London
SW1W 9QQ
Director Name | Terence Robert Mattin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1992) |
Role | Architect |
Correspondence Address | Camrose Hall Rudyard Leek Staffordshire ST13 8RL |
Director Name | Mr Anthony Masheder |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Publishing/Pringting |
Correspondence Address | 37 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Mr Barry Gordon Lingard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 16 Pennington Lane Gawsworth Macclesfield Cheshire SK11 8JG |
Director Name | Mr Roy Higginbotham |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 December 2001) |
Role | Painter & Decorater |
Country of Residence | England |
Correspondence Address | 19 Stamford Close Macclesfield Cheshire SK11 7TZ |
Director Name | Mr Robert Curran |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Computer Manager |
Correspondence Address | 9 Bracken Close Macclesfield Cheshire SK10 3RD |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Neville Bardsley |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Managing Director-Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
Director Name | Alan Cash |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 1 Derwent Close Macclesfield Cheshire SK11 7XS |
Director Name | Mr Allan Brocklehurst |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Taxi Proprietor |
Correspondence Address | 1 Birtles Road The Gables Macclesfield Cheshire SK10 3JG |
Director Name | Mr Peter Anthony Campbell |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Retired |
Correspondence Address | 28 Chester Road Macclesfield Cheshire SK11 8DG |
Secretary Name | Alan Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 1 Derwent Close Macclesfield Cheshire SK11 7XS |
Director Name | Mr Arthur Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 1996) |
Role | Commodity Dealer/Co Director |
Correspondence Address | Christmas Lodge 38 Buxton Old Road Macclesfield Cheshire SK11 0AG |
Director Name | Robert Isherwood |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1996) |
Role | Garage Proprietor |
Correspondence Address | 1 Lanseer Drive Victoria Road Macclesfield Cheshire SK10 3RU |
Director Name | John Gordon Brooks |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2001) |
Role | Engineer |
Correspondence Address | Wild Acres Sandy Lane Whirley Macclesfield Cheshire SK10 4RJ |
Director Name | Reginald Edgar Flower |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2000) |
Role | Solicitor |
Correspondence Address | Taigh A'Phiobane 16 Clifford Road Macclesfield Cheshire SK11 8QF |
Director Name | Colin Garlick |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 August 2005) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appleby Close Macclesfield Cheshire SK11 8XB |
Director Name | Harry Leslie Armstrong |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2000) |
Role | Quality Assurance Consultant |
Correspondence Address | Star Lane Farm London Road Macclesfield Cheshire SK11 0JT |
Secretary Name | Reginald Edgar Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2002) |
Role | Solicitor |
Correspondence Address | Taigh A'Phiobane 16 Clifford Road Macclesfield Cheshire SK11 8QF |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Edwin George Ashley |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2000) |
Role | Consultant |
Correspondence Address | 20 Farnham Avenue Macclesfield Cheshire SK11 8LT |
Director Name | Dr Michael John Rance |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marlborough Drive Macclesfield Cheshire SK10 2JY |
Director Name | Eddie Furlong |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | 15 Home Farm Avenue Macclesfield Cheshire SK10 3QW |
Director Name | Mr Martin Anthony Lenton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Harvey Road Buglawton Congleton Cheshire CW12 2DH |
Director Name | Robert Victor Bickerton |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(54 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | Alley House Sugar Street Rushton Spencer Macclesfield SK11 0SG |
Director Name | Malcolm McClean |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(54 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Great Oak Cottage Leek Old Road Sutton Macclesfield Cheshire SK11 0JA |
Director Name | Geoffrey Maurice Findlow |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(55 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 May 2011) |
Role | Lecturer |
Correspondence Address | 55 Park Mount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Paul Christopher Moors |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2003) |
Role | Insurance Broker |
Correspondence Address | 26 Broomfield Lane Hale Altrincham Cheshire WA15 9AU |
Secretary Name | Barrie Darcey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 4 Turnberry Close Tytherington Macclesfield Cheshire SK10 2TQ |
Director Name | Derek Keith Astbury |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2010) |
Role | Structural Engineer |
Correspondence Address | 3 Prestwick Close Tytherington Macclesfield Cheshire SK10 2TH |
Director Name | Bashar Alkadhi |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(56 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 October 2013) |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fitzroy Crescent Chiswick London W4 3EL |
Director Name | Barrie Darcey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(56 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2013) |
Role | Manager Owner |
Correspondence Address | 4 Turnberry Close Tytherington Macclesfield Cheshire SK10 2TQ |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Cottage Hollies Lane Deanrow Wilmslow Cheshire SK9 2BW |
Director Name | Mr Michael John Rance |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 28 Marlborough Drive Macclesfield Cheshire SK10 2JY |
Director Name | Alan Cash |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2013(67 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP |
Website | mtfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 264686 |
Telephone region | Macclesfield |
Registered Address | Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
1.7m at £1 | Ramy LTD 79.99% Ordinary |
---|---|
100k at £1 | Mr Berne Darcey 4.77% Ordinary |
- | OTHER 3.71% - |
56.3k at £1 | Mtfc - Community Sports Trust 2.69% Ordinary |
39.2k at £1 | Mr Thomas Andrew & Silkmen Supporters Society Limited 1.87% Ordinary |
36.5k at £1 | Mr Eddie Furlong 1.74% Ordinary |
20k at £1 | Mr Andrew White 0.95% Ordinary |
15.6k at £1 | Mr Robert Victor Bickerton 0.74% Ordinary |
12.8k at £1 | Triangle Infotech LTD 0.61% Ordinary |
10k at £1 | Miss Suzanne Hall 0.48% Ordinary |
10k at £1 | Mr John Hall 0.48% Ordinary |
10k at £1 | Mr Jonathan Hall 0.48% Ordinary |
7k at £1 | Mrs Wendy Jones 0.33% Ordinary |
6.1k at £1 | Mr Alan Cash 0.29% Ordinary |
3.6k at £1 | Mr Geoffrey Maurice Findlow 0.17% Ordinary |
3k at £1 | Mr Anthony Masheder 0.14% Ordinary |
2.6k at £1 | Mr Colin Garlick 0.13% Ordinary |
2.6k at £1 | Mr Allan Brocklehurst 0.12% Ordinary |
2.4k at £1 | Mr John Gordon Brooks 0.11% Ordinary |
2k at £1 | Mr Mark William Bednall 0.10% Ordinary |
2.1k at £1 | Mr Martin Anthony Lenton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,586,062 |
Cash | £17,962 |
Current Liabilities | £383,980 |
Latest Accounts | 30 June 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2019 (3 years, 9 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
21 June 2019 | Delivered on: 6 July 2019 Persons entitled: Hnw Lending Limited Acting (As Security Agent) Classification: A registered charge Particulars: Moss roase football ground london road. Outstanding |
---|---|
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Hnw Lending Limited (As Security Agent) Classification: A registered charge Outstanding |
8 December 2018 | Delivered on: 21 December 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
19 December 2005 | Delivered on: 5 January 2006 Persons entitled: Ramy Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land including the land k/a moss rose football ground london road macclesfield t/n CH336300 the goodwill and uncalled capital all book debts all plany and machinery floating charge all assets. See the mortgage charge document for full details. Outstanding |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 20 September 2005 Persons entitled: Alfred Mcalpine Construction Limited Classification: Mortgage debenture Secured details: The sum of £100,000 together with all the company's present or future indebtedness to the chargee and all the company's other liabilities whatever including any costs charges and legal expenses (on a full indemnity basis) charged or incurred by the chargee and including those arising from the chargee perfecting or enforcing or attempting to enforce the debenture or any other security. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 2000 | Delivered on: 20 May 2000 Satisfied on: 20 September 2005 Persons entitled: Alfred Mcalpine Construction Limited Classification: Legal mortgage Secured details: The sum of three hundred thousand pounds (£300,000.00) due or to become due from the company to the chargee. Particulars: The leasehold property known as the moss rose football ground, london road, macclesfield, cheshire t/no: CH336300. Fully Satisfied |
11 January 1991 | Delivered on: 17 January 1991 Satisfied on: 2 February 2002 Persons entitled: Tetley Walker Limited Classification: Charge Secured details: Sterling pounds 38,000 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: L/H land and premises k/a the moss rose football ground, macclesfield, cheshire; fixed and moveable plant, equipment furniture, fixtures & fittings thereon, the goodwill of the business and the benefit of all licences held. Fully Satisfied |
12 October 1984 | Delivered on: 30 October 1984 Satisfied on: 2 February 2002 Persons entitled: Macclesfield Borough Council Classification: Agreement Secured details: Sterling pounds 5,000. Particulars: Plot of land approx 5.8 acres between moss lane & star lane & london rd. A floodlight system and ancillary works installed at the moss rose football ground london road macclesfield cheshire. Fully Satisfied |
22 December 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
---|---|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
5 June 2017 | Resolutions
|
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 31 December 2016 with updates (25 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
5 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
12 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
22 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 May 2014 | Termination of appointment of David Woolliscroft as a director (1 page) |
21 May 2014 | Termination of appointment of Alan Cash as a director (1 page) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 October 2013 | Appointment of David Horace Woolliscroft as a director (3 pages) |
21 October 2013 | Appointment of Alan Cash as a director (3 pages) |
18 October 2013 | Termination of appointment of Bashar Alkadhi as a director (1 page) |
11 October 2013 | Termination of appointment of Barrie Darcey as a secretary (1 page) |
11 October 2013 | Termination of appointment of Barrie Darcey as a director (1 page) |
9 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 June 2013 | Termination of appointment of Jeremy Turner as a director (1 page) |
20 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (29 pages) |
8 October 2012 | Termination of appointment of Michael Rance as a director (1 page) |
26 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
14 June 2012 | Termination of appointment of Andrew Scott as a director (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 9 June 2012
|
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
12 July 2011 | Termination of appointment of Geoffrey Findlow as a director (2 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (35 pages) |
14 June 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
19 February 2010 | Termination of appointment of Derek Astbury as a director (2 pages) |
6 May 2009 | Amended accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
23 April 2009 | Return made up to 31/12/07; full list of members (33 pages) |
23 April 2009 | Return made up to 31/12/08; full list of members (23 pages) |
7 January 2009 | Return made up to 28/01/08; full list of members (23 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 April 2008 | Director appointed jeremy peter turner (1 page) |
17 January 2008 | Ad 24/11/07--------- £ si 150000@1=150000 £ ic 1934596/2084596 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 24/11/07 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
5 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 March 2007 | Return made up to 31/12/06; bulk list available separately
|
23 August 2006 | Nc inc already adjusted 31/07/06 (1 page) |
23 August 2006 | Ad 31/07/06--------- £ si 1060000@1=1060000 £ ic 849223/1909223 (2 pages) |
18 August 2006 | Resolutions
|
17 July 2006 | Auditor's resignation (1 page) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 March 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Director resigned (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 February 2005 | Nc inc already adjusted 26/02/04 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
27 January 2005 | Return made up to 31/12/04; change of members (10 pages) |
27 January 2005 | Ad 01/01/04-31/12/04 £ si 240159@1=240159 £ ic 577923/818082 (3 pages) |
25 June 2004 | Return made up to 31/12/03; change of members (12 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 December 2003 | Director resigned (2 pages) |
22 December 2003 | Director resigned (1 page) |
15 December 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
13 November 2003 | Director's particulars changed (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 December 2002 | Ad 12/01/02-11/12/02 £ si 24828@1 (26 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 01/02/02; change of members (7 pages) |
18 March 2002 | Director's particulars changed (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Ad 09/03/01-11/01/02 £ si 3005@1=3005 £ ic 294975/297980 (4 pages) |
17 January 2002 | Nc inc already adjusted 11/10/01 (1 page) |
17 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Resolutions
|
23 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Ad 08/03/01--------- £ si 200@1=200 £ ic 294775/294975 (2 pages) |
19 February 2001 | Ad 08/02/01--------- £ si 3150@1=3150 £ ic 291625/294775 (2 pages) |
20 January 2001 | Ad 11/01/01--------- £ si 10010@1=10010 £ ic 281615/291625 (2 pages) |
19 January 2001 | Return made up to 31/12/00; bulk list available separately
|
17 January 2001 | New director appointed (2 pages) |
22 December 2000 | Ad 30/11/00--------- £ si 200@1=200 £ ic 281415/281615 (2 pages) |
23 November 2000 | Ad 09/11/00--------- £ si 1230@1=1230 £ ic 280185/281415 (2 pages) |
17 October 2000 | Ad 09/10/00--------- £ si 100000@1=100000 £ ic 180185/280185 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (7 pages) |
30 May 2000 | New director appointed (2 pages) |
25 May 2000 | Ad 18/05/00--------- £ si 1100@1=1100 £ ic 179085/180185 (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Ad 03/05/00-08/05/00 £ si 4800@1=4800 £ ic 174285/179085 (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
27 April 2000 | Ad 04/03/00-21/04/00 £ si 1725@1=1725 £ ic 172560/174285 (3 pages) |
27 April 2000 | Ad 26/01/00-27/02/00 £ si 1150@1=1150 £ ic 171410/172560 (3 pages) |
8 March 2000 | Ad 27/02/00-03/03/00 £ si 1100@1=1100 £ ic 170310/171410 (3 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 February 2000 | Ad 20/01/00--------- £ si 75@1=75 £ ic 170235/170310 (3 pages) |
20 January 2000 | Return made up to 31/12/99; bulk list available separately
|
21 December 1999 | Ad 16/12/99--------- £ si 150@1=150 £ ic 170034/170184 (4 pages) |
20 December 1999 | Ad 09/12/99--------- £ si 5100@1=5100 £ ic 164934/170034 (3 pages) |
3 December 1999 | Ad 01/11/99-26/11/99 £ si 5825@1=5825 £ ic 159109/164934 (3 pages) |
24 September 1999 | Ad 01/09/99--------- £ si 1000@1=1000 £ ic 155484/156484 (3 pages) |
20 August 1999 | Ad 04/08/99--------- £ si 100@1=100 £ ic 155384/155484 (3 pages) |
20 August 1999 | Director resigned (1 page) |
1 July 1999 | Ad 24/06/99--------- £ si 50@1=50 £ ic 155334/155384 (3 pages) |
10 June 1999 | Ad 01/06/99-04/06/99 £ si 5850@1=5850 £ ic 149484/155334 (4 pages) |
13 May 1999 | New director appointed (2 pages) |
30 April 1999 | Ad 22/04/99--------- £ si 1215@1=1215 £ ic 148269/149484 (5 pages) |
22 April 1999 | Ad 08/01/99--------- £ si 38075@1=38075 £ ic 110194/148269 (4 pages) |
2 April 1999 | Ad 23/03/99-26/03/99 £ si 11550@1=11550 £ ic 98644/110194 (5 pages) |
29 March 1999 | Amended accounts made up to 31 May 1998 (6 pages) |
26 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Ad 08/03/99-12/03/99 £ si 4785@1=4785 £ ic 93859/98644 (4 pages) |
11 March 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 March 1999 | Ad 22/02/99-28/02/99 £ si 6850@1=6850 £ ic 87009/93859 (3 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | £ nc 110000/500000 18/02/99 (1 page) |
10 February 1999 | Ad 04/02/99--------- £ si 125@1=125 £ ic 86884/87009 (4 pages) |
27 January 1999 | Ad 21/01/99--------- £ si 500@1=500 £ ic 86384/86884 (2 pages) |
6 January 1999 | Return made up to 31/12/98; bulk list available separately (7 pages) |
15 December 1998 | Ad 10/12/98--------- £ si 25@1=25 £ ic 86359/86384 (2 pages) |
2 December 1998 | Ad 24/11/98-27/11/98 £ si 100@1=100 £ ic 86259/86359 (3 pages) |
28 October 1998 | Ad 25/09/98--------- £ si 20@1=20 £ ic 86239/86259 (3 pages) |
7 July 1998 | Ad 01/06/98-12/06/98 £ si 150@1=150 £ ic 86089/86239 (3 pages) |
11 May 1998 | Ad 04/05/98-06/05/98 £ si 10500@1=10500 £ ic 75589/86089 (3 pages) |
27 April 1998 | Ad 20/04/98-24/04/98 £ si 1000@1=1000 £ ic 74589/75589 (4 pages) |
14 April 1998 | Ad 01/04/98-03/04/98 £ si 5020@1=5020 £ ic 69569/74589 (3 pages) |
24 February 1998 | Ad 19/02/98--------- £ si 130@1=130 £ ic 69439/69569 (4 pages) |
12 February 1998 | Ad 29/01/98--------- £ si 40@1=40 £ ic 69399/69439 (3 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 January 1998 | Return made up to 31/12/97; bulk list available separately (9 pages) |
15 December 1997 | Ad 04/12/97--------- £ si 20@1=20 £ ic 70830/70850 (3 pages) |
22 October 1997 | Ad 25/07/97-30/09/97 £ si 905@1=905 £ ic 69925/70830 (4 pages) |
12 August 1997 | Ad 05/08/97--------- £ si 125@1=125 £ ic 69800/69925 (2 pages) |
4 August 1997 | Ad 24/07/97--------- £ si 225@1=225 £ ic 69575/69800 (3 pages) |
31 July 1997 | Director resigned (1 page) |
9 July 1997 | Ad 03/07/97--------- £ si 500@1=500 £ ic 69075/69575 (2 pages) |
2 July 1997 | Ad 26/06/97--------- £ si 25@1=25 £ ic 69050/69075 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Ad 19/06/97--------- £ si 125@1=125 £ ic 68925/69050 (2 pages) |
20 June 1997 | Ad 24/04/97--------- £ si 11200@1=11200 £ ic 57725/68925 (3 pages) |
4 June 1997 | Ad 22/05/97--------- £ si 1135@1=1135 £ ic 56590/57725 (3 pages) |
21 May 1997 | Ad 15/05/97--------- £ si 1405@1=1405 £ ic 55185/56590 (4 pages) |
7 May 1997 | Ad 01/05/97--------- £ si 380@1=380 £ ic 54805/55185 (4 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Ad 17/04/97--------- £ si 1575@1=1575 £ ic 53230/54805 (5 pages) |
21 April 1997 | Ad 10/04/97--------- £ si 935@1=935 £ ic 52295/53230 (5 pages) |
15 April 1997 | Ad 27/03/97--------- £ si 1225@1=1225 £ ic 51070/52295 (3 pages) |
9 April 1997 | Ad 03/04/97--------- £ si 890@1=890 £ ic 50180/51070 (5 pages) |
3 April 1997 | Ad 20/03/97--------- £ si 6145@1=6145 £ ic 44035/50180 (5 pages) |
14 March 1997 | Ad 06/03/97--------- £ si 1830@1=1830 £ ic 42205/44035 (4 pages) |
4 March 1997 | Ad 25/02/97--------- £ si 805@1=805 £ ic 40501/41306 (3 pages) |
26 February 1997 | Ad 20/02/97--------- £ si 1900@1=1900 £ ic 38601/40501 (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
19 February 1997 | Ad 13/02/97--------- £ si 4500@1=4500 £ ic 34101/38601 (2 pages) |
18 February 1997 | Ad 19/01/97-06/02/97 £ si 1550@1=1550 £ ic 32551/34101 (2 pages) |
18 February 1997 | Nc inc already adjusted 19/12/96 (1 page) |
18 February 1997 | Resolutions
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; change of members
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members
|
25 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 April 1995 | £ nc 30000/60000 23/03/95 (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
11 March 1991 | Full accounts made up to 31 May 1990 (5 pages) |
27 March 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
6 September 1986 | Resolutions
|
25 July 1946 | Incorporation (24 pages) |