Macclesfield
Cheshire
SK10 1AT
Director Name | Dr Sarka Jeremic |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 11 May 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1998(35 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | William Raymond Farrington |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 1995) |
Role | Retired |
Correspondence Address | 7 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Mrs Kay Caroline Hector |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Retired |
Correspondence Address | 6 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Secretary Name | Mr Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 84 Boxton Road Macclesfield Cmbs SK10 1JS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Albert Richards |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 1998) |
Role | Retired |
Correspondence Address | 4 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Mrs Paula Philbin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 October 2006) |
Role | Consular Official |
Correspondence Address | 3 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Mr James Peter Ireland |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 1996) |
Role | Civil Servant |
Correspondence Address | 11 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Mr Eric Otty |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1994) |
Role | Retired |
Correspondence Address | 17 Denewood Court Wilmslow Cheshire SK9 5HP |
Director Name | Michael John Neech |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1997) |
Role | Sales Manager |
Correspondence Address | 18 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Nigel Alderton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2000) |
Role | Systems Mgr |
Correspondence Address | 12 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Patricia Byrne Silverman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2002) |
Role | Nvq Assessor Stockport College |
Correspondence Address | 5 Alderley Lodge Bedells Lane Wilmslow Cheshire SK9 6JR |
Director Name | Phillip Wimbush |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 October 2006) |
Role | Engineer |
Correspondence Address | 18 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Diane Rosemary Palmer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 13 May 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Harold Weinrich |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2006) |
Role | Retired |
Correspondence Address | 7 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Paul Robert Connolly |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(43 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2007) |
Role | Retired |
Correspondence Address | 2 Denewood Court Queens Road Wilmslow Cheshire SK9 5HP |
Director Name | Denis William Philbin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mary Barnett |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Beryl Peate |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Svjetlana Steele-Micic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ketan Mahendra Bhatt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Nicola Dawn Bhatt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2012) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Iain McIntyre Milne |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Peter Wentworth |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Denise Goulden |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Asten Properties LTD 5.56% Ordinary |
---|---|
4 at £1 | Bhatt 5.56% Ordinary |
4 at £1 | Dr Diane Rosemary Palmer 5.56% Ordinary |
4 at £1 | Dr S. Jeremic 5.56% Ordinary |
4 at £1 | Ghassan Kassim Bahsoon & Mona Issam Bahsoon 5.56% Ordinary |
4 at £1 | Goulden 5.56% Ordinary |
4 at £1 | Iain Mcintyre Milne 5.56% Ordinary |
4 at £1 | Jim Lowe 5.56% Ordinary |
4 at £1 | Kim R. Sandra Penfold & Sandra Faye Penfold 5.56% Ordinary |
4 at £1 | Maha Husseini 5.56% Ordinary |
4 at £1 | Mr Basma & Mrs Basma 5.56% Ordinary |
4 at £1 | Mr Ian Steele & Sujetlana Steele-micic 5.56% Ordinary |
4 at £1 | Mr Jamal Basma & Mrs Shakib Najib Kaul Basma 5.56% Ordinary |
4 at £1 | Mrs M. Barnett 5.56% Ordinary |
4 at £1 | Paul Robert Connolly 5.56% Ordinary |
4 at £1 | Shakib Najib Kaul Basma & Mr Basma 5.56% Ordinary |
4 at £1 | Thomas David Williams Astorga 5.56% Ordinary |
4 at £1 | Wentworth 5.56% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 July 2023 | Appointment of Mr Martin Berry as a director on 5 July 2023 (2 pages) |
31 May 2023 | Appointment of Susan Connolly as a director on 31 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
24 March 2022 | Termination of appointment of Denise Goulden as a director on 24 March 2022 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
11 May 2020 | Appointment of Dr Sarka Jeremic as a director on 11 May 2020 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
9 October 2017 | Termination of appointment of Mary Barnett as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mary Barnett as a director on 9 October 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 September 2016 | Appointment of Mrs Denise Goulden as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Denise Goulden as a director on 5 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Peter Wentworth as a director on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Peter Wentworth as a director on 16 August 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 April 2016 | Termination of appointment of Svjetlana Steele-Micic as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Svjetlana Steele-Micic as a director on 31 March 2016 (1 page) |
11 August 2015 | Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages) |
11 August 2015 | Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages) |
11 August 2015 | Appointment of Mr Peter Wentworth as a director on 1 January 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Termination of appointment of Iain Mcintyre Milne as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Iain Mcintyre Milne as a director on 22 June 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 September 2014 | Termination of appointment of Ketan Mahendra Bhatt as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Ketan Mahendra Bhatt as a director on 22 September 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Appointment of Mr Iain Mcintyre Milne as a director (2 pages) |
2 April 2013 | Appointment of Mr Iain Mcintyre Milne as a director (2 pages) |
6 December 2012 | Appointment of Mrs Jamal Basma as a director (2 pages) |
6 December 2012 | Appointment of Mrs Jamal Basma as a director (2 pages) |
5 November 2012 | Termination of appointment of Nicola Bhatt as a director (1 page) |
5 November 2012 | Termination of appointment of Nicola Bhatt as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 May 2012 | Director's details changed for Nicola Dawn Bhatt on 14 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Nicola Dawn Bhatt on 14 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Director's details changed for Svjetlana Steele-Micic on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ketan Mahendra Bhatt on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ketan Mahendra Bhatt on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Svjetlana Steele-Micic on 14 May 2012 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
22 October 2010 | Appointment of Ketan Mahendra Bhatt as a director (3 pages) |
22 October 2010 | Appointment of Ketan Mahendra Bhatt as a director (3 pages) |
18 October 2010 | Appointment of Svjetlana Steele-Micic as a director (3 pages) |
18 October 2010 | Appointment of Nicola Dawn Bhatt as a director (3 pages) |
18 October 2010 | Appointment of Svjetlana Steele-Micic as a director (3 pages) |
18 October 2010 | Appointment of Nicola Dawn Bhatt as a director (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Termination of appointment of Beryl Peate as a director (2 pages) |
1 June 2010 | Termination of appointment of Beryl Peate as a director (2 pages) |
1 June 2010 | Termination of appointment of Diane Palmer as a director (2 pages) |
1 June 2010 | Termination of appointment of Denis Philbin as a director (2 pages) |
1 June 2010 | Termination of appointment of Denis Philbin as a director (2 pages) |
1 June 2010 | Termination of appointment of Diane Palmer as a director (2 pages) |
20 May 2010 | Secretary's details changed for Premier Estates Limited on 13 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Premier Estates Limited on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Diane Rosemary Palmer on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Beryl Peate on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mary Barnett on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Denis William Philbin on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Diane Rosemary Palmer on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mary Barnett on 13 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Director's details changed for Beryl Peate on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Denis William Philbin on 13 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (12 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (12 pages) |
22 May 2009 | Appointment terminated director paula philbin (1 page) |
22 May 2009 | Appointment terminated director paula philbin (1 page) |
16 October 2008 | Director appointed beryl peate (2 pages) |
16 October 2008 | Director appointed beryl peate (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Return made up to 17/05/08; change of members
|
11 June 2008 | Return made up to 17/05/08; change of members
|
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
17 June 2007 | Return made up to 17/05/07; change of members (8 pages) |
17 June 2007 | Return made up to 17/05/07; change of members (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Return made up to 17/05/05; no change of members (8 pages) |
24 October 2005 | Return made up to 17/05/05; no change of members (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 17/05/04; no change of members (8 pages) |
26 May 2004 | Return made up to 17/05/04; no change of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (12 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (12 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 June 2002 | Return made up to 17/05/02; change of members (8 pages) |
7 June 2002 | Return made up to 17/05/02; change of members (8 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 May 2001 | Return made up to 17/05/01; change of members
|
25 May 2001 | Return made up to 17/05/01; change of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 17/05/00; full list of members (12 pages) |
6 June 2000 | Return made up to 17/05/00; full list of members (12 pages) |
22 May 1999 | Return made up to 17/05/99; change of members
|
22 May 1999 | Return made up to 17/05/99; change of members
|
16 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 17/05/98; change of members
|
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 17/05/98; change of members
|
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesefield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesefield cheshire SK10 1JS (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
9 January 1997 | Memorandum and Articles of Association (4 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (4 pages) |
26 May 1996 | Return made up to 17/05/96; change of members (8 pages) |
26 May 1996 | Return made up to 17/05/96; change of members (8 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 April 1963 | Incorporation (17 pages) |
17 April 1963 | Incorporation (17 pages) |