Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2SJ
Director Name | Peter Slaney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Full Time Carer |
Country of Residence | England |
Correspondence Address | Flat 29 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Mrs Joan Houghton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Rugby House Brocklehurst Way Macclesfield SK10 2SJ |
Director Name | Mr Geoffrey William Reeves |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Willowmead Drive Prestbury Macclesfield SK10 4DD |
Director Name | Mr James Leonard Watson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(50 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Rugby House Brocklehurst Way Macclesfield SK10 2SJ |
Director Name | Mr Russell Muirhead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2023(50 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vardon Drive Wilmslow SK9 2AQ |
Director Name | Mr Anthony Bracegirdle |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 April 2006) |
Role | Retired |
Correspondence Address | Flat No 25 Rugby House Brocklehurst Way Tytheringtn Macclesfield Cheshire SK10 2SJ |
Director Name | Mr Kevin Hudson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1996) |
Role | Research Scientist |
Correspondence Address | Flat 23 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Mrs Barbara Knowles |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 1997) |
Role | Retired |
Correspondence Address | Flat 5 Rugby House Brocklehurst Way Tytheri Macclesfield Cheshire SK10 2SJ |
Director Name | Mr Michael Gary Nolan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2006) |
Role | Transport Executive |
Correspondence Address | Flat 12 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Mrs Anne Lesley Wynn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1997) |
Role | Personal Assistant |
Correspondence Address | Flat 14 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Secretary Name | Mr Kevin Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Flat 23 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Patricia Anne Griffiths |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2008) |
Role | Marketing Assistant |
Correspondence Address | Flat 35 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Secretary Name | Patricia Anne Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Flat 35 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Eric Bazeley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1998) |
Role | Retired |
Correspondence Address | Flat No 4 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Peter Michael Duffy |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2001) |
Role | Retired |
Correspondence Address | 7 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Constance Muriel Egerton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 31 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Arthur Douglas Blench |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2009) |
Role | British Rail Retired |
Correspondence Address | Flat 14 Rugby House Brocklehurst Way Tytherington Cheshire SK10 2SJ |
Director Name | Mostyn George Farmer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2009) |
Role | Transport Scheduler |
Correspondence Address | Flat 11 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Secretary Name | Constance Muriel Egrton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Flat 31 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Helen Marie Sheridan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 October 2019) |
Role | Customer Assistant |
Country of Residence | England |
Correspondence Address | 9 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Peter James Sheridan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2021) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 9 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Secretary Name | Helen Marie Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2010) |
Role | Customer Assistant |
Country of Residence | England |
Correspondence Address | 9 Rugby House Brocklehurst Way Macclesfield Cheshire SK10 2SJ |
Director Name | Roy Shuttleworth |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Janet Gould |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 36 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Jacqueline Anne Sheridan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Rugby House Brocklehurst Way Tytherington Macclesfield Cheshire SK10 2SJ |
Director Name | Karen Lesley Moss |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(42 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2022) |
Role | Office Assistant |
Country of Residence | England |
Correspondence Address | No 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mrs Muriel Constance Egerton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Miss Helen Patricia Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rugby House Brocklehurst Way Macclesfield SK10 2SJ |
Director Name | Miss Samantha Strong |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2023) |
Role | Customer Services Supervisor |
Country of Residence | England |
Correspondence Address | No 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mr Alan David Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(48 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 2022) |
Role | Meter Reader |
Country of Residence | England |
Correspondence Address | 5 Rugby House Brocklehurst Way Macclesfield SK10 2SJ |
Director Name | Mrs Kathryn Ruth Peacock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(49 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Middlehills Macclesfield SK11 7EQ |
Website | www.rpmaintenanceco.com |
---|
Registered Address | No 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 | 2 other UK companies use this postal address |
2 at £5 | J.c. Reeves 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £5 | F. Cork & C.a Cork 2.78% Ordinary |
1 at £5 | H.m. Sheridan & P.j. Sheridan 2.78% Ordinary |
1 at £5 | J. Gould 2.78% Ordinary |
1 at £5 | K.a. Cunningham 2.78% Ordinary |
1 at £5 | Mr A.d. Blench 2.78% Ordinary |
1 at £5 | Mr G.i. Bracegirdle 2.78% Ordinary |
1 at £5 | Mr M.g. Farmer 2.78% Ordinary |
1 at £5 | Mr P.j. Lomas 2.78% Ordinary |
1 at £5 | Mr T. Stainton 2.78% Ordinary |
1 at £5 | Mrs B. Robinson 2.78% Ordinary |
1 at £5 | Mrs B. Stuart 2.78% Ordinary |
1 at £5 | Mrs E. Mayers 2.78% Ordinary |
1 at £5 | Mrs E. Smith 2.78% Ordinary |
1 at £5 | Mrs M. Andrews 2.78% Ordinary |
1 at £5 | Mrs M. Rother 2.78% Ordinary |
1 at £5 | Mrs V. Baimbridge 2.78% Ordinary |
1 at £5 | P. Jones & H.m. Dunkley 2.78% Ordinary |
1 at £5 | R. Shuttleworth & H.e. Shuttleworth 2.78% Ordinary |
1 at £5 | S.j. Matthews & B. Pardoe & D.r. Pardoe 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £5,033 |
Current Liabilities | £4,753 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 8 January 2024 with updates (6 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
1 December 2023 | Appointment of Mr Russell Muirhead as a director on 30 November 2023 (2 pages) |
23 November 2023 | Appointment of Mr James Leonard Watson as a director on 22 November 2023 (2 pages) |
29 September 2023 | Termination of appointment of Kathryn Ruth Peacock as a director on 27 September 2023 (1 page) |
26 May 2023 | Termination of appointment of Samantha Strong as a director on 24 May 2023 (1 page) |
13 January 2023 | Confirmation statement made on 8 January 2023 with updates (7 pages) |
8 December 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 October 2022 | Appointment of Mrs Kathryn Ruth Peacock as a director on 28 October 2022 (2 pages) |
8 July 2022 | Termination of appointment of Alan David Williams as a director on 7 July 2022 (1 page) |
24 January 2022 | Appointment of Mr Alan David Williams as a director on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Karen Lesley Moss as a director on 24 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 8 January 2022 with updates (7 pages) |
12 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Termination of appointment of Peter James Sheridan as a director on 29 October 2021 (1 page) |
1 November 2021 | Appointment of Miss Samantha Strong as a director on 1 November 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
13 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 January 2020 | Termination of appointment of Helen Patricia Evans as a director on 31 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 8 January 2020 with updates (7 pages) |
2 January 2020 | Appointment of Mr Geoffrey William Reeves as a director on 2 January 2020 (2 pages) |
17 December 2019 | Appointment of Mrs Joan Houghton as a director on 17 December 2019 (2 pages) |
6 December 2019 | Appointment of Miss Helen Patricia Evans as a director on 6 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Muriel Constance Egerton as a director on 5 December 2019 (1 page) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Helen Marie Sheridan as a director on 3 October 2019 (1 page) |
11 January 2019 | Confirmation statement made on 8 January 2019 with updates (6 pages) |
7 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
14 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Alan David Williams as a director on 13 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Alan David Williams as a director on 13 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 December 2016 | Appointment of Mrs Muriel Constance Egerton as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Muriel Constance Egerton as a director on 14 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Termination of appointment of Jacqueline Anne Sheridan as a director on 27 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Jacqueline Anne Sheridan as a director on 27 October 2016 (1 page) |
12 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 January 2016 | Appointment of Karen Lesley Moss as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Alan David Williams as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Karen Lesley Moss as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Alan David Williams as a director on 5 January 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 April 2014 | Termination of appointment of Janet Gould as a director (2 pages) |
29 April 2014 | Termination of appointment of Janet Gould as a director (2 pages) |
8 April 2014 | Appointment of Jacqueline Anne Sheridan as a director (3 pages) |
8 April 2014 | Appointment of Jacqueline Anne Sheridan as a director (3 pages) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Constance Egerton as a director (1 page) |
31 January 2014 | Termination of appointment of Constance Egerton as a director (1 page) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 January 2014 | Termination of appointment of Constance Egrton as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Constance Egrton as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (13 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 July 2012 | Appointment of Peter Slaney as a director (3 pages) |
5 July 2012 | Appointment of Janet Gould as a director (3 pages) |
5 July 2012 | Appointment of Janet Gould as a director (3 pages) |
5 July 2012 | Appointment of Peter Slaney as a director (3 pages) |
18 April 2012 | Termination of appointment of Roy Shuttleworth as a director (2 pages) |
18 April 2012 | Termination of appointment of Roy Shuttleworth as a director (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 January 2010 | Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (17 pages) |
19 January 2010 | Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Helen Sheridan as a secretary (1 page) |
19 January 2010 | Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Peter James Sheridan on 8 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Helen Sheridan as a secretary (1 page) |
19 January 2010 | Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Helen Marie Sheridan on 2 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (17 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (17 pages) |
19 January 2010 | Director's details changed for Constance Muriel Egerton on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Miss Kathleen Cunningham on 8 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 November 2009 | Appointment of Roy Shuttleworth as a director (3 pages) |
13 November 2009 | Appointment of Roy Shuttleworth as a director (3 pages) |
4 November 2009 | Termination of appointment of Arthur Blench as a director (1 page) |
4 November 2009 | Termination of appointment of Mostyn Farmer as a director (1 page) |
4 November 2009 | Termination of appointment of Arthur Blench as a director (1 page) |
4 November 2009 | Termination of appointment of Mostyn Farmer as a director (1 page) |
23 January 2009 | Return made up to 08/01/09; full list of members (22 pages) |
23 January 2009 | Director and secretary's change of particulars / helen wincote / 06/09/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / helen wincote / 06/09/2008 (1 page) |
23 January 2009 | Return made up to 08/01/09; full list of members (22 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 June 2008 | Director appointed peter james sheridan (2 pages) |
6 June 2008 | Director appointed peter james sheridan (2 pages) |
6 June 2008 | Director and secretary appointed helen marie wincote (2 pages) |
6 June 2008 | Director and secretary appointed helen marie wincote (2 pages) |
3 June 2008 | Secretary appointed constance muriel egrton (2 pages) |
3 June 2008 | Appointment terminated director and secretary patricia griffiths (1 page) |
3 June 2008 | Appointment terminated director and secretary patricia griffiths (1 page) |
3 June 2008 | Secretary appointed constance muriel egrton (2 pages) |
22 January 2008 | Return made up to 08/01/08; change of members (8 pages) |
22 January 2008 | Return made up to 08/01/08; change of members (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 March 2007 | Return made up to 08/01/07; change of members (10 pages) |
15 March 2007 | Return made up to 08/01/07; change of members (10 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 08/01/06; full list of members (19 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members (19 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 January 2005 | Return made up to 08/01/05; change of members (9 pages) |
25 January 2005 | Return made up to 08/01/05; change of members (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 08/01/04; change of members (9 pages) |
21 January 2004 | Return made up to 08/01/04; change of members (9 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 January 2003 | Return made up to 08/01/03; full list of members (20 pages) |
29 January 2003 | Return made up to 08/01/03; full list of members (20 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 January 2002 | Return made up to 08/01/02; no change of members (8 pages) |
26 January 2002 | Return made up to 08/01/02; no change of members (8 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 08/01/01; change of members (7 pages) |
12 January 2001 | Return made up to 08/01/01; change of members (7 pages) |
15 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 08/01/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 February 1999 | Return made up to 08/01/99; full list of members
|
4 February 1999 | Return made up to 08/01/99; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: heywood shepherd, london and manchester house park green macclesfield cheshire SK11 7NG (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: heywood shepherd, london and manchester house park green macclesfield cheshire SK11 7NG (1 page) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
6 February 1998 | Return made up to 08/01/98; change of members (8 pages) |
6 February 1998 | Return made up to 08/01/98; change of members (8 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 08/01/97; change of members (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
28 January 1997 | Return made up to 08/01/97; change of members (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned;director resigned (1 page) |
25 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
25 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |