Eccles
Manchester
M30 0QF
Director Name | Mr Mathew Hargreaves |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Education Director |
Country of Residence | England |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Miss Fenella Quinn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Robert Douglas McKay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Michael Hugh Halliwell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HR |
Secretary Name | Mrs Jennifer Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HR |
Director Name | Karen Mitchell Mellor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 May 2022) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mrs Jennifer Halliwell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 April 2006) |
Role | Care Home Owner |
Correspondence Address | 5 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HR |
Secretary Name | Mrs Jane Norton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Church Street Lees Oldham Lancashire OL4 5DB |
Director Name | Mr Andrew Paul Constable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Secretary Name | Mr Andrew Paul Constable |
---|---|
Status | Resigned |
Appointed | 08 August 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 1 Tape Street Cheadle Stoke On Trent Staffordshire ST10 1BB |
Secretary Name | Mr David Sheffield |
---|---|
Status | Resigned |
Appointed | 22 June 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr David Sheffield |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.halliwellhomes.co.uk |
---|
Registered Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
86 at £1 | Karen Mitchell-mellor 43.00% Ordinary |
---|---|
84 at £1 | Andrew Paul Constable 42.00% Ordinary |
30 at £1 | Michael Halliwell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943,742 |
Cash | £126,741 |
Current Liabilities | £250,565 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land being 548 manchester road, haslingden, BB4 6LN. Outstanding |
---|---|
26 August 2015 | Delivered on: 11 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at ivy cottage, 120 stanley road, cheadle hulme, SK8 6RF. Outstanding |
26 August 2015 | Delivered on: 11 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at 29 ashworth lane, mottram, hyde, SK14 6NT. Outstanding |
26 August 2015 | Delivered on: 11 September 2015 Persons entitled: National Westminster PLC Classification: A registered charge Particulars: Land and buildings at edenfield house, church lane, edenfield, ramsbottom, bury, BL0 0QL. Outstanding |
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 14 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the freehold properties known as: (1) edenfield house, church lane, edenfield, ramsbottom, bury (BL0 0QL) and registered at hm land registry under title number LA512871; (2) 29 ashworth lane, mottram, hyde (SK14 6NT) and registered at hm land registry under title number GM923444; (3) 120 stanley road, cheadle hulme, cheadle (SK8 6RF) and registered at hm land registry under title number GM334417; (4) 548 manchester road, haslingden, rossendale (BB4 6LN) and registered at hm land registry under title number LA503996; and (5) land on the north east side of manchester road, haslingden, rossendale (BB4 6LJ) and registered at hm land registry under title number LA542939. For more details, please refer to schedule 1 of the instrument. Outstanding |
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold properties known as (1) edenfield house, church lane, edenfield, ramsbottom, bury (BL0 0QL) (title number LA512871); (2) 29 ashworth lane, mottram, hyde (SK14 6NT) (title number GM923444); (3) 120 stanley road, cheadle hulme, cheadle (SK8 6RF) (title number: GM334417); (4) 548 manchester road, haslingden, rossendale (BB4 6LN) (title number LA503996); and (5) land on the north east side of manchester road, haslingden, rossendale (BB4 6LJ) (title number LA542939). The trade marks with the following trade mark numbers (1) UK00002624003; (2) UK00002624005; (3) UK00003030020; (4) UK00003030024; and (5) UK00003088442. Outstanding |
24 May 2016 | Delivered on: 1 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the north east side of manchester road haslingden. Outstanding |
29 March 2007 | Delivered on: 3 April 2007 Satisfied on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ivy cottage 120 stanley road cheadle hulme stockport. Fully Satisfied |
12 April 2006 | Delivered on: 3 May 2006 Satisfied on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £475,000 due or to become due from the company to. Particulars: Ivy cottage, 120 stanley road, cheadle hulme, cheshire. Fully Satisfied |
4 April 2006 | Delivered on: 18 April 2006 Satisfied on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 ashworth lane mottram hyde. Fully Satisfied |
15 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Termination of appointment of David Sheffield as a director on 17 November 2023 (1 page) |
21 November 2023 | Appointment of Mr Robert Douglas Mckay as a director on 17 November 2023 (2 pages) |
21 November 2023 | Termination of appointment of David Sheffield as a secretary on 17 November 2023 (1 page) |
2 November 2023 | Full accounts made up to 31 August 2022 (29 pages) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Appointment of Mr Paul Bliss as a director on 1 April 2021 (2 pages) |
18 January 2023 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
30 September 2022 | Group of companies' accounts made up to 31 August 2021 (37 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (10 pages) |
14 June 2022 | Registration of charge 036818260012, created on 31 May 2022 (34 pages) |
9 June 2022 | Termination of appointment of Karen Mitchell Mellor as a director on 31 May 2022 (1 page) |
9 June 2022 | Appointment of Mr Mathew Hargreaves as a director on 31 May 2022 (2 pages) |
9 June 2022 | Cessation of Karen Mitchell-Mellor as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Notification of Halliwell Care Holding Limited as a person with significant control on 30 May 2022 (2 pages) |
9 June 2022 | Appointment of Mr David Sheffield as a director on 31 May 2022 (2 pages) |
9 June 2022 | Termination of appointment of Andrew Paul Constable as a director on 31 May 2022 (1 page) |
9 June 2022 | Cessation of Andrew Paul Constable as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Appointment of Miss Fenella Quinn as a director on 31 May 2022 (2 pages) |
14 December 2021 | Director's details changed for Karen Mitchell Mellor on 14 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
12 August 2021 | Appointment of Mr David Sheffield as a secretary on 22 June 2021 (2 pages) |
12 August 2021 | Termination of appointment of Andrew Paul Constable as a secretary on 22 June 2021 (1 page) |
22 June 2021 | Director's details changed for Mr Andrew Paul Constable on 22 June 2021 (2 pages) |
10 June 2021 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
19 April 2021 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Pearce House 80 Cawdor Street Eccles Manchester M30 0QF on 19 April 2021 (1 page) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
13 October 2020 | Satisfaction of charge 036818260010 in full (1 page) |
13 October 2020 | Satisfaction of charge 036818260005 in full (1 page) |
13 October 2020 | Satisfaction of charge 036818260009 in full (1 page) |
13 October 2020 | Satisfaction of charge 036818260008 in full (1 page) |
13 October 2020 | Satisfaction of charge 036818260007 in full (1 page) |
13 October 2020 | Satisfaction of charge 036818260006 in full (1 page) |
8 October 2020 | Registration of charge 036818260011, created on 30 September 2020 (32 pages) |
16 September 2020 | Director's details changed for Mr Andrew Paul Constable on 14 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Andrew Paul Constable as a person with significant control on 14 September 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
8 August 2019 | Appointment of Mr Andrew Paul Constable as a secretary on 8 August 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Andrew Paul Constable on 26 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Andrew Paul Constable as a person with significant control on 26 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
25 July 2017 | Change of details for Mr Andrew Paul Constable as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Andrew Paul Constable on 24 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Andrew Paul Constable as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Andrew Paul Constable on 24 July 2017 (2 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
5 July 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
5 July 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
13 June 2017 | Accounts for a small company made up to 31 August 2016 (20 pages) |
13 June 2017 | Accounts for a small company made up to 31 August 2016 (20 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 12 December 2016
|
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Cancellation of shares. Statement of capital on 12 December 2016
|
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Resolutions
|
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 June 2016 | Registration of charge 036818260010, created on 24 May 2016 (9 pages) |
1 June 2016 | Registration of charge 036818260010, created on 24 May 2016 (9 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Registration of charge 036818260009, created on 19 October 2015 (10 pages) |
21 October 2015 | Registration of charge 036818260009, created on 19 October 2015 (10 pages) |
18 September 2015 | Satisfaction of charge 3 in full (4 pages) |
18 September 2015 | Satisfaction of charge 3 in full (4 pages) |
11 September 2015 | Registration of charge 036818260007, created on 26 August 2015 (7 pages) |
11 September 2015 | Registration of charge 036818260008, created on 26 August 2015 (7 pages) |
11 September 2015 | Registration of charge 036818260006, created on 26 August 2015 (7 pages) |
11 September 2015 | Registration of charge 036818260006, created on 26 August 2015 (7 pages) |
11 September 2015 | Registration of charge 036818260008, created on 26 August 2015 (7 pages) |
11 September 2015 | Registration of charge 036818260007, created on 26 August 2015 (7 pages) |
2 September 2015 | Satisfaction of charge 2 in full (4 pages) |
2 September 2015 | Satisfaction of charge 4 in full (4 pages) |
2 September 2015 | Satisfaction of charge 2 in full (4 pages) |
2 September 2015 | Satisfaction of charge 1 in full (4 pages) |
2 September 2015 | Satisfaction of charge 1 in full (4 pages) |
2 September 2015 | Satisfaction of charge 4 in full (4 pages) |
14 July 2015 | Registration of charge 036818260005, created on 13 July 2015 (5 pages) |
14 July 2015 | Registration of charge 036818260005, created on 13 July 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Memorandum and Articles of Association (3 pages) |
3 November 2011 | Memorandum and Articles of Association (3 pages) |
3 November 2011 | Resolutions
|
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 (5 pages) |
3 December 2010 | Annual return made up to 30 November 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 December 2009 | Director's details changed for Karen Mitchell Mellor on 30 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Karen Mitchell Mellor on 30 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Paul Constable on 30 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Paul Constable on 30 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 June 2008 | Gbp ic 320/200\17/04/08\gbp sr 120@1=120\ (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Gbp nc 1000/880\17/04/08 (1 page) |
3 June 2008 | Ad 17/04/08\gbp si 120@1=120\gbp ic 200/320\ (2 pages) |
3 June 2008 | Gbp nc 1000/880\17/04/08 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Ad 17/04/08\gbp si 120@1=120\gbp ic 200/320\ (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Gbp ic 320/200\17/04/08\gbp sr 120@1=120\ (1 page) |
28 May 2008 | Appointment terminated director michael halliwell (1 page) |
28 May 2008 | Appointment terminated secretary jane norton (1 page) |
28 May 2008 | Appointment terminated director michael halliwell (1 page) |
28 May 2008 | Appointment terminated secretary jane norton (1 page) |
27 May 2008 | Director appointed andrew constable (2 pages) |
27 May 2008 | Director appointed andrew constable (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | Ad 19/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Ad 19/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
14 March 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
14 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 December 1998 | Director resigned (1 page) |
10 December 1998 | Incorporation (14 pages) |
10 December 1998 | Incorporation (14 pages) |