Company NameEllesmere Port Masonic Hall Limited
Company StatusDissolved
Company Number00396832
CategoryPrivate Limited Company
Incorporation Date7 July 1945(78 years, 10 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

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

Directors

Director NameMr Frank Alfred Holland
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr Harold Knapton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr George Henry Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr William Edward Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr Peter Denis Fitzgerald
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Naylor Road
Ellesmere Port
Cheshire
CH66 1SD
Wales
Secretary NameMr Peter Denis Fitzgerald
StatusClosed
Appointed30 July 2012(67 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 April 2024)
RoleCompany Director
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr Harry Stephenson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(68 years, 9 months after company formation)
Appointment Duration10 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr Robert James Salmon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2018(73 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales
Director NameMr Arnold Lynn Maurice-Jones
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 1994)
RoleRetired
Correspondence AddressWindle Cottage
Overdale Road Willaston
South Wirral
L64 1SZ
Director NameMr Stanley Victor Offley
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleRetired
Correspondence Address1 The Hermitage
Heswall
Wirral
Merseyside
L60 0DP
Director NameMr Thomas Reginald Oliver
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleRetired
Correspondence Address5 Beverley Drive
Wirral
Merseyside
L60 3RP
Director NameMr Ernest Foxall
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleRetired
Correspondence Address10 Fern Road
Whitby
South Wirral
Merseyside
L65 6PB
Director NameMr Douglas Shingler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Buttermere Avenue
Whitby
Ellesmere Port
CH65 9BW
Wales
Secretary NameMr Vivian Keith Faulkner Barrowcliff
NationalityBritish
StatusResigned
Appointed30 October 1991(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence Address86 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LE
Wales
Secretary NameColin Howell Griffiths
NationalityBritish
StatusResigned
Appointed04 November 1994(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1999)
RoleCompany Director
Correspondence Address2 Stephens Gardens
Little Sutton
Ellesmere Port
CH66 4QA
Wales
Director NameLaurence Connor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2002)
RoleHeating Engineer
Correspondence Address256 Chester Road
Whitby
South Wirral
CH66 2NX
Wales
Secretary NameMr Peter Denis Fitzgerald
NationalityBritish
StatusResigned
Appointed31 January 2000(54 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Naylor Road
Ellesmere Port
Cheshire
CH66 1SD
Wales
Director NameMr George Henry Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(56 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Willowbrook Road
Station Road Sandycroft Deeside
Flintshire
Clwyd
CH5 2PT
Wales
Director NameCarl Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(56 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressBeechfields
Ring Road, Backford
Chester
Cheshire
CH1 6PG
Wales
Director NameGordon Glover
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(56 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2007)
RoleRetired
Correspondence AddressRoseacre 879 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LP
Wales
Director NameColin Howell Griffiths
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(56 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2006)
RoleRetired
Correspondence Address2 Stephens Gardens
Little Sutton
Ellesmere Port
CH66 4QA
Wales
Director NameMr Peter Denis Fitzgerald
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Naylor Road
Ellesmere Port
Cheshire
CH66 1SD
Wales
Director NameKenneth Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(60 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2006)
RoleRetired
Correspondence Address30 Thornwythe Grove
Great Sutton
Ellesmere Port
Cheshire
CH66 2PZ
Wales
Director NameThomas Leslie Jones
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(60 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2006)
RoleRetired
Correspondence Address5 Ridgemere Road
Pensby
Wirral
Cheshire
CH61 8RL
Wales
Director NameMr Gary Raymond Horstman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(61 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Hill
Wallasey
Wirral
CH45 3GH
Wales
Director NameMr Martin Lee Critchley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(61 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2008)
RoleTechnical Manager
Correspondence Address7 Anthorn Close
Noctorum
Birkenhead
Merseyside
L43 9HZ
Director NameMr Harry Ryder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(61 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2007)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Gatesheath Drive
Chester
Cheshire
CH2 1QT
Wales
Director NameMr Keith Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(62 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2012)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherbourne Avenue
Westminster Park
Chester
Cheshire
CH4 7QU
Wales
Secretary NameMr Ronald Adrian Davies
NationalityBritish
StatusResigned
Appointed12 November 2007(62 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 November 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
West Kirby
Wirral
CH48 3HJ
Wales
Director NameMr Ronald Adrian Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(63 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
West Kirby
Wirral
CH48 3HJ
Wales
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(63 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Poplar Farm Close
Saughall Massie Village
Merseyside
CH46 5NZ
Wales
Director NameMr Harry Ryder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(63 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Gateshead Drive
Chester
Cheshire
CH2 1QT
Wales
Director NameMr Geoffrey Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(63 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 August 2009)
RoleMortgage
Country of ResidenceUnited Kingdom
Correspondence Address25 The Beeches
Moreton
Wirral
CH46 3SN
Wales
Director NameMr Douglas Russell Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Director NameMr Douglas Shingler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(67 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address141, Chester Road
Whitby
South Wirral
Cheshire
CH65 6SD
Wales

Contact

Telephone0151 3551764
Telephone regionLiverpool

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

1.6k at £1K.w. Jones
9.31%
Ordinary
1.5k at £1B. Smith
8.89%
Ordinary
1.5k at £1G.h. Smith
8.68%
Ordinary
5.8k at £1H.t. Byron
33.58%
Ordinary
461 at £1F.a. Holland
2.66%
Ordinary
3.3k at £1J. Issacs
19.30%
Ordinary
344 at £1M. Urmston
1.98%
Ordinary
307 at £1D.j.a. Loughlin
1.77%
Ordinary
307 at £1G.r. Horstman
1.77%
Ordinary
280 at £1G.m. Drake
1.61%
Ordinary
275 at £1F.g. Latham
1.59%
Ordinary
250 at £1B. Nicholas
1.44%
Ordinary
250 at £1C. Howlett
1.44%
Ordinary
250 at £1Dee Lodge
1.44%
Ordinary
250 at £1H. Boyle
1.44%
Ordinary
250 at £1H. Knapton
1.44%
Ordinary
150 at £1P.e. Mason
0.86%
Ordinary
50 at £1F.e. Brown
0.29%
Ordinary
-OTHER
0.20%
-
25 at £1B. Rourke
0.14%
Ordinary
25 at £1L. Connor
0.14%
Ordinary

Financials

Year2014
Net Worth£26,432
Cash£10,433
Current Liabilities£33,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 February 1967Delivered on: 20 February 1967
Satisfied on: 6 March 2002
Persons entitled: Mackies (B & L) LTD

Classification: Legal charge
Secured details: £2,000.
Particulars: "Woodlands" cherter rd, whitley, ellesmere port, cheshire.
Fully Satisfied

Filing History

26 September 2023Voluntary strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (4 pages)
30 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
12 December 2022Registered office address changed from 141, Chester Road, Whitby, South Wirral Cheshire CH65 6SD to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 12 December 2022 (1 page)
12 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 June 2022 (8 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
8 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 June 2020 (8 pages)
25 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 November 2020Termination of appointment of George Henry Smith as a director on 31 October 2019 (1 page)
4 December 2019Micro company accounts made up to 30 June 2019 (7 pages)
4 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 November 2018Termination of appointment of Douglas Shingler as a director on 29 October 2018 (1 page)
7 November 2018Appointment of Mr Robert James Salmon as a director on 29 October 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 17,343
(8 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 17,343
(8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 17,343
(8 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 17,343
(8 pages)
20 June 2014Termination of appointment of Ronald Davies as a director (1 page)
20 June 2014Termination of appointment of Ronald Davies as a director (1 page)
20 June 2014Appointment of Mr Harry Stephenson as a director (2 pages)
20 June 2014Appointment of Mr Harry Stephenson as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17,343
(9 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 17,343
(9 pages)
18 August 2013Appointment of Mr Peter Denis Fitzgerald as a director (2 pages)
18 August 2013Director's details changed for Mr Douglas Doug Shingler on 18 August 2013 (2 pages)
18 August 2013Appointment of Mr Peter Denis Fitzgerald as a director (2 pages)
18 August 2013Director's details changed for Mr Douglas Doug Shingler on 18 August 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
10 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
6 August 2012Appointment of Mr Frank Alfred Holland as a director (2 pages)
6 August 2012Appointment of Mr Frank Alfred Holland as a director (2 pages)
2 August 2012Appointment of Mr Douglas Doug Shingler as a director (2 pages)
2 August 2012Appointment of Mr Harold Knapton as a director (2 pages)
2 August 2012Appointment of Mr George Henry Smith as a director (2 pages)
2 August 2012Appointment of Mr Douglas Doug Shingler as a director (2 pages)
2 August 2012Appointment of Mr Harold Knapton as a director (2 pages)
2 August 2012Appointment of Mr George Henry Smith as a director (2 pages)
2 August 2012Appointment of Mr William Edward Thompson as a director (2 pages)
2 August 2012Appointment of Mr William Edward Thompson as a director (2 pages)
1 August 2012Appointment of Mr Peter Denis Fitzgerald as a secretary (1 page)
1 August 2012Appointment of Mr Peter Denis Fitzgerald as a secretary (1 page)
30 April 2012Termination of appointment of Robert Ellershaw as a director (1 page)
30 April 2012Termination of appointment of Jonathan Starkey as a director (1 page)
30 April 2012Termination of appointment of Keith Jones as a director (1 page)
30 April 2012Termination of appointment of Robert Ellershaw as a director (1 page)
30 April 2012Termination of appointment of Jonathan Starkey as a director (1 page)
30 April 2012Termination of appointment of Keith Jones as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Termination of appointment of Douglas Green as a director (1 page)
9 December 2011Termination of appointment of Ronald Davies as a secretary (1 page)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
9 December 2011Termination of appointment of Ronald Davies as a secretary (1 page)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
9 December 2011Termination of appointment of Douglas Green as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Termination of appointment of Harry Ryder as a director (1 page)
12 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
12 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
12 January 2011Termination of appointment of Geoffrey Jones as a director (1 page)
12 January 2011Termination of appointment of Harry Ryder as a director (1 page)
12 January 2011Termination of appointment of Geoffrey Jones as a director (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Director's details changed for Mr Harry Ryder on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Jonathan Charles Starkey on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for Mr Douglas Russell Green on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Keith Jones on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for Mr Geoffrey Jones on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Keith Jones on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Ronald Adrian Davies on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Jonathan Charles Starkey on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Ronald Adrian Davies on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Geoffrey Jones on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Douglas Russell Green on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Harry Ryder on 31 October 2009 (2 pages)
7 October 2009Termination of appointment of John Sparke as a director (1 page)
7 October 2009Appointment of Mr Harry Ryder as a director (2 pages)
7 October 2009Appointment of Mr Harry Ryder as a director (2 pages)
7 October 2009Termination of appointment of John Sparke as a director (1 page)
6 October 2009Appointment of Robert John Ellershaw as a director (4 pages)
6 October 2009Appointment of Robert John Ellershaw as a director (4 pages)
24 September 2009Appointment terminated director william tennent (1 page)
24 September 2009Director appointed mr douglas russell green (1 page)
24 September 2009Director appointed mr jonathan charles starkey (1 page)
24 September 2009Appointment terminated director william tennent (1 page)
24 September 2009Director appointed mr geoffrey jones (1 page)
24 September 2009Director appointed mr geoffrey jones (1 page)
24 September 2009Director appointed mr ronald adrian davies (1 page)
24 September 2009Director appointed mr jonathan charles starkey (1 page)
24 September 2009Appointment terminated director gary horstman (1 page)
24 September 2009Director appointed mr ronald adrian davies (1 page)
24 September 2009Appointment terminated director gary horstman (1 page)
24 September 2009Director appointed mr douglas russell green (1 page)
9 February 2009Return made up to 30/10/08; full list of members (12 pages)
9 February 2009Return made up to 30/10/08; full list of members (12 pages)
9 February 2009Appointment terminated director martin critchley (1 page)
9 February 2009Appointment terminated director martin critchley (1 page)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2008Appointment terminated director george smith (1 page)
23 April 2008Appointment terminated director george smith (1 page)
26 March 2008Director appointed keith jones (2 pages)
26 March 2008Director appointed william boyd tennent (2 pages)
26 March 2008Director appointed keith jones (2 pages)
26 March 2008Director appointed william boyd tennent (2 pages)
20 March 2008Secretary appointed ronald adrian davies (2 pages)
20 March 2008Secretary appointed ronald adrian davies (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Return made up to 30/10/07; full list of members (9 pages)
31 October 2007Return made up to 30/10/07; full list of members (9 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
13 November 2006Return made up to 30/10/06; full list of members (9 pages)
13 November 2006Return made up to 30/10/06; full list of members (9 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Return made up to 30/10/05; no change of members (8 pages)
15 November 2005Return made up to 30/10/05; no change of members (8 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2004Return made up to 30/10/04; no change of members (8 pages)
21 December 2004Return made up to 30/10/04; no change of members (8 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
3 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 November 2002Return made up to 30/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Return made up to 30/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 30/10/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 December 2001Return made up to 30/10/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(8 pages)
18 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(8 pages)
18 December 2000New secretary appointed (2 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 January 2000Return made up to 30/10/99; full list of members (12 pages)
27 January 2000Ad 20/12/99--------- £ si 500@1=500 £ ic 16843/17343 (2 pages)
27 January 2000Ad 20/12/99--------- £ si 500@1=500 £ ic 16843/17343 (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Return made up to 30/10/99; full list of members (12 pages)
27 January 2000Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
25 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1998Full accounts made up to 30 June 1998 (8 pages)
17 November 1998Full accounts made up to 30 June 1998 (8 pages)
17 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 30 June 1997 (8 pages)
21 October 1997Full accounts made up to 30 June 1997 (8 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 1996Full accounts made up to 30 June 1996 (8 pages)
7 November 1996Full accounts made up to 30 June 1996 (8 pages)
11 December 1995Full accounts made up to 30 June 1995 (8 pages)
11 December 1995Full accounts made up to 30 June 1995 (8 pages)
22 November 1995Return made up to 30/10/95; change of members (8 pages)
22 November 1995Return made up to 30/10/95; change of members (8 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Ad 01/11/94--------- £ si 250@1 (2 pages)
22 November 1995Ad 01/11/94--------- £ si 250@1 (2 pages)
22 November 1995New secretary appointed (2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 July 1945Certificate of incorporation (1 page)
23 July 1945Certificate of incorporation (1 page)