Manchester
M4 5AD
Director Name | Mr Peter George Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr David John Trafford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Richard Michael Coaton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Emily Allen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 November 2023) |
Role | Head Of Cipd Qualifications |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Sarah Diller |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 November 2023) |
Role | Head Of Risk, Financial Services |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Martyn Beauchamp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 November 2023) |
Role | Non-Executive Director & Chair |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Margaret Anne Bradbury |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Head Of Social Responsibility & Civic Engagement |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Michael James Braid |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 4 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Director Name | Mrs Joan Hilary Ball |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Kings Road Sale Cheshire M33 6QB |
Secretary Name | Mr Michael James Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 4 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Director Name | Jonathan David Betts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Downes Way Sharston Manchester M22 4UD |
Director Name | Bernice Garlick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2005) |
Role | La Councillor |
Country of Residence | England |
Correspondence Address | 79 Derbyshire Lane Stretford Manchester M32 8BN |
Director Name | Margaret Georgina Helen Barker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 October 2019) |
Role | Self Employed Information |
Country of Residence | England |
Correspondence Address | 25 Ryecroft Road Stretford Manchester M32 9BS |
Director Name | Jennifer Margaret Egarr |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Alexandra Road Sale Cheshire M33 3EF |
Director Name | John Ivor Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 July 2006) |
Role | Computer Auditor |
Correspondence Address | 47 Hardwick Road Partington Lancashire M31 4DF |
Director Name | Maureen Crowther |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 July 2007) |
Role | Retired |
Correspondence Address | 5 Saint Martins Road Sale Cheshire M33 5PX |
Director Name | Charlotte Julia Kight |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2007) |
Role | Solicitor |
Correspondence Address | 11 Alstead Avenue Hale Cheshire WA15 8BS |
Director Name | Mr Michael Rayner Hyman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 2 Talbot Road Bowdon Altrincham Cheshire WA14 3JD |
Director Name | Mr Terry Graham Crewe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2011) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 146 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AF |
Director Name | Nora Mary Griffin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Director Name | Kathryn Aspray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Sunnymede Vale Ramsbottom Bury Lancashire BL0 9RR |
Director Name | Mr Caroline Ellicott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Chapel Road Sale Cheshire M33 7EG |
Director Name | Mr Bill Edisbury |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Waterside Plaza Sale Cheshire M33 7BS |
Director Name | Mr Phil Adrian Aspden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Secretary Name | Mr Robert Graves |
---|---|
Status | Resigned |
Appointed | 21 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 73 Chapel Road Sale Cheshire M33 7EG |
Director Name | Mr Robert William Graves |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chapel Road Sale Cheshire M33 7EG |
Secretary Name | Mr Dale Roy Maskell |
---|---|
Status | Resigned |
Appointed | 01 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | 1 Waterside Plaza Sale Cheshire M33 7BS |
Director Name | Mr Clive Bishop |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Plaza Sale Cheshire M33 7ZF |
Director Name | Mr Jack Adcock |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2015) |
Role | Training And Development |
Country of Residence | England |
Correspondence Address | 1 Waterside Plaza Sale Cheshire M33 7BS |
Director Name | Ms Helen Barbara Lacey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterside Plaza Sale Cheshire M33 7BS |
Director Name | Mr Carl Cover |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterside Plaza Sale Cheshire M33 7BS |
Director Name | Ms Annette Clowes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Atif Hafeez |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Website | traffordcab.org.uk |
---|
Registered Address | Huckletree, The Express Building 9 Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £496,276 |
Net Worth | £166,355 |
Cash | £124,615 |
Current Liabilities | £68,848 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (2 pages) |
17 April 2023 | Resolutions
|
17 March 2023 | Termination of appointment of Richard Michael Coaton as a director on 8 December 2022 (1 page) |
17 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
10 November 2022 | Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 pages) |
23 September 2022 | Termination of appointment of Atif Hafeez as a director on 9 September 2022 (1 page) |
26 August 2022 | Appointment of Mrs Margaret Anne Bradbury as a director on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Phil Adrian Aspden as a director on 31 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Annette Clowes as a director on 30 June 2022 (1 page) |
4 July 2022 | Registered office address changed from 1 Waterside Plaza Sale Cheshire M33 7BS to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 4 July 2022 (1 page) |
21 April 2022 | Termination of appointment of Francine Ryan as a director on 21 April 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Sarah Diller as a director on 25 November 2021 (2 pages) |
10 December 2021 | Appointment of Mr Atif Hafeez as a director on 25 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Pauline Ann Rowe as a director on 25 November 2021 (1 page) |
10 December 2021 | Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Ellen Marie O'donnell as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Joan Hilary Ball as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page) |
28 July 2021 | Notification of Citizens Advice Sort Group Ltd as a person with significant control on 8 April 2021 (2 pages) |
15 June 2021 | Withdrawal of a person with significant control statement on 15 June 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Annette Clowes as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Ellen Marie O'donnell as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Francine Ryan as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr David John Trafford as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr Richard Michael Coaton as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr Alan Whitfield as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Emily Allen as a director on 19 April 2021 (2 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Memorandum and Articles of Association (19 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
23 February 2021 | Termination of appointment of Yvonne Lee as a director on 18 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 May 2020 | Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page) |
24 May 2020 | Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
13 March 2019 | Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
5 October 2018 | Termination of appointment of Helen Barbara Lacey as a director on 19 September 2018 (1 page) |
14 February 2018 | Termination of appointment of Sylvia Rutter as a director on 13 February 2018 (1 page) |
29 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
7 June 2017 | Appointment of Mr Carl Cover as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Sylvia Rutter as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Sylvia Rutter as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Liz Windsor-Welsh as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Yvonne Lee as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Pauline Ann Rowe as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Liz Windsor-Welsh as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Carl Cover as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Ms Helen Barbara Lacey as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Yvonne Lee as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Pauline Ann Rowe as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Ms Helen Barbara Lacey as a director on 22 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page) |
17 May 2017 | Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page) |
17 May 2017 | Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page) |
17 May 2017 | Termination of appointment of Nora Mary Griffin as a director on 28 March 2016 (1 page) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
9 February 2016 | Termination of appointment of a secretary (1 page) |
9 February 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
9 February 2016 | Appointment of Mr Jonathan Yates as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jonathan Yates as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
9 February 2016 | Termination of appointment of a secretary (1 page) |
8 February 2016 | Termination of appointment of Jack Adcock as a director on 1 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Jack Adcock as a director on 1 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Dale Roy Maskell as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Dale Roy Maskell as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
23 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
23 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
22 October 2014 | Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page) |
22 October 2014 | Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page) |
22 October 2014 | Termination of appointment of Michael James Braid as a director on 7 June 2013 (1 page) |
30 June 2014 | Termination of appointment of Jonathan Betts as a director (1 page) |
30 June 2014 | Termination of appointment of Gerry Lock as a director (1 page) |
30 June 2014 | Termination of appointment of Jonathan Betts as a director (1 page) |
30 June 2014 | Termination of appointment of Gerry Lock as a director (1 page) |
6 February 2014 | Appointment of Mr Gerry Lock as a director (2 pages) |
6 February 2014 | Annual return made up to 12 January 2014 no member list (9 pages) |
6 February 2014 | Appointment of Mr Gerry Lock as a director (2 pages) |
6 February 2014 | Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Mr Jack Adcock as a director (2 pages) |
6 February 2014 | Appointment of Mr Jack Adcock as a director (2 pages) |
6 February 2014 | Annual return made up to 12 January 2014 no member list (9 pages) |
6 February 2014 | Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
2 December 2013 | Termination of appointment of Clive Bishop as a director (1 page) |
2 December 2013 | Termination of appointment of Clive Bishop as a director (1 page) |
17 November 2013 | Registered office address changed from 73 Chapel Road Sale Cheshire M33 7EG on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from 73 Chapel Road Sale Cheshire M33 7EG on 17 November 2013 (1 page) |
4 February 2013 | Annual return made up to 12 January 2013 no member list (9 pages) |
4 February 2013 | Annual return made up to 12 January 2013 no member list (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
11 December 2012 | Termination of appointment of Martin White as a director (1 page) |
11 December 2012 | Appointment of Mr Clive Bishop as a director (2 pages) |
11 December 2012 | Termination of appointment of Patrick Walsh as a director (1 page) |
11 December 2012 | Termination of appointment of Caroline Ellicott as a director (1 page) |
11 December 2012 | Termination of appointment of Robert Graves as a director (1 page) |
11 December 2012 | Termination of appointment of Robert Graves as a director (1 page) |
11 December 2012 | Termination of appointment of Jonathan Roberts as a director (1 page) |
11 December 2012 | Termination of appointment of Martin White as a director (1 page) |
11 December 2012 | Termination of appointment of Caroline Ellicott as a director (1 page) |
11 December 2012 | Appointment of Mr Clive Bishop as a director (2 pages) |
11 December 2012 | Termination of appointment of Patrick Walsh as a director (1 page) |
11 December 2012 | Termination of appointment of Jonathan Roberts as a director (1 page) |
7 February 2012 | Appointment of Mr Dale Roy Maskell as a secretary (1 page) |
7 February 2012 | Termination of appointment of Kathryn Aspray as a director (1 page) |
7 February 2012 | Termination of appointment of Terence Crewe as a director (1 page) |
7 February 2012 | Annual return made up to 12 January 2012 no member list (11 pages) |
7 February 2012 | Termination of appointment of Robert Graves as a secretary (1 page) |
7 February 2012 | Appointment of Mr Dale Roy Maskell as a secretary (1 page) |
7 February 2012 | Annual return made up to 12 January 2012 no member list (11 pages) |
7 February 2012 | Termination of appointment of Terence Crewe as a director (1 page) |
7 February 2012 | Termination of appointment of Robert Graves as a secretary (1 page) |
7 February 2012 | Termination of appointment of Kathryn Aspray as a director (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
7 February 2011 | Appointment of Mr Martin White as a director (2 pages) |
7 February 2011 | Appointment of Mr Patrick Walsh as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Hyman as a director (1 page) |
7 February 2011 | Appointment of Mr Caroline Ellicott as a director (2 pages) |
7 February 2011 | Appointment of Mr Caroline Ellicott as a director (2 pages) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (13 pages) |
7 February 2011 | Appointment of Mr Phil Aspden as a director (2 pages) |
7 February 2011 | Appointment of Mr Martin White as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Hyman as a director (1 page) |
7 February 2011 | Appointment of Mr Bill Edisbury as a director (2 pages) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (13 pages) |
7 February 2011 | Appointment of Mr Patrick Walsh as a director (2 pages) |
7 February 2011 | Appointment of Mr Bill Edisbury as a director (2 pages) |
7 February 2011 | Appointment of Mr Phil Aspden as a director (2 pages) |
31 January 2011 | Appointment of Mr Robert Graves as a secretary (1 page) |
31 January 2011 | Appointment of Mr Robert William Graves as a director (2 pages) |
31 January 2011 | Termination of appointment of Michael Braid as a secretary (1 page) |
31 January 2011 | Appointment of Mr Robert William Graves as a director (2 pages) |
31 January 2011 | Termination of appointment of Michael Braid as a secretary (1 page) |
31 January 2011 | Appointment of Mr Robert Graves as a secretary (1 page) |
7 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
31 January 2010 | Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Terence Crewe on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Michael James Braid on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 12 January 2010 no member list (7 pages) |
31 January 2010 | Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Terence Crewe on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Terence Crewe on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Michael James Braid on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 12 January 2010 no member list (7 pages) |
31 January 2010 | Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Michael James Braid on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Margaret Georgina Helen Barker on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Jonathan David Betts on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Nora Mary Griffin on 1 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Joan Hilary Ball on 1 January 2010 (2 pages) |
10 January 2010 | Appointment of Kathryn Aspray as a director (2 pages) |
10 January 2010 | Appointment of Jonathan Roberts as a director (2 pages) |
10 January 2010 | Termination of appointment of Jennifer Egarr as a director (1 page) |
10 January 2010 | Termination of appointment of Jennifer Egarr as a director (1 page) |
10 January 2010 | Appointment of Kathryn Aspray as a director (2 pages) |
10 January 2010 | Appointment of Jonathan Roberts as a director (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Annual return made up to 12/01/09 (4 pages) |
12 January 2009 | Director appointed terence crewe (2 pages) |
12 January 2009 | Director appointed terence crewe (2 pages) |
12 January 2009 | Director appointed nora mary griffin (2 pages) |
12 January 2009 | Director appointed nora mary griffin (2 pages) |
12 January 2009 | Annual return made up to 12/01/09 (4 pages) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
1 February 2008 | Annual return made up to 27/01/08 (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
22 February 2007 | Annual return made up to 27/01/07 (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Annual return made up to 27/01/07 (3 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 September 2006 | New director appointed (2 pages) |
17 May 2006 | Annual return made up to 27/01/06 (3 pages) |
17 May 2006 | Annual return made up to 27/01/06 (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 August 2005 | Director resigned (1 page) |
4 February 2005 | Annual return made up to 27/01/05 (7 pages) |
4 February 2005 | Annual return made up to 27/01/05 (7 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
18 October 2004 | Memorandum and Articles of Association (19 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Memorandum and Articles of Association (19 pages) |
18 October 2004 | Resolutions
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
22 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
27 January 2004 | Incorporation (23 pages) |
27 January 2004 | Incorporation (23 pages) |