Winsford
Cheshire
CW7 2TB
Director Name | Mr Steve McKenna |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Logistics |
Country of Residence | England |
Correspondence Address | 63 Springbank Crescent Winsford CW7 1HT |
Director Name | Mr Craig McGowan |
---|---|
Date of Birth | October 1984 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(72 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Mr Anthony Joseph Duckworth |
---|---|
Date of Birth | August 1986 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2020(73 years after company formation) |
Appointment Duration | 2 years |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Mr Christopher John Clarke |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 1996) |
Role | Haulage Contractor |
Correspondence Address | 83 John Street Winsford Cheshire CW7 1HQ |
Director Name | Mr James Claude Hunter Deans |
---|---|
Date of Birth | February 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1994) |
Role | Retired |
Correspondence Address | 31 Crossfields Avenue Winsford Cheshire CW7 1EQ |
Director Name | Mr Malcolm Ian Gaskill |
---|---|
Date of Birth | April 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pheasant Way Winsford Cheshire CW7 1PX |
Director Name | Mr Anthony Goodier |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Stitch Bonder |
Correspondence Address | 64 St Georges Road Winsford Cheshire CW7 1BT |
Secretary Name | Mr George Erling Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 15 Petrel Close Winsford Cheshire CW7 1LB |
Secretary Name | Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 1999) |
Role | Boilermaker |
Correspondence Address | 3 Massey Avenue Winsford Cheshire CW7 3DU |
Director Name | Kenneth Hulse |
---|---|
Date of Birth | August 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Builder |
Correspondence Address | 18 Coniston Avenue Winsford Cheshire CW7 2DA |
Director Name | Martin Morgan |
---|---|
Date of Birth | July 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1998) |
Role | Leisure Club Proprieter |
Correspondence Address | 10 Delamere Street Winsford Cheshire CW7 2LS |
Director Name | David Cotterill |
---|---|
Date of Birth | July 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1998) |
Role | Garage Owner |
Country of Residence | England |
Correspondence Address | The Cottage Swanlow Lane Winsford Cheshire CW7 4DX |
Director Name | Mr Mark Adrian Loveless |
---|---|
Date of Birth | September 1950 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1996(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 1998) |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 11 Beagle Point Winsford Cheshire CW7 2NT |
Director Name | Mr Dennis Cookson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1998(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2000) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Nilgiri Clive Lane Winsford Cheshire CW7 3NU |
Director Name | Lawrence Francis Gaffney |
---|---|
Date of Birth | February 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2000) |
Role | Salesman |
Correspondence Address | 34 Parsonage Road Manchester Lancashire M20 4PE |
Director Name | Peter John Gaskell |
---|---|
Date of Birth | August 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2000) |
Role | Police Officer |
Correspondence Address | 2 Beckett Avenue Winsford Cheshire CW7 3NS |
Director Name | Mr Malcolm Ian Gaskill |
---|---|
Date of Birth | April 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2001) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 16 Pheasant Way Winsford Cheshire CW7 1PX |
Director Name | Andrew James Maylor |
---|---|
Date of Birth | November 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2000) |
Role | Warehouseman |
Correspondence Address | 54 The Maples Winsford Cheshire CW7 3BF |
Secretary Name | Mr Malcolm Ian Gaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2000) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | 16 Pheasant Way Winsford Cheshire CW7 1PX |
Director Name | Mario Chetcuti |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 August 1999(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2001) |
Role | Self Employed Catering |
Correspondence Address | 25 Queensway Irlam Manchester Lancashire M44 6ND |
Director Name | George William Barnett |
---|---|
Date of Birth | September 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2002) |
Role | Racehorse Trainer |
Correspondence Address | Blythe House Farm Leek Road, Weston Coyney Stoke On Trent Staffordshire ST3 5BD |
Director Name | Mark Edward Cox |
---|---|
Date of Birth | December 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(53 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 21 November 2000) |
Role | Operations Manager |
Correspondence Address | 16 Ludlow Close Winsford Cheshire CW7 1LX |
Secretary Name | Brian Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2003) |
Role | Administrator |
Correspondence Address | 57 Kingsway Winsford Cheshire CW7 3DY |
Secretary Name | Robert William Astles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 December 2018) |
Role | IT Consultant |
Correspondence Address | 40 Aldersey Road Crewe Cheshire CW2 8NR |
Director Name | Mr Alan Stuart Johnson |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(61 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2011) |
Role | Retired Logistics Manager |
Correspondence Address | 6 Coppice Drive Middlewich Cheshire CW10 0TB |
Director Name | Mr Raymond Ronald Duckworth |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(69 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Robert Joseph Cook |
---|---|
Date of Birth | August 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(69 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Mr Nigel Anthony Flanagan |
---|---|
Date of Birth | February 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(69 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2016) |
Role | Owner N F A Auto Salvage |
Country of Residence | United Kingdom |
Correspondence Address | 378 High Street Winsford Cheshire CW7 2DP |
Director Name | Robert Joseph Cook |
---|---|
Date of Birth | August 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(70 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 21 May 2018) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Anthony Duckworth |
---|---|
Date of Birth | August 1986 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2020) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Covert Close Winsford Cheshire CW7 2RQ |
Director Name | Kevin Charles Livemore |
---|---|
Date of Birth | November 1981 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(70 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Keith William John Badrock |
---|---|
Date of Birth | February 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
Telephone | 01606 558447 |
---|---|
Telephone region | Northwich |
Registered Address | The Barton Stadium Wharton Road Winsford Cheshire CW7 3AE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2013 |
---|---|
Net Worth | -£98,957 |
Cash | £752 |
Current Liabilities | £105,112 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2023 (8 months from now) |
21 August 1986 | Delivered on: 10 September 1986 Persons entitled: Vaux Group PLC Classification: Bill of sale Secured details: £25,000. Particulars: Chattels situate in winsford utd F.C. limited (see form M395 for full details). Outstanding |
---|---|
21 August 1986 | Delivered on: 3 September 1986 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Barton stadium, winsford, cheshire. Outstanding |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (37 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (38 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with updates (37 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
28 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Termination of appointment of Barry Pallett as a director on 18 May 2020 (1 page) |
4 May 2020 | Appointment of Mr Craig Mcgowan as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Newton as a director on 4 May 2020 (1 page) |
3 May 2020 | Appointment of Mr Anthony Joseph Duckworth as a director on 3 May 2020 (2 pages) |
18 April 2020 | Termination of appointment of Keith William John Badrock as a director on 18 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Kevin Wright as a director on 18 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 March 2020 | Notification of Raymond Ronald Duckworth as a person with significant control on 12 March 2020 (2 pages) |
15 February 2020 | Termination of appointment of Anthony Duckworth as a director on 14 February 2020 (1 page) |
15 February 2020 | Cessation of Anthony Joseph Duckworth as a person with significant control on 14 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2019 | Appointment of Mr Kevin Wright as a director on 10 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Barry Pallett as a director on 10 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr John Newton as a director on 10 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Nigel Anthony Flanagan as a director on 10 October 2019 (1 page) |
25 January 2019 | Notification of Anthony Joseph Duckworth as a person with significant control on 1 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Steve Mckenna as a director on 1 January 2019 (2 pages) |
25 January 2019 | Withdrawal of a person with significant control statement on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Kevin Charles Livemore as a director on 11 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Termination of appointment of Robert William Astles as a secretary on 1 December 2018 (2 pages) |
5 June 2018 | Termination of appointment of Stephen Allan Pardoe as a director on 29 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Robert Joseph Cook as a director on 21 May 2018 (1 page) |
27 March 2018 | Appointment of Keith William John Badrock as a director on 16 March 2018 (3 pages) |
27 March 2018 | Appointment of Kevin Charles Livemore as a director on 16 March 2018 (3 pages) |
23 March 2018 | Termination of appointment of Mark Adrian Loveless as a director on 16 March 2018 (2 pages) |
1 March 2018 | Appointment of Robert Joseph Cook as a director on 16 February 2018 (3 pages) |
21 February 2018 | Appointment of Raymond Ronald Duckworth as a director on 16 February 2018 (3 pages) |
21 February 2018 | Appointment of Anthony Duckworth as a director on 16 February 2018 (3 pages) |
21 February 2018 | Appointment of Mr Nigel Anthony Flanagan as a director on 16 February 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (24 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (24 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Termination of appointment of Nigel Anthony Flanagan as a director on 12 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Raymond Ronald Duckworth as a director on 12 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Robert Cook as a director on 12 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Nigel Anthony Flanagan as a director on 12 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Raymond Ronald Duckworth as a director on 12 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Robert Cook as a director on 12 November 2016 (2 pages) |
19 October 2016 | Appointment of Mr Nigel Anthony Flanagan as a director on 20 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr Nigel Anthony Flanagan as a director on 20 September 2016 (2 pages) |
19 September 2016 | Appointment of Stephen Allan Pardoe as a director on 8 September 2016 (3 pages) |
19 September 2016 | Appointment of Stephen Allan Pardoe as a director on 8 September 2016 (3 pages) |
8 August 2016 | Appointment of Robert Cook as a director on 20 July 2016 (3 pages) |
8 August 2016 | Appointment of Robert Cook as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Raymond Ronald Duckworth as a director on 20 July 2016 (3 pages) |
26 July 2016 | Appointment of Raymond Ronald Duckworth as a director on 20 July 2016 (3 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-20
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
30 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 (14 pages) |
1 March 2012 | Annual return made up to 31 December 2011 (14 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Termination of appointment of Alan Stuart Johnson as a director on 30 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Alan Stuart Johnson as a director on 30 November 2011 (2 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (15 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (15 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
12 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
23 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
23 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
3 November 2008 | Director appointed mr alan stuart johnson (1 page) |
3 November 2008 | Director appointed mr alan stuart johnson (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members
|
4 February 2008 | Return made up to 31/12/07; no change of members
|
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
20 January 2006 | Return made up to 31/12/05; no change of members
|
20 January 2006 | Return made up to 31/12/05; no change of members
|
26 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
11 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
17 June 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
13 November 2003 | Full accounts made up to 31 May 2002 (11 pages) |
13 November 2003 | Full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Return made up to 31/12/02; no change of members (6 pages) |
3 April 2003 | Return made up to 31/12/01; full list of members (8 pages) |
3 April 2003 | Return made up to 31/12/02; no change of members (6 pages) |
3 April 2003 | Return made up to 31/12/01; full list of members (8 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2000 (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2000 (9 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
20 September 2001 | Deferment of dissolution (voluntary) (4 pages) |
20 September 2001 | Deferment of dissolution (voluntary) (4 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
26 June 2001 | Order of court to wind up (3 pages) |
26 June 2001 | Order of court to wind up (3 pages) |
19 January 2001 | Return made up to 31/12/00; no change of members
|
19 January 2001 | Return made up to 31/12/00; no change of members
|
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 31/12/99; no change of members (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 April 2000 | Return made up to 31/12/99; no change of members (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1999 (3 pages) |
3 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1999 (3 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1998 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1997 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1996 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1998 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1997 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 1996 (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
11 March 1996 | Return made up to 31/12/95; full list of members
|
11 March 1996 | Return made up to 31/12/95; full list of members
|
22 November 1995 | Return made up to 31/12/93; change of members (8 pages) |
22 November 1995 | Return made up to 31/12/93; change of members (8 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 March 1995 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 May 1947 | Incorporation (22 pages) |
22 May 1947 | Incorporation (22 pages) |