Company NameCringlewood Court Management Limited
DirectorGail Isherwood
Company StatusActive
Company Number01084171
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Nicol
NationalityBritish
StatusCurrent
Appointed01 January 2003(30 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rainow Road
Macclesfield
SK10 2PF
Director NameMs Gail Isherwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(46 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleEducation Welfare Officer
Country of ResidenceEngland
Correspondence Address8 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMrs Betty Lois Heaton
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 April 2005)
RoleRetired
Correspondence Address1 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMrs Olive Edna Hamnett
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 May 1995)
RoleRetired
Correspondence Address21 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameFrank Elder
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleRetired
Correspondence Address15 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameKenneth Winfield Bagnall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2001)
RoleRetired
Correspondence Address10 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed27 March 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameJoseph Lee
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 1998)
RoleRetired Marine Engineer
Correspondence Address5 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameBeaumont Lowndes Simpson
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1997)
RoleRetired
Correspondence Address8 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1997)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameJohn Brassington
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1998)
RoleRetired Cea
Correspondence Address19 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameCapt Lawrence Sutherst Mackie
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 2002)
RoleRetired
Correspondence Address14 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Secretary NameRobert Astley Jordan
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address10 Alderley Road
Wilmslow
Cheshire
SK9 1JX
Director NameKenneth John Walker
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(25 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 May 2008)
RoleRetired
Correspondence Address18 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameLeonard Jackson Flew
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 2006)
RoleRetired
Correspondence Address17 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMr John Hamilton Roe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed19 April 2002(29 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Springfield Road
Altrincham
Cheshire
WA14 1HE
Director NameMr Henry Ellis
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(29 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Castle Hill Court
Prestbury
Cheshire
SK10 4UT
Director NameMrs Margaret Olwen Allan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(32 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMr Philip Anthony Ridgway
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(34 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Castle Hill Court
Prestbury
Cheshire
SK10 4UT
Director NameMrs Elizabeth Jill Roe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Castle Hill Court Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMr Philip Mullard Astley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMrs Patricia Ann Ellis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(37 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMr Geoffrey Peter May
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(37 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT
Director NameMr David Keith Swindells
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(40 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Castle Hill Court
Prestbury
Macclesfield
Cheshire
SK10 4UT

Location

Registered Address25 Park Street
Macclesfield
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10Audrey Brenda Styles & Alan Roland Styles
4.95%
Ordinary
1 at £10David Keith Swindells & Margaret Susannah Swindells
4.95%
Ordinary
1 at £10Derek Leonard Cooke
4.95%
Ordinary
1 at £10Geoffrey May
4.95%
Ordinary
1 at £10Henry Ellis
4.95%
Ordinary
1 at £10Irene Waters
4.95%
Ordinary
1 at £10Joan Harlock
4.95%
Ordinary
1 at £10John Paul Burgess
4.95%
Ordinary
1 at £10John Roe & Jill Roe
4.95%
Ordinary
1 at £10Julie Margaret Higginbottom & Simon John Higginbottom
4.95%
Ordinary
1 at £10June Astley & Philip Mullard Astley
4.95%
Ordinary
1 at £10Lawrence Suthest Mackie
4.95%
Ordinary
1 at £10Margaret Olwen Allan
4.95%
Ordinary
1 at £10Mary Reid
4.95%
Ordinary
-OTHER
4.95%
-
1 at £10Pauline Ann Ball & Alan Worthington Ball
4.95%
Ordinary
1 at £10Pauline Peacock
4.95%
Ordinary
1 at £10Philip Anthony Ridgway & Sheila Ridgway
4.95%
Ordinary
1 at £10Sadie Williams
4.95%
Ordinary
1 at £10Stuart Donaldson
4.95%
Ordinary
2 at £1P.e. Jones
0.99%
Ordinary A

Financials

Year2014
Net Worth-£31,317
Current Liabilities£31,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Termination of appointment of David Keith Swindells as a director on 24 September 2019 (1 page)
4 May 2020Appointment of Ms Gail Isherwood as a director on 24 September 2019 (2 pages)
4 May 2020Confirmation statement made on 18 April 2020 with updates (6 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 202
(6 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 202
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 202
(6 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 202
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Termination of appointment of Geoffrey Peter May as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of John Hamilton Roe as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Patricia Ann Ellis as a director on 22 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Termination of appointment of Margaret Olwen Allan as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Henry Ellis as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Margaret Olwen Allan as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Patricia Ann Ellis as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Henry Ellis as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Elizabeth Jill Roe as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of John Hamilton Roe as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Elizabeth Jill Roe as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Geoffrey Peter May as a director on 22 September 2014 (1 page)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 202
(13 pages)
12 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 202
(13 pages)
26 February 2014Termination of appointment of Philip Ridgway as a director (1 page)
26 February 2014Termination of appointment of Philip Ridgway as a director (1 page)
8 November 2013Appointment of Mr David Keith Swindells as a director (2 pages)
8 November 2013Appointment of Mr David Keith Swindells as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (12 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (12 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
24 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
20 May 2011Director's details changed for Mrs Patricia Ann Ellis on 14 June 2010 (2 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
20 May 2011Director's details changed for Mrs Patricia Ann Ellis on 14 June 2010 (2 pages)
21 June 2010Appointment of Mr Geoffrey Peter May as a director (2 pages)
21 June 2010Appointment of Mr Geoffrey Peter May as a director (2 pages)
14 June 2010Appointment of Mrs Patricia Ann Ellis as a director (2 pages)
14 June 2010Termination of appointment of Philip Astley as a director (1 page)
14 June 2010Termination of appointment of Philip Astley as a director (1 page)
14 June 2010Appointment of Mrs Patricia Ann Ellis as a director (2 pages)
1 June 2010Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Henry Ellis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Henry Ellis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Margaret Olwen Allan on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Henry Ellis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Jill Roe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (15 pages)
1 June 2010Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Hamilton Roe on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (15 pages)
1 June 2010Director's details changed for Philip Mullard Astley on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Philip Anthony Ridgway on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2009Return made up to 18/04/09; full list of members (14 pages)
28 July 2009Return made up to 18/04/09; full list of members (14 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 September 2008Appointment terminated director kenneth walker (1 page)
9 September 2008Appointment terminated director kenneth walker (1 page)
3 September 2008Return made up to 18/04/08; full list of members (12 pages)
3 September 2008Return made up to 18/04/08; full list of members (12 pages)
23 June 2008Director appointed philip mullard astley (2 pages)
23 June 2008Director appointed philip mullard astley (2 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
27 June 2007Return made up to 18/04/07; full list of members (10 pages)
27 June 2007Return made up to 18/04/07; full list of members (10 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 November 2006Return made up to 18/04/06; full list of members (10 pages)
17 November 2006Return made up to 18/04/06; full list of members (10 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 December 2005Return made up to 18/04/05; full list of members (11 pages)
9 December 2005Return made up to 18/04/05; full list of members (11 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
13 May 2004Return made up to 18/04/04; full list of members (10 pages)
13 May 2004Return made up to 18/04/04; full list of members (10 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 August 2003Return made up to 18/04/03; full list of members (10 pages)
7 August 2003Return made up to 18/04/03; full list of members (10 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
24 January 2003Registered office changed on 24/01/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
2 September 2002Return made up to 18/04/02; full list of members (9 pages)
2 September 2002Return made up to 18/04/02; full list of members (9 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 May 2002Registered office changed on 13/05/02 from: 10 alderley road wilmslow cheshire SK9 1JX (1 page)
13 May 2002Registered office changed on 13/05/02 from: 10 alderley road wilmslow cheshire SK9 1JX (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
24 May 2001Return made up to 18/04/01; full list of members (11 pages)
24 May 2001Return made up to 18/04/01; full list of members (11 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Return made up to 18/04/00; full list of members (7 pages)
4 May 2000Return made up to 18/04/00; full list of members (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
19 May 1999Return made up to 18/04/99; full list of members (6 pages)
19 May 1999Return made up to 18/04/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
20 May 1998Return made up to 18/04/98; full list of members (8 pages)
20 May 1998Return made up to 18/04/98; full list of members (8 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
8 August 1997Registered office changed on 08/08/97 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1997Return made up to 18/04/97; no change of members (6 pages)
14 May 1997Return made up to 18/04/97; no change of members (6 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road maccclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road maccclesfield cheshire SK10 1JS (1 page)
9 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 May 1996Return made up to 18/04/96; full list of members (8 pages)
8 May 1996Return made up to 18/04/96; full list of members (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 18/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 18/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)