Company NameHeswall Lawn Tennis Club Limited(The)
Company StatusActive
Company Number00515539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1953(71 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Jennifer Karen Mary Russell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(65 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHeswall Lawn Tennis Club Quarry Road East
Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMrs Melanie Jane Sullivan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(69 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressHeswall Lawn Tennis Club Heswall Lawn Tennis Club
Quarry Rd East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMr Andrew Paton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(69 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHeswall Tennis Club
Quarry Road East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMs Margaret Ann Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(70 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeswall Tennis Club
Quarry Road East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
Secretary NameMrs Annette Marie Small
StatusCurrent
Appointed12 September 2023(70 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressHeswall Tennis Club
Quarry Road East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMr Mark David Peter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(71 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeswall Tennis Club
Quarry Road East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMrs Josephine Banks
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 February 1992)
RoleTennis Coach
Correspondence AddressThe Rake Barn
The Rake
Burton
Merseyside
L64 5TU
Director NameMs Susan Nancy Mailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 1997)
RoleTennis Coach
Correspondence Address18 Foxcovers Road
Heswall
Wirral
Merseyside
L63 3EQ
Secretary NameKeith Raymond Wells
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address8 Purbeck Drive
Irby
Merseyside
CH61 4XZ
Wales
Director NameDavid Bennett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleLand Registry Officer
Correspondence Address48 The Looms
Parkgate
Chester
L64 6RF
Director NameBarbara Bloor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(39 years, 1 month after company formation)
Appointment Duration12 years (resigned 25 February 2004)
RoleTeacher
Correspondence AddressWoodlands
16 Barnston Towers Close
Barnston
Merseyside
CH60 2UJ
Wales
Director NameBarbara Leake
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(41 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 01 April 2019)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address177 Pensby Road
Heswall
Wirral
Merseyside
CH61 6UB
Wales
Director NameAnn Edge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2000)
RoleIndependent Financial Advisor
Correspondence Address81 Kylemore Drive
Heswall
Merseyside
CH61 6XS
Wales
Secretary NameAnn Edge
NationalityBritish
StatusResigned
Appointed23 February 1994(41 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1996)
RoleIndependent Financial Advisor
Correspondence Address81 Kylemore Drive
Heswall
Merseyside
CH61 6XS
Wales
Director NameIan Alfred Gearing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(42 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 February 2004)
RoleInsurance Broker
Correspondence Address22 Red Lion Lane
Little Sutton
South Wirral
CH66 1PQ
Wales
Director NameAndrew Lea
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1996)
RoleEstate Agent
Correspondence AddressDaleside
Woodbank Lane
Chester
Cheshire
CH1 6JD
Wales
Director NameNeil Buckley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(42 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 February 1999)
RoleUnemployed
Correspondence Address12 Rocky Lane South
Wirral
Merseyside
L60 0DE
Director NameGeunda Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(43 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 February 2002)
RoleSecretary
Correspondence AddressBriar House
Quarry Road East
Heswall
Merseyside
Secretary NameMrs Julie Ann Risely
NationalityBritish
StatusResigned
Appointed01 September 1996(43 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Birkett Road
West Kirby
Wirral
CH48 5HT
Wales
Director NameDr Clive Andrew Devall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(44 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1999)
RoleDoctor
Correspondence AddressThe Ridge
Heswall
Wirral
L60
Director NameMartin William Charles Bloor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(45 years after company formation)
Appointment Duration2 years (resigned 23 February 2000)
RoleAccountant
Correspondence AddressWoodlands 16
Barnston Towers Close Heswall
Wirral
Merseyside
L60 2UJ
Director NameIrene Ellen Neilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2001)
RoleLecturer
Correspondence Address10 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SE
Wales
Director NameEileen Christine Metcalf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2002)
RoleResearch Biochemist
Correspondence Address21 Miles Lane
Wirral
Merseyside
CH49 3PA
Wales
Director NameAdrian Guy Crouch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2001)
RoleScenic Artist
Correspondence Address25 Daryl Road
Wirral
Merseyside
CH60 5RD
Wales
Director NameDr Charles Bernard Barrett
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(47 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 February 2007)
RoleRetired
Correspondence AddressRowan
46 Tower Road North
Wirral
Merseyside
CH60 6RS
Wales
Director NameChristine Anne Forrester
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(47 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 February 2016)
RoleMicrobiology
Country of ResidenceUnited Kingdom
Correspondence Address234 Irby Road
Irby
Wirral
Merseyside
CH61 2XG
Wales
Director NameGeoffrey Ronald Burns
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 February 2003)
RoleAccountant Auditor
Correspondence Address5 Hillview Road
Irby
Wirral
Merseyside
CH61 4XH
Wales
Director NameMr Kevin Neil Armitage
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(49 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sandy Lane
West Kirby
Wirral
Merseyside
CH48 3JA
Wales
Director NameCatriona Austin Irving
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(50 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2014)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SG
Wales
Director NameJane Ann Allsop
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(50 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressLaburnum Farm 9 Mill Lane
Ness
Neston
Cheshire
CH64 4BG
Wales
Secretary NameRex Cecil Andrew
NationalityBritish
StatusResigned
Appointed25 February 2004(51 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 February 2007)
RoleChartered Engineer
Correspondence Address7 Baskervyle Close
Heswall
Wirral
Merseyside
CH60 8QL
Wales
Director NameMr Roger William Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(52 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XQ
Wales
Director NameLinda Ockenden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(53 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oriel
Parkwest
Heswell
Wirral
CH60 9JE
Wales
Director NameMrs Moira Jean Dunlop Morgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(54 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 16 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Avenue
Heswall
Merseyside
CH60 8PU
Wales
Director NameMr Steven John Dallaway
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(54 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2014)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Maxwell Close
Whitby
Ellesmere Port
South Wirral
CH65 6SX
Wales
Director NameMrs Claudia Keele
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(54 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Woodcot Lane
Heswall
Wirral
CH60 6SJ
Wales
Director NameMr David Stanley Coventry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(54 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2014)
RoleRetired School Master
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodcot Lane
Heswall
Wirral
CH60 6SJ
Wales
Director NameMrs Susan Mary Orrell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(61 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Church Meadow Lane
Heswall
Wirral
Merseyside
CH60 4SB
Wales

Contact

Websitewww.heswalltennis.co.uk/
Telephone0151 3421775
Telephone regionLiverpool

Location

Registered AddressHeswall Tennis Club
Quarry Road East, Heswall
Wirral
Merseyside
CH60 6RB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£353,702
Cash£41,688
Current Liabilities£37,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

4 February 2009Delivered on: 6 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at quarry road heswall t/n MS540751 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2008Delivered on: 2 April 2008
Persons entitled: The Lawn Tennis Association Acting by Its Nominees Lta Nominees Limited

Classification: Legal charge
Secured details: £75,000 and all other 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: F/H heswall lawn tennis club 29 quarry road east heswall wirral t/no MS540751 floating charge all moveable plant machinery implements building materilas furniture and equipment now or from time to time placed on or used in or about the property.
Outstanding
23 June 1989Delivered on: 1 July 1989
Satisfied on: 15 January 2005
Persons entitled: Terley Walker Limited

Classification: Debenture
Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Under the terms of a loan agreement and any other monies that may become owing by the company to texley walker limited on account current or stated for goods supplied or otherwise.
Particulars: F/H land situate on the south easterly side of quarry road east and south westerly side of the tower road, north heswall together with all buildings & fixtures fixed & floating charge over the undertaking and all property present and future including goodwill uncalled capital. (See form 395 for full details).
Fully Satisfied
29 May 1984Delivered on: 29 May 1984
Satisfied on: 19 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land & buildings situate in quarry road east heswall wirral, merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 March 2021Termination of appointment of Susan Elizabeth Paton as a director on 17 February 2021 (1 page)
12 March 2021Appointment of Mrs Annette Small as a director on 17 February 2021 (2 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
4 April 2019Termination of appointment of Sylvia Elizabeth Anne Reed as a director on 1 April 2019 (1 page)
4 April 2019Termination of appointment of Barbara Leake as a director on 1 April 2019 (1 page)
1 April 2019Notification of a person with significant control statement (2 pages)
9 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 March 2019Cessation of Roger William Hughes as a person with significant control on 27 February 2019 (1 page)
4 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 March 2018Satisfaction of charge 3 in full (4 pages)
16 February 2018Termination of appointment of Moira Jean Dunlop Morgan as a director on 16 February 2018 (1 page)
16 February 2018Termination of appointment of Roger William Hughes as a director on 16 February 2018 (1 page)
16 February 2018Appointment of Mrs Jennifer Karen Mary Russell as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Mrs Susan Elizabeth Paton as a director on 16 February 2018 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Termination of appointment of Christine Anne Forrester as a director on 10 February 2016 (1 page)
22 March 2016Termination of appointment of Christine Anne Forrester as a director on 10 February 2016 (1 page)
22 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
22 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Annual return made up to 1 March 2015 no member list (7 pages)
7 April 2015Annual return made up to 1 March 2015 no member list (7 pages)
7 April 2015Annual return made up to 1 March 2015 no member list (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2014Appointment of Mrs Susan Mary Orrell as a director (2 pages)
14 May 2014Appointment of Mrs Susan Mary Orrell as a director (2 pages)
12 May 2014Termination of appointment of Claudia Keele as a director (1 page)
12 May 2014Termination of appointment of Karen Quinn as a director (1 page)
12 May 2014Termination of appointment of Denise Penketh as a director (1 page)
12 May 2014Termination of appointment of Linda Ockenden as a director (1 page)
12 May 2014Termination of appointment of Julie Risely as a director (1 page)
12 May 2014Termination of appointment of Joe Palmer as a director (1 page)
12 May 2014Termination of appointment of David Coventry as a director (1 page)
12 May 2014Termination of appointment of David Coventry as a director (1 page)
12 May 2014Termination of appointment of Stephen Dallaway as a director (1 page)
12 May 2014Termination of appointment of Joe Palmer as a director (1 page)
12 May 2014Termination of appointment of Patricia Tarbuck as a director (1 page)
12 May 2014Termination of appointment of Claudia Keele as a director (1 page)
12 May 2014Termination of appointment of Denise Penketh as a director (1 page)
12 May 2014Termination of appointment of Karen Quinn as a director (1 page)
12 May 2014Termination of appointment of Patricia Tarbuck as a director (1 page)
12 May 2014Termination of appointment of Catriona Irving as a director (1 page)
12 May 2014Termination of appointment of Julie Risely as a director (1 page)
12 May 2014Termination of appointment of Catriona Irving as a director (1 page)
12 May 2014Termination of appointment of Linda Ockenden as a director (1 page)
12 May 2014Termination of appointment of Stephen Dallaway as a director (1 page)
7 March 2014Annual return made up to 1 March 2014 no member list (16 pages)
7 March 2014Annual return made up to 1 March 2014 no member list (16 pages)
7 March 2014Annual return made up to 1 March 2014 no member list (16 pages)
5 March 2013Annual return made up to 1 March 2013 no member list (16 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Annual return made up to 1 March 2013 no member list (16 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Annual return made up to 1 March 2013 no member list (16 pages)
17 September 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
17 September 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
5 April 2012Annual return made up to 1 March 2012 no member list (16 pages)
5 April 2012Annual return made up to 1 March 2012 no member list (16 pages)
5 April 2012Annual return made up to 1 March 2012 no member list (16 pages)
19 June 2011Annual return made up to 1 March 2011 no member list (16 pages)
19 June 2011Annual return made up to 1 March 2011 no member list (16 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 June 2011Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages)
19 June 2011Annual return made up to 1 March 2011 no member list (16 pages)
19 June 2011Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages)
19 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 June 2011Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages)
1 June 2010Annual return made up to 1 March 2010 no member list (9 pages)
1 June 2010Annual return made up to 1 March 2010 no member list (9 pages)
1 June 2010Annual return made up to 1 March 2010 no member list (9 pages)
31 May 2010Director's details changed for Patricia Tarbuck on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mr David Stanley Coventry on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Christine Anne Forrester on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Barbara Leake on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mrs Claudia Keele on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Patricia Tarbuck on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Denise Penketh on 10 February 2010 (2 pages)
31 May 2010Director's details changed for Barbara Leake on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Sylvia Elizabeth Anne Reed on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mrs Claudia Keele on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Joe Palmer on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mrs Moira Jean Dunlop Morgan on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Karen Quinn on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Julie Ann Risely on 10 February 2010 (2 pages)
31 May 2010Director's details changed for Joe Palmer on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mr Stephen John Dallaway on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Sylvia Elizabeth Anne Reed on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Linda Ockenden on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mr David Stanley Coventry on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Christine Anne Forrester on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Denise Penketh on 10 February 2010 (2 pages)
31 May 2010Director's details changed for Linda Ockenden on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Mrs Moira Jean Dunlop Morgan on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Julie Ann Risely on 10 February 2010 (2 pages)
31 May 2010Director's details changed for Mr Stephen John Dallaway on 29 March 2010 (2 pages)
31 May 2010Director's details changed for Karen Quinn on 29 March 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
18 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
10 November 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
10 November 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
13 July 2009Annual return made up to 01/03/09 (6 pages)
13 July 2009Annual return made up to 01/03/09 (6 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Director appointed julie ann risely (1 page)
28 May 2008Director appointed julie ann risely (1 page)
19 May 2008Annual return made up to 01/03/08 (6 pages)
19 May 2008Annual return made up to 01/03/08 (6 pages)
15 May 2008Annual return made up to 01/03/07 (7 pages)
15 May 2008Annual return made up to 01/03/07 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 March 2008Director appointed mrs moira jean dunlop morgan (1 page)
4 March 2008Appointment terminated director charles barrett (1 page)
4 March 2008Appointment terminated director charles barrett (1 page)
4 March 2008Appointment terminated secretary rex andrew (1 page)
4 March 2008Appointment terminated director jane allsop (1 page)
4 March 2008Appointment terminated director jane allsop (1 page)
4 March 2008Appointment terminated director kevin armitage (1 page)
4 March 2008Appointment terminated director kathleen steer (1 page)
4 March 2008Director appointed mr david stanley coventry (1 page)
4 March 2008Director appointed mr david stanley coventry (1 page)
4 March 2008Director appointed mrs claudia keele (1 page)
4 March 2008Director appointed mrs claudia keele (1 page)
4 March 2008Appointment terminated director kathleen steer (1 page)
4 March 2008Director appointed mrs moira jean dunlop morgan (1 page)
4 March 2008Appointment terminated director kevin armitage (1 page)
4 March 2008Appointment terminated secretary rex andrew (1 page)
4 March 2008Director appointed mr stephen john dallaway (1 page)
4 March 2008Director appointed mr stephen john dallaway (1 page)
3 August 2007Accounts made up to 30 September 2006 (5 pages)
3 August 2007Accounts made up to 30 September 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Annual return made up to 01/03/06 (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Annual return made up to 01/03/06 (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Annual return made up to 01/03/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2005Annual return made up to 01/03/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2005New director appointed (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
3 August 2004Accounts made up to 30 September 2003 (11 pages)
3 August 2004Accounts made up to 30 September 2003 (11 pages)
19 March 2004New director appointed (1 page)
19 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New director appointed (1 page)
19 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
19 March 2004New secretary appointed (1 page)
2 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director resigned
(10 pages)
15 April 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2002Accounts made up to 30 September 2001 (5 pages)
11 July 2002Accounts made up to 30 September 2001 (5 pages)
19 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
29 July 2001Accounts made up to 30 September 2000 (5 pages)
29 July 2001Accounts made up to 30 September 2000 (5 pages)
11 April 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 April 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (1 page)
28 March 2001New director appointed (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
2 August 2000Accounts made up to 30 September 1999 (5 pages)
2 August 2000Accounts made up to 30 September 1999 (5 pages)
11 April 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 April 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
18 June 1999Accounts made up to 30 September 1998 (5 pages)
18 June 1999Accounts made up to 30 September 1998 (5 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1998Accounts made up to 30 September 1997 (5 pages)
10 July 1998Accounts made up to 30 September 1997 (5 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 October 1997Accounts made up to 30 September 1996 (6 pages)
30 October 1997Accounts made up to 30 September 1996 (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Annual return made up to 01/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997Annual return made up to 01/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997New secretary appointed (2 pages)
6 August 1996Accounts made up to 30 September 1995 (6 pages)
6 August 1996Accounts made up to 30 September 1995 (6 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 01/03/92 (12 pages)
6 December 1995Annual return made up to 01/03/93 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Accounts made up to 30 September 1993 (6 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 01/03/94 (12 pages)
6 December 1995Accounts made up to 30 September 1993 (6 pages)
6 December 1995Annual return made up to 01/03/94 (12 pages)
6 December 1995Annual return made up to 03/01/95 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 01/03/92 (12 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Accounts made up to 30 September 1994 (9 pages)
6 December 1995Annual return made up to 01/03/93 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Accounts made up to 30 September 1994 (9 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 03/01/95 (12 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
11 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)