Wigan
WN3 5BA
Director Name | Mr Lee Russell Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G25 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Mr David Clifford Fletcher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Paddock Timperley Altrincham Cheshire WA15 7NR |
Director Name | Mr Duncan James Sandford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 8b College Road Upholland Skelmersdale Lancashire WN8 0PY |
Secretary Name | Mr David Clifford Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Paddock Timperley Altrincham Cheshire WA15 7NR |
Director Name | Kevin Barker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2002) |
Role | Business Consultant |
Correspondence Address | Derby Cottage Maltkiln Lane Bispham Ormskirk Lancashire L40 3SG |
Director Name | Mrs Deborah Margaret Edwards |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 22 June 2006) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thingwall Road East Irby Merseyside CH61 3UZ Wales |
Director Name | Mr Daniel John Parker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sheaves Close Maypole Gardens Abram Wigan Lancashire WN2 5SY |
Secretary Name | Mr Daniel John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sheaves Close Maypole Gardens Abram Wigan Lancashire WN2 5SY |
Director Name | Mr Anthony Ellis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Barshaw Gardens Appleton Warrington Cheshire WA4 5FA |
Secretary Name | Mr Anthony Ellis |
---|---|
Status | Resigned |
Appointed | 01 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | 20 Barshaw Gardens Appleton Warrington Cheshire WA4 5FA |
Director Name | Mr Daniel John Parker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Caxton Close, Wheatlea Industrial Esta Wigan WN3 6XU |
Director Name | Mrs Jacqueline Salt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Valueworks Building Smithy Court, Smithy Brook Pemberton Business Park Wigan Lancashire WN3 6PS |
Director Name | Mr Roy Dixon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2020) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | New Haven Shore Road, Bay Ny Carrickey Port St. Mary IM9 5LZ |
Secretary Name | Mr Daniel John Parker |
---|---|
Status | Resigned |
Appointed | 17 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Atlas House Caxton Close, Wheatlea Industrial Esta Wigan WN3 6XU |
Director Name | Miss Amanda Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale M33 7BH |
Director Name | Mr Paul Jonathan Ashby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(21 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dane Road Industrial Estate Sale M33 7BH |
Secretary Name | Mr Anwyl Richard Whitehead |
---|---|
Status | Resigned |
Appointed | 06 August 2020(21 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 1a Dane Road Industrial Estate Sale M33 7BH |
Director Name | Mr Russell Iain Bluck |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G25 Waterside Drive Wigan WN3 5BA |
Website | parkersandford.com |
---|---|
Telephone | 01942 247884 |
Telephone region | Wigan |
Registered Address | G25 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | -£868,749 |
Cash | £24 |
Current Liabilities | £850,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
15 January 2015 | Delivered on: 27 January 2015 Persons entitled: Newhaven Properties LTD Classification: A registered charge Outstanding |
---|---|
7 December 2001 | Delivered on: 15 December 2001 Satisfied on: 8 January 2015 Persons entitled: Lloyds Tsb 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 |
6 January 2021 | Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England to 15 Attenburys Lane Timperley Altrincham WA14 5QE on 6 January 2021 (1 page) |
---|---|
13 August 2020 | Termination of appointment of Amanda Dixon as a director on 6 August 2020 (1 page) |
13 August 2020 | Termination of appointment of Roy Dixon as a director on 6 August 2020 (1 page) |
12 August 2020 | Cessation of Roy Dixon as a person with significant control on 6 August 2020 (1 page) |
12 August 2020 | Notification of Icx4 Limited as a person with significant control on 6 August 2020 (2 pages) |
12 August 2020 | Registered office address changed from Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England to 1a the Moorings Dane Road Industrial Estate Sale M33 7BH on 12 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Paul Jonathan Ashby as a director on 6 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Anwyl Richard Whitehead as a secretary on 6 August 2020 (2 pages) |
21 July 2020 | Satisfaction of charge 038108560002 in full (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
22 June 2020 | Resolutions
|
16 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 July 2019 | Resolutions
|
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
28 June 2019 | Resolutions
|
25 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
15 January 2019 | Resolutions
|
18 December 2018 | Appointment of Miss Amanda Dixon as a director on 18 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Daniel John Parker as a secretary on 31 August 2018 (1 page) |
18 December 2018 | Termination of appointment of Daniel John Parker as a director on 31 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 June 2018 | Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 April 2018 | Resolutions
|
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Roy Dixon as a person with significant control on 20 April 2016 (2 pages) |
25 July 2017 | Notification of Roy Dixon as a person with significant control on 20 April 2016 (2 pages) |
13 June 2017 | Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Change of name notice (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 July 2015 | Resolutions
|
10 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
10 July 2015 | Resolutions
|
10 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (17 pages) |
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (17 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 15 October 2013
|
15 April 2015 | Statement of capital following an allotment of shares on 15 October 2013
|
27 January 2015 | Registration of charge 038108560002, created on 15 January 2015 (58 pages) |
27 January 2015 | Registration of charge 038108560002, created on 15 January 2015 (58 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Appointment of Mr Daniel John Parker as a secretary on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Anthony Ellis as a director on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Anthony Ellis as a secretary on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jacqueline Salt as a director on 17 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Roy Dixon as a director on 17 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Roy Dixon as a director on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Anthony Ellis as a director on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Jacqueline Salt as a director on 17 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Daniel John Parker as a secretary on 17 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Anthony Ellis as a secretary on 17 December 2014 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
Statement of capital on 2015-04-29
|
31 July 2014 | Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Daniel John Parker on 1 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
Statement of capital on 2015-04-29
|
31 July 2014 | Appointment of Mrs Jacqueline Salt as a director on 2 January 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Sub-division of shares on 26 March 2013 (5 pages) |
26 February 2014 | Sub-division of shares on 26 March 2013 (5 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 26 March 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 26 March 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 26 April 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 26 April 2013
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Mr Daniel Parker as a director (2 pages) |
5 July 2013 | Appointment of Mr Daniel Parker as a director (2 pages) |
19 June 2013 | Termination of appointment of Duncan Sandford as a director (1 page) |
19 June 2013 | Termination of appointment of Duncan Sandford as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 January 2013 | Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 8 January 2013 (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
7 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
7 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages) |
7 December 2010 | Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages) |
7 December 2010 | Director's details changed for Duncan James Sandford on 1 June 2010 (2 pages) |
7 December 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Appointment of Mr Anthony Ellis as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Anthony Ellis as a secretary (2 pages) |
29 November 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
29 November 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
25 September 2010 | Sub-division of shares on 4 March 2010 (5 pages) |
25 September 2010 | Sub-division of shares on 4 March 2010 (5 pages) |
25 September 2010 | Sub-division of shares on 4 March 2010 (5 pages) |
20 September 2010 | Termination of appointment of Daniel Parker as a secretary (1 page) |
20 September 2010 | Termination of appointment of Daniel Parker as a director (1 page) |
20 September 2010 | Termination of appointment of Daniel Parker as a director (1 page) |
20 September 2010 | Termination of appointment of Daniel Parker as a secretary (1 page) |
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
9 July 2009 | Ad 31/12/08\gbp si 60@1=60\gbp ic 270/330\ (2 pages) |
9 July 2009 | Ad 31/12/08\gbp si 60@1=60\gbp ic 270/330\ (2 pages) |
9 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
9 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2007 | Return made up to 21/07/07; full list of members
|
26 September 2007 | Return made up to 21/07/07; full list of members
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 25/05/07--------- £ si 80@1=80 £ ic 190/270 (2 pages) |
8 June 2007 | Ad 25/05/07--------- £ si 80@1=80 £ ic 190/270 (2 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
26 February 2007 | Memorandum and Articles of Association (9 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 lord street wigan lancashire WN1 2BN (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 12 lord street wigan lancashire WN1 2BN (1 page) |
20 February 2007 | Ad 31/12/06--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
20 February 2007 | Ad 31/12/06--------- £ si 10@1=10 £ ic 180/190 (2 pages) |
15 February 2007 | Company name changed the gem partnership LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed the gem partnership LIMITED\certificate issued on 15/02/07 (2 pages) |
6 October 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
6 October 2006 | Accounting reference date extended from 31/12/05 to 31/12/06 (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
23 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
23 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
15 November 2004 | £ ic 180/170 01/08/04 £ sr 10@1=10 (2 pages) |
15 November 2004 | £ ic 170/160 31/07/04 £ sr 10@1=10 (2 pages) |
15 November 2004 | £ ic 170/160 31/07/04 £ sr 10@1=10 (2 pages) |
15 November 2004 | £ ic 180/170 01/08/04 £ sr 10@1=10 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members
|
19 August 2004 | Return made up to 21/07/04; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: centre for trade and technology waterside drive swan meadow road wigan lancashire WN3 5BA (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: centre for trade and technology waterside drive swan meadow road wigan lancashire WN3 5BA (1 page) |
15 December 2001 | Particulars of mortgage/charge (7 pages) |
15 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members
|
15 August 2001 | Return made up to 21/07/01; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 May 2001 | Ad 30/04/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
30 May 2001 | Ad 27/03/01--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
30 May 2001 | Ad 27/03/01--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
30 May 2001 | Ad 30/04/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: suite 6 inglestan brewery lane leigh lancashire WN7 2RJ (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: suite 6 inglestan brewery lane leigh lancashire WN7 2RJ (1 page) |
8 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 96 stamford park road hale altrincham cheshire WA15 9ER (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 96 stamford park road hale altrincham cheshire WA15 9ER (1 page) |
21 July 1999 | Incorporation (14 pages) |
21 July 1999 | Incorporation (14 pages) |