Chadderton
Oldham
OL9 9SH
Director Name | Mrs Alma McInnes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 509 Middleton Road Chadderton Oldham OL9 9SH |
Director Name | Mrs Marilyn Wiggett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rush Hill Road Uppermill Oldham Lancashire OL3 6JD |
Director Name | Philip John Wiggett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rush Hill Road Uppermill Oldham Lancashire OL3 6JD |
Secretary Name | Philip John Wiggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rush Hill Road Uppermill Oldham Lancashire OL3 6JD |
Director Name | Ian McInnes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Martin Aidan Breen |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Francis Julia Dawson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Dame Pauline Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 2005) |
Role | Chief Executive |
Correspondence Address | 35 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Gillian Grimshaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | June Woodhouse |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Tutor Trainer |
Correspondence Address | 24 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Derek William Stafford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Joiner |
Correspondence Address | 27 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Secretary Name | Gillian Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Alexandra Mill Mill Street Upper Mill Oldham Lancashire OL3 6NA |
Director Name | Albert Forshaw |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2009) |
Role | Retired |
Correspondence Address | 43 Alexandra Mill Uppermill Oldham Lancashire OL3 6NA |
Director Name | Mr David Gray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Alexandra Mill Uppermill Oldham Lancashire OL3 6NA |
Director Name | Brenda Anita Scholes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(7 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 November 2023) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 24 Alexandra Mill Uppermill Oldham Lancashire OL3 6NA |
Director Name | Timothy Christopher Creedon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Alexandra Mill Mill Street Uppermill OL3 6NA |
Director Name | Mrs Beverly Anne Moseley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Alexandra Mill Mill Street Uppermill Oldham OL3 6NA |
Director Name | Mr Matthew Baxter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2015) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 47 Alexandra Mill Mill Street Uppermill Oldham OL3 6NA |
Director Name | Mr John Holden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Renaissance Court 2 Christie Way Manchester M21 7QY |
Director Name | Mr Paul Bardsley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2019) |
Role | N/K |
Country of Residence | England |
Correspondence Address | Apt 33 Alexandra Mill Mill Street Uppermill OL3 6NA |
Secretary Name | Mrs Catherine Farrington |
---|---|
Status | Resigned |
Appointed | 19 November 2018(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2022) |
Role | Company Director |
Correspondence Address | 509 Middleton Road Chadderton Oldham OL9 9SH |
Director Name | Mr James Beattie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Middleton Road Chadderton Oldham OL9 9SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Contour Property Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 November 2018) |
Correspondence Address | Renaissance Court 2 Christie Way Manchester M21 7QY |
Registered Address | 509 Middleton Road Chadderton Oldham OL9 9SH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wiggett Construction LTD 1997 Scheme 4.35% Ordinary |
---|---|
1 at £1 | Alexander James Clarkson & John Thomas Clarkson 2.17% Ordinary |
1 at £1 | Andrew John Leyden & Rose Alison Leyden 2.17% Ordinary |
1 at £1 | Ann Booth & David Booth 2.17% Ordinary |
1 at £1 | Dr S. Rothery 2.17% Ordinary |
1 at £1 | F.j. Dawson 2.17% Ordinary |
1 at £1 | G.f. Mccallum 2.17% Ordinary |
1 at £1 | Miss C.a. Mchugh & Mr J. Mchugh 2.17% Ordinary |
1 at £1 | Miss Francis Julia Dawson 2.17% Ordinary |
1 at £1 | Miss S.m. Heaford & Mr Halford 2.17% Ordinary |
1 at £1 | Mr Alan Walvin 2.17% Ordinary |
1 at £1 | Mr B. Howard 2.17% Ordinary |
1 at £1 | Mr Baxter & Mrs Baxter 2.17% Ordinary |
1 at £1 | Mr Courtney & Mrs Courtney 2.17% Ordinary |
1 at £1 | Mr E.t. Shard & Mrs Shard 2.17% Ordinary |
1 at £1 | Mr G. Meredith 2.17% Ordinary |
1 at £1 | Mr G. Sanderson & Mrs Sanderson 2.17% Ordinary |
1 at £1 | Mr G.c. Cookson 2.17% Ordinary |
1 at £1 | Mr J. Green & Miss E. Foster 2.17% Ordinary |
1 at £1 | Mr L. Millward 2.17% Ordinary |
1 at £1 | Mr Lowe 2.17% Ordinary |
1 at £1 | Mr Newton & Mrs Newton 2.17% Ordinary |
1 at £1 | Mr P. Greenhalgh 2.17% Ordinary |
1 at £1 | Mrs Alma Mcinnes & Mr Ian Mcinnes 2.17% Ordinary |
1 at £1 | Mrs B.a. Scholes 2.17% Ordinary |
1 at £1 | Mrs Barbara Shaw 2.17% Ordinary |
1 at £1 | Mrs Creedon & Mr Creedon 2.17% Ordinary |
1 at £1 | Mrs E. Davies 2.17% Ordinary |
1 at £1 | Mrs E. Taylor 2.17% Ordinary |
1 at £1 | Mrs Elizabeth Breen & Mr Martin Aidan Breen 2.17% Ordinary |
1 at £1 | Mrs H.j. Gray & Mr D.f. Gray 2.17% Ordinary |
1 at £1 | Mrs Holden & Mr Holden 2.17% Ordinary |
1 at £1 | Mrs J. Brookes 2.17% Ordinary |
1 at £1 | Mrs Janice Knight & Mr Robert Knight 2.17% Ordinary |
1 at £1 | Mrs Marjorie Edwards 2.17% Ordinary |
1 at £1 | Mrs Nicola Jane Smith & Mr Jonathan Smith 2.17% Ordinary |
1 at £1 | Mrs Williams & Mr Williams 2.17% Ordinary |
1 at £1 | Ms C. Payne 2.17% Ordinary |
1 at £1 | Ms Gillian Grimshaw 2.17% Ordinary |
1 at £1 | Ms J. Payne 2.17% Ordinary |
1 at £1 | Ms W. Rhodes 2.17% Ordinary |
1 at £1 | P. Regan 2.17% Ordinary |
1 at £1 | R. Maloney 2.17% Ordinary |
1 at £1 | S. Badbury 2.17% Ordinary |
1 at £1 | S. Mooney & E. Mooney 2.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,854 |
Net Worth | £79,475 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
18 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 9 August 2023 with updates (8 pages) |
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 August 2022 | Termination of appointment of James Beattie as a director on 26 August 2022 (1 page) |
26 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Catherine Farrington as a secretary on 25 July 2022 (1 page) |
25 July 2022 | Registered office address changed from Renaissance Court 2 Christie Way Manchester M21 7QY England to 509 Middleton Road Chadderton Oldham OL9 9SH on 25 July 2022 (1 page) |
22 March 2022 | Termination of appointment of John Holden as a director on 22 March 2022 (1 page) |
24 January 2022 | Termination of appointment of David Gray as a director on 29 September 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr James Beattie as a director on 14 November 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Paul Bardsley as a director on 1 July 2019 (1 page) |
19 November 2018 | Appointment of Mrs Catherine Farrington as a secretary on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Contour Property Services Ltd as a secretary on 19 November 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
12 June 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Secretary's details changed for Contour Property Services Ltd on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mrs Alma Mcinnes as a director on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Ian Mcinnes as a director on 31 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Timothy Christopher Creedon as a director on 31 May 2018 (1 page) |
4 June 2018 | Registered office address changed from Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS to Renaissance Court 2 Christie Way Manchester M21 7QY on 4 June 2018 (1 page) |
4 June 2018 | Cessation of Brenda Anita Scholes as a person with significant control on 31 May 2018 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 9 August 2017 with updates (7 pages) |
9 October 2017 | Confirmation statement made on 9 August 2017 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
7 October 2016 | Appointment of Mr Paul Bardsley as a director on 1 August 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Bardsley as a director on 1 August 2016 (2 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 November 2015 | Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Quay Plaza 2 1st Floor Lowry Mall Salford Quays Salford M50 3AH to Renaissance Court Derwent Avenue Didsbury Manchester M21 7QS on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page) |
2 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Matthew Baxter as a director on 24 July 2015 (1 page) |
2 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 January 2013 | Appointment of Mrs Renee Maloney as a director (2 pages) |
9 January 2013 | Appointment of Mrs Renee Maloney as a director (2 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 November 2012 | Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
1 November 2012 | Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Brenda Anita Scholes on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Appointment of Mr John Holden as a director (2 pages) |
19 December 2011 | Termination of appointment of Beverly Moseley as a director (1 page) |
19 December 2011 | Termination of appointment of Beverly Moseley as a director (1 page) |
19 December 2011 | Appointment of Mr John Holden as a director (2 pages) |
11 October 2011 | Registered office address changed from Contour Property Services Quay Plaza 2 1St Floor Lowry Mill Salford M50 3AH on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Appointment of Mr Matthew Baxter as a director (2 pages) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Appointment of Mrs Beverly Anne Moseley as a director (2 pages) |
11 October 2011 | Appointment of Mr Matthew Baxter as a director (2 pages) |
11 October 2011 | Registered office address changed from Contour Property Services Quay Plaza 2 1St Floor Lowry Mill Salford M50 3AH on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Mrs Beverly Anne Moseley as a director (2 pages) |
10 October 2011 | Termination of appointment of Francis Dawson as a director (1 page) |
10 October 2011 | Termination of appointment of Martin Breen as a director (1 page) |
10 October 2011 | Termination of appointment of Gillian Grimshaw as a director (1 page) |
10 October 2011 | Termination of appointment of Gillian Grimshaw as a director (1 page) |
10 October 2011 | Termination of appointment of Martin Breen as a director (1 page) |
10 October 2011 | Termination of appointment of Francis Dawson as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (16 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (16 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (16 pages) |
7 September 2010 | Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Contour Property Services Ltd on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages) |
6 September 2010 | Termination of appointment of Albert Forshaw as a director (1 page) |
6 September 2010 | Director's details changed for David Gray on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages) |
6 September 2010 | Termination of appointment of Albert Forshaw as a director (1 page) |
6 September 2010 | Director's details changed for Gillian Grimshaw on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Gray on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Gray on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Martin Aidan Breen on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Brenda Anita Scholes on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Timothy Christopher Creedon on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Francis Julia Dawson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ian Mcinnes on 8 August 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (27 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (27 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (27 pages) |
20 August 2009 | Return made up to 09/08/08; full list of members (26 pages) |
20 August 2009 | Return made up to 09/08/08; full list of members (26 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 April 2009 | Appointment terminated secretary gillian grimshaw (1 page) |
4 April 2009 | Director appointed david gray (2 pages) |
4 April 2009 | Director appointed david gray (2 pages) |
4 April 2009 | Appointment terminated secretary gillian grimshaw (1 page) |
4 April 2009 | Director appointed albert forshaw (2 pages) |
4 April 2009 | Appointment terminated director derek stafford (1 page) |
4 April 2009 | Appointment terminated director june woodhouse (1 page) |
4 April 2009 | Director appointed albert forshaw (2 pages) |
4 April 2009 | Appointment terminated director derek stafford (1 page) |
4 April 2009 | Appointment terminated director june woodhouse (1 page) |
5 November 2008 | Appointment terminated director pauline green (1 page) |
5 November 2008 | Appointment terminated director pauline green (1 page) |
24 October 2008 | Director appointed timothy christopher creedon (2 pages) |
24 October 2008 | Director appointed timothy christopher creedon (2 pages) |
9 October 2008 | Return made up to 09/08/06; change of members (15 pages) |
9 October 2008 | Return made up to 09/08/07; full list of members (21 pages) |
9 October 2008 | Return made up to 09/08/07; full list of members (21 pages) |
9 October 2008 | Return made up to 09/08/06; change of members (15 pages) |
9 October 2008 | Return made up to 09/08/05; change of members (16 pages) |
9 October 2008 | Return made up to 09/08/05; change of members (16 pages) |
4 September 2008 | Director appointed brenda anita scholes (2 pages) |
4 September 2008 | Director appointed brenda anita scholes (2 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 10/01/05--------- £ si 45@1=45 £ ic 1/46 (13 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 10/01/05--------- £ si 45@1=45 £ ic 1/46 (13 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: viking house 449 middleton road, chadderton, oldham, lancashire OL9 9LB (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: viking house 449 middleton road, chadderton, oldham, lancashire OL9 9LB (1 page) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
3 September 2001 | Secretary resigned (1 page) |
9 August 2001 | Incorporation (18 pages) |
9 August 2001 | Incorporation (18 pages) |