Manor Road
Wallasey
Merseyside
CH45 7LU
Wales
Director Name | Mr Michael Gerrard Ireland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(108 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Manor Road Wallasey Merseyside CH45 7LU Wales |
Secretary Name | Mr Michael Ireland |
---|---|
Status | Current |
Appointed | 01 December 2018(110 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | The Masonic Hall Manor Road Wallasey Merseyside CH45 7LU Wales |
Director Name | Richard Neville Godfrey Freeman |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beresford Road Wallasey Wirral CH45 0JJ Wales |
Director Name | Mr Ronald Arthur Nicholl |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 June 2003) |
Role | Heating Consultant |
Correspondence Address | Bryn Teg Groes Efa Llandyrnog Denbigh Clwyd LL16 4LT Wales |
Director Name | Mr Albert Morris |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 May 2008) |
Role | Retired |
Correspondence Address | 22 Castleview Road Liverpool Merseyside L12 5EF |
Director Name | Mr Robert Harold Leech |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2002) |
Role | Retired |
Correspondence Address | 72 Claremount Road Wallasey Merseyside CH45 6UD Wales |
Director Name | Capt John Colin Leonard Thornton Lee |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 May 2009) |
Role | Consultant |
Correspondence Address | Willaston Farm 7 The Green Willaston South Wirral CH1 6LG Wales |
Director Name | Mr Trefor Richard Griffith |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 February 2000) |
Role | Retired |
Correspondence Address | 11 Bayswater Court Wallasey Merseyside L45 8QJ |
Director Name | Mr Joseph Stanley Ellison |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | 8 Netherton Road Moreton Wirral Merseyside L46 7TR |
Director Name | Mr William Noel Deans |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 22 Tavistock Road Wallasey Merseyside L45 3JP |
Director Name | Mr William Morris Davies |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 September 2003) |
Role | Retired |
Correspondence Address | 2a Rockland Road Wallasey Merseyside CH45 0LE Wales |
Director Name | Mr Kenneth Joseph Boyle |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 September 2004) |
Role | Retired |
Correspondence Address | 683 West Derby Road Tuebrook Liverpool Merseyside L13 0BH |
Secretary Name | Mr Arthur Norman Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | 22 Clipper View New Ferry Wirral Merseyside L62 1HW |
Director Name | William Malone |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(85 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 May 2009) |
Role | Retired |
Correspondence Address | 4 Pinewood Drive Heswall Wirral Merseyside CH60 2SD Wales |
Secretary Name | Raymond Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(87 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 September 2009) |
Role | Secretary |
Correspondence Address | 6 Norbury Close Bebington Wirral Merseyside CH63 2HL Wales |
Director Name | Mr Albert Edward Cross |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(88 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Grange Lane Formby Merseyside L37 7BR |
Director Name | Mr Alan Glazier |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Hazelwood Greasby Wirral Merseyside CH49 2RQ Wales |
Director Name | John Michael Beasley |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(92 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2003) |
Role | School Caretaker |
Correspondence Address | 68a Marlowe Road Wallasey Wirral CH44 3DQ Wales |
Director Name | Mr Alisdair Malcolm MacDonald |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(95 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2018) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosewood Grove Saughall Chester Cheshire CH1 6AN Wales |
Director Name | Mr Robert John Ellershaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2008) |
Role | Roperty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Derek Ainsworth |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(96 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2009) |
Role | Retired |
Correspondence Address | 49 Tithebarn Road Knowsley Merseyside L34 0EU |
Director Name | Mr Norman Edward Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(98 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 Kinross Road Wallasey Merseyside CH45 8LJ Wales |
Director Name | Mr Donald Alexander Mills |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gloucester Road Wallasey Merseyside CH45 3JT Wales |
Director Name | Mr Paul Anthony Massie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(100 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowdale Storeton Lane Barnston Wirral Merseyside CH61 1BU Wales |
Director Name | Mr Geoffrey Elliott Dale |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(100 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2017) |
Role | Retired Pharmacist |
Country of Residence | England |
Correspondence Address | Greenacre St Davids Lane Prenton Birkenhead Wirral CH43 9UD Wales |
Secretary Name | Mr Donald Alexander Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(100 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 August 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gloucester Road Wallasey Merseyside CH45 3JT Wales |
Secretary Name | Mr Kenneth Alan Parkes |
---|---|
Status | Resigned |
Appointed | 02 September 2009(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2017) |
Role | Accountant |
Correspondence Address | Flat 1, 26 Bidston Road Prenton Wirral Merseyside CH43 2JZ Wales |
Director Name | Mr Leo Saunders |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thermopylae 3 Torwood Prenton Merseyside CH43 7XP Wales |
Director Name | Mr Ian Dallinger |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2018) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Manor Road Wallasey Merseyside CH45 7LU Wales |
Director Name | Mr Trevor Paul Harrison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Manor Road Wallasey Merseyside CH45 7LU Wales |
Secretary Name | Mr Alisdair Malcolm MacDonald |
---|---|
Status | Resigned |
Appointed | 31 January 2017(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 10 Rosewood Grove Saughall Chester CH1 6AN Wales |
Website | www.wallaseymasonichall.co.uk |
---|---|
Telephone | 0151 6392983 |
Telephone region | Liverpool |
Registered Address | The Masonic Hall Manor Road Wallasey Merseyside CH45 7LU Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £4,157 |
Cash | £4,876 |
Current Liabilities | £12,460 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month from now) |
23 July 1979 | Delivered 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 1922 | Delivered 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 1912 | Delivered 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 |
21 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Alisdair Malcolm Macdonald as a director on 1 December 2018 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 December 2018 | Appointment of Mr Michael Ireland as a secretary on 1 December 2018 (2 pages) |
1 December 2018 | Termination of appointment of Alisdair Malcolm Macdonald as a secretary on 1 December 2018 (1 page) |
28 November 2018 | Termination of appointment of Trevor Paul Harrison as a director on 28 November 2018 (1 page) |
23 March 2018 | Termination of appointment of Ian Dallinger as a director on 23 March 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 March 2017 | Director's details changed for Mr Michael Gerrard Ireland on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Gerrard Ireland on 27 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Geoffrey Elliott Dale as a director on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Trevor Paul Harrison as a director on 31 January 2017 (2 pages) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Appointment of Mr Alisdair Malcolm Macdonald as a secretary on 31 January 2017 (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Termination of appointment of Albert Edward Cross as a director on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Alisdair Malcolm Macdonald as a secretary on 31 January 2017 (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Termination of appointment of Leo Saunders as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Leo Saunders as a director on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Trevor Paul Harrison as a director on 31 January 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael Gerrard Ireland as a director on 31 January 2017 (2 pages) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Termination of appointment of Geoffrey Elliott Dale as a director on 31 January 2017 (1 page) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Appointment of Mr Ian Dallinger as a director on 31 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Ian Dallinger as a director on 31 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Albert Edward Cross as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Kenneth Alan Parkes as a secretary on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Michael Gerrard Ireland as a director on 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Norman Edward Smith as a director on 12 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Norman Edward Smith as a director on 12 July 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 December 2015 | Appointment of Mr Garry Desmond Benjamin Usherwood as a director on 20 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Garry Desmond Benjamin Usherwood as a director on 20 October 2015 (2 pages) |
12 August 2015 | Termination of appointment of Alan Glazier as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Alan Glazier as a director on 11 August 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Paul Massie as a director (1 page) |
23 January 2014 | Termination of appointment of Paul Massie as a director (1 page) |
31 August 2013 | Appointment of Mr Leo Saunders as a director (2 pages) |
31 August 2013 | Appointment of Mr Leo Saunders as a director (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (22 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (22 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 January 2012 | Director's details changed for Mr Alisdair Malcolm Macdonald on 1 December 2011 (2 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (22 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (22 pages) |
21 January 2012 | Director's details changed for Mr Alisdair Malcolm Macdonald on 1 December 2011 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 April 2011 | Director's details changed for Mr Paul Anthony Massie on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Paul Anthony Massie on 1 April 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Alisdair Malcolm Macdonald on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Alisdair Malcolm Macdonald on 5 January 2011 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (22 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (22 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 July 2010 | Termination of appointment of Donald Mills as a director (1 page) |
28 July 2010 | Termination of appointment of Donald Mills as a director (1 page) |
9 February 2010 | Director's details changed for Mr Paul Anthony Massie on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Geoffrey Elliott Dale on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Donald Alexander Mills on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (70 pages) |
9 February 2010 | Director's details changed for Mr Paul Anthony Massie on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (70 pages) |
9 February 2010 | Director's details changed for Albert Edward Cross on 31 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Kenneth Alan Parkes on 18 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr Kenneth Alan Parkes on 18 January 2010 (1 page) |
9 February 2010 | Director's details changed for Albert Edward Cross on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Norman Edward Smith on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Geoffrey Elliott Dale on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Alisdair Malcolm Macdonald on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Alisdair Malcolm Macdonald on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Norman Edward Smith on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Donald Alexander Mills on 31 December 2009 (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Director appointed mr alan glazier (1 page) |
18 September 2009 | Director appointed mr alan glazier (1 page) |
3 September 2009 | Secretary appointed mr kenneth alan parkes (1 page) |
3 September 2009 | Secretary appointed mr kenneth alan parkes (1 page) |
3 September 2009 | Appointment terminated secretary raymond jones (1 page) |
3 September 2009 | Appointment terminated secretary raymond jones (1 page) |
17 June 2009 | Appointment terminated director john lee (1 page) |
17 June 2009 | Appointment terminated director william malone (1 page) |
17 June 2009 | Appointment terminated director william malone (1 page) |
17 June 2009 | Appointment terminated director derek ainsworth (1 page) |
17 June 2009 | Appointment terminated director derek ainsworth (1 page) |
17 June 2009 | Appointment terminated director john lee (1 page) |
5 March 2009 | Return made up to 31/12/08; full list of members (18 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (18 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Appointment terminated secretary donald mills (1 page) |
18 August 2008 | Appointment terminated secretary donald mills (1 page) |
11 June 2008 | Director and secretary appointed donald alexander mills (2 pages) |
11 June 2008 | Director and secretary appointed donald alexander mills (2 pages) |
11 June 2008 | Director appointed paul massie (2 pages) |
11 June 2008 | Director appointed paul massie (2 pages) |
4 June 2008 | Director appointed geoffrey elliott dale (2 pages) |
4 June 2008 | Director appointed geoffrey elliott dale (2 pages) |
3 June 2008 | Appointment terminated director albert morris (1 page) |
3 June 2008 | Appointment terminated director albert morris (1 page) |
10 March 2008 | Appointment terminated director robert ellershaw (1 page) |
10 March 2008 | Appointment terminated director alan glazier (1 page) |
10 March 2008 | Appointment terminated director robert ellershaw (1 page) |
10 March 2008 | Appointment terminated director alan glazier (1 page) |
23 January 2008 | Return made up to 31/12/07; change of members
|
23 January 2008 | Return made up to 31/12/07; change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 January 2007 | Return made up to 31/12/06; no change of members (10 pages) |
18 January 2007 | Return made up to 31/12/06; no change of members (10 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
20 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 September 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 31/12/03; change of members
|
6 March 2004 | Return made up to 31/12/03; change of members
|
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; no change of members
|
8 January 2003 | Return made up to 31/12/02; no change of members
|
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | Return made up to 31/12/01; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
19 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
21 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
27 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
27 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
25 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |