Company NameWallasey Masonic Hall,Limited(The)
DirectorsGarry Desmond Benjamin Usherwood and Michael Gerrard Ireland
Company StatusActive
Company Number00097159
CategoryPrivate Limited Company
Incorporation Date9 March 1908(116 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garry Desmond Benjamin Usherwood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(107 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Director NameMr Michael Gerrard Ireland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(108 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Secretary NameMr Michael Ireland
StatusCurrent
Appointed01 December 2018(110 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Director NameRichard Neville Godfrey Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beresford Road
Wallasey
Wirral
CH45 0JJ
Wales
Director NameMr Ronald Arthur Nicholl
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 June 2003)
RoleHeating Consultant
Correspondence AddressBryn Teg Groes Efa
Llandyrnog
Denbigh
Clwyd
LL16 4LT
Wales
Director NameMr Albert Morris
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 May 2008)
RoleRetired
Correspondence Address22 Castleview Road
Liverpool
Merseyside
L12 5EF
Director NameMr Robert Harold Leech
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleRetired
Correspondence Address72 Claremount Road
Wallasey
Merseyside
CH45 6UD
Wales
Director NameCapt John Colin Leonard Thornton Lee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 May 2009)
RoleConsultant
Correspondence AddressWillaston Farm
7 The Green
Willaston
South Wirral
CH1 6LG
Wales
Director NameMr Trefor Richard Griffith
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 February 2000)
RoleRetired
Correspondence Address11 Bayswater Court
Wallasey
Merseyside
L45 8QJ
Director NameMr Joseph Stanley Ellison
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleRetired
Correspondence Address8 Netherton Road
Moreton
Wirral
Merseyside
L46 7TR
Director NameMr William Noel Deans
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleRetired
Correspondence Address22 Tavistock Road
Wallasey
Merseyside
L45 3JP
Director NameMr William Morris Davies
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 September 2003)
RoleRetired
Correspondence Address2a Rockland Road
Wallasey
Merseyside
CH45 0LE
Wales
Director NameMr Kenneth Joseph Boyle
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 September 2004)
RoleRetired
Correspondence Address683 West Derby Road
Tuebrook
Liverpool
Merseyside
L13 0BH
Secretary NameMr Arthur Norman Dale
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1995)
RoleCompany Director
Correspondence Address22 Clipper View
New Ferry
Wirral
Merseyside
L62 1HW
Director NameWilliam Malone
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(85 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 May 2009)
RoleRetired
Correspondence Address4 Pinewood Drive
Heswall
Wirral
Merseyside
CH60 2SD
Wales
Secretary NameRaymond Ernest Jones
NationalityBritish
StatusResigned
Appointed12 December 1995(87 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2009)
RoleSecretary
Correspondence Address6 Norbury Close
Bebington
Wirral
Merseyside
CH63 2HL
Wales
Director NameMr Albert Edward Cross
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(88 years, 11 months after company formation)
Appointment Duration20 years (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Grange Lane
Formby
Merseyside
L37 7BR
Director NameMr Alan Glazier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(89 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Hazelwood
Greasby
Wirral
Merseyside
CH49 2RQ
Wales
Director NameJohn Michael Beasley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(92 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2003)
RoleSchool Caretaker
Correspondence Address68a Marlowe Road
Wallasey
Wirral
CH44 3DQ
Wales
Director NameMr Alisdair Malcolm MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(95 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2018)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosewood Grove
Saughall
Chester
Cheshire
CH1 6AN
Wales
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(95 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2008)
RoleRoperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameDerek Ainsworth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(96 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2009)
RoleRetired
Correspondence Address49 Tithebarn Road
Knowsley
Merseyside
L34 0EU
Director NameMr Norman Edward Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(98 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Kinross Road
Wallasey
Merseyside
CH45 8LJ
Wales
Director NameMr Donald Alexander Mills
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(100 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Gloucester Road
Wallasey
Merseyside
CH45 3JT
Wales
Director NameMr Paul Anthony Massie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(100 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowdale Storeton Lane
Barnston
Wirral
Merseyside
CH61 1BU
Wales
Director NameMr Geoffrey Elliott Dale
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(100 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2017)
RoleRetired Pharmacist
Country of ResidenceEngland
Correspondence AddressGreenacre St Davids Lane
Prenton
Birkenhead
Wirral
CH43 9UD
Wales
Secretary NameMr Donald Alexander Mills
NationalityBritish
StatusResigned
Appointed28 May 2008(100 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 August 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Gloucester Road
Wallasey
Merseyside
CH45 3JT
Wales
Secretary NameMr Kenneth Alan Parkes
StatusResigned
Appointed02 September 2009(101 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2017)
RoleAccountant
Correspondence AddressFlat 1, 26
Bidston Road Prenton
Wirral
Merseyside
CH43 2JZ
Wales
Director NameMr Leo Saunders
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(105 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThermopylae 3 Torwood
Prenton
Merseyside
CH43 7XP
Wales
Director NameMr Ian Dallinger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(108 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2018)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Director NameMr Trevor Paul Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(108 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Secretary NameMr Alisdair Malcolm MacDonald
StatusResigned
Appointed31 January 2017(108 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address10 Rosewood Grove
Saughall
Chester
CH1 6AN
Wales

Contact

Websitewww.wallaseymasonichall.co.uk
Telephone0151 6392983
Telephone regionLiverpool

Location

Registered AddressThe Masonic Hall
Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£4,157
Cash£4,876
Current Liabilities£12,460

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 July 1979Delivered on: 27 July 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds and documents relating to f/h land and property known as the wallasey masonic hall, manor road liscard wallasey, merseyside with all fixtures present and future.
Outstanding
24 January 1922Delivered on: 10 February 1922
Persons entitled:
W. Slack
G.F. Bird
C.S. Brewer
G.F. Drinkwater
Leiutenant Colonel Hubert Cornwall Legh,Esquire

Classification: A registered charge
Secured details: £1500 additional.
Particulars: Freehold land with masonic hall and buildings thereon.freehold land containing 356 sq yds.freehold land containing 1510 sq yds. All situate in manor road and manor lane liscard wallasey,co. Chester.
Outstanding
1 August 1912Delivered on: 7 August 1912
Persons entitled:
W. Slack
G.F. Bird
C.S. Brewer
G.F. Drinkwater
Leiutenant Colonel Hubert Cornwall Legh,Esquire
The Right Honourable Alan De Tatton Baron Egerton of Tutton
Lieutenant Colonel Hubert Cornwall Legh
William Slack
George Frank Bird
John Mayers
Charles Samuel Brewer
George Frederick Drinkwater

Classification: Mortgage
Secured details: £2,000----.
Particulars: Land with the wallasey masonic hall together with outbuildings and appurtenances.
Outstanding

Filing History

21 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Alisdair Malcolm Macdonald as a director on 1 December 2018 (1 page)
7 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 December 2018Appointment of Mr Michael Ireland as a secretary on 1 December 2018 (2 pages)
1 December 2018Termination of appointment of Alisdair Malcolm Macdonald as a secretary on 1 December 2018 (1 page)
28 November 2018Termination of appointment of Trevor Paul Harrison as a director on 28 November 2018 (1 page)
23 March 2018Termination of appointment of Ian Dallinger as a director on 23 March 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Director's details changed for Mr Michael Gerrard Ireland on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Gerrard Ireland on 27 March 2017 (2 pages)
1 March 2017Termination of appointment of Geoffrey Elliott Dale as a director on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Trevor Paul Harrison as a director on 31 January 2017 (2 pages)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Appointment of Mr Alisdair Malcolm Macdonald as a secretary on 31 January 2017 (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Termination of appointment of Albert Edward Cross as a director on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Alisdair Malcolm Macdonald as a secretary on 31 January 2017 (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Termination of appointment of Leo Saunders as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Leo Saunders as a director on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Trevor Paul Harrison as a director on 31 January 2017 (2 pages)
1 March 2017Appointment of Mr Michael Gerrard Ireland as a director on 31 January 2017 (2 pages)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Termination of appointment of Geoffrey Elliott Dale as a director on 31 January 2017 (1 page)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Appointment of Mr Ian Dallinger as a director on 31 January 2017 (2 pages)
1 March 2017Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Ian Dallinger as a director on 31 January 2017 (2 pages)
1 March 2017Termination of appointment of Albert Edward Cross as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page)
1 March 2017Appointment of Mr Michael Gerrard Ireland as a director on 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 July 2016Termination of appointment of Norman Edward Smith as a director on 12 July 2016 (1 page)
19 July 2016Termination of appointment of Norman Edward Smith as a director on 12 July 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(22 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(22 pages)
1 December 2015Appointment of Mr Garry Desmond Benjamin Usherwood as a director on 20 October 2015 (2 pages)
1 December 2015Appointment of Mr Garry Desmond Benjamin Usherwood as a director on 20 October 2015 (2 pages)
12 August 2015Termination of appointment of Alan Glazier as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Alan Glazier as a director on 11 August 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(22 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(22 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(22 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(22 pages)
23 January 2014Termination of appointment of Paul Massie as a director (1 page)
23 January 2014Termination of appointment of Paul Massie as a director (1 page)
31 August 2013Appointment of Mr Leo Saunders as a director (2 pages)
31 August 2013Appointment of Mr Leo Saunders as a director (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (22 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (22 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2012Director's details changed for Mr Alisdair Malcolm Macdonald on 1 December 2011 (2 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (22 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (22 pages)
21 January 2012Director's details changed for Mr Alisdair Malcolm Macdonald on 1 December 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 April 2011Director's details changed for Mr Paul Anthony Massie on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Paul Anthony Massie on 1 April 2011 (2 pages)
7 January 2011Director's details changed for Mr Alisdair Malcolm Macdonald on 5 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Alisdair Malcolm Macdonald on 5 January 2011 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (22 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (22 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 July 2010Termination of appointment of Donald Mills as a director (1 page)
28 July 2010Termination of appointment of Donald Mills as a director (1 page)
9 February 2010Director's details changed for Mr Paul Anthony Massie on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Geoffrey Elliott Dale on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Donald Alexander Mills on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (70 pages)
9 February 2010Director's details changed for Mr Paul Anthony Massie on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (70 pages)
9 February 2010Director's details changed for Albert Edward Cross on 31 December 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Kenneth Alan Parkes on 18 January 2010 (1 page)
9 February 2010Secretary's details changed for Mr Kenneth Alan Parkes on 18 January 2010 (1 page)
9 February 2010Director's details changed for Albert Edward Cross on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Norman Edward Smith on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Geoffrey Elliott Dale on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Alisdair Malcolm Macdonald on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Alisdair Malcolm Macdonald on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Norman Edward Smith on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Donald Alexander Mills on 31 December 2009 (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Director appointed mr alan glazier (1 page)
18 September 2009Director appointed mr alan glazier (1 page)
3 September 2009Secretary appointed mr kenneth alan parkes (1 page)
3 September 2009Secretary appointed mr kenneth alan parkes (1 page)
3 September 2009Appointment terminated secretary raymond jones (1 page)
3 September 2009Appointment terminated secretary raymond jones (1 page)
17 June 2009Appointment terminated director john lee (1 page)
17 June 2009Appointment terminated director william malone (1 page)
17 June 2009Appointment terminated director william malone (1 page)
17 June 2009Appointment terminated director derek ainsworth (1 page)
17 June 2009Appointment terminated director derek ainsworth (1 page)
17 June 2009Appointment terminated director john lee (1 page)
5 March 2009Return made up to 31/12/08; full list of members (18 pages)
5 March 2009Return made up to 31/12/08; full list of members (18 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Appointment terminated secretary donald mills (1 page)
18 August 2008Appointment terminated secretary donald mills (1 page)
11 June 2008Director and secretary appointed donald alexander mills (2 pages)
11 June 2008Director and secretary appointed donald alexander mills (2 pages)
11 June 2008Director appointed paul massie (2 pages)
11 June 2008Director appointed paul massie (2 pages)
4 June 2008Director appointed geoffrey elliott dale (2 pages)
4 June 2008Director appointed geoffrey elliott dale (2 pages)
3 June 2008Appointment terminated director albert morris (1 page)
3 June 2008Appointment terminated director albert morris (1 page)
10 March 2008Appointment terminated director robert ellershaw (1 page)
10 March 2008Appointment terminated director alan glazier (1 page)
10 March 2008Appointment terminated director robert ellershaw (1 page)
10 March 2008Appointment terminated director alan glazier (1 page)
23 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 January 2007Return made up to 31/12/06; no change of members (10 pages)
18 January 2007Return made up to 31/12/06; no change of members (10 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
11 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (10 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 September 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
6 March 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
25 September 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/01
(18 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/01
(18 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; no change of members (9 pages)
19 January 2000Return made up to 31/12/99; no change of members (9 pages)
21 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (6 pages)
16 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (14 pages)
26 January 1998Return made up to 31/12/97; full list of members (14 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
27 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
27 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
25 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)