Macclesfield
Cheshire
SK11 6SR
Director Name | Anne Catherine Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Anne Catherine Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(35 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mrs Sheila Mary Burns |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Mr Wilfred Derek Burns |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2b Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Mrs Phyllis Mary Lawton Wallwork |
---|---|
Date of Birth | April 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 3 Burnham Lodge 69 Wellington Road Timperley Altrincham Cheshire WA15 7RH |
Secretary Name | Mrs Sheila Mary Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(27 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Marlfield Road Halebarns Altrincham Cheshire WA15 0SQ |
Telephone | 0161 9802372 |
---|---|
Telephone region | Manchester |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
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 |
100 at £1 | Burnham Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£663,187 |
Cash | £18 |
Current Liabilities | £110,211 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 June 1987 | Delivered on: 16 June 1987 Satisfied on: 31 July 1987 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: Freehold land and building known as 20 brundretts road, chorlton cum har dy, manchester, greater manchester t/no. Gm 173216 fixed charge over plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
---|---|
2 July 2008 | Delivered on: 16 July 2008 Satisfied on: 17 March 2009 Persons entitled: 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: Plot 2 land forming part of 464 hale road, hale barns by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 21 June 2007 Satisfied on: 6 May 2011 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: 2B beech road hale cheshire t/no GM279047. 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 |
8 March 1985 | Delivered on: 15 March 1985 Satisfied on: 20 March 1989 Persons entitled: J. R. Jones Classification: Legal charge Secured details: £13,000 due from the company to the chargee. Particulars: F/H dwellinghouse 16 clifton road, chorlton cum hardy manchester. Fully Satisfied |
25 July 2006 | Delivered on: 27 July 2006 Satisfied on: 21 October 2008 Persons entitled: Highgrove Estates Limited Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the rear of 464 hale road hale barns altrincham cheshire t/no's GM971357, GM971269, GM423635, GM976989 and MAN42178. Fully Satisfied |
28 July 1987 | Delivered on: 31 July 1987 Satisfied on: 17 October 1994 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: F/H land and blds--20 brundretts rd chorlton cum hardy,manchester,gt.manchester. T/no.gm 173216 fixed charge over plant machinery implements utensils furniture and equipment and fittings. Fully Satisfied |
22 June 1982 | Delivered on: 24 June 1982 Persons entitled: William Robert Critchlow Classification: Memorandum of deposit of deeds Secured details: £5,000. Particulars: Land at rear of 12/22 salisbury street, hadfield, glassop, derbyshire. Fully Satisfied |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land & the buildings erected thereon and known as 332 barlow moor road, chorlton-cum-hardy, manchester, greater manchester t/n gm 296051 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land and the buildings erected thereon and known as 63 southern road, sale, trafford greater manchester t/n gm 176026 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land and the buildings erected thereon and known as 11 clifton road, chorlton cum hardy, manchester, greater manchester t/n gm 330774. fixed charge over all plant machinery implements untensils furniture. And equipment fixtures & fittings. Outstanding |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land and the buildings erected thereon and, known as 13 clifton road, chorlton cum hardy, manchester, greater manchester. T/n gm 250396 fixed charge over all plant, machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land and the buildings erected thereon known as 35 claremont grove, didsbury manchester, greater manchester t/n la 212254 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
27 August 1986 | Delivered on: 5 September 1986 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: F/H plot of land and the buildings erected thereon and known as 18 clifton road, chorlton cum hardy, manchester, greater manchester. T/n la 42964. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
27 May 2009 | Delivered on: 3 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2009 | Delivered on: 11 April 2009 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: 3A ramsdale road bramhall stockport t/n MAN69002, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: 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: 462 hale road hale barns by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2007 | Delivered on: 24 April 2007 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: 8 butley lanes prestbury t/no's CH518237 & CH518238. 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. Outstanding |
22 November 2006 | Delivered on: 23 November 2006 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: 44 high elm road hale barns trafford greater manchester. 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. Outstanding |
15 August 2006 | Delivered on: 16 August 2006 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: F/H land on the south side of hale road hale t/n GM971269, f/h land on the south west side of hale road hale t/n GM971357. 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. Outstanding |
16 June 2006 | Delivered on: 1 July 2006 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: 4 kings road wilmslow cheshire t/no CH191288. 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. Outstanding |
14 October 2005 | Delivered on: 19 October 2005 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: 21 weygates drive, hale barns WA15 0BW. 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. Outstanding |
4 June 2004 | Delivered on: 15 June 2004 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: 93-95 hale road hale cheshire. 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. Outstanding |
4 June 2004 | Delivered on: 15 June 2004 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: Building plot adjoining 464 hale road hale barns cheshire. 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. Outstanding |
18 December 2002 | Delivered on: 31 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and longworth & taylor limited and r j moore limited to the chargee on any account whatsoever. Particulars: 135 lapwing lane didsbury manchester. 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. Outstanding |
1 February 1996 | Delivered on: 7 February 1996 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: L/H property k/a flat 3 "harthill" woodville road altrincham cheshire and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1994 | Delivered on: 9 April 1994 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: By way of legal mortgage f/h land and buildings k/a 16 clifton road, chorlton cum hardy, manchester, greater manchester t/no. GM376085 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 June 1988 | Delivered on: 30 June 1988 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: F/H land and buildings k/a 2 holmefield sale trafford greater manchester t/n gm 224359 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
6 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Director's details changed for Mr Roger Derek Burns on 8 June 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
17 September 2018 | Satisfaction of charge 11 in full (1 page) |
17 September 2018 | Satisfaction of charge 25 in full (2 pages) |
17 September 2018 | Satisfaction of charge 12 in full (2 pages) |
17 September 2018 | Satisfaction of charge 8 in full (1 page) |
17 September 2018 | Satisfaction of charge 13 in full (2 pages) |
17 September 2018 | Satisfaction of charge 14 in full (2 pages) |
17 September 2018 | Satisfaction of charge 21 in full (2 pages) |
17 September 2018 | Satisfaction of charge 15 in full (2 pages) |
17 September 2018 | Satisfaction of charge 7 in full (1 page) |
17 September 2018 | Satisfaction of charge 20 in full (2 pages) |
17 September 2018 | Satisfaction of charge 17 in full (2 pages) |
17 September 2018 | Satisfaction of charge 16 in full (2 pages) |
17 September 2018 | Satisfaction of charge 22 in full (2 pages) |
17 September 2018 | Satisfaction of charge 6 in full (1 page) |
17 September 2018 | Satisfaction of charge 27 in full (1 page) |
17 September 2018 | Satisfaction of charge 18 in full (2 pages) |
17 September 2018 | Satisfaction of charge 4 in full (1 page) |
17 September 2018 | Satisfaction of charge 26 in full (2 pages) |
17 September 2018 | Satisfaction of charge 5 in full (1 page) |
17 September 2018 | Satisfaction of charge 3 in full (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mr Roger Derek Burns on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Roger Derek Burns on 29 August 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page) |
26 November 2015 | Register inspection address has been changed to 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page) |
26 November 2015 | Register(s) moved to registered inspection location 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page) |
26 November 2015 | Register(s) moved to registered inspection location 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page) |
26 November 2015 | Registered office address changed from 2B Beech Road Hale Altrincham Cheshire WA15 9HX to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 2B Beech Road Hale Altrincham Cheshire WA15 9HX to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 1 Park Street Macclesfield Cheshire SK11 6SR on 26 November 2015 (1 page) |
26 November 2015 | Register inspection address has been changed to 14 Castleway Hale Barns Altrincham Cheshire WA15 0AD (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Sheila Burns as a director (1 page) |
23 July 2012 | Termination of appointment of Wilfred Burns as a director (1 page) |
23 July 2012 | Termination of appointment of Sheila Burns as a director (1 page) |
23 July 2012 | Termination of appointment of Wilfred Burns as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Director's details changed for Mr Wilfred Derek Burns on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Anne Catherine Burns on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Sheila Mary Burns on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Anne Catherine Burns on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Anne Catherine Burns on 30 November 2009 (1 page) |
4 December 2009 | Director's details changed for Roger Derek Burns on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Wilfred Derek Burns on 30 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Anne Catherine Burns on 30 November 2009 (1 page) |
4 December 2009 | Director's details changed for Mrs Sheila Mary Burns on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Roger Derek Burns on 30 November 2009 (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Return made up to 03/11/06; full list of members (4 pages) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Return made up to 03/11/06; full list of members (4 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
6 December 2005 | Return made up to 03/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 03/11/05; full list of members (9 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
6 April 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
10 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
23 April 2003 | Amended accounts made up to 31 March 2002 (9 pages) |
23 April 2003 | Amended accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
10 May 2002 | Amended accounts made up to 31 March 2001 (11 pages) |
10 May 2002 | Amended accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members
|
12 November 2001 | Return made up to 03/11/01; full list of members
|
26 February 2001 | Amended accounts made up to 31 March 2000 (11 pages) |
26 February 2001 | Amended accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members
|
10 November 2000 | Return made up to 03/11/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 30 marlfield road hale barns altrincham cheshire WA15 0SQ (1 page) |
1 December 1999 | Return made up to 03/11/99; full list of members (8 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 30 marlfield road hale barns altrincham cheshire WA15 0SQ (1 page) |
1 December 1999 | Return made up to 03/11/99; full list of members (8 pages) |
17 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
19 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Return made up to 03/11/96; no change of members
|
20 November 1996 | Return made up to 03/11/96; no change of members
|
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1995 | Return made up to 03/11/95; no change of members
|
29 November 1995 | Return made up to 03/11/95; no change of members
|