainer as a director on 1 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
15 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
13 March 2017 | Memorandum and Articles of Association (22 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (22 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (22 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (22 pages) |
2 March 2017 | Appointment of Mr Jonathan Mark Stainer as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Miss Hannah Elizabeth Bowe as a director on 5 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Clare Elizabeth Stoot as a director on 5 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Benjamin Peter Jessup as a director on 5 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of John David Marsden as a director on 5 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Ronald Balls as a director on 5 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Prashant Jobanputra as a director on 5 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Ronald Balls as a secretary on 5 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Ronald Balls as a director on 5 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Prashant Jobanputra as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Miss Hannah Elizabeth Bowe as a director on 5 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of John David Marsden as a director on 5 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Ronald Balls as a secretary on 5 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Jonathan Mark Stainer as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Benjamin Peter Jessup as a director on 5 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Clare Elizabeth Stoot as a director on 5 February 2017 (1 page) |
17 January 2017 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
13 January 2017 | Appointment of Mr John Reginald Neal as a director on 2 October 2016 (2 pages) |
13 January 2017 | Appointment of Mr John Reginald Neal as a director on 2 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Polly Clare Mcgivern as a director on 2 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Polly Clare Mcgivern as a director on 2 October 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 September 2016 | Registered office address changed from Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH to National Squash Centre Rowsley Street Manchester M11 3FF on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH to National Squash Centre Rowsley Street Manchester M11 3FF on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Susan Marilyn Redfern as a director on 6 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Alan Dyer as a director on 6 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Alan Dyer as a director on 6 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Susan Marilyn Redfern as a director on 6 September 2016 (1 page) |
29 January 2016 | Termination of appointment of Martin Robert Jackson as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Martin Robert Jackson as a director on 25 January 2016 (1 page) |
9 December 2015 | Annual return made up to 2 December 2015 no member list (13 pages) |
9 December 2015 | Annual return made up to 2 December 2015 no member list (13 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 August 2015 | Appointment of Mr Martin Robert Jackson as a director on 28 June 2015 (2 pages) |
28 August 2015 | Appointment of Mr Martin Robert Jackson as a director on 28 June 2015 (2 pages) |
28 August 2015 | Director's details changed for Ms Polly Clare Mcgivern on 28 June 2015 (2 pages) |
28 August 2015 | Director's details changed for Ms Polly Clare Mcgivern on 28 June 2015 (2 pages) |
9 August 2015 | Termination of appointment of Alan John Begg as a director on 26 May 2015 (1 page) |
9 August 2015 | Termination of appointment of Alan John Begg as a director on 26 May 2015 (1 page) |
9 August 2015 | Termination of appointment of Jennifer Jean Haynes as a director on 28 June 2015 (1 page) |
9 August 2015 | Termination of appointment of Edward Owen as a director on 27 June 2015 (1 page) |
9 August 2015 | Termination of appointment of Jennifer Jean Haynes as a director on 28 June 2015 (1 page) |
9 August 2015 | Termination of appointment of Edward Owen as a director on 27 June 2015 (1 page) |
17 March 2015 | Appointment of Mrs Clare Elizabeth Stoot as a director on 22 June 2014 (2 pages) |
17 March 2015 | Appointment of Mrs Clare Elizabeth Stoot as a director on 22 June 2014 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (14 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (14 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (14 pages) |
2 December 2014 | Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page) |
17 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Appointment of Ms Melanie Steel as a director on 11 September 2014 (2 pages) |
23 October 2014 | Appointment of Ms Melanie Steel as a director on 11 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Alan John Begg as a director on 11 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Alan John Begg as a director on 11 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Edward Owen as a director on 22 June 2014 (2 pages) |
20 October 2014 | Appointment of Ms Polly Clare Mcgivern as a director on 22 June 2014 (2 pages) |
20 October 2014 | Appointment of Ms Susan Marilyn Redfern as a director on 22 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages) |
20 October 2014 | Appointment of Ms Susan Marilyn Redfern as a director on 22 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages) |
20 October 2014 | Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages) |
20 October 2014 | Appointment of Ms Polly Clare Mcgivern as a director on 22 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Edward Owen as a director on 22 June 2014 (2 pages) |
19 October 2014 | Appointment of Mr Hamish Alan Mcinnes as a director on 22 June 2014 (2 pages) |
19 October 2014 | Appointment of Mr John David Marsden as a director on 22 June 2014 (2 pages) |
19 October 2014 | Appointment of Mr John David Marsden as a director on 22 June 2014 (2 pages) |
19 October 2014 | Appointment of Mr Hamish Alan Mcinnes as a director on 22 June 2014 (2 pages) |
17 October 2014 | Appointment of Ms Jennifer Jean Haynes as a director on 22 June 2014 (2 pages) |
17 October 2014 | Appointment of Ms Jennifer Jean Haynes as a director on 22 June 2014 (2 pages) |
29 April 2014 | Termination of appointment of Alan Holdsworth as a director (1 page) |
29 April 2014 | Registered office address changed from National Cycling Centre Stuart Street Manchester M11 4DQ on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Alan Holdsworth as a director (1 page) |
29 April 2014 | Registered office address changed from National Cycling Centre Stuart Street Manchester M11 4DQ on 29 April 2014 (1 page) |
18 December 2013 | Annual return made up to 2 December 2013 no member list (6 pages) |
18 December 2013 | Annual return made up to 2 December 2013 no member list (6 pages) |
18 December 2013 | Annual return made up to 2 December 2013 no member list (6 pages) |
9 October 2013 | Accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Accounts made up to 31 March 2013 (14 pages) |
19 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Auditor's resignation (1 page) |
13 December 2012 | Annual return made up to 2 December 2012 no member list (6 pages) |
13 December 2012 | Annual return made up to 2 December 2012 no member list (6 pages) |
13 December 2012 | Annual return made up to 2 December 2012 no member list (6 pages) |
20 November 2012 | Accounts made up to 31 March 2012 (13 pages) |
20 November 2012 | Accounts made up to 31 March 2012 (13 pages) |
9 February 2012 | Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (6 pages) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (6 pages) |
16 December 2011 | Annual return made up to 2 December 2011 no member list (6 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 2 December 2010 no member list (6 pages) |
17 January 2011 | Annual return made up to 2 December 2010 no member list (6 pages) |
17 January 2011 | Annual return made up to 2 December 2010 no member list (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 January 2010 | Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ronald Balls on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ronald Balls on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Alan Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ronald Balls on 5 January 2010 (2 pages) |
28 October 2009 | Accounts made up to 31 March 2009 (11 pages) |
28 October 2009 | Accounts made up to 31 March 2009 (11 pages) |
17 December 2008 | Accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Director and secretary's change of particulars / ronald balls / 10/12/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 70 high road rayleigh essex SS6 7AD (1 page) |
11 December 2008 | Annual return made up to 02/12/08 (3 pages) |
11 December 2008 | Annual return made up to 02/12/08 (3 pages) |
11 December 2008 | Director and secretary's change of particulars / ronald balls / 10/12/2008 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 70 high road rayleigh essex SS6 7AD (1 page) |
28 December 2007 | Accounts made up to 31 March 2007 (11 pages) |
28 December 2007 | Accounts made up to 31 March 2007 (11 pages) |
13 December 2007 | Annual return made up to 02/12/07 (2 pages) |
13 December 2007 | Annual return made up to 02/12/07 (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
18 January 2007 | Annual return made up to 02/12/06 (2 pages) |
18 January 2007 | Annual return made up to 02/12/06 (2 pages) |
23 October 2006 | Accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | Accounts made up to 31 March 2006 (11 pages) |
21 March 2006 | Annual return made up to 02/12/05 (2 pages) |
21 March 2006 | Annual return made up to 02/12/05 (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 January 2005 | Annual return made up to 02/12/04 (4 pages) |
12 January 2005 | Annual return made up to 02/12/04 (4 pages) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 December 2004 | Accounts made up to 31 December 2003 (11 pages) |
7 December 2004 | Accounts made up to 31 December 2003 (11 pages) |
18 December 2003 | Annual return made up to 02/12/03 (4 pages) |
18 December 2003 | Annual return made up to 02/12/03 (4 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
12 December 2002 | Annual return made up to 05/12/02
|
12 December 2002 | Annual return made up to 05/12/02
|
4 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Accounts made up to 31 December 2001 (10 pages) |
20 February 2002 | Annual return made up to 05/12/01
|
20 February 2002 | Annual return made up to 05/12/01
|
8 June 2001 | Accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
22 December 2000 | Annual return made up to 05/12/00
|
22 December 2000 | Annual return made up to 05/12/00
|
1 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
6 May 2000 | Amended full accounts made up to 31 December 1998 (11 pages) |
6 May 2000 | Amended full accounts made up to 31 December 1998 (11 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
23 December 1999 | Annual return made up to 05/12/99 (4 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Annual return made up to 05/12/99 (4 pages) |
23 December 1999 | New director appointed (2 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
4 January 1999 | Annual return made up to 05/12/98
|
4 January 1999 | Annual return made up to 05/12/98
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
5 December 1997 | Incorporation (11 pages) |
5 December 1997 | Incorporation (11 pages) |