Holmes Chapel
Crewe
CW4 7AU
Director Name | Mr Philip Warburton |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | 12 Green View Lymm Cheshire WA13 9RB |
Director Name | Miss Amy Swindell |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | The Square The Square Lymm WA13 0HX |
Director Name | Mr John Powell |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Square The Square Lymm WA13 0HX |
Director Name | Mr Alan Savage |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Burns Grove Warrington WA2 9DT |
Director Name | Mr Kenneth Powell |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Coldstream Avenue Manchester M9 6PG |
Director Name | Mr Keith George Moore |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 73 Garnett Drive Prestatyn LL19 7DL Wales |
Director Name | Mr Arthur James Malcolm |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Clough Fold Road Hyde SK14 5AQ |
Director Name | Mr John Kershaw |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Millbrook Close Glazebury Warrington WA3 5LT |
Director Name | Mrs Glenys Anne Kershaw |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Millbrook Close Glazebury Warrington WA3 5LT |
Director Name | Mr Brian Joseph Burns |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 29 Rowan Drive Rhyl LL18 4UN Wales |
Director Name | Mr Paul Michael Bidston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Mardale Crescent Lymm WA13 9PJ |
Director Name | Mrs Agnes Bidston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Healthcare Assistant |
Country of Residence | England |
Correspondence Address | 77 Mardale Crescent Lymm WA13 9PJ |
Director Name | Mr Philip Daniel Savage |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Welder |
Country of Residence | England |
Correspondence Address | 1 Keswick Avenue Warrington WA2 9NN |
Director Name | Mrs Angela Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Bank Administrator |
Country of Residence | England |
Correspondence Address | 41 Central Park Avenue Wallasey CH44 0AG Wales |
Director Name | Mr Cyril John Wood |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Central Park Avenue Wallasey CH44 0AG Wales |
Secretary Name | Mr Barry Greenough |
---|---|
Status | Current |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Warburton Close Lymm WA13 9QE |
Director Name | Mr David Bruce Burke |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 New Road Lymm WA13 9DU |
Secretary Name | Mr Philip Urquhart Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 17 Rose Vale Heald Green Cheadle Cheshire SK8 3RN |
Director Name | Mr James Mensies Armstrong |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1994) |
Role | Retired |
Correspondence Address | 23 Hampden Street Liverpool Mersyside L4 5TY |
Secretary Name | Mr Graham Alan Vincent Hefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 10 Longbutts Lane Gawsworth Macclesfield Cheshire SK11 9QX |
Director Name | Brian Joseph Burns |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 1994) |
Role | Retired (Medical) |
Correspondence Address | 64 Daniel Close Birchwood Warrington Cheshire WA3 6QL |
Secretary Name | Mr Richard Blackwell Munslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 2002) |
Role | Retired |
Correspondence Address | 18 Birchdale Road Appleton Warrington Cheshire WA4 5AR |
Director Name | Melvyn Roy Blakey |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(39 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1999) |
Role | Boat Safety Examiner |
Correspondence Address | 15 Downs Drive Timperley Altrincham Cheshire WA14 5QT |
Secretary Name | Mrs Patricia Linda Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(43 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Broadway Irlam Manchester Lancashire M44 6BS |
Director Name | Paul Michael Bidston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(45 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 1 Crossfield Avenue Lymm Cheshire WA13 0JL |
Director Name | William Avery |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 40 Rydal Avenue Warrington Cheshire WA4 6AU |
Director Name | William Avery |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 40 Rydal Avenue Warrington Cheshire WA4 6AU |
Director Name | Mr Melvyn Roy Blakey |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 February 2014) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 18 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ |
Director Name | Susan Burden |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2016) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 31 Temple Road Sale Cheshire M33 2EP |
Director Name | Mr Guy Robert Burden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(51 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2013) |
Role | Window Cleaner |
Country of Residence | England |
Correspondence Address | 31 Temple Road Sale Cheshire M33 2EP |
Secretary Name | Mrs Glenys Anne Kershaw |
---|---|
Status | Resigned |
Appointed | 05 October 2010(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | The Coach House 24 Millbrook Close Glazebury Warrington Cheshire WA3 5LT |
Director Name | Mr Gordon Philip Anderton |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 February 2014) |
Role | Training Executive |
Country of Residence | England |
Correspondence Address | 65 Mulberry Avenue St Helens Warrington Merseyside WA10 4DQ |
Director Name | Mr Melvin Roy Blakey |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(57 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 The Grove Lymm Warrington |
Secretary Name | Miss Angela Catherine Anne Norton |
---|---|
Status | Resigned |
Appointed | 09 February 2016(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 7 South Parade South Parade Bramhall Stockport Cheshire SK7 3BH |
Director Name | Mrs June Ainsworth |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(59 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2019) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | The Square The Square Lymm WA13 0HX |
Director Name | Mr Ray Ainsworth |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(59 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2019) |
Role | Postman |
Country of Residence | England |
Correspondence Address | The Square The Square Lymm WA13 0HX |
Director Name | Mr Brian Joseph Burns |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2022) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 29 Rowan Drive Rhyl LL18 4UN Wales |
Registered Address | The Square Lymm WA13 0HX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
100 at £1 | Barry Greenough 33.33% Ordinary |
---|---|
100 at £1 | Robert Mcculloch 33.33% Ordinary |
100 at £1 | Rodney Schofield 33.33% Ordinary |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Louise Carter as a director on 7 February 2017 (2 pages) |
2 May 2017 | Appointment of Mr Paul Entwistle as a director on 7 February 2017 (2 pages) |
2 May 2017 | Appointment of Mr Steve Wright as a director on 7 February 2017 (2 pages) |
9 April 2017 | Termination of appointment of Paul Durbridge as a director on 7 February 2017 (1 page) |
9 April 2017 | Termination of appointment of Adam John Marsland as a director on 7 February 2017 (1 page) |
9 April 2017 | Termination of appointment of John Moult as a director on 7 February 2017 (1 page) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (20 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 June 2016 | Termination of appointment of Susan Burden as a director on 10 May 2016 (1 page) |
18 February 2016 | Appointment of Mrs Helen Jackson as a director on 9 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Philip Warburton as a director on 9 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Adam John Marsland as a director on 9 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr John Jackson as a director on 9 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Melvin Roy Blakey as a director on 9 February 2016 (2 pages) |
13 February 2016 | Appointment of Miss Angela Catherine Anne Norton as a secretary on 9 February 2016 (2 pages) |
13 February 2016 | Appointment of Mrs Joan Immelda Waites as a director on 9 February 2016 (2 pages) |
13 February 2016 | Appointment of Mrs Michelle Gilbody as a director on 9 February 2016 (2 pages) |
13 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Arthur James Malcolm as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of John Kershaw as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of David George King as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Derek Ridpath as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Phyllis Rachel Greenough as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lewis Anthony Layng as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Glenys Anne Kershaw as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Glenys Anne Kershaw as a director on 2 February 2016 (1 page) |
27 November 2015 | Termination of appointment of Cyril John Wood as a director on 11 November 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
24 August 2015 | Director's details changed for Ms Angela Catherine Norton on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Glenys Anne Kershaw on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Susan Burden on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr David George King on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Phyllis Rachel Greenough on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Ian Roland Gilbody on 21 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Robert James Hoyle on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Ms Margaret Eleanor Muirhead on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Cyril John Wood on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Lewis Anthony Layng on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John Kershaw on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Glenys Anne Kershaw on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Derek Ridpath on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John Melling on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for John Moult on 21 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr David George King on 21 August 2015 (2 pages) |
23 August 2015 | Director's details changed for Mr Paul Durbridge on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr John Kershaw on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Lewis Anthony Layng on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Cyril John Wood on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Tina Durbridge on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Phyllis Rachel Greenough on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Robert James Hoyle on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Susan Burden on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Derek Ridpath on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Ms Margaret Eleanor Muirhead on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Ian Roland Gilbody on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for John Moult on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Arthur James Malcolm on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Ms Angela Catherine Norton on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr John Melling on 21 August 2015 (2 pages) |
24 February 2015 | Appointment of Mr John Melling as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Angela Catherine Norton as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Angela Catherine Norton as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Ian Roland Gilbody as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Ian Roland Gilbody as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Derek Ridpath as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Margaret Eleanor Muirhead as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Derek Ridpath as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr John Melling as a director on 9 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Margaret Eleanor Muirhead as a director on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Joanne Swindell as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Jonathan Philip Jackson as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Jonathan Philip Jackson as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Joanne Kay Clarke as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Joanne Swindell as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Joanne Kay Clarke as a director on 9 February 2015 (1 page) |
12 January 2015 | Termination of appointment of Guy Robert Burden as a director on 8 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Guy Robert Burden as a director on 8 December 2014 (1 page) |
21 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
9 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
25 June 2014 | Termination of appointment of Derek Ridpath as a director (1 page) |
12 February 2014 | Appointment of Mr Guy Robert Burden as a director (2 pages) |
12 February 2014 | Appointment of Mr John Kershaw as a director (2 pages) |
12 February 2014 | Appointment of Mr Arthur James Malcolm as a director (2 pages) |
12 February 2014 | Appointment of Mr David George King as a director (2 pages) |
12 February 2014 | Appointment of Mrs Glenys Anne Kershaw as a director (2 pages) |
12 February 2014 | Appointment of Miss Joanne Swindell as a director (2 pages) |
12 February 2014 | Appointment of Mr Cyril John Wood as a director (2 pages) |
8 February 2014 | Termination of appointment of Melvyn Blakey as a director (1 page) |
8 February 2014 | Termination of appointment of Norma Probin as a director (1 page) |
8 February 2014 | Termination of appointment of John Melling as a director (1 page) |
8 February 2014 | Termination of appointment of Bernard Dutton as a director (1 page) |
8 February 2014 | Termination of appointment of Gordon Anderton as a director (1 page) |
8 February 2014 | Termination of appointment of Michelle Gilbody as a director (1 page) |
8 February 2014 | Termination of appointment of Alan Savage as a director (1 page) |
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
11 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
25 February 2013 | Appointment of Mr Lewis Anthony Layng as a director (2 pages) |
25 February 2013 | Appointment of Mr Robert James Hoyle as a director (2 pages) |
25 February 2013 | Appointment of Mrs Tina Durbridge as a director (2 pages) |
25 February 2013 | Appointment of Mrs Phyllis Rachel Greenough as a director (2 pages) |
17 February 2013 | Termination of appointment of Phyllis Greenough as a director (1 page) |
17 February 2013 | Termination of appointment of Patricia Stone as a director (1 page) |
17 February 2013 | Termination of appointment of Brian Stone as a director (1 page) |
17 February 2013 | Termination of appointment of Guy Burden as a director (1 page) |
17 February 2013 | Appointment of Miss Joanne Kay Clarke as a director (2 pages) |
17 February 2013 | Termination of appointment of Colin Marland as a director (1 page) |
17 February 2013 | Appointment of Mrs Phyllis Rachel Greenough as a director (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Termination of appointment of David King as a director (1 page) |
4 July 2012 | Appointment of Mr Colin Marland as a director (2 pages) |
4 July 2012 | Termination of appointment of Phyllis Greenough as a director (1 page) |
22 February 2012 | Appointment of Mr Paul Durbridge as a director (2 pages) |
7 February 2012 | Termination of appointment of Lisa Foster as a director (1 page) |
22 January 2012 | Termination of appointment of Peter Powell as a director (1 page) |
18 October 2011 | Appointment of Mrs Norma Violet Probin as a director (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (18 pages) |
17 February 2011 | Appointment of Mr Gordon Philip Anderton as a director (2 pages) |
16 February 2011 | Termination of appointment of Lindsay Wroe as a director (1 page) |
16 February 2011 | Termination of appointment of Beryl Moult as a director (1 page) |
16 February 2011 | Appointment of Mr Derek Ridpath as a director (2 pages) |
16 February 2011 | Appointment of Mr David George King as a director (2 pages) |
16 February 2011 | Termination of appointment of Nigel Foster as a director (1 page) |
16 February 2011 | Appointment of Mr Peter Joseph Powell as a director (2 pages) |
16 February 2011 | Appointment of Mr Bernard Alan Dutton as a director (2 pages) |
16 February 2011 | Termination of appointment of Stephen Fahey as a director (1 page) |
14 October 2010 | Appointment of Mr Jonathan Philip Jackson as a director (2 pages) |
11 October 2010 | Registered office address changed from 34 Broadway Irlam Manchester Lancashire M44 6BS on 11 October 2010 (1 page) |
10 October 2010 | Appointment of Mrs Glenys Anne Kershaw as a secretary (1 page) |
6 October 2010 | Termination of appointment of Patricia Stone as a secretary (1 page) |
4 August 2010 | Director's details changed for Lisa Foster on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Melvyn Roy Blakey on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Fahey on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Moult on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Beryl Frances Moult on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Patricia Linda Stone on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Phyllis Rachel Greenough on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Alan Savage on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Susan Burden on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Brian Stone on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Melling on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nigel Foster on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (18 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
17 March 2010 | Appointment of Guy Robert Burden as a director (3 pages) |
17 March 2010 | Termination of appointment of Brent Hindley as a director (2 pages) |
17 March 2010 | Termination of appointment of John Kershaw as a director (2 pages) |
17 March 2010 | Termination of appointment of Robert Mcculloch as a director (2 pages) |
17 March 2010 | Termination of appointment of Joan Waites as a director (2 pages) |
17 March 2010 | Appointment of Lindsay Cecilia Sherratt Wroe as a director (3 pages) |
17 March 2010 | Appointment of Michelle Gilbody as a director (3 pages) |
17 March 2010 | Termination of appointment of Elizabeth Williams as a director (2 pages) |
17 March 2010 | Duplicate form of termination for mr waites (1 page) |
2 November 2009 | Termination of appointment of Lymm Cruising Club (Properties) Ltd as a director (1 page) |
2 November 2009 | Appointment of Mr John Kershaw as a director (1 page) |
2 November 2009 | Appointment of Lymm Cruising Club (Properties) Ltd as a director (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
4 August 2009 | Appointment terminated director graham waites (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
27 February 2009 | Appointment terminated director dave ross (2 pages) |
27 February 2009 | Director appointed brian stone (2 pages) |
27 February 2009 | Director appointed joan immelda waites (2 pages) |
27 February 2009 | Appointment terminated director norma probin (1 page) |
27 February 2009 | Appointment terminated director margaret muirhead (2 pages) |
27 February 2009 | Director appointed brent hindley (2 pages) |
27 February 2009 | Director appointed susan burden (1 page) |
27 February 2009 | Appointment terminated director brinley morris (2 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (10 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
15 August 2007 | Return made up to 31/07/07; change of members
|
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (16 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (2 pages) |
23 February 2006 | Director resigned (1 page) |
25 July 2005 | Return made up to 31/07/05; change of members
|
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (16 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 31/07/03; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 18 birchdale road appleton warrington cheshire WA4 5AR (1 page) |
23 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
12 August 2002 | Return made up to 31/07/02; full list of members
|
12 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 March 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 31/07/01; full list of members (12 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
9 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (1 page) |
16 March 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members
|
20 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members
|
19 August 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (8 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
8 September 1996 | Return made up to 31/07/96; full list of members (10 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 March 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 10 longbutts lane gawsworth macclesfield cheshire. SK11 9QX (1 page) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New secretary appointed;director resigned (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
26 July 1995 | Return made up to 31/07/95; full list of members
|
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
22 September 1958 | Memorandum and Articles of Association (12 pages) |