Winwick
Warrington
WA2 8WB
Director Name | Mr Julian Dean |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retain Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 48, Spires Gardens Spires Gardens Winwick Warrington WA2 8WB |
Director Name | Mr Ian Peter Jarvis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | 52 Spires Gardens Winwick Warrington WA2 8WB |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Keith Russell Lears |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2005) |
Role | Self Employed Hairdresser |
Correspondence Address | 43 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Emma Whale |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2005) |
Role | Air Traffic Controller |
Correspondence Address | 54 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Jeanette Siddall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2005) |
Role | Business Analyst |
Correspondence Address | 51 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Mr Giles Perkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 June 2013) |
Role | Consultant Transport Planner |
Country of Residence | England |
Correspondence Address | 22 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Paul David Halsall |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2005) |
Role | IT Analyst |
Correspondence Address | 55 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Mr Philip Coxon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 June 2012) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 49 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Richard Karl Bromley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2008) |
Role | Accountant |
Correspondence Address | 39 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Mal Barritt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2005) |
Role | Head Of Call Centre Operations |
Correspondence Address | 25 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mr Christopher Mark Allen Ramsker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2010) |
Role | Purchasing Group Leader |
Country of Residence | England |
Correspondence Address | 18 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Ms Kara Southern |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 41 Spires Gardens Warrington WA2 8WB |
Director Name | Mrs Ruth Mary Adam |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2017) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 39 Spires Gardens Winwick Warrington WA2 8WB |
Director Name | Mr Matthew Jon Geraghty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2014) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spires Gardens Winwick Warrington WA2 8WB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2012) |
Correspondence Address | Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | Alexander Thomas Marsh 2.78% Ordinary |
1 at £1 | David Packard 2.78% Ordinary |
1 at £1 | Dr Anju Singh 2.78% Ordinary |
1 at £1 | Jane Diana Weir 2.78% Ordinary |
1 at £1 | Kelly Ramsker 2.78% Ordinary |
1 at £1 | Kirti Joshi & Ashwin Joshi 2.78% Ordinary |
1 at £1 | Lyndsay Darbyshire & Executors Of Paul Darbyshire 2.78% Ordinary |
1 at £1 | Mark Christopher Newton Dorrington 2.78% Ordinary |
1 at £1 | Mr Garry Winterburn 2.78% Ordinary |
1 at £1 | Mr Lesley E. Bye & Ms Fiona C. Parsons 2.78% Ordinary |
1 at £1 | Mr Matthew Geraghty & Sara Geraghty 2.78% Ordinary |
1 at £1 | Mr Norman Lewis & Mrs Angela Lewis 2.78% Ordinary |
1 at £1 | Mr Paul Leslie Kilroe & Ms Shirley Kilroe 2.78% Ordinary |
1 at £1 | Mr Peter Barber 2.78% Ordinary |
1 at £1 | Ms Caroline Jane Lloyd & Mr Dennis Lea Wright 2.78% Ordinary |
1 at £1 | Ms Christine Stelfox 2.78% Ordinary |
1 at £1 | Ms Gemma Lavender & Mr Julian Dean 2.78% Ordinary |
1 at £1 | Ms Margaret Dandy 2.78% Ordinary |
1 at £1 | Pauline Davidson 2.78% Ordinary |
1 at £1 | Rachel Court & Leigh Broadhurst 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,795 |
Cash | £3,163 |
Current Liabilities | £312 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
9 April 2023 | Confirmation statement made on 5 April 2023 with updates (6 pages) |
23 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 May 2022 | Appointment of Mr Ian Peter Jarvis as a director on 23 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (6 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with updates (6 pages) |
30 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
17 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 5 April 2019 with updates (6 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
20 November 2017 | Appointment of Mr Julian Dean as a director on 3 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Julian Dean as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Ruth Mary Adam as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Ruth Mary Adam as a director on 3 October 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 December 2014 | Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Jon Geraghty as a director on 1 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 August 2013 | Appointment of Mr Matthew Jon Geraghty as a director (2 pages) |
5 August 2013 | Appointment of Mr Matthew Jon Geraghty as a director (2 pages) |
1 July 2013 | Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mrs Ruth Adam Stewart as a director (2 pages) |
1 July 2013 | Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mrs Ruth Adam Stewart as a director (2 pages) |
1 July 2013 | Director's details changed for Mrs Ruth Adam Stewart on 1 July 2013 (2 pages) |
11 June 2013 | Termination of appointment of Giles Perkins as a director (1 page) |
11 June 2013 | Termination of appointment of Giles Perkins as a director (1 page) |
10 June 2013 | Appointment of Ms Beverley Mcbride as a director (2 pages) |
10 June 2013 | Appointment of Ms Beverley Mcbride as a director (2 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
30 July 2012 | Termination of appointment of Kara Southern as a director (1 page) |
30 July 2012 | Termination of appointment of Kara Southern as a director (1 page) |
17 July 2012 | Appointment of Stuarts Limited as a secretary (2 pages) |
17 July 2012 | Appointment of Stuarts Limited as a secretary (2 pages) |
17 July 2012 | Registered office address changed from 41 Spires Gardens Winwick Warrington Cheshire WA2 8WB England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 41 Spires Gardens Winwick Warrington Cheshire WA2 8WB England on 17 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
13 July 2012 | Termination of appointment of Stuarts Limited as a secretary (1 page) |
13 July 2012 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 13 July 2012 (1 page) |
9 July 2012 | Appointment of Ms Kara Southern as a director (2 pages) |
9 July 2012 | Appointment of Ms Kara Southern as a director (2 pages) |
25 June 2012 | Termination of appointment of Philip Coxon as a director (1 page) |
25 June 2012 | Termination of appointment of Philip Coxon as a director (1 page) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Secretary's details changed for Stuarts Limited on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Stuarts Limited on 11 April 2011 (2 pages) |
18 March 2011 | Termination of appointment of Christopher Ramsker as a director (1 page) |
18 March 2011 | Termination of appointment of Christopher Ramsker as a director (1 page) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
16 April 2010 | Secretary's details changed for Stuarts Limited on 27 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Secretary's details changed for Stuarts Limited on 27 November 2009 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Director's details changed for Philip Coxon on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Coxon on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Giles Perkins on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Giles Perkins on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Giles Perkins on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Coxon on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher Mark Allen Ramsker on 5 April 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 4 January 2010 (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (22 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (22 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
15 September 2008 | Return made up to 05/04/08; change of members (7 pages) |
15 September 2008 | Return made up to 05/04/08; change of members (7 pages) |
5 June 2008 | Appointment terminated director richard bromley (1 page) |
5 June 2008 | Director appointed christopher mark allen ramsker (2 pages) |
5 June 2008 | Appointment terminated director matthew geraghty (1 page) |
5 June 2008 | Appointment terminated director richard bromley (1 page) |
5 June 2008 | Appointment terminated director matthew geraghty (1 page) |
5 June 2008 | Director appointed christopher mark allen ramsker (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 May 2008 | Secretary appointed stuarts LIMITED (2 pages) |
12 May 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
12 May 2008 | Secretary appointed stuarts LIMITED (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
12 May 2008 | Appointment terminated secretary dunlop haywards residential LIMITED (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 November 2007 | Secretary resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 June 2007 | Return made up to 05/04/07; full list of members (10 pages) |
2 June 2007 | Return made up to 05/04/07; full list of members (10 pages) |
23 May 2006 | Return made up to 05/04/06; change of members
|
23 May 2006 | Return made up to 05/04/06; change of members
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 05/04/05; change of members
|
26 April 2005 | Return made up to 05/04/05; change of members
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 05/04/04; full list of members (13 pages) |
27 September 2004 | Return made up to 05/04/04; full list of members (13 pages) |
27 September 2004 | Recinding 882 allot DATE29/04/03 (2 pages) |
27 September 2004 | Recinding 882 allot DATE29/04/03 (2 pages) |
27 July 2004 | Ad 29/04/03--------- £ si 35@1=35 £ ic 36/71 (5 pages) |
27 July 2004 | Ad 29/04/03--------- £ si 35@1=35 £ ic 36/71 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Ad 29/04/03--------- £ si 35@1=35 £ ic 1/36 (8 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Ad 29/04/03--------- £ si 35@1=35 £ ic 1/36 (8 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
13 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
17 September 2002 | Memorandum and Articles of Association (13 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
17 September 2002 | Memorandum and Articles of Association (13 pages) |
5 September 2002 | Company name changed ever 1761 LIMITED\certificate issued on 05/09/02 (7 pages) |
5 September 2002 | Company name changed ever 1761 LIMITED\certificate issued on 05/09/02 (7 pages) |
5 April 2002 | Incorporation (30 pages) |
5 April 2002 | Incorporation (30 pages) |