Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director Name | Ms Louise Gail Emery |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Construction Director |
Country of Residence | Wales |
Correspondence Address | Summer Place Marine Drive West Shore Llandudno LL30 2QZ Wales |
Secretary Name | Dr Josephine Angela Emery |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Mr Craig Nicholas Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Police Officer |
Country of Residence | Wales |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | Gordon Haigh Emery |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | John Brierley Turner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Solicitor |
Correspondence Address | 40 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JR |
Secretary Name | Gordon Haigh Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Spring Place Willowmead Park Road Prestbury Cheshire SK10 4BU |
Director Name | Stephen John McCann |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 1995) |
Role | Solicitor |
Correspondence Address | 42 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Director Name | Mr Malcolm James Geoffrey King |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Telephone | 01244 674893 |
---|---|
Telephone region | Chester |
Registered Address | Queens House Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
56.1k at £1 | Life Interest Trust & Dr J.a. Emery 32.92% Ordinary B |
---|---|
44.9k at £1 | G. Emery Settlement 1966 26.35% Ordinary A |
41.2k at £1 | Dr Josephine Angela Emery 24.15% Ordinary B |
4.5k at £1 | Stip Trustees & Dr J.a. Emery/evans 2.67% Ordinary C |
23.7k at £1 | G. Emery Settlement 1972 13.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,963,010 |
Cash | £167,554 |
Current Liabilities | £690,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
16 September 1998 | Delivered on: 1 October 1998 Satisfied on: 17 September 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge (as defined) Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH and 11TH december 1997 (as defined) and this charge. Particulars: F/Hold land/blds known as vector house (formerly known as facilities house and burford house) battersea rd,stockport,gt.manchester with all buildings/fixtures,plant and machinery thereon; the proceeds of sale thereof and all deeds/documents and insurance monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 April 1985 | Delivered on: 2 May 1985 Satisfied on: 10 October 2012 Persons entitled: Williams & Glyns 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: F/Hold land and buildings on the west side of heaton moor road heaton stockport greater manchester title no gm 314480 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1978 | Delivered on: 11 April 1978 Satisfied on: 17 September 2001 Persons entitled: William & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h + l/h property of the co. With all fixtures & fittings fixed plant & machinery fixed charge on all the goodwill + uncalled capital & all other f/h + l/h property & floating charge on the undertaking & all other property and assets of the co. Fully Satisfied |
19 December 1975 | Delivered on: 6 January 1976 Satisfied on: 23 March 2007 Persons entitled: William & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of receivable rents amounting to £57,900 arising out of 13 properties no'D. 24-48 inclusive (even nos. Only) station road, heaton mersey, stockport, cheshire. Fully Satisfied |
17 April 1972 | Delivered on: 19 April 1972 Satisfied on: 23 March 2007 Persons entitled: William & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds of first receivable rents of £8,966 arising out of 13 plots of leasehold land on industrial estate, heaton mersey lancaster. Fully Satisfied |
17 August 1967 | Delivered on: 21 August 1967 Satisfied on: 23 March 2007 Persons entitled: Williams Deacon's Bank Classification: Deposit of deeds w/o instrument Secured details: All monies due, etc. Particulars: First receivable rents of £11966 out of 11 plots of l/h land on the industrial est. At heaton mersey lancs. Fully Satisfied |
24 March 2006 | Delivered on: 1 April 2006 Satisfied on: 2 September 2010 Persons entitled: The Royal Bank of Scotland 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 on the west side of saville road westwood peterborough t/no CB122332. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 1998 | Delivered on: 18 November 1998 Satisfied on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from business homes B1 limited to the chargee on any account whatsoever. Particulars: The sum of £1,100,000 due from business homes B1 limited to the company including all interest accrued and all increases in the amount of the debt. Fully Satisfied |
6 November 1998 | Delivered on: 18 November 1998 Satisfied on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from business homes B1 limited to the chargee on any account whatsoever. Particulars: The deposit initially of £360,000 credited to account designation 20197541 with the bank and any addition to that deposit. Fully Satisfied |
4 May 1962 | Delivered on: 8 May 1962 Satisfied on: 23 March 2007 Persons entitled: Williams Deacon's Bank Classification: Deposit of deeds without written instrument. Secured details: All monies due, etc. Particulars: Grundy hill farm and underbank farm with smaller plots of land adjoining in heaton mersey, stockport. Fully Satisfied |
16 September 1998 | Delivered on: 1 October 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge (as defined) Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH and 11TH december 1997 (as defined) and this charge. Particulars: L/Hold property - land on north side of fog lane,didsbury,gt.manchester (181,183,191,193 and 195 fog lane);land on north side of fog lane,didsbury; t/nos: LA51684,LA187099,LA29161,LA303049,LA298130,LA301457,GM449771,LA12391 and LA336705; all rights,title and interest thereon and proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1997 | Delivered on: 7 January 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All indebtedness,monies,obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of this charge under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge together with all other indebtedness on any account. Particulars: F/H land and buildings being part of a dismantled railway lying between didsbury road and vale road and land and buildings on the west side of vale road,heaton mersey,stockport,greater manchester.t/nos.CH79743 and CH68030 and any part or parts thereof and all buildings,structures and fixtures (including trade fixtures,fixed plant and machinery) now or hereafter to be erected thereon or form part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 13 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Vale house grove house lyme house and land on the north-west side of station road heaton mersey stockport t/no MAN212084 MAN223159. Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F vale house station road heaton mersey stockport. Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Persons entitled: The Royal Bank of Scotland 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 lying to the west of station road, heaton mersey stockport, t/no: GM624314. Outstanding |
28 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings at station road, heaton mersey with title numbers CH68030 and CH79743 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2002 | Delivered on: 3 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 & 4 beam street nantwhich cheshire t/no part CH271135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 October 2000 | Delivered on: 21 October 2000 Persons entitled: N M Rothschild and Sons Limited Classification: Charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge (as defined). Particulars: Property 30 princess street kuntsford cheshire t/n CH213200 all buildings structures and fixtures (including trade fixtures fixed plant and merchinery) hereafter to be thereon. See the mortgage charge document for full details. Outstanding |
16 September 1998 | Delivered on: 1 October 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge (as defined) Secured details: All monies due or to become due from the company to the chargee under the terms of the two facility letters dated 10TH december 1997 and 11TH december 1997 (as defined) and this charge. Particulars: F/Hold land/blds known as mersey house,battersea rd,stockport,gt.manchester with all buildings,fixtures,plant/machinery thereon; all income and rights thereto and proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 2020 | Termination of appointment of Malcolm James Geoffrey King as a director on 8 September 2020 (1 page) |
---|---|
25 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Craig Nicholas Jones as a director on 6 March 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
25 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Registration of charge 007101370021, created on 23 September 2014 (33 pages) |
26 September 2014 | Registration of charge 007101370021, created on 23 September 2014 (33 pages) |
13 September 2014 | Registration of charge 007101370020, created on 29 August 2014 (32 pages) |
13 September 2014 | Registration of charge 007101370020, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 007101370019, created on 29 August 2014 (32 pages) |
6 September 2014 | Registration of charge 007101370019, created on 29 August 2014 (32 pages) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Malcolm King as a director (1 page) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Malcolm King as a director (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 August 2012 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2012 (2 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
10 January 2012 | Auditor's resignation (1 page) |
10 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 December 2011 | Auditor's resignation (1 page) |
28 December 2011 | Auditor's resignation (1 page) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
18 May 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
29 September 2010 | Appointment of Mr Malcolm James Geoffrey King as a director (2 pages) |
29 September 2010 | Appointment of Mr Malcolm James Geoffrey King as a director (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 August 2010 | Appointment of Malcolm James Geoffrey King as a director (3 pages) |
18 August 2010 | Appointment of Malcolm James Geoffrey King as a director (3 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Louise Gail Emery on 21 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Louise Gail Emery on 21 April 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 5 chester business park hilliards court chester cheshire CH4 9QP (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 5 chester business park hilliards court chester cheshire CH4 9QP (1 page) |
14 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from the sugar house sugar lane manley cheshire WA6 9HR (1 page) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from the sugar house sugar lane manley cheshire WA6 9HR (1 page) |
15 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (12 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (12 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: stellar house barbour square high street tattenhall chester CH3 9RF (1 page) |
12 May 2005 | Return made up to 21/04/05; full list of members
|
12 May 2005 | Return made up to 21/04/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 27/08/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
24 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
24 April 2003 | £ sr 1614@1 31/03/02 (1 page) |
24 April 2003 | £ sr 1614@1 31/03/02 (1 page) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 September 2002 | Return made up to 27/08/02; full list of members
|
30 September 2002 | Return made up to 27/08/02; full list of members
|
3 August 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: the boathouse bostock hall bostock road middlewich cheshire CW10 9JN (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: the boathouse bostock hall bostock road middlewich cheshire CW10 9JN (1 page) |
2 October 2001 | Return made up to 27/08/01; full list of members
|
2 October 2001 | Return made up to 27/08/01; full list of members
|
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 October 2000 | Particulars of mortgage/charge (14 pages) |
21 October 2000 | Particulars of mortgage/charge (14 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members
|
28 September 2000 | Return made up to 27/08/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: first floor mersey house battersea road stockport cheshire SK4 3EA (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 27/08/99; full list of members
|
21 September 1999 | Return made up to 27/08/99; full list of members
|
16 August 1999 | £ ic 178134/172034 19/02/99 £ sr 6100@1=6100 (1 page) |
16 August 1999 | £ ic 178134/172034 19/02/99 £ sr 6100@1=6100 (1 page) |
21 July 1999 | Ad 08/02/99--------- £ si 148445@1=148445 £ ic 29689/178134 (2 pages) |
21 July 1999 | Ad 08/02/99--------- £ si 148445@1=148445 £ ic 29689/178134 (2 pages) |
21 July 1999 | £ nc 29689/178134 08/02/99 (1 page) |
21 July 1999 | £ nc 29689/178134 08/02/99 (1 page) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Return made up to 27/08/98; no change of members
|
5 November 1998 | Return made up to 27/08/98; no change of members
|
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Particulars of mortgage/charge (8 pages) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Particulars of mortgage/charge (8 pages) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 184 heaton moor rd stockport cheshire SK4 4DU (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 184 heaton moor rd stockport cheshire SK4 4DU (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (10 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (10 pages) |
31 January 1997 | Full group accounts made up to 31 March 1995 (21 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
31 January 1997 | Full group accounts made up to 31 March 1995 (21 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
25 September 1996 | Return made up to 27/08/96; full list of members
|
25 September 1996 | Return made up to 27/08/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 27/08/95; full list of members (10 pages) |
12 September 1995 | Return made up to 27/08/95; full list of members (10 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1961 | Incorporation (12 pages) |
8 December 1961 | Incorporation (12 pages) |