Altrincham
WA14 4DR
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Niels De Vos |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barnwood 130 Broad Road Sale Cheshire M33 2DF |
Director Name | Mr Kevan Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Secretary Name | Mr Kevan Taylor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2009) |
Role | Chairman |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Secretary Name | Mr Neil Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Director Name | Nathan Arthur Bombrys |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR |
Director Name | Mr Neil Hilton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Southlands Avenue Standish Wigan Lancashire WN6 0TT |
Director Name | Steven James Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mr Francis Edward Cotton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Throstles Nest Farm Clarkes Lane Langley Macclesfield SK11 0NE |
Director Name | Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Twemlow Lane Cranage Crewe Cheshire CW4 8EX |
Director Name | James Scott Jennings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Michael Hogan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Grove Wigan Lancashire WN1 2PG |
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34 Milton Grove Wigan Lancashire WN1 2PG |
Director Name | Gary Anthony Tasker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgeley Park Hardcastle Road Stockport SK3 9DD |
Director Name | Mr Steven Cornwall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaks High Performance Centre Carrington Lane Sale M31 4AE |
Secretary Name | Steven Cornwall |
---|---|
Status | Resigned |
Appointed | 07 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Shaks High Performance Centre Carrington Lane Sale M31 4AE |
Director Name | Mr Blair Thomas Glen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2012(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaks High Performance Centre Carrington Lane Sale M31 4AE |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaks High Performance Centre Carrington Lane Sale M31 4AE |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Cheshire Sport Promotions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2016) |
Correspondence Address | Edgeley Park Stadium Hardcastle Road Stockport Cheshire SK3 9DD |
Website | salesharks.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6677510 |
Telephone region | Manchester |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cheshire Rugby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,000 |
Net Worth | -£1,236,960 |
Current Liabilities | £1,447,906 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
18 September 2009 | Delivered on: 19 September 2009 Persons entitled: 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: Edgeley park hardcastle road stockport t/n GM952901 and fixed and floating charge over all property present and future, including goodwill, plant & machinery (for details of further properties charged please refer to form 395) see image for full details. Outstanding |
---|---|
5 September 2007 | Delivered on: 22 October 2008 Persons entitled: Brian George Kennedy 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 September 2007 | Delivered on: 12 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 10 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or manchester sale rugby club limited 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 July 2003 | Delivered on: 31 July 2003 Satisfied on: 10 February 2010 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: The freehold property known as or being property at hardcastle road and moscow road east, edgeley and known as edgeley park t/no.s GM101602, GM590629, GM510433 and GM545954. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 15 December 2009 Persons entitled: Brendan Elwood Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at hardcastle and clwyd avenue, edgeley, f/h land t/n GM101602, f/h land t/n GM590629 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
20 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
21 February 2023 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
19 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Timothy John Halpin as a director on 1 June 2020 (2 pages) |
8 October 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page) |
27 June 2018 | Appointment of Mr Darren Karl Cornwall as a director on 27 June 2018 (2 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
26 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
26 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
20 December 2016 | Registered office address changed from Shaks High Performance Centre Carrington Lane Sale M31 4AE to C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Shaks High Performance Centre Carrington Lane Sale M31 4AE to C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Ian Peter Blackhurst as a director on 8 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Ian Peter Blackhurst as a director on 8 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Cheshire Sport Promotions Ltd as a secretary on 8 June 2016 (1 page) |
29 June 2016 | Termination of appointment of James Scott Jennings as a director on 8 June 2016 (1 page) |
29 June 2016 | Termination of appointment of James Scott Jennings as a director on 8 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Cheshire Sport Promotions Ltd as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Blair Thomas Glen as a director on 1 January 2015 (1 page) |
8 June 2016 | Termination of appointment of Blair Thomas Glen as a director on 1 January 2015 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 October 2015 | Termination of appointment of Steven Cornwall as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Steven Cornwall as a director on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Steven Cornwall as a director on 31 March 2015 (1 page) |
5 October 2015 | Termination of appointment of Steven Cornwall as a secretary on 31 March 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
2 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
18 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Edgeley Park Hardcastle Road Stockport SK3 9DD on 24 October 2012 (1 page) |
6 June 2012 | Full accounts made up to 30 June 2011 (17 pages) |
6 June 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 April 2012 | Appointment of Steven Cornwall as a secretary (1 page) |
17 April 2012 | Appointment of Steven Cornwall as a secretary (1 page) |
17 April 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
17 April 2012 | Termination of appointment of Gary Tasker as a director (1 page) |
17 April 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
17 April 2012 | Termination of appointment of Gary Tasker as a director (1 page) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Appointment of Mr Blair Glen as a director (2 pages) |
10 January 2012 | Appointment of Mr Blair Glen as a director (2 pages) |
9 January 2012 | Termination of appointment of Neil Hilton as a director (1 page) |
9 January 2012 | Termination of appointment of Nathan Bombrys as a director (1 page) |
9 January 2012 | Termination of appointment of Nathan Bombrys as a director (1 page) |
9 January 2012 | Termination of appointment of Neil Hilton as a director (1 page) |
12 December 2011 | Auditors statement under section 519 ca 2006 (2 pages) |
12 December 2011 | Auditors statement under section 519 ca 2006 (2 pages) |
11 November 2011 | Appointment of Mr Steven Cornwall as a director (2 pages) |
11 November 2011 | Termination of appointment of Neil Hilton as a secretary (1 page) |
11 November 2011 | Appointment of Cheshire Sport Promotions Ltd as a secretary (2 pages) |
11 November 2011 | Appointment of Cheshire Sport Promotions Ltd as a secretary (2 pages) |
11 November 2011 | Appointment of Mr Steven Cornwall as a director (2 pages) |
11 November 2011 | Termination of appointment of Neil Hilton as a secretary (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 March 2011 | Appointment of Gary Anthony Tasker as a director (3 pages) |
11 March 2011 | Appointment of Gary Anthony Tasker as a director (3 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Appointment of Mr Michael Christopher Hogan as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Hogan as a director (1 page) |
8 July 2010 | Appointment of Mr Michael Christopher Hogan as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Hogan as a director (1 page) |
7 July 2010 | Appointment of Mr Michael Hogan as a director (2 pages) |
7 July 2010 | Appointment of Mr Michael Hogan as a director (2 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
15 February 2010 | Termination of appointment of Francis Cotton as a director (1 page) |
15 February 2010 | Termination of appointment of Steven Smith as a director (1 page) |
15 February 2010 | Termination of appointment of Francis Cotton as a director (1 page) |
15 February 2010 | Termination of appointment of Steven Smith as a director (1 page) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Steven James Smith on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Steven James Smith on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Neil Hilton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Steven James Smith on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Neil Hilton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Francis Edward Cotton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Neil Hilton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Ian Peter Blackhurst on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nathan Bombrys on 1 December 2009 (2 pages) |
11 November 2009 | Termination of appointment of Ian Kirkham as a director (1 page) |
11 November 2009 | Termination of appointment of Ian Kirkham as a director (1 page) |
27 October 2009 | Full accounts made up to 30 June 2008 (19 pages) |
27 October 2009 | Full accounts made up to 30 June 2008 (19 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 September 2009 | Appointment terminated director niels de vos (1 page) |
2 September 2009 | Appointment terminated director niels de vos (1 page) |
15 December 2008 | Return made up to 13/12/08; full list of members (6 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (6 pages) |
22 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages) |
22 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages) |
6 August 2008 | Auditor's resignation (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
12 September 2007 | Particulars of mortgage/charge (19 pages) |
12 September 2007 | Particulars of mortgage/charge (19 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
3 March 2006 | Return made up to 13/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 13/12/05; full list of members (8 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
8 March 2005 | Return made up to 13/12/04; full list of members
|
8 March 2005 | Return made up to 13/12/04; full list of members
|
22 February 2005 | Full accounts made up to 30 June 2003 (12 pages) |
22 February 2005 | Full accounts made up to 30 June 2003 (12 pages) |
9 September 2004 | Company name changed bgk LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed bgk LIMITED\certificate issued on 09/09/04 (2 pages) |
28 April 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: edgeley park hardcastle road stockport SK3 9DD (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: edgeley park hardcastle road stockport SK3 9DD (1 page) |
31 December 2003 | Return made up to 13/12/03; full list of members
|
31 December 2003 | Return made up to 13/12/03; full list of members
|
4 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
4 December 2003 | Full accounts made up to 31 October 2002 (11 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Return made up to 13/12/02; full list of members (6 pages) |
6 June 2003 | Return made up to 13/12/02; full list of members (6 pages) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | New director appointed (2 pages) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2003 | Withdrawal of application for striking off (1 page) |
8 May 2003 | Withdrawal of application for striking off (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
13 August 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
27 March 2002 | Company name changed inhoco 2572 LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed inhoco 2572 LIMITED\certificate issued on 27/03/02 (2 pages) |
13 December 2001 | Incorporation (20 pages) |
13 December 2001 | Incorporation (20 pages) |