Heywood
Lancashire
OL10 4NR
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Janet Dawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2002) |
Role | Accounts Manager |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury SY3 0LD Wales |
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Secretary Name | Catherine Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2008) |
Role | Manager |
Correspondence Address | 25 Holly Grove Lees Oldham Manchester OL4 3JL |
Secretary Name | Miss Orsolya Jozsa |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2009) |
Role | Manager |
Correspondence Address | 8 Chiltern Drive Bury Lancashire BL8 1QY |
Director Name | Mr Robert Nelson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(8 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Role | Self Employed |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Secretary Name | Ms Helen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(8 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Role | Self Employed |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Ms Deborah Anne Mahmood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(14 years after company formation) |
Appointment Duration | 1 day (resigned 17 February 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Ms Deborah Anne Mahmood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Miss Ayisha Naomi Mahmood |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | 73 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Deborah Mahmood 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The hjeywood central conservative and unionist club 41.47 and 49 yokr street 14 to 22 (even) queen's park road 15 to 21 (odd) john street and land and building on the south side of hardman street heywood 56 green street radcliffe land and building on the west side of well i'th lane roachdale t/nos GM857768 GM494550 GM376349 GM602231 GM750443. Outstanding |
---|---|
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 41 york street heywood lancashire and clever clogs 56 green street radcliffe manchester and rollercity well i'th lane rochdale lancashire t/nos GM857768 GM494550 GM376349 GM602231 GM750443. Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land lying on the north east side of green street radcliffe 50 green street radcliffe t/nos LA196713 LA185866 and MAN118325. Outstanding |
3 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The heywood conetral conservative and unionist club 41 47 and 49 york street. 14 to 22 (even) queens's part road 15 to 21 (odd) john street and land and buildings on the south side of hardman street heywood GM857768 land and buildings on the west side of well l'th lane rochdale t/nos GM494550 and GM376349 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
3 March 2015 | Delivered on: 23 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The heywood central conservative and unionist club, 41, 47 and 49 york street, 14 to 22 (even) queen's park road, 15 to 21 (odd) john street heywood t/no GM857768. Land and buildings on the west side of well l'th lane, rochadale t/no GM494550 and GM376349. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 November 2005 | Delivered on: 11 November 2005 Satisfied on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the star inn, 63 bridge street, bury t/no GM567441, GM247782. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 8 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The peel monument 56 green street radcliffe greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 August 2004 | Delivered on: 27 August 2004 Satisfied on: 8 July 2015 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £85,248 together with all monies due or to become due from the company to the chargee. Particulars: Aircraft type: piper pa-28-161 registration mark : g-isha serial number: 2842211. see the mortgage charge document for full details. Fully Satisfied |
10 September 2020 | Cessation of Ayisha Naomi Mahmood as a person with significant control on 1 August 2020 (1 page) |
---|---|
10 September 2020 | Notification of Zafer Mahmood as a person with significant control on 1 August 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
7 September 2020 | Termination of appointment of Ayisha Naomi Mahmood as a director on 1 August 2020 (1 page) |
7 September 2020 | Appointment of Mr Zafer Mahmood as a director on 1 August 2020 (2 pages) |
24 July 2020 | Change of details for Miss Ayisha Naomi Mahmood as a person with significant control on 20 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Miss Ayisha Naomi Mahmood on 20 July 2020 (2 pages) |
5 June 2020 | Satisfaction of charge 041623270006 in full (1 page) |
5 June 2020 | Satisfaction of charge 041623270005 in full (1 page) |
5 June 2020 | Satisfaction of charge 041623270008 in full (1 page) |
5 June 2020 | Satisfaction of charge 041623270007 in full (1 page) |
5 June 2020 | Satisfaction of charge 041623270004 in full (1 page) |
16 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Zafer Mahmood as a director on 11 January 2016 (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Zafer Mahmood as a director on 11 January 2016 (1 page) |
7 March 2016 | Appointment of Miss Ayisha Naomi Mahmood as a director on 29 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of Deborah Anne Mahmood as a director on 29 January 2016 (1 page) |
7 March 2016 | Appointment of Miss Ayisha Naomi Mahmood as a director on 29 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of Deborah Anne Mahmood as a director on 29 January 2016 (1 page) |
4 March 2016 | Registration of charge 041623270007, created on 1 March 2016 (8 pages) |
4 March 2016 | Registration of charge 041623270006, created on 1 March 2016 (20 pages) |
4 March 2016 | Registration of charge 041623270008, created on 1 March 2016 (14 pages) |
4 March 2016 | Registration of charge 041623270006, created on 1 March 2016 (20 pages) |
4 March 2016 | Registration of charge 041623270008, created on 1 March 2016 (14 pages) |
4 March 2016 | Registration of charge 041623270007, created on 1 March 2016 (8 pages) |
10 February 2016 | Appointment of Mr Zafer Mahmood as a director on 10 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Zafer Mahmood as a director on 10 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 1 in full (1 page) |
8 July 2015 | Satisfaction of charge 3 in full (2 pages) |
8 July 2015 | Satisfaction of charge 3 in full (2 pages) |
8 July 2015 | Satisfaction of charge 2 in full (2 pages) |
8 July 2015 | Satisfaction of charge 2 in full (2 pages) |
23 March 2015 | Registration of charge 041623270004, created on 3 March 2015
|
23 March 2015 | Registration of charge 041623270004, created on 3 March 2015
|
23 March 2015 | Registration of charge 041623270004, created on 3 March 2015
|
17 March 2015 | Registration of charge 041623270005, created on 3 March 2015 (14 pages) |
17 March 2015 | Registration of charge 041623270005, created on 3 March 2015 (14 pages) |
17 March 2015 | Registration of charge 041623270005, created on 3 March 2015 (14 pages) |
10 March 2015 | Termination of appointment of Zafer Mahmood as a director on 17 February 2015 (1 page) |
10 March 2015 | Appointment of Ms Deborah Anne Mahmood as a director on 17 February 2015 (2 pages) |
10 March 2015 | Appointment of Ms Deborah Anne Mahmood as a director on 17 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Zafer Mahmood as a director on 17 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Zafer Mahmood as a director on 16 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Deborah Anne Mahmood as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Deborah Anne Mahmood as a director on 16 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Zafer Mahmood as a director on 16 February 2015 (2 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Appointment of Ms Deborah Mahmood as a director (2 pages) |
20 April 2011 | Termination of appointment of Helen Watson as a secretary (1 page) |
20 April 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
20 April 2011 | Appointment of Ms Orsolya Jozsa as a secretary (1 page) |
20 April 2011 | Appointment of Ms Orsolya Jozsa as a secretary (1 page) |
20 April 2011 | Appointment of Ms Deborah Mahmood as a director (2 pages) |
20 April 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
20 April 2011 | Termination of appointment of Helen Watson as a secretary (1 page) |
18 April 2011 | Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR United Kingdom on 18 April 2011 (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Administrative restoration application (3 pages) |
12 April 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
12 April 2011 | Administrative restoration application (3 pages) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Withdrawal of application for striking off (1 page) |
23 June 2009 | Withdrawal of application for striking off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (2 pages) |
7 May 2009 | Application for striking-off (2 pages) |
20 April 2009 | Secretary appointed ms helen watson (1 page) |
20 April 2009 | Secretary appointed ms helen watson (1 page) |
20 April 2009 | Appointment terminated director deborah mahmood (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from acorn business centre fountain street north bury lancashire BL9 7AN united kingdom (1 page) |
20 April 2009 | Director appointed mr robert nelson (1 page) |
20 April 2009 | Appointment terminated director zafer mahmood (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from acorn business centre fountain street north bury lancashire BL9 7AN united kingdom (1 page) |
20 April 2009 | Appointment terminated director deborah mahmood (1 page) |
20 April 2009 | Director appointed mr robert nelson (1 page) |
20 April 2009 | Appointment terminated secretary orsolya jozsa (1 page) |
20 April 2009 | Appointment terminated director zafer mahmood (1 page) |
20 April 2009 | Appointment terminated secretary orsolya jozsa (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 October 2008 | Director appointed mr zafer mahmood (1 page) |
15 October 2008 | Director appointed mr zafer mahmood (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from anchor business park UNIT1 daisy street oldham OL9 6AY united kingdom (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from anchor business park UNIT1 daisy street oldham OL9 6AY united kingdom (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 April 2008 | Appointment terminated director zafer mahmood (1 page) |
10 April 2008 | Director appointed mrs deborah mahmood (1 page) |
10 April 2008 | Appointment terminated director zafer mahmood (1 page) |
10 April 2008 | Director appointed mrs deborah mahmood (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 April 2006 | Company name changed clever clogs (middleton) LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed clever clogs (middleton) LIMITED\certificate issued on 20/04/06 (2 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
14 February 2003 | Return made up to 16/02/03; full list of members
|
14 February 2003 | Return made up to 16/02/03; full list of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 October 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
16 February 2001 | Incorporation (12 pages) |
16 February 2001 | Incorporation (12 pages) |