Company NameInglenook Court Limited
Company StatusActive
Company Number04440222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Edwina Mulcahy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(18 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMrs Lorna Marie Killen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(18 years after company formation)
Appointment Duration3 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Terance Daly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(21 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Secretary NameLanecape Limited (Corporation)
StatusCurrent
Appointed23 October 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AE
Director NameSean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleConstruction Director
Correspondence Address7 Moorgate Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7DG
Secretary NameSusan Marian Adams
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameChristopher John Wright
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2008)
RoleWatch Maker
Correspondence Address1 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameDorothy Simm
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 2004)
RoleRetired
Correspondence Address10 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameCarol Hurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2008)
RoleHousewife
Correspondence Address9 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameIan Richard Duckworthy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 10 May 2004)
RoleSales Executive
Correspondence Address7 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameDr David Lewis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2013)
RoleMedical Practisioner
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NamePeter Worden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2004)
RoleDecorator
Correspondence Address14 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameValerie Anne Dance
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2010)
RolePersonnel Systems Administrato
Country of ResidenceEngland
Correspondence Address11 Inglenook Court
Old Hall Mill Lane
Leigh
Lancashire
WN7 2BQ
Secretary NameDr David Lewis
NationalityBritish
StatusResigned
Appointed18 July 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2010)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address4 Inglenook Court
Old Hall Mill Lane
Leigh
Lancashire
WN7 2BQ
Director NameDarren James Redshaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleBlack Cab Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameMr Ronald James Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Secretary NameMr Darren Norris
NationalityBritish
StatusResigned
Appointed24 August 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilworth Coach House
41 Dilworth Lane
Longridge
Lancs
PR3 3ST
Director NameJennifer Ann Worden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Inglenook Court
Leigh
Lancashire
WN7 2BQ
Director NameMr Terence Daly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMiss Hannah Victiria Green
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMr Neil Wilson Cartwright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMrs Jean Dorothy Whittle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2011(9 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2020)
RoleNHS Trust Technician
Country of ResidenceEngland
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
PR3 3ST
Director NameMiss Sarah Herron
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 2014)
RoleScientist
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameJosephine Emily Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
PR3 3ST
Director NameMr Christopher John Reynolds
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2016)
RoleCivil Engineer/Property Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Secretary NameMr Darren Norris
StatusResigned
Appointed01 October 2017(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMs Yvonne Marie Smalley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(15 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Andrew Hartley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed07 December 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2017)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,449
Cash£2,924
Current Liabilities£1,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

21 December 2023Appointment of Mr Terance Daly as a director on 21 December 2023 (2 pages)
13 December 2023Termination of appointment of Andrew Hartley as a director on 13 December 2023 (1 page)
23 October 2023Appointment of Lanecape Limited as a secretary on 23 October 2023 (2 pages)
23 October 2023Termination of appointment of Yvonne Marie Smalley as a director on 15 October 2023 (1 page)
5 September 2023Appointment of Mr Andrew Hartley as a director on 31 August 2023 (2 pages)
30 June 2023Registered office address changed from 41 Complete Property Management Solutions Ltd 41 Dilworth Lane, Longridge Preston PR3 3st England to 29 Lee Lane Horwich Bolton BL6 7AY on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Darren Norris as a secretary on 30 June 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 July 2022Registered office address changed from C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st England to 41 Complete Property Management Solutions Ltd 41 Dilworth Lane, Longridge Preston PR3 3st on 25 July 2022 (1 page)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Appointment of Mrs Edwina Mulcahy as a director on 31 May 2020 (2 pages)
11 June 2020Appointment of Mrs Lorna \Arie Killen as a director on 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Jean Dorothy Whittle as a director on 1 May 2020 (1 page)
2 October 2019Termination of appointment of Josephine Emily Brown as a director on 2 October 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 October 2017Appointment of Ms Yvonne Marie Smalley as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Yvonne Marie Smalley as a director on 20 October 2017 (2 pages)
6 October 2017Appointment of Mr Darren Norris as a secretary on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr Darren Norris as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2017 (1 page)
2 October 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2017 (1 page)
2 October 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st on 2 October 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 August 2016Termination of appointment of Christopher John Reynolds as a director on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Christopher John Reynolds as a director on 16 August 2016 (1 page)
2 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
3 May 2016Appointment of Mr Christopher John Reynolds as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Christopher John Reynolds as a director on 28 April 2016 (2 pages)
20 April 2016Appointment of Josephine Emily Brown as a director on 17 March 2016 (2 pages)
20 April 2016Appointment of Josephine Emily Brown as a director on 17 March 2016 (2 pages)
19 April 2016Termination of appointment of a director (1 page)
19 April 2016Termination of appointment of a director (1 page)
22 March 2016Termination of appointment of Neil Wilson Cartwright as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Neil Wilson Cartwright as a director on 15 March 2016 (2 pages)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
29 December 2015Registered office address changed from Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 29 December 2015 (1 page)
24 December 2015Appointment of Cosec Management Services Limited as a secretary on 7 December 2015 (3 pages)
24 December 2015Appointment of Cosec Management Services Limited as a secretary on 7 December 2015 (3 pages)
27 October 2015Termination of appointment of Jennifer Ann Worden as a director on 19 October 2015 (1 page)
27 October 2015Termination of appointment of Darren Norris as a secretary on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3st to Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Jennifer Ann Worden as a director on 19 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3st to Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Darren Norris as a secretary on 27 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 July 2015Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page)
5 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 January 2014Termination of appointment of Sarah Herron as a director (1 page)
13 January 2014Termination of appointment of Sarah Herron as a director (1 page)
3 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
3 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
25 April 2013Termination of appointment of David Lewis as a director (1 page)
25 April 2013Termination of appointment of David Lewis as a director (1 page)
25 April 2013Termination of appointment of Terence Daly as a director (1 page)
25 April 2013Termination of appointment of Terence Daly as a director (1 page)
21 February 2013Appointment of Miss Sarah Herron as a director (2 pages)
21 February 2013Appointment of Miss Sarah Herron as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
31 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
26 January 2012Appointment of Mr Terence Daly as a director (2 pages)
26 January 2012Termination of appointment of Hannah Green as a director (1 page)
26 January 2012Appointment of Mr Terence Daly as a director (2 pages)
26 January 2012Termination of appointment of Hannah Green as a director (1 page)
24 January 2012Director's details changed for Mr Ronald James Brown on 24 January 2012 (2 pages)
24 January 2012Director's details changed for David Lewis on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Terence Daly as a director (1 page)
24 January 2012Director's details changed for David Lewis on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Ronald James Brown on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Terence Daly as a director (1 page)
13 October 2011Appointment of Mrs Jean Dorothy Whittle as a director (2 pages)
13 October 2011Appointment of Mr Neil Wilson Cartwright as a director (2 pages)
13 October 2011Appointment of Mrs Jean Dorothy Whittle as a director (2 pages)
13 October 2011Appointment of Mr Neil Wilson Cartwright as a director (2 pages)
12 October 2011Appointment of Miss Hannah Victiria Green as a director (2 pages)
12 October 2011Appointment of Miss Hannah Victiria Green as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 16 May 2011 no member list (6 pages)
20 May 2011Annual return made up to 16 May 2011 no member list (6 pages)
19 May 2011Termination of appointment of Darren Redshaw as a director (1 page)
19 May 2011Termination of appointment of Darren Redshaw as a director (1 page)
4 November 2010Appointment of Mr Terence Daly as a director (2 pages)
4 November 2010Appointment of Mr Terence Daly as a director (2 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 September 2010Termination of appointment of Valerie Dance as a director (1 page)
20 September 2010Termination of appointment of Valerie Dance as a director (1 page)
24 May 2010Director's details changed for David Lewis on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Valerie Anne Dance on 16 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 no member list (5 pages)
24 May 2010Director's details changed for Darren James Redshaw on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Ronald James Brown on 16 May 2010 (2 pages)
24 May 2010Annual return made up to 16 May 2010 no member list (5 pages)
24 May 2010Termination of appointment of David Lewis as a secretary (1 page)
24 May 2010Registered office address changed from C/O Complete Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 24 May 2010 (1 page)
24 May 2010Director's details changed for Ronald James Brown on 16 May 2010 (2 pages)
24 May 2010Registered office address changed from C/O Complete Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 24 May 2010 (1 page)
24 May 2010Director's details changed for David Lewis on 16 May 2010 (2 pages)
24 May 2010Termination of appointment of David Lewis as a secretary (1 page)
24 May 2010Director's details changed for Darren James Redshaw on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Valerie Anne Dance on 16 May 2010 (2 pages)
11 May 2010Appointment of Jennifer Ann Worden as a director (4 pages)
11 May 2010Appointment of Jennifer Ann Worden as a director (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 September 2009Secretary appointed darren norris (2 pages)
2 September 2009Secretary appointed darren norris (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 11 inglenook court old hall mill lane leigh lancs WN7 2BQ (1 page)
2 September 2009Registered office changed on 02/09/2009 from 11 inglenook court old hall mill lane leigh lancs WN7 2BQ (1 page)
15 June 2009Annual return made up to 16/05/09 (3 pages)
15 June 2009Annual return made up to 16/05/09 (3 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 December 2008Annual return made up to 16/05/08 (6 pages)
30 December 2008Annual return made up to 16/05/08 (6 pages)
13 November 2008Registered office changed on 13/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page)
13 November 2008Registered office changed on 13/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page)
3 November 2008Appointment terminated director carol hurst (1 page)
3 November 2008Appointment terminated director christopher wright (1 page)
3 November 2008Appointment terminated director carol hurst (1 page)
3 November 2008Appointment terminated director christopher wright (1 page)
2 October 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 October 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
22 September 2008Director appointed ronald james brown (1 page)
22 September 2008Director appointed ronald james brown (1 page)
4 April 2008Secretary appointed david logged form (1 page)
4 April 2008Secretary appointed david logged form (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 May 2007Annual return made up to 16/05/07 (2 pages)
22 May 2007Annual return made up to 16/05/07 (2 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 July 2006Registered office changed on 04/07/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 June 2006Annual return made up to 16/05/06 (5 pages)
28 June 2006Annual return made up to 16/05/06 (5 pages)
16 March 2006Accounts made up to 31 May 2005 (11 pages)
16 March 2006Accounts made up to 31 May 2005 (11 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
14 March 2005Accounts made up to 31 May 2004 (10 pages)
14 March 2005Accounts made up to 31 May 2004 (10 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: cavan house ellesmere street leigh lancashire WN7 4LE (1 page)
19 August 2004Registered office changed on 19/08/04 from: cavan house ellesmere street leigh lancashire WN7 4LE (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
28 July 2004Annual return made up to 16/05/04 (5 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Annual return made up to 16/05/04 (5 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
2 April 2004Accounts made up to 31 May 2003 (9 pages)
2 April 2004Accounts made up to 31 May 2003 (9 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
4 June 2003Annual return made up to 16/05/03 (3 pages)
4 June 2003Annual return made up to 16/05/03 (3 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (23 pages)
16 May 2002Incorporation (23 pages)