Company NameCongleton Golf Club Limited
Company StatusActive
Company Number00167545
CategoryPrivate Limited Company
Incorporation Date18 May 1920(104 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan Michael Scott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(86 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Director NameMr Nigel John Moxen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(92 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleGlobal Scheduling Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Valley Road
Gillow Heath
Biddulph
Stoke On Trent
Gb-Gbr
Director NameM Philip Nicholas Matthews
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(92 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Stephenson Drive
Crewe
CW1 5GN
Secretary NameMr Philip Nicholas Matthews
StatusCurrent
Appointed10 December 2014(94 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address31 Stephenson Drive
Crewe
CW1 5GN
Director NameMr David Ronald Lancake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(95 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMr Robert Morton Matthews
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(95 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMrs Carol Ann Dooley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(99 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetited
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMr Nicholas John Worrall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleGreen Keeper
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMs Elizabeth Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMr Roland McDonald Young
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 1998)
RoleRetired
Correspondence Address38a Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameMr Thomas Raymond Galley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Johnson Close
Mossley
Congleton
Cheshire
CW12 3TQ
Director NameMr Frank D Taylor
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1999)
RoleRetired
Correspondence AddressPark Lodge Woodhouse Lane
Biddulph
Stoke On Trent
Staffordshire
ST8 7DR
Director NameMr John Granville Kearton
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 1995)
RoleRetired
Correspondence Address8 Cumberland Road
Congleton
Cheshire
CW12 4PH
Director NameMr Joseph Stanley Horsfield
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 1996)
RoleRetired
Correspondence Address19 Southlands Road
Congleton
Cheshire
CW12 3JY
Director NameMr David Farr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1992)
RoleCompany Director
Correspondence Address2 Fairbanks Walk
Swynnerton
Stone
Staffordshire
ST15 0PF
Director NameMr Mervyn John Axson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 1999)
RoleRetired
Correspondence AddressPatchway 12 Hulton Close
Congleton
Cheshire
CW12 3TF
Director NameMr Frank Trevor Ashley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 12 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Secretary NameMr Frank Trevor Ashley
NationalityBritish
StatusResigned
Appointed30 September 1991(71 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Director NameDr John Harvey McLean
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(72 years, 7 months after company formation)
Appointment Duration27 years (resigned 12 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Lane
Congleton
Cheshire
CW12 3PX
Director NameJohn Leslie Danks
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(75 years, 7 months after company formation)
Appointment Duration20 years (resigned 09 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameRaymond Brindley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(76 years, 7 months after company formation)
Appointment Duration19 years (resigned 09 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Roseville Drive
Congleton
Cheshire
CW12 3LU
Director NameBrian Enoch Hopkins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(78 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1999)
RoleRetired
Correspondence Address49 Congleton Road North
Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Director NameJohn Garside
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(78 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 January 2014)
RoleHouse And Funeral Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cross Street
Biddulph
Stoke On Trent
ST8 6BD
Director NameDr John Robert Lawson McConnell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(79 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2006)
RoleRetired
Correspondence AddressThe Homestead
John Street, Biddulph
Stoke On Trent
Staffordshire
ST8 6BB
Director NameFrancis Donald Ryan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(82 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossways
Biddulph
Stoke On Trent
Staffordshire
ST8 7DY
Secretary NameRaymond Brindley
NationalityBritish
StatusResigned
Appointed14 December 2005(85 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Roseville Drive
Congleton
Cheshire
CW12 3LU
Director NameMr Roy Robert John Yates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(93 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Barn The Old Barn
Biddulph Road
Congleton
CW12 3LZ
Director NameMrs Jean Cox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(95 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ

Contact

Telephone01260 273540
Telephone regionCongleton

Location

Registered AddressThe Clubhouse
Biddulph Road
Congleton
Cheshire
CW12 3LZ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

210k at £1Brian Enoch Hopkins & Roy Robert John Yates & John Leslie Danks & Dr John Harvey Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£214,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

1 June 1954Delivered on: 16 June 1954
Persons entitled: The Trustees of the Congleton Equitable Benett Building Society.

Classification: Mortgage
Secured details: £350.
Particulars: "Springfield cottage" boundary lane mossley congleton chester.
Outstanding

Filing History

20 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
5 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 May 2020Appointment of Mrs Carol Ann Dooley as a director on 12 December 2019 (2 pages)
5 May 2020Termination of appointment of John Harvey Mclean as a director on 12 December 2019 (1 page)
6 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 February 2016Appointment of Mr David Ronald Lancake as a director on 9 December 2015 (2 pages)
12 February 2016Appointment of Mrs Jean Cox as a director on 9 December 2015 (2 pages)
12 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 February 2016Appointment of Mr David Ronald Lancake as a director on 9 December 2015 (2 pages)
12 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 February 2016Appointment of Mrs Jean Cox as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of Raymond Brindley as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Thomas Raymond Galley as a director on 9 December 2015 (1 page)
16 December 2015Appointment of Mr Robert Morton Matthews as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of John Leslie Danks as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of Thomas Raymond Galley as a director on 9 December 2015 (1 page)
16 December 2015Termination of appointment of John Leslie Danks as a director on 9 December 2015 (1 page)
16 December 2015Appointment of Mr Robert Morton Matthews as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of Raymond Brindley as a director on 9 December 2015 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 210,000
(11 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 210,000
(11 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 June 2015Appointment of Mr Philip Nicholas Matthews as a secretary on 10 December 2014 (2 pages)
25 June 2015Termination of appointment of Raymond Brindley as a secretary on 10 December 2014 (1 page)
25 June 2015Appointment of Mr Philip Nicholas Matthews as a secretary on 10 December 2014 (2 pages)
25 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 June 2015Termination of appointment of Raymond Brindley as a secretary on 10 December 2014 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 210,000
(11 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 210,000
(11 pages)
18 February 2014Appointment of Mr Roy Robert John Yates as a director (2 pages)
18 February 2014Appointment of Mr Roy Robert John Yates as a director (2 pages)
17 February 2014Appointment of Mr Roy Robert John Yates as a director (2 pages)
17 February 2014Appointment of Mr Roy Robert John Yates as a director (2 pages)
27 January 2014Termination of appointment of John Garside as a director (1 page)
27 January 2014Termination of appointment of John Garside as a director (1 page)
15 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 210,000
(11 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 210,000
(11 pages)
25 January 2013Appointment of Mr Nigel John Moxen as a director (2 pages)
25 January 2013Appointment of Mr Philip Nicholas Matthews as a director (2 pages)
25 January 2013Appointment of Mr Nigel John Moxen as a director (2 pages)
25 January 2013Appointment of Mr Philip Nicholas Matthews as a director (2 pages)
16 January 2013Termination of appointment of Frank Ashley as a director (1 page)
16 January 2013Termination of appointment of Frank Ashley as a director (1 page)
16 January 2013Termination of appointment of Francis Ryan as a director (1 page)
16 January 2013Termination of appointment of Francis Ryan as a director (1 page)
6 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
4 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
6 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
5 October 2010Director's details changed for Doctor John Harvey Mclean on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Alan Michael Scott on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Alan Michael Scott on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Thomas Raymond Galley on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
5 October 2010Director's details changed for Raymond Brindley on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Raymond Brindley on 30 September 2010 (2 pages)
5 October 2010Director's details changed for John Leslie Danks on 30 September 2010 (2 pages)
5 October 2010Director's details changed for John Garside on 30 September 2010 (2 pages)
5 October 2010Director's details changed for John Leslie Danks on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Doctor John Harvey Mclean on 30 September 2010 (2 pages)
5 October 2010Director's details changed for John Garside on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
5 October 2010Director's details changed for Mr Thomas Raymond Galley on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Francis Donald Ryan on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Francis Donald Ryan on 30 September 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
17 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
17 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 October 2007Return made up to 30/09/07; full list of members (4 pages)
17 October 2007Return made up to 30/09/07; full list of members (4 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 30/09/05; full list of members (4 pages)
12 October 2005Return made up to 30/09/05; full list of members (4 pages)
28 October 2004Return made up to 30/09/04; full list of members (11 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Return made up to 30/09/04; full list of members (11 pages)
28 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
15 October 2003Return made up to 30/09/03; full list of members (11 pages)
15 October 2003Return made up to 30/09/03; full list of members (11 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
6 November 2001Nc inc already adjusted 16/02/00 (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Nc inc already adjusted 16/02/00 (1 page)
29 October 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 October 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
12 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
12 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
12 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
29 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
29 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
4 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
18 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)