Company NameLYMM Cruising Club (Properties) Limited
Company StatusActive
Company Number00611956
CategoryPrivate Limited Company
Incorporation Date29 September 1958(65 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Helen Jackson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(57 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Station Road
Holmes Chapel
Crewe
CW4 7AU
Director NameMr Philip Daniel Savage
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleWelder
Country of ResidenceEngland
Correspondence Address1 Keswick Avenue
Warrington
WA2 9NN
Director NameMrs Agnes Bidston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence Address77 Mardale Crescent
Lymm
WA13 9PJ
Director NameMr Paul Michael Bidston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Mardale Crescent
Lymm
WA13 9PJ
Director NameMrs Glenys Anne Kershaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Millbrook Close
Glazebury
Warrington
WA3 5LT
Director NameMr John Kershaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Millbrook Close
Glazebury
Warrington
WA3 5LT
Director NameMr Keith George Moore
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceWales
Correspondence Address73 Garnett Drive
Prestatyn
LL19 7DL
Wales
Director NameMr Alan Savage
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Burns Grove
Warrington
WA2 9DT
Director NameMr Cyril John Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Central Park Avenue
Wallasey
CH44 0AG
Wales
Secretary NameMr Barry Greenough
StatusCurrent
Appointed11 February 2019(60 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address14 Warburton Close
Lymm
WA13 9QE
Director NameMr David Bruce Burke
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(61 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 New Road
Lymm
WA13 9DU
Director NameMr Andrew Carl Bennett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(64 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 White Clover Square
Lymm
WA13 0RX
Director NameMrs Jennifer Dorothy Ann Budworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(64 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Howard Road
Culcheth
Warrington
WA3 5EH
Director NameMr Stephen Anthony Southall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(64 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengrove Bank
Rochdale
OL16 2QL
Director NameMr Mark Heneghan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2024(65 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Casterton Way
Worsley
Manchester
M28 1UR
Director NameMr Neil Fowles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2024(65 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ambleside Avenue
Timperley
Altrincham
WA15 7HP
Director NameMrs Phyllis Rachel Greenough
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2024(65 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Warburton Close
Lymm
WA13 9QE
Secretary NameMr Philip Urquhart Cole
NationalityBritish
StatusResigned
Appointed31 July 1992(33 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address17 Rose Vale
Heald Green
Cheadle
Cheshire
SK8 3RN
Director NameMr James Mensies Armstrong
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1994)
RoleRetired
Correspondence Address23 Hampden Street
Liverpool
Mersyside
L4 5TY
Secretary NameMr Graham Alan Vincent Hefford
NationalityBritish
StatusResigned
Appointed08 February 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address10 Longbutts Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QX
Secretary NameMr Richard Blackwell Munslow
NationalityBritish
StatusResigned
Appointed13 November 1995(37 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 2002)
RoleRetired
Correspondence Address18 Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AR
Director NameMelvyn Roy Blakey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(39 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 February 1999)
RoleBoat Safety Examiner
Correspondence Address15 Downs Drive
Timperley
Altrincham
Cheshire
WA14 5QT
Director NameWilliam Avery
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(42 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 February 2003)
RoleManager
Correspondence Address40 Rydal Avenue
Warrington
Cheshire
WA4 6AU
Secretary NameMrs Patricia Linda Stone
NationalityBritish
StatusResigned
Appointed09 September 2002(43 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Broadway
Irlam
Manchester
Lancashire
M44 6BS
Director NamePaul Michael Bidston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(45 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 February 2006)
RoleCompany Director
Correspondence Address1 Crossfield Avenue
Lymm
Cheshire
WA13 0JL
Director NameMr Melvyn Roy Blakey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(49 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 February 2014)
RoleCourier
Country of ResidenceEngland
Correspondence Address18 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Director NameSusan Burden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(50 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2016)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address31 Temple Road
Sale
Cheshire
M33 2EP
Secretary NameMrs Glenys Anne Kershaw
StatusResigned
Appointed05 October 2010(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2016)
RoleCompany Director
Correspondence AddressThe Coach House 24 Millbrook Close
Glazebury
Warrington
Cheshire
WA3 5LT
Director NameMr Gordon Philip Anderton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(52 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 February 2014)
RoleTraining Executive
Country of ResidenceEngland
Correspondence Address65 Mulberry Avenue
St Helens
Warrington
Merseyside
WA10 4DQ
Director NameMr Guy Robert Burden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(55 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 December 2014)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address31 Temple Road
Sale
Cheshire
M33 2EP
Director NameMr Melvin Roy Blakey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(57 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 The Grove
Lymm
Warrington
Secretary NameMiss Angela Catherine Anne Norton
StatusResigned
Appointed09 February 2016(57 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address7 South Parade South Parade
Bramhall
Stockport
Cheshire
SK7 3BH
Director NameMr Ray Ainsworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(59 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 February 2019)
RolePostman
Country of ResidenceEngland
Correspondence AddressThe Square The Square
Lymm
WA13 0HX
Director NameMrs June Ainsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(59 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 February 2019)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressThe Square The Square
Lymm
WA13 0HX

Location

Registered AddressThe Square
Lymm
WA13 0HX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Shareholders

100 at £1Barry Greenough
33.33%
Ordinary
100 at £1Robert Mcculloch
33.33%
Ordinary
100 at £1Rodney Schofield
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Louise Carter as a director on 7 February 2017 (2 pages)
2 May 2017Appointment of Mr Paul Entwistle as a director on 7 February 2017 (2 pages)
2 May 2017Appointment of Mr Steve Wright as a director on 7 February 2017 (2 pages)
9 April 2017Termination of appointment of Paul Durbridge as a director on 7 February 2017 (1 page)
9 April 2017Termination of appointment of Adam John Marsland as a director on 7 February 2017 (1 page)
9 April 2017Termination of appointment of John Moult as a director on 7 February 2017 (1 page)
6 September 2016Confirmation statement made on 3 September 2016 with updates (20 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 June 2016Termination of appointment of Susan Burden as a director on 10 May 2016 (1 page)
18 February 2016Appointment of Mrs Helen Jackson as a director on 9 February 2016 (2 pages)
18 February 2016Appointment of Mr Philip Warburton as a director on 9 February 2016 (2 pages)
18 February 2016Appointment of Mr Adam John Marsland as a director on 9 February 2016 (2 pages)
18 February 2016Appointment of Mr John Jackson as a director on 9 February 2016 (2 pages)
18 February 2016Appointment of Mr Melvin Roy Blakey as a director on 9 February 2016 (2 pages)
13 February 2016Appointment of Miss Angela Catherine Anne Norton as a secretary on 9 February 2016 (2 pages)
13 February 2016Appointment of Mrs Joan Immelda Waites as a director on 9 February 2016 (2 pages)
13 February 2016Appointment of Mrs Michelle Gilbody as a director on 9 February 2016 (2 pages)
13 February 2016Registered office address changed from 7 South Parade South Parade Bramhall Stockport Cheshire SK7 3BH England to 7 South Parade Bramhall Stockport Cheshire SK7 3BH on 13 February 2016 (1 page)
13 February 2016Registered office address changed from The Coach House 24 Millbrook Close Glazebury Warrington Cheshire WA3 5LT to 7 South Parade Bramhall Stockport Cheshire SK7 3BH on 13 February 2016 (1 page)
2 February 2016Termination of appointment of Arthur James Malcolm as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of John Kershaw as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of David George King as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Derek Ridpath as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Phyllis Rachel Greenough as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Lewis Anthony Layng as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Glenys Anne Kershaw as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Glenys Anne Kershaw as a director on 2 February 2016 (1 page)
27 November 2015Termination of appointment of Cyril John Wood as a director on 11 November 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 August 2015Director's details changed for Ms Angela Catherine Norton on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Glenys Anne Kershaw on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Susan Burden on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr David George King on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Phyllis Rachel Greenough on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Ian Roland Gilbody on 21 August 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 300
(19 pages)
24 August 2015Director's details changed for Mr Robert James Hoyle on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Ms Margaret Eleanor Muirhead on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Cyril John Wood on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Lewis Anthony Layng on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr John Kershaw on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mrs Glenys Anne Kershaw on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Derek Ridpath on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr John Melling on 21 August 2015 (2 pages)
24 August 2015Director's details changed for John Moult on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr David George King on 21 August 2015 (2 pages)
23 August 2015Director's details changed for Mr Paul Durbridge on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr John Kershaw on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Lewis Anthony Layng on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Cyril John Wood on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Tina Durbridge on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Phyllis Rachel Greenough on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Robert James Hoyle on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Susan Burden on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Derek Ridpath on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Ms Margaret Eleanor Muirhead on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Ian Roland Gilbody on 21 August 2015 (2 pages)
21 August 2015Director's details changed for John Moult on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Arthur James Malcolm on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Ms Angela Catherine Norton on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr John Melling on 21 August 2015 (2 pages)
24 February 2015Appointment of Mr John Melling as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Ms Angela Catherine Norton as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Ms Angela Catherine Norton as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Ian Roland Gilbody as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Ian Roland Gilbody as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Derek Ridpath as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Ms Margaret Eleanor Muirhead as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr Derek Ridpath as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Mr John Melling as a director on 9 February 2015 (2 pages)
24 February 2015Appointment of Ms Margaret Eleanor Muirhead as a director on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of Joanne Swindell as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Jonathan Philip Jackson as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Jonathan Philip Jackson as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Joanne Kay Clarke as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Joanne Swindell as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Joanne Kay Clarke as a director on 9 February 2015 (1 page)
12 January 2015Termination of appointment of Guy Robert Burden as a director on 8 December 2014 (1 page)
12 January 2015Termination of appointment of Guy Robert Burden as a director on 8 December 2014 (1 page)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
9 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 300
(16 pages)
25 June 2014Termination of appointment of Derek Ridpath as a director (1 page)
12 February 2014Appointment of Mr Guy Robert Burden as a director (2 pages)
12 February 2014Appointment of Mr John Kershaw as a director (2 pages)
12 February 2014Appointment of Mr Arthur James Malcolm as a director (2 pages)
12 February 2014Appointment of Mr David George King as a director (2 pages)
12 February 2014Appointment of Mrs Glenys Anne Kershaw as a director (2 pages)
12 February 2014Appointment of Miss Joanne Swindell as a director (2 pages)
12 February 2014Appointment of Mr Cyril John Wood as a director (2 pages)
8 February 2014Termination of appointment of Melvyn Blakey as a director (1 page)
8 February 2014Termination of appointment of Norma Probin as a director (1 page)
8 February 2014Termination of appointment of John Melling as a director (1 page)
8 February 2014Termination of appointment of Bernard Dutton as a director (1 page)
8 February 2014Termination of appointment of Gordon Anderton as a director (1 page)
8 February 2014Termination of appointment of Michelle Gilbody as a director (1 page)
8 February 2014Termination of appointment of Alan Savage as a director (1 page)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 300
(15 pages)
25 February 2013Appointment of Mr Lewis Anthony Layng as a director (2 pages)
25 February 2013Appointment of Mr Robert James Hoyle as a director (2 pages)
25 February 2013Appointment of Mrs Tina Durbridge as a director (2 pages)
25 February 2013Appointment of Mrs Phyllis Rachel Greenough as a director (2 pages)
17 February 2013Termination of appointment of Phyllis Greenough as a director (1 page)
17 February 2013Termination of appointment of Patricia Stone as a director (1 page)
17 February 2013Termination of appointment of Brian Stone as a director (1 page)
17 February 2013Termination of appointment of Guy Burden as a director (1 page)
17 February 2013Appointment of Miss Joanne Kay Clarke as a director (2 pages)
17 February 2013Termination of appointment of Colin Marland as a director (1 page)
17 February 2013Appointment of Mrs Phyllis Rachel Greenough as a director (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (16 pages)
4 July 2012Termination of appointment of David King as a director (1 page)
4 July 2012Appointment of Mr Colin Marland as a director (2 pages)
4 July 2012Termination of appointment of Phyllis Greenough as a director (1 page)
22 February 2012Appointment of Mr Paul Durbridge as a director (2 pages)
7 February 2012Termination of appointment of Lisa Foster as a director (1 page)
22 January 2012Termination of appointment of Peter Powell as a director (1 page)
18 October 2011Appointment of Mrs Norma Violet Probin as a director (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (18 pages)
17 February 2011Appointment of Mr Gordon Philip Anderton as a director (2 pages)
16 February 2011Termination of appointment of Lindsay Wroe as a director (1 page)
16 February 2011Termination of appointment of Beryl Moult as a director (1 page)
16 February 2011Appointment of Mr Derek Ridpath as a director (2 pages)
16 February 2011Appointment of Mr David George King as a director (2 pages)
16 February 2011Termination of appointment of Nigel Foster as a director (1 page)
16 February 2011Appointment of Mr Peter Joseph Powell as a director (2 pages)
16 February 2011Appointment of Mr Bernard Alan Dutton as a director (2 pages)
16 February 2011Termination of appointment of Stephen Fahey as a director (1 page)
14 October 2010Appointment of Mr Jonathan Philip Jackson as a director (2 pages)
11 October 2010Registered office address changed from 34 Broadway Irlam Manchester Lancashire M44 6BS on 11 October 2010 (1 page)
10 October 2010Appointment of Mrs Glenys Anne Kershaw as a secretary (1 page)
6 October 2010Termination of appointment of Patricia Stone as a secretary (1 page)
4 August 2010Director's details changed for Lisa Foster on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Melvyn Roy Blakey on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Stephen Fahey on 31 July 2010 (2 pages)
4 August 2010Director's details changed for John Moult on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Beryl Frances Moult on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Patricia Linda Stone on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Phyllis Rachel Greenough on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Alan Savage on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Susan Burden on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Brian Stone on 31 July 2010 (2 pages)
4 August 2010Director's details changed for John Melling on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Nigel Foster on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (18 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
17 March 2010Appointment of Guy Robert Burden as a director (3 pages)
17 March 2010Termination of appointment of Brent Hindley as a director (2 pages)
17 March 2010Termination of appointment of John Kershaw as a director (2 pages)
17 March 2010Termination of appointment of Robert Mcculloch as a director (2 pages)
17 March 2010Termination of appointment of Joan Waites as a director (2 pages)
17 March 2010Appointment of Lindsay Cecilia Sherratt Wroe as a director (3 pages)
17 March 2010Appointment of Michelle Gilbody as a director (3 pages)
17 March 2010Termination of appointment of Elizabeth Williams as a director (2 pages)
17 March 2010Duplicate form of termination for mr waites (1 page)
2 November 2009Termination of appointment of Lymm Cruising Club (Properties) Ltd as a director (1 page)
2 November 2009Appointment of Mr John Kershaw as a director (1 page)
2 November 2009Appointment of Lymm Cruising Club (Properties) Ltd as a director (1 page)
5 August 2009Return made up to 31/07/09; full list of members (10 pages)
4 August 2009Appointment terminated director graham waites (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
27 February 2009Appointment terminated director dave ross (2 pages)
27 February 2009Director appointed brian stone (2 pages)
27 February 2009Director appointed joan immelda waites (2 pages)
27 February 2009Appointment terminated director norma probin (1 page)
27 February 2009Appointment terminated director margaret muirhead (2 pages)
27 February 2009Director appointed brent hindley (2 pages)
27 February 2009Director appointed susan burden (1 page)
27 February 2009Appointment terminated director brinley morris (2 pages)
11 August 2008Return made up to 31/07/08; full list of members (10 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
15 August 2007Return made up to 31/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
15 August 2006Return made up to 31/07/06; full list of members (16 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (2 pages)
23 February 2006Director resigned (1 page)
25 July 2005Return made up to 31/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
22 July 2004Return made up to 31/07/04; full list of members (16 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Registered office changed on 24/03/03 from: 18 birchdale road appleton warrington cheshire WA4 5AR (1 page)
23 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 August 2002Director's particulars changed (1 page)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
15 August 2001Return made up to 31/07/01; full list of members (12 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Accounts for a small company made up to 31 December 2000 (9 pages)
9 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (1 page)
16 March 2000New director appointed (2 pages)
11 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 August 1997Return made up to 31/07/97; no change of members (8 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
8 September 1996Return made up to 31/07/96; full list of members (10 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 March 1996New director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: 10 longbutts lane gawsworth macclesfield cheshire. SK11 9QX (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
26 July 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
22 September 1958Memorandum and Articles of Association (12 pages)