Company NameProject Properties Limited
DirectorsKeith Broom and John Michael Sutton
Company StatusActive
Company Number01079428
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 5 months ago)
Previous NameLancashire & Cheshire Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(39 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(40 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusCurrent
Appointed03 August 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Alfred Michael Sutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(18 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameAda Mildred Sutton
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressSandiway Cottage Sandiway
Old Hartford
Northwich
Cheshire
Cw8
Director NameDiane Patricia Broadhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 September 2002)
RoleAccountant
Correspondence Address44 Bucks Road
Douglas
IM1 3AD
Director NameStephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameStephen Dunn
NationalityBritish
StatusResigned
Appointed03 April 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(27 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed15 November 1999(27 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(28 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2002)
RoleChief Executive
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMr David Reginald Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNappa House
Grewelthorpe
Ripon
North Yorkshire
HG4 3BT
Director NameMichael Stewart Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(31 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed06 September 2004(31 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(32 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NamePeter Molyneaux
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Ian Atkinson
StatusResigned
Appointed04 May 2010(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG

Contact

Websitewww.suttonsgroup.com
Email address[email protected]
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£1,789,286
Cash£184,258
Current Liabilities£4,000

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return2 January 2024 (2 months, 2 weeks ago)
Next Return Due16 January 2025 (10 months from now)

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 August 2007Delivered on: 16 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 west side of tanhouse lane widnes cheshire t/n CH159659. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 October 2006Delivered on: 12 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 on the west side of gorsey lane & land on the north east junction between moss bank road and mary street widnes t/nos CH364533 and CH192423. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 October 2006Delivered on: 12 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 east side of gorsey lane widnes halton t/no CH137065. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 November 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages)
27 November 2023Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages)
18 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages)
18 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
18 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
4 January 2023Notification of Thomas Cradley Property Limited as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Cessation of Thomas Cradley Holdings Limited as a person with significant control on 4 January 2023 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 30 April 2021 (20 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 30 April 2020 (19 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (18 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 April 2018 (16 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 March 2017Auditor's resignation (2 pages)
6 March 2017Auditor's resignation (2 pages)
2 March 2017Auditor's resignation (1 page)
2 March 2017Auditor's resignation (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 September 2014Registration of charge 010794280004, created on 29 August 2014 (26 pages)
6 September 2014Registration of charge 010794280004, created on 29 August 2014 (26 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
1 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
1 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
1 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
1 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
2 February 2010Director's details changed for Mr Alfred Michael Sutton on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Alfred Michael Sutton on 25 January 2010 (2 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
22 May 2008Appointment terminated director david brown (1 page)
22 May 2008Appointment terminated director david brown (1 page)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 25/01/07; full list of members (8 pages)
22 February 2007Return made up to 25/01/07; full list of members (8 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 25/01/06; full list of members (8 pages)
21 February 2006Return made up to 25/01/06; full list of members (8 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005New director appointed (2 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (3 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (3 pages)
5 April 2004Return made up to 25/01/04; full list of members (6 pages)
5 April 2004Return made up to 25/01/04; full list of members (6 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 June 2003Full accounts made up to 30 April 2002 (10 pages)
4 June 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Return made up to 25/01/03; full list of members (6 pages)
5 March 2003Return made up to 25/01/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Return made up to 25/01/01; full list of members (7 pages)
13 February 2001Return made up to 25/01/01; full list of members (7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999New secretary appointed (1 page)
9 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page)
5 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 1998Full accounts made up to 30 April 1997 (10 pages)
23 January 1998Full accounts made up to 30 April 1997 (10 pages)
28 February 1997Return made up to 25/01/97; full list of members (9 pages)
28 February 1997Return made up to 25/01/97; full list of members (9 pages)
15 December 1996Full accounts made up to 30 April 1996 (9 pages)
15 December 1996Full accounts made up to 30 April 1996 (9 pages)
4 March 1996Return made up to 25/01/96; full list of members (9 pages)
4 March 1996Return made up to 25/01/96; full list of members (9 pages)
5 December 1995Full accounts made up to 30 April 1995 (9 pages)
5 December 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 February 1978Company name changed\certificate issued on 10/02/78 (2 pages)
10 February 1978Company name changed\certificate issued on 10/02/78 (2 pages)
31 October 1972Certificate of incorporation (1 page)
31 October 1972Incorporation (12 pages)
31 October 1972Certificate of incorporation (1 page)
31 October 1972Incorporation (12 pages)