Cheadle
Cheshire
SK8 1LX
Director Name | Mrs Abigail Jayne Turley |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 March 2024) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 18 Thorn Road Bramhall Stockport SK7 1HQ |
Director Name | Mr Robert Leslie Webster |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thorn Road Bramhall Stockport SK7 1HQ |
Director Name | Simon Frederick Michael Berry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkdale House Matson Ground Bowness On Windermere Cumbria LA23 2NN |
Director Name | Rev Stephen Gaukroger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Cimmaron Cross Lanes Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LR |
Director Name | Mr Robert David White |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 44 South West Avenue Bollington SK10 5DS |
Director Name | Alan Nicol Thomson Morton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Silverdale Road Chorlton Manchester M21 0SH |
Secretary Name | Samuel John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bowness Street Openshaw Manchester M11 1ES |
Secretary Name | Alan Nicol Thomson Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Silverdale Road Chorlton Manchester M21 0SH |
Director Name | Dr Joan Esme Thomason |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2012) |
Role | General Medical Practioner |
Country of Residence | United Kingdom |
Correspondence Address | Lower Crows Nest Farm Kiln Lane Milnrow Rochdale Lancashire OL16 3TR |
Director Name | Dr Christopher Barry Summerton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2008) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 24 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JR |
Director Name | Mrs Rosemary Lancaster |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farm Edisford Road Clitheroe Lancashire BB7 2LN |
Director Name | Mr John Edward Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farm Edisford Road Clitheroe Lancashire BB7 2LN |
Director Name | Mr David Grant Gallagher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 February 2019) |
Role | Minister |
Country of Residence | United States |
Correspondence Address | Po. Box 343 Portland Or 97207 United States |
Director Name | Mr Richard Derek Crookes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 12 Lodge Farm Close, Bramhall Stockport Cheshire SK7 3BZ |
Director Name | Mrs Rachel Irene Gallagher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 15 December 2021) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | Po.Box 343 Portland Or 97207 United States |
Secretary Name | Mr David Grant Gallagher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2014) |
Role | Minister |
Country of Residence | United States |
Correspondence Address | Po. Box 343 Portland Or 97207 United States |
Director Name | Mr William Geoffrey Wardle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Siddington Road Poynton Stockport Cheshire SK12 1SX |
Director Name | Mr Michael Harvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rivington Road Springhead Oldham Lancashire OL4 4RH |
Director Name | Mr Christopher Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Paddock House Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr Denis Foster Bain |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Text House Edisford Road Clitheroe Lancashire BB7 2LA |
Director Name | Mr Andrew John Mayo |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Text House Edisford Road Clitheroe Lancashire BB7 2LA |
Director Name | Mr Simon Frederick Michael Berry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Station Road Cheadle Hulme Cheadle SK8 5AF |
Director Name | Mr Steve Sanderson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Station Road Cheadle Hulme Cheadle SK8 5AF |
Director Name | Mrs Joanne Louise Clark |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Mr David Roland Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Website | www.openarms.org.uk/ |
---|---|
Telephone | 0845 4025898 |
Telephone region | Unknown |
Registered Address | 18 Thorn Road Bramhall Stockport SK7 1HQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £242,062 |
Net Worth | £76,492 |
Cash | £47,461 |
Current Liabilities | £745 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | Voluntary strike-off action has been suspended (1 page) |
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2023 | Application to strike the company off the register (2 pages) |
6 November 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
29 August 2023 | Registered office address changed from 37 Station Road Cheadle Hulme Cheadle SK8 5AF England to 18 Thorn Road Bramhall Stockport SK7 1HQ on 29 August 2023 (1 page) |
29 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
29 August 2023 | Director's details changed for Mrs Abigail Jayne Turley on 25 August 2023 (2 pages) |
20 April 2023 | Appointment of Mr Robert Leslie Webster as a director on 18 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Simon Frederick Michael Berry as a director on 20 April 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
18 August 2022 | Termination of appointment of Rachel Irene Gallagher as a director on 15 December 2021 (1 page) |
18 August 2022 | Termination of appointment of Christopher Richardson as a director on 15 December 2021 (1 page) |
18 August 2022 | Termination of appointment of Joanne Louise Clark as a director on 15 December 2021 (1 page) |
18 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 July 2020 | Notification of a person with significant control statement (2 pages) |
21 July 2020 | Termination of appointment of Steve Sanderson as a director on 30 March 2020 (1 page) |
21 July 2020 | Cessation of David Roland Clark as a person with significant control on 20 April 2020 (1 page) |
21 July 2020 | Termination of appointment of David Roland Clark as a director on 20 April 2020 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
25 July 2019 | Registered office address changed from Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ England to 37 Station Road Cheadle Hulme Cheadle SK8 5AF on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of David Grant Gallagher as a director on 5 February 2019 (1 page) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mrs Abigail Jayne Turley as a director on 5 February 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
20 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 May 2018 | Notification of David Roland Clark as a person with significant control on 30 May 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page) |
20 July 2017 | Termination of appointment of John Edward Lancaster as a director on 17 March 2017 (1 page) |
20 July 2017 | Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page) |
20 July 2017 | Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Registered office address changed from Text House Edisford Road Clitheroe Lancashire BB7 2LA to Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Text House Edisford Road Clitheroe Lancashire BB7 2LA to Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Denis Foster Bain as a person with significant control on 30 December 2016 (1 page) |
20 July 2017 | Termination of appointment of John Edward Lancaster as a director on 17 March 2017 (1 page) |
25 January 2017 | Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Denis Foster Bain as a director on 19 January 2017 (1 page) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Appointment of Mrs Joanne Louise Clark as a director on 28 January 2016 (2 pages) |
20 July 2016 | Appointment of Mr David Roland Clark as a director on 28 January 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
20 July 2016 | Appointment of Mrs Sally Webster as a director on 28 January 2016 (2 pages) |
20 July 2016 | Appointment of Mr David Roland Clark as a director on 28 January 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
20 July 2016 | Appointment of Mrs Joanne Louise Clark as a director on 28 January 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Sally Webster as a director on 28 January 2016 (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Termination of appointment of Andrew John Mayo as a director on 20 April 2015 (1 page) |
1 September 2015 | Annual return made up to 18 July 2015 no member list (7 pages) |
1 September 2015 | Annual return made up to 18 July 2015 no member list (7 pages) |
1 September 2015 | Termination of appointment of Andrew John Mayo as a director on 20 April 2015 (1 page) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page) |
29 July 2014 | Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page) |
29 July 2014 | Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 18 July 2014 no member list (8 pages) |
29 July 2014 | Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page) |
29 July 2014 | Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Steve Sanderson as a director on 4 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 18 July 2014 no member list (8 pages) |
29 July 2014 | Termination of appointment of David Grant Gallagher as a secretary on 31 May 2014 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Annual return made up to 18 July 2013 no member list (8 pages) |
2 August 2013 | Annual return made up to 18 July 2013 no member list (8 pages) |
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
7 December 2012 | Appointment of Mr Simon Frederick Michael Berry as a director (2 pages) |
7 December 2012 | Appointment of Mr Simon Frederick Michael Berry as a director (2 pages) |
9 August 2012 | Termination of appointment of Joan Thomason as a director (1 page) |
9 August 2012 | Annual return made up to 18 July 2012 no member list (7 pages) |
9 August 2012 | Annual return made up to 18 July 2012 no member list (7 pages) |
9 August 2012 | Termination of appointment of Joan Thomason as a director (1 page) |
27 July 2012 | Statement of company's objects (2 pages) |
27 July 2012 | Statement of company's objects (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 September 2011 | Annual return made up to 18 July 2011 no member list (8 pages) |
6 September 2011 | Annual return made up to 18 July 2011 no member list (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
15 February 2011 | Termination of appointment of Michael Harvey as a director (1 page) |
15 February 2011 | Appointment of Mr Andrew Mayo as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Harvey as a director (1 page) |
15 February 2011 | Appointment of Mr Andrew Mayo as a director (2 pages) |
4 August 2010 | Director's details changed for Rachel Irene Gallagher on 31 December 2009 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 no member list (8 pages) |
4 August 2010 | Director's details changed for Rachel Irene Gallagher on 31 December 2009 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 no member list (8 pages) |
4 August 2010 | Director's details changed for David Grant Gallagher on 31 December 2009 (2 pages) |
4 August 2010 | Director's details changed for David Grant Gallagher on 31 December 2009 (2 pages) |
3 August 2010 | Termination of appointment of Rosemary Lancaster as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Crookes as a director (1 page) |
3 August 2010 | Director's details changed for Mr John Edward Lancaster on 31 December 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr John Edward Lancaster on 31 December 2009 (2 pages) |
3 August 2010 | Director's details changed for Doctor Joan Esme Thomason on 31 December 2009 (2 pages) |
3 August 2010 | Termination of appointment of Richard Crookes as a director (1 page) |
3 August 2010 | Director's details changed for Doctor Joan Esme Thomason on 31 December 2009 (2 pages) |
3 August 2010 | Termination of appointment of Rosemary Lancaster as a director (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 February 2010 | Appointment of Mr Denis Foster Bain as a director (2 pages) |
10 February 2010 | Appointment of Mr Denis Foster Bain as a director (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Annual return made up to 18/07/09 (4 pages) |
22 July 2009 | Annual return made up to 18/07/09 (4 pages) |
29 July 2008 | Annual return made up to 18/07/08 (7 pages) |
29 July 2008 | Annual return made up to 18/07/08 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Appointment terminated director christopher summerton (1 page) |
15 April 2008 | Appointment terminated director william wardle (1 page) |
15 April 2008 | Director appointed christopher richardson (2 pages) |
15 April 2008 | Appointment terminated director christopher summerton (1 page) |
15 April 2008 | Director appointed christopher richardson (2 pages) |
15 April 2008 | Appointment terminated director william wardle (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 July 2007 | Annual return made up to 18/07/07 (3 pages) |
24 July 2007 | Annual return made up to 18/07/07 (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
11 August 2006 | Annual return made up to 18/07/06 (7 pages) |
11 August 2006 | Annual return made up to 18/07/06 (7 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: text house edisford road clitheroe lancashire BB7 2LA (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: text house edisford road clitheroe lancashire BB7 2LA (2 pages) |
27 September 2005 | Annual return made up to 18/07/05
|
27 September 2005 | Annual return made up to 18/07/05
|
21 July 2005 | Company name changed the festival trust\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed the festival trust\certificate issued on 21/07/05 (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
21 July 2004 | Annual return made up to 18/07/04 (5 pages) |
21 July 2004 | Annual return made up to 18/07/04 (5 pages) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
24 November 2003 | Annual return made up to 18/07/03 (5 pages) |
24 November 2003 | Annual return made up to 18/07/03 (5 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
13 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 January 2003 | Memorandum and Articles of Association (17 pages) |
27 January 2003 | Memorandum and Articles of Association (17 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
18 July 2002 | Incorporation (24 pages) |
18 July 2002 | Incorporation (24 pages) |