Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director Name | Mrs Melanie Jane Sullivan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Heswall Lawn Tennis Club Heswall Lawn Tennis Club Quarry Rd East, Heswall Wirral Merseyside CH60 6RB Wales |
Director Name | Mr Andrew Paton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Heswall Tennis Club Quarry Road East, Heswall Wirral Merseyside CH60 6RB Wales |
Director Name | Mrs Josephine Banks |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1992) |
Role | Tennis Coach |
Correspondence Address | The Rake Barn The Rake Burton Merseyside L64 5TU |
Director Name | Ms Susan Nancy Mailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1997) |
Role | Tennis Coach |
Correspondence Address | 18 Foxcovers Road Heswall Wirral Merseyside L63 3EQ |
Secretary Name | Keith Raymond Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 8 Purbeck Drive Irby Merseyside CH61 4XZ Wales |
Director Name | David Bennett |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Land Registry Officer |
Correspondence Address | 48 The Looms Parkgate Chester L64 6RF |
Director Name | Barbara Bloor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(39 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 25 February 2004) |
Role | Teacher |
Correspondence Address | Woodlands 16 Barnston Towers Close Barnston Merseyside CH60 2UJ Wales |
Director Name | Barbara Leake |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 April 2019) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 177 Pensby Road Heswall Wirral Merseyside CH61 6UB Wales |
Director Name | Ann Edge |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2000) |
Role | Independent Financial Advisor |
Correspondence Address | 81 Kylemore Drive Heswall Merseyside CH61 6XS Wales |
Secretary Name | Ann Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1996) |
Role | Independent Financial Advisor |
Correspondence Address | 81 Kylemore Drive Heswall Merseyside CH61 6XS Wales |
Director Name | Neil Buckley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(42 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 February 1999) |
Role | Unemployed |
Correspondence Address | 12 Rocky Lane South Wirral Merseyside L60 0DE |
Director Name | Ian Alfred Gearing |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(42 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 25 February 2004) |
Role | Insurance Broker |
Correspondence Address | 22 Red Lion Lane Little Sutton South Wirral CH66 1PQ Wales |
Director Name | Andrew Lea |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1996) |
Role | Estate Agent |
Correspondence Address | Daleside Woodbank Lane Chester Cheshire CH1 6JD Wales |
Director Name | Geunda Palmer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(43 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 February 2002) |
Role | Secretary |
Correspondence Address | Briar House Quarry Road East Heswall Merseyside |
Secretary Name | Mrs Julie Ann Risely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Birkett Road West Kirby Wirral CH48 5HT Wales |
Director Name | Dr Clive Andrew Devall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(44 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1999) |
Role | Doctor |
Correspondence Address | The Ridge Heswall Wirral L60 |
Director Name | Martin William Charles Bloor |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(45 years after company formation) |
Appointment Duration | 2 years (resigned 23 February 2000) |
Role | Accountant |
Correspondence Address | Woodlands 16 Barnston Towers Close Heswall Wirral Merseyside L60 2UJ |
Director Name | Irene Ellen Neilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2001) |
Role | Lecturer |
Correspondence Address | 10 Oldfield Road Heswall Wirral Merseyside CH60 6SE Wales |
Director Name | Adrian Guy Crouch |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2001) |
Role | Scenic Artist |
Correspondence Address | 25 Daryl Road Wirral Merseyside CH60 5RD Wales |
Director Name | Eileen Christine Metcalf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2002) |
Role | Research Biochemist |
Correspondence Address | 21 Miles Lane Wirral Merseyside CH49 3PA Wales |
Director Name | Dr Charles Bernard Barrett |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(47 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 February 2007) |
Role | Retired |
Correspondence Address | Rowan 46 Tower Road North Wirral Merseyside CH60 6RS Wales |
Director Name | Christine Anne Forrester |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(47 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 February 2016) |
Role | Microbiology |
Country of Residence | United Kingdom |
Correspondence Address | 234 Irby Road Irby Wirral Merseyside CH61 2XG Wales |
Director Name | Geoffrey Ronald Burns |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(48 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 February 2003) |
Role | Accountant Auditor |
Correspondence Address | 5 Hillview Road Irby Wirral Merseyside CH61 4XH Wales |
Director Name | Mr Kevin Neil Armitage |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA Wales |
Director Name | Catriona Austin Irving |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2014) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 74 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Director Name | Jane Ann Allsop |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Laburnum Farm 9 Mill Lane Ness Neston Cheshire CH64 4BG Wales |
Secretary Name | Rex Cecil Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 February 2007) |
Role | Chartered Engineer |
Correspondence Address | 7 Baskervyle Close Heswall Wirral Merseyside CH60 8QL Wales |
Director Name | Mr Roger William Hughes |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Brimstage Road Heswall Wirral Merseyside CH60 1XQ Wales |
Director Name | Linda Ockenden |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Oriel Parkwest Heswell Wirral CH60 9JE Wales |
Director Name | Mrs Claudia Keele |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Woodcot Lane Heswall Wirral CH60 6SJ Wales |
Director Name | Mrs Moira Jean Dunlop Morgan |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(54 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 February 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Avenue Heswall Merseyside CH60 8PU Wales |
Director Name | Mr Steven John Dallaway |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2014) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maxwell Close Whitby Ellesmere Port South Wirral CH65 6SX Wales |
Director Name | Mr David Stanley Coventry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2014) |
Role | Retired School Master |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodcot Lane Heswall Wirral CH60 6SJ Wales |
Director Name | Mrs Susan Mary Orrell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Church Meadow Lane Heswall Wirral Merseyside CH60 4SB Wales |
Website | www.heswalltennis.co.uk/ |
---|---|
Telephone | 0151 3421775 |
Telephone region | Liverpool |
Registered Address | Heswall Tennis Club Quarry Road East, Heswall Wirral Merseyside CH60 6RB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Net Worth | £353,702 |
Cash | £41,688 |
Current Liabilities | £37,953 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 May 2024 (5 months, 1 week from now) |
4 February 2009 | Delivered 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 2008 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 |
12 March 2021 | Termination of appointment of Susan Elizabeth Paton as a director on 17 February 2021 (1 page) |
---|---|
12 March 2021 | Appointment of Mrs Annette Small as a director on 17 February 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
4 April 2019 | Termination of appointment of Sylvia Elizabeth Anne Reed as a director on 1 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Barbara Leake as a director on 1 April 2019 (1 page) |
1 April 2019 | Notification of a person with significant control statement (2 pages) |
9 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 March 2019 | Cessation of Roger William Hughes as a person with significant control on 27 February 2019 (1 page) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 March 2018 | Satisfaction of charge 3 in full (4 pages) |
16 February 2018 | Termination of appointment of Moira Jean Dunlop Morgan as a director on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Roger William Hughes as a director on 16 February 2018 (1 page) |
16 February 2018 | Appointment of Mrs Jennifer Karen Mary Russell as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mrs Susan Elizabeth Paton as a director on 16 February 2018 (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 March 2016 | Termination of appointment of Christine Anne Forrester as a director on 10 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Christine Anne Forrester as a director on 10 February 2016 (1 page) |
22 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
22 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
7 April 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
7 April 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 May 2014 | Appointment of Mrs Susan Mary Orrell as a director (2 pages) |
14 May 2014 | Appointment of Mrs Susan Mary Orrell as a director (2 pages) |
12 May 2014 | Termination of appointment of Claudia Keele as a director (1 page) |
12 May 2014 | Termination of appointment of Karen Quinn as a director (1 page) |
12 May 2014 | Termination of appointment of Denise Penketh as a director (1 page) |
12 May 2014 | Termination of appointment of Linda Ockenden as a director (1 page) |
12 May 2014 | Termination of appointment of Julie Risely as a director (1 page) |
12 May 2014 | Termination of appointment of Joe Palmer as a director (1 page) |
12 May 2014 | Termination of appointment of David Coventry as a director (1 page) |
12 May 2014 | Termination of appointment of David Coventry as a director (1 page) |
12 May 2014 | Termination of appointment of Stephen Dallaway as a director (1 page) |
12 May 2014 | Termination of appointment of Joe Palmer as a director (1 page) |
12 May 2014 | Termination of appointment of Patricia Tarbuck as a director (1 page) |
12 May 2014 | Termination of appointment of Claudia Keele as a director (1 page) |
12 May 2014 | Termination of appointment of Denise Penketh as a director (1 page) |
12 May 2014 | Termination of appointment of Karen Quinn as a director (1 page) |
12 May 2014 | Termination of appointment of Patricia Tarbuck as a director (1 page) |
12 May 2014 | Termination of appointment of Catriona Irving as a director (1 page) |
12 May 2014 | Termination of appointment of Julie Risely as a director (1 page) |
12 May 2014 | Termination of appointment of Catriona Irving as a director (1 page) |
12 May 2014 | Termination of appointment of Linda Ockenden as a director (1 page) |
12 May 2014 | Termination of appointment of Stephen Dallaway as a director (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 no member list (16 pages) |
7 March 2014 | Annual return made up to 1 March 2014 no member list (16 pages) |
7 March 2014 | Annual return made up to 1 March 2014 no member list (16 pages) |
5 March 2013 | Annual return made up to 1 March 2013 no member list (16 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 no member list (16 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 no member list (16 pages) |
17 September 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
17 September 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
5 April 2012 | Annual return made up to 1 March 2012 no member list (16 pages) |
5 April 2012 | Annual return made up to 1 March 2012 no member list (16 pages) |
5 April 2012 | Annual return made up to 1 March 2012 no member list (16 pages) |
19 June 2011 | Annual return made up to 1 March 2011 no member list (16 pages) |
19 June 2011 | Annual return made up to 1 March 2011 no member list (16 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 June 2011 | Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages) |
19 June 2011 | Annual return made up to 1 March 2011 no member list (16 pages) |
19 June 2011 | Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages) |
19 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 June 2011 | Director's details changed for Catriona Austin Irving on 2 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
1 June 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
1 June 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
31 May 2010 | Director's details changed for Patricia Tarbuck on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr David Stanley Coventry on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Christine Anne Forrester on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Barbara Leake on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mrs Claudia Keele on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Patricia Tarbuck on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Denise Penketh on 10 February 2010 (2 pages) |
31 May 2010 | Director's details changed for Barbara Leake on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Sylvia Elizabeth Anne Reed on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mrs Claudia Keele on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Joe Palmer on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mrs Moira Jean Dunlop Morgan on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Karen Quinn on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Julie Ann Risely on 10 February 2010 (2 pages) |
31 May 2010 | Director's details changed for Joe Palmer on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr Stephen John Dallaway on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Sylvia Elizabeth Anne Reed on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Linda Ockenden on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr David Stanley Coventry on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Christine Anne Forrester on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Denise Penketh on 10 February 2010 (2 pages) |
31 May 2010 | Director's details changed for Linda Ockenden on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mrs Moira Jean Dunlop Morgan on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Julie Ann Risely on 10 February 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr Stephen John Dallaway on 29 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Karen Quinn on 29 March 2010 (2 pages) |
18 February 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
10 November 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
10 November 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Annual return made up to 01/03/09 (6 pages) |
13 July 2009 | Annual return made up to 01/03/09 (6 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Director appointed julie ann risely (1 page) |
28 May 2008 | Director appointed julie ann risely (1 page) |
19 May 2008 | Annual return made up to 01/03/08 (6 pages) |
19 May 2008 | Annual return made up to 01/03/08 (6 pages) |
15 May 2008 | Annual return made up to 01/03/07 (7 pages) |
15 May 2008 | Annual return made up to 01/03/07 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 March 2008 | Director appointed mrs moira jean dunlop morgan (1 page) |
4 March 2008 | Appointment terminated director charles barrett (1 page) |
4 March 2008 | Appointment terminated director charles barrett (1 page) |
4 March 2008 | Appointment terminated secretary rex andrew (1 page) |
4 March 2008 | Appointment terminated director jane allsop (1 page) |
4 March 2008 | Appointment terminated director jane allsop (1 page) |
4 March 2008 | Appointment terminated director kevin armitage (1 page) |
4 March 2008 | Appointment terminated director kathleen steer (1 page) |
4 March 2008 | Director appointed mr david stanley coventry (1 page) |
4 March 2008 | Director appointed mr david stanley coventry (1 page) |
4 March 2008 | Director appointed mrs claudia keele (1 page) |
4 March 2008 | Director appointed mrs claudia keele (1 page) |
4 March 2008 | Appointment terminated director kathleen steer (1 page) |
4 March 2008 | Director appointed mrs moira jean dunlop morgan (1 page) |
4 March 2008 | Appointment terminated director kevin armitage (1 page) |
4 March 2008 | Appointment terminated secretary rex andrew (1 page) |
4 March 2008 | Director appointed mr stephen john dallaway (1 page) |
4 March 2008 | Director appointed mr stephen john dallaway (1 page) |
3 August 2007 | Accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Accounts made up to 30 September 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Annual return made up to 01/03/06 (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Annual return made up to 01/03/06 (3 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Annual return made up to 01/03/05
|
1 April 2005 | Annual return made up to 01/03/05
|
1 April 2005 | New director appointed (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
3 August 2004 | Accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Accounts made up to 30 September 2003 (11 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Annual return made up to 01/03/04
|
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Annual return made up to 01/03/04
|
19 March 2004 | New secretary appointed (1 page) |
2 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 01/03/03
|
15 April 2003 | Annual return made up to 01/03/03
|
11 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
11 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
19 March 2002 | Annual return made up to 01/03/02
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Annual return made up to 01/03/02
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
29 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
29 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
11 April 2001 | Annual return made up to 22/02/01
|
11 April 2001 | Annual return made up to 22/02/01
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (1 page) |
28 March 2001 | New director appointed (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts made up to 30 September 1999 (5 pages) |
11 April 2000 | Annual return made up to 01/03/00
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 01/03/00
|
11 April 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
18 June 1999 | Accounts made up to 30 September 1998 (5 pages) |
18 June 1999 | Accounts made up to 30 September 1998 (5 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Annual return made up to 01/03/99
|
1 April 1999 | Annual return made up to 01/03/99
|
10 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
10 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Annual return made up to 01/03/98
|
19 March 1998 | Annual return made up to 01/03/98
|
30 October 1997 | Accounts made up to 30 September 1996 (6 pages) |
30 October 1997 | Accounts made up to 30 September 1996 (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Annual return made up to 01/03/97
|
3 April 1997 | Annual return made up to 01/03/97
|
3 April 1997 | New secretary appointed (2 pages) |
6 August 1996 | Accounts made up to 30 September 1995 (6 pages) |
6 August 1996 | Accounts made up to 30 September 1995 (6 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Annual return made up to 01/03/96
|
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Annual return made up to 01/03/96
|
17 May 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Annual return made up to 01/03/92 (12 pages) |
6 December 1995 | Annual return made up to 01/03/93 (12 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Accounts made up to 30 September 1993 (6 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Annual return made up to 01/03/94 (12 pages) |
6 December 1995 | Accounts made up to 30 September 1993 (6 pages) |
6 December 1995 | Annual return made up to 01/03/94 (12 pages) |
6 December 1995 | Annual return made up to 03/01/95 (12 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Annual return made up to 01/03/92 (12 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Accounts made up to 30 September 1994 (9 pages) |
6 December 1995 | Annual return made up to 01/03/93 (12 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Accounts made up to 30 September 1994 (9 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Annual return made up to 03/01/95 (12 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
11 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |