Knutsford
Cheshire
WA16 6DD
Director Name | Lindsey Barnes |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr David Sadler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Mary Chidlow |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr John Derrick |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr John Edward Barlow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Alison Barlow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ms Janet Boyle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Janet Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Violet Elsie Beckett |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 1997) |
Role | Housewife |
Correspondence Address | 6 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Rose Mary Landry |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 1996) |
Role | Housewife |
Correspondence Address | 4 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Daniel Stewart MacDonald |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Retired |
Correspondence Address | 2 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Constance Cordelia Mary Nolan |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1992) |
Role | Housewife |
Correspondence Address | 5 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Francis John Parkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | 7 Manor Court Knutsford Cheshire WA16 8AG |
Secretary Name | Daniel Stewart MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 2 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Mr Roger Adrian Clutterbuck |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1994) |
Role | General Manager |
Correspondence Address | Flat 7 Manor Court Knutsford Cheshire WA16 8AG |
Director Name | Eric Gordon Beresford |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1999) |
Role | Retired |
Correspondence Address | Flat 5 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Thomas Arthur Brook |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1997) |
Role | Retired |
Correspondence Address | Flat 7 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Lois Armstrong |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Lois Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1999) |
Role | Director/Company Secretary |
Correspondence Address | 2 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Robert Charles Ratcliffe Gore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2000) |
Role | Commercial Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | John Francis Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2000) |
Role | Regional Manager |
Correspondence Address | 5 Balmoral Close Kings Garden Knutsford Cheshire WA16 8LN |
Director Name | Valerie Ellen Patten |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(23 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2009) |
Role | Retired |
Correspondence Address | 6 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Clarice Irene Finch |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 5 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Secretary Name | Valerie Ellen Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 6 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Douglas Spencer Page |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2002) |
Role | Retired |
Correspondence Address | Flat 7 Manor Court Manor Park South Knutsford Cheshire WA16 8AG |
Director Name | Thomas William Ratcliffe Gore |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(26 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 September 2015) |
Role | Retired |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Margaret Elizabeth Page |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 July 2014) |
Role | Retired |
Correspondence Address | 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Vivien Margaret Hammond |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 May 2018) |
Role | Retired |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | James Brookes |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Edwin Cash |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Janet Boyle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Michael Sadler 12.50% Ordinary |
---|---|
1 at £1 | Edwin Cash & Hazel Jean Cash 12.50% Ordinary |
1 at £1 | John Edward Barlow & Alison Barlow 12.50% Ordinary |
1 at £1 | Mary Chidlow 12.50% Ordinary |
1 at £1 | Mr B. Gore 12.50% Ordinary |
1 at £1 | Mr Lindsey Barnes 12.50% Ordinary |
1 at £1 | Mrs Patricia Ann Murray 12.50% Ordinary |
1 at £1 | Mrs Vivien Margaret Hammond 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
16 June 2023 | Director's details changed for Lindsey Barnes on 1 June 2023 (2 pages) |
16 June 2023 | Director's details changed for Patricia Ann Murray on 1 June 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 March 2021 | Withdrawal of a person with significant control statement on 18 March 2021 (2 pages) |
18 March 2021 | Notification of David Sadler as a person with significant control on 18 March 2021 (2 pages) |
25 January 2021 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 25 January 2021 (1 page) |
25 January 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Castle Estates Block Management Ltd Barn 1 Somerford Bus Court Somerford Cheshire CW12 4SN on 25 January 2021 (1 page) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Appointment of Ms Janet Boyle as a director on 1 June 2020 (2 pages) |
12 August 2020 | Appointment of Mrs Janet Wood as a director on 1 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
25 November 2019 | Termination of appointment of Janet Boyle as a director on 21 November 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 August 2018 | Appointment of Mrs Alison Barlow as a director on 1 July 2018 (2 pages) |
21 August 2018 | Appointment of Mr John Edward Barlow as a director on 1 July 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 July 2018 | Termination of appointment of Vivien Margaret Hammond as a director on 10 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Edwin Cash as a director on 29 March 2018 (1 page) |
5 July 2018 | Appointment of Mr John Derrick as a director on 24 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
6 September 2017 | Appointment of Miss Janet Boyle as a director on 24 July 2017 (2 pages) |
6 September 2017 | Appointment of Mr David Sadler as a director on 14 July 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Mary Chidlow as a director on 24 July 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Mary Chidlow as a director on 24 July 2017 (2 pages) |
6 September 2017 | Appointment of Mr David Sadler as a director on 14 July 2017 (2 pages) |
6 September 2017 | Appointment of Miss Janet Boyle as a director on 24 July 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Termination of appointment of Margaret Elizabeth Page as a director on 11 July 2014 (1 page) |
14 July 2017 | Termination of appointment of Margaret Elizabeth Page as a director on 11 July 2014 (1 page) |
14 July 2017 | Termination of appointment of Lois Armstrong as a director on 31 July 2014 (1 page) |
14 July 2017 | Termination of appointment of Lois Armstrong as a director on 31 July 2014 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Edwin Cash on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lois Armstrong on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Edwin Cash on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lois Armstrong on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Edwin Cash on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lindsey Barnes on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Vivien Margaret Hammond on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Lois Armstrong on 6 January 2016 (2 pages) |
30 November 2015 | Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Thomas William Ratcliffe Gore as a director on 4 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Director's details changed for Margaret Elizabeth Page on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Patricia Ann Murray on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Lindsey Barnes on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Thomas William Ratcliffe Gore on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Lois Armstrong on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Lindsey Barnes on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Vivien Margaret Hammond on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Patricia Ann Murray on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Edwin Cash on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Thomas William Ratcliffe Gore on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Edwin Cash on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Lois Armstrong on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Vivien Margaret Hammond on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Margaret Elizabeth Page on 16 June 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 January 2014 | Termination of appointment of James Brookes as a director (1 page) |
15 January 2014 | Termination of appointment of James Brookes as a director (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
11 September 2011 | Director's details changed for Thomas William Ratcliffe Gore on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Vivien Margaret Hammond on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Vivien Margaret Hammond on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Lois Armstrong on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Margaret Elizabeth Page on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Lindsey Barnes on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Patricia Ann Murray on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Lindsey Barnes on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Patricia Ann Murray on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Thomas William Ratcliffe Gore on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Margaret Elizabeth Page on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Lois Armstrong on 11 September 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
1 August 2011 | Appointment of Edwin Cash as a director (3 pages) |
1 August 2011 | Appointment of Edwin Cash as a director (3 pages) |
1 August 2011 | Appointment of James Brookes as a director (3 pages) |
1 August 2011 | Appointment of James Brookes as a director (3 pages) |
25 July 2011 | Termination of appointment of Valerie Patten as a director (1 page) |
25 July 2011 | Termination of appointment of Valerie Patten as a director (1 page) |
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Termination of appointment of Denis Walton as a director (1 page) |
11 July 2011 | Termination of appointment of Denis Walton as a director (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (7 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (7 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
26 June 2007 | Return made up to 12/06/07; change of members (9 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 12/06/07; change of members (9 pages) |
26 June 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 12/06/06; full list of members
|
16 June 2006 | Return made up to 12/06/06; full list of members
|
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: flat 6 manor court manor park south kutsford cheshire WA16 8AG (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: flat 6 manor court manor park south kutsford cheshire WA16 8AG (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (12 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (12 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 12/06/04; full list of members (12 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (12 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 June 2003 | Return made up to 12/06/03; full list of members (12 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Return made up to 12/06/03; full list of members (12 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members
|
27 June 2002 | Return made up to 12/06/02; full list of members
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
21 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members
|
16 July 1998 | Return made up to 30/06/98; full list of members
|
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 30/06/97; no change of members
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (9 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (9 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
23 June 1996 | Return made up to 30/06/96; full list of members (8 pages) |
23 June 1996 | Return made up to 30/06/96; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
7 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |