Macclesfield
SK10 2PF
Director Name | Ms Gail Isherwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Education Welfare Officer |
Country of Residence | England |
Correspondence Address | 8 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mrs Betty Lois Heaton |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 April 2005) |
Role | Retired |
Correspondence Address | 1 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mrs Olive Edna Hamnett |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1995) |
Role | Retired |
Correspondence Address | 21 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Frank Elder |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Retired |
Correspondence Address | 15 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Kenneth Winfield Bagnall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 November 2001) |
Role | Retired |
Correspondence Address | 10 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Secretary Name | Derek Covington Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 8 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(20 years, 4 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 | Joseph Lee |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 1998) |
Role | Retired Marine Engineer |
Correspondence Address | 5 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Beaumont Lowndes Simpson |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1997) |
Role | Retired |
Correspondence Address | 8 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1997) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | John Brassington |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 1998) |
Role | Retired Cea |
Correspondence Address | 19 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Capt Lawrence Sutherst Mackie |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 August 2002) |
Role | Retired |
Correspondence Address | 14 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Secretary Name | Robert Astley Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 10 Alderley Road Wilmslow Cheshire SK9 1JX |
Director Name | Kenneth John Walker |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 18 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Leonard Jackson Flew |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 July 2006) |
Role | Retired |
Correspondence Address | 17 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mr John Hamilton Roe |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(29 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 7 Springfield Road Altrincham Cheshire WA14 1HE |
Director Name | Mr Henry Ellis |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Castle Hill Court Prestbury Cheshire SK10 4UT |
Director Name | Mrs Margaret Olwen Allan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mr Philip Anthony Ridgway |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Castle Hill Court Prestbury Cheshire SK10 4UT |
Director Name | Mrs Elizabeth Jill Roe |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Castle Hill Court Castle Hill Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mr Philip Mullard Astley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mrs Patricia Ann Ellis |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mr Geoffrey Peter May |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Director Name | Mr David Keith Swindells |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Castle Hill Court Prestbury Macclesfield Cheshire SK10 4UT |
Registered Address | 25 Park Street Macclesfield SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 70 other UK companies use this postal address |
1 at £10 | Audrey Brenda Styles & Alan Roland Styles 4.95% Ordinary |
---|---|
1 at £10 | David Keith Swindells & Margaret Susannah Swindells 4.95% Ordinary |
1 at £10 | Derek Leonard Cooke 4.95% Ordinary |
1 at £10 | Geoffrey May 4.95% Ordinary |
1 at £10 | Henry Ellis 4.95% Ordinary |
1 at £10 | Irene Waters 4.95% Ordinary |
1 at £10 | Joan Harlock 4.95% Ordinary |
1 at £10 | John Paul Burgess 4.95% Ordinary |
1 at £10 | John Roe & Jill Roe 4.95% Ordinary |
1 at £10 | Julie Margaret Higginbottom & Simon John Higginbottom 4.95% Ordinary |
1 at £10 | June Astley & Philip Mullard Astley 4.95% Ordinary |
1 at £10 | Lawrence Suthest Mackie 4.95% Ordinary |
1 at £10 | Margaret Olwen Allan 4.95% Ordinary |
1 at £10 | Mary Reid 4.95% Ordinary |
- | OTHER 4.95% - |
1 at £10 | Pauline Ann Ball & Alan Worthington Ball 4.95% Ordinary |
1 at £10 | Pauline Peacock 4.95% Ordinary |
1 at £10 | Philip Anthony Ridgway & Sheila Ridgway 4.95% Ordinary |
1 at £10 | Sadie Williams 4.95% Ordinary |
1 at £10 | Stuart Donaldson 4.95% Ordinary |
2 at £1 | P.e. Jones 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£31,317 |
Current Liabilities | £31,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 May 2020 | Termination of appointment of David Keith Swindells as a director on 24 September 2019 (1 page) |
4 May 2020 | Appointment of Ms Gail Isherwood as a director on 24 September 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 18 April 2020 with updates (6 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Termination of appointment of Geoffrey Peter May as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of John Hamilton Roe as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Patricia Ann Ellis as a director on 22 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Termination of appointment of Margaret Olwen Allan as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Henry Ellis as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Margaret Olwen Allan as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Patricia Ann Ellis as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Henry Ellis as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Elizabeth Jill Roe as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of John Hamilton Roe as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Elizabeth Jill Roe as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Geoffrey Peter May as a director on 22 September 2014 (1 page) |
12 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 February 2014 | Termination of appointment of Philip Ridgway as a director (1 page) |
26 February 2014 | Termination of appointment of Philip Ridgway as a director (1 page) |
8 November 2013 | Appointment of Mr David Keith Swindells as a director (2 pages) |
8 November 2013 | Appointment of Mr David Keith Swindells as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (12 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (12 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
24 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (12 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
20 May 2011 | Director's details changed for Mrs Patricia Ann Ellis on 14 June 2010 (2 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
20 May 2011 | Director's details changed for Mrs Patricia Ann Ellis on 14 June 2010 (2 pages) |
21 June 2010 | Appointment of Mr Geoffrey Peter May as a director (2 pages) |
21 June 2010 | Appointment of Mr Geoffrey Peter May as a director (2 pages) |
14 June 2010 | Appointment of Mrs Patricia Ann Ellis as a director (2 pages) |
14 June 2010 | Termination of appointment of Philip Astley as a director (1 page) |
14 June 2010 | Termination of appointment of Philip Astley as a director (1 page) |
14 June 2010 | Appointment of Mrs Patricia Ann Ellis as a director (2 pages) |
1 June 2010 | Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Henry Ellis on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Henry Ellis on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Henry Ellis on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 July 2009 | Return made up to 18/04/09; full list of members (14 pages) |
28 July 2009 | Return made up to 18/04/09; full list of members (14 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 September 2008 | Appointment terminated director kenneth walker (1 page) |
9 September 2008 | Appointment terminated director kenneth walker (1 page) |
3 September 2008 | Return made up to 18/04/08; full list of members (12 pages) |
3 September 2008 | Return made up to 18/04/08; full list of members (12 pages) |
23 June 2008 | Director appointed philip mullard astley (2 pages) |
23 June 2008 | Director appointed philip mullard astley (2 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 18/04/07; full list of members (10 pages) |
27 June 2007 | Return made up to 18/04/07; full list of members (10 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 November 2006 | Return made up to 18/04/06; full list of members (10 pages) |
17 November 2006 | Return made up to 18/04/06; full list of members (10 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 December 2005 | Return made up to 18/04/05; full list of members (11 pages) |
9 December 2005 | Return made up to 18/04/05; full list of members (11 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
13 May 2004 | Return made up to 18/04/04; full list of members (10 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (10 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 August 2003 | Return made up to 18/04/03; full list of members (10 pages) |
7 August 2003 | Return made up to 18/04/03; full list of members (10 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 18/04/02; full list of members (9 pages) |
2 September 2002 | Return made up to 18/04/02; full list of members (9 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 10 alderley road wilmslow cheshire SK9 1JX (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 10 alderley road wilmslow cheshire SK9 1JX (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 18/04/01; full list of members (11 pages) |
24 May 2001 | Return made up to 18/04/01; full list of members (11 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
19 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 18/04/98; full list of members (8 pages) |
20 May 1998 | Return made up to 18/04/98; full list of members (8 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
14 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road maccclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road maccclesfield cheshire SK10 1JS (1 page) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 18/04/95; change of members
|
17 May 1995 | Return made up to 18/04/95; change of members
|
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |