Eaton
Congleton
Cheshire
CW12 2NL
Director Name | Bernadette Mary Glover |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mrs Eileen Slattery |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 September 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Edna Hebden |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 1995) |
Role | Housewife |
Correspondence Address | 20 Norwell Court Middleton Manchester M24 3EY |
Director Name | Betty Holden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Housewife |
Correspondence Address | 19 Nowell Court Rochdale Road Middleton Greater Manchester M24 6EY |
Director Name | William Slater Wellens |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1994) |
Role | Retired |
Correspondence Address | 51 Nowell Court Middleton Manchester Lancashire M24 6EY |
Director Name | Kenneth Shaw |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 1994) |
Role | Commercial Manager |
Correspondence Address | 24 Nowell Court Middleton Manchester Lancashire M24 6EY |
Director Name | Betty Holden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Housewife |
Correspondence Address | 19 Nowell Court Rochdale Road Middleton Greater Manchester M24 6EY |
Director Name | Joyce Belton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 43 Nowell Court Middleton Manchester Lancashire M24 6EY |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Lynda Patricia Stockton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 1998) |
Role | Administrator And Secretary |
Correspondence Address | 33 Nowell Court Middleton Manchester M24 6EY |
Director Name | Michael John Briggs |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 1995) |
Role | HGV Driver |
Correspondence Address | Flat 28 Nowell Court Nowell Road Middleton Manchester M24 6EY |
Director Name | Frank Smith |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 1998) |
Role | Retired |
Correspondence Address | 48 Nowell Court Nowell Road Middleton Manchester M24 6EY |
Director Name | Arthur Samuel Ord |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | Flat 38 Nowell Court Nowell Road Middleton Manchester M24 6EY |
Director Name | Duncan Beswick Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 1999) |
Role | Engineer |
Correspondence Address | Flat 45 Nowell Court Nowell Road Middleton Manchester M24 6EY |
Director Name | Harry Bebbington |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1998) |
Role | Retired |
Correspondence Address | 6 Nowell Court Middleton Manchester M24 6EY |
Director Name | Anne Burns |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 26 Nowell Court Middleton Manchester M24 6EY |
Director Name | Anne Burns |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 26 Nowell Court Middleton Manchester M24 6EY |
Director Name | Gordon Peter Sullivan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2004) |
Role | Engineer |
Correspondence Address | 50 Nowell Court Middleton Manchester M24 6EY |
Director Name | Frederick William McLean |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2001) |
Role | Retired |
Correspondence Address | 24 Nowell Court Middleton Manchester M24 6EY |
Secretary Name | Duncan Beswick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(17 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Flat 45 Nowell Court Nowell Road Middleton Manchester M24 6EY |
Secretary Name | Gordon Peter Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2004) |
Role | Engineer |
Correspondence Address | 50 Nowell Court Middleton Manchester M24 6EY |
Director Name | John Raymond Hebden |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2002) |
Role | Retired |
Correspondence Address | 47 Nowell Court Middleton Manchester Lancashire M24 6EY |
Director Name | Malcolm Robert Collinge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 August 2008) |
Role | Retired |
Correspondence Address | 27 Nowell Court Middleton Manchester M24 6EY |
Director Name | Lynda Patricia Stockton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2004) |
Role | Admin Assistant |
Correspondence Address | 33 Nowell Court Middleton Manchester M24 6EY |
Director Name | Rodney William Simpson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2004) |
Role | Teacher |
Correspondence Address | 51 Nowell Court Middleton Manchester Lancashire M24 6EY |
Director Name | Mrs Barbara Bouchier |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-On-Trent Staffordshire ST6 8UW |
Director Name | Jack Percival |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | David Robert Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 September 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Brian Lever |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Secretary Name | David Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 2004) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 West Street Middleton Manchester M24 6BE |
Director Name | Mr Ian Elston |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 November 2017) |
Role | IT Development Officer |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Michael Paul Fowler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 September 2017) |
Role | Manager-Local Government |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mrs Louise Catherine Fishwick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2014) |
Role | Customer Agent |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mrs Louise Catherine Fishwick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2015) |
Role | Customer Agent |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Registered Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
24 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2019 | Termination of appointment of Brian Lever as a director on 14 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Ian Elston as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Ian Elston as a director on 23 November 2017 (1 page) |
31 October 2017 | Termination of appointment of David Robert Walker as a director on 4 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Robert Walker as a director on 4 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Michael Paul Fowler as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Michael Paul Fowler as a director on 11 September 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 January 2016 | Termination of appointment of Louise Catherine Fishwick as a director on 30 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Louise Catherine Fishwick as a director on 30 September 2015 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 September 2014 | Appointment of Mrs Eileen Slattery as a director on 18 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Eileen Slattery as a director on 18 September 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page) |
10 February 2014 | Secretary's details changed for Mr Alan Thomas Williamson on 6 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Jack Percival as a director (1 page) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Louise Fishwick as a director (1 page) |
10 February 2014 | Termination of appointment of Jack Percival as a director (1 page) |
10 February 2014 | Termination of appointment of Louise Fishwick as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page) |
15 April 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page) |
15 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (13 pages) |
5 December 2012 | Appointment of Mrs Louise Catherine Fishwick as a director (2 pages) |
5 December 2012 | Appointment of Mrs Louise Catherine Fishwick as a director (2 pages) |
5 December 2012 | Appointment of Mrs Louise Catherine Fishwick as a director (2 pages) |
5 December 2012 | Appointment of Mrs Louise Catherine Fishwick as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page) |
12 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
12 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Termination of appointment of Barbara Bouchier as a director (1 page) |
7 February 2011 | Termination of appointment of Barbara Bouchier as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Barbara Bouchier on 28 January 2010 (2 pages) |
2 February 2010 | Appointment of Mr Michael Paul Fowler as a director (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Elston on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Bernadette Mary Glover on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Robert Walker on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (28 pages) |
2 February 2010 | Director's details changed for Barbara Bouchier on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Elston on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (28 pages) |
2 February 2010 | Director's details changed for Brian Lever on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Lever on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jack Percival on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Bernadette Mary Glover on 28 January 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for David Robert Walker on 28 January 2010 (2 pages) |
2 February 2010 | Appointment of Mr Michael Paul Fowler as a director (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Jack Percival on 28 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 28 January 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Director appointed mr ian elston (1 page) |
6 August 2009 | Director appointed mr ian elston (1 page) |
27 January 2009 | Appointment terminated director malcolm collinge (1 page) |
27 January 2009 | Appointment terminated director malcolm collinge (1 page) |
27 January 2009 | Return made up to 25/01/09; full list of members (24 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (24 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o regalty estates 57 blackbird way packmoor staffordshire ST7 4GA (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o regalty estates 57 blackbird way packmoor staffordshire ST7 4GA (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members
|
30 January 2008 | Return made up to 25/01/08; full list of members
|
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (15 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (15 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (13 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (13 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 25/01/05; full list of members
|
21 April 2005 | Return made up to 25/01/05; full list of members
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 25/01/04; full list of members (8 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Return made up to 25/01/04; full list of members (8 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Return made up to 25/01/03; full list of members
|
10 November 2003 | Return made up to 25/01/03; full list of members
|
30 August 2003 | Registered office changed on 30/08/03 from: contract management services 57 blackbird way packmoor staffordshire ST7 4GA (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: contract management services 57 blackbird way packmoor staffordshire ST7 4GA (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: northern counties housing association LTD victoria house 119 princess street manchester lancashire M60 7AG (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: northern counties housing association LTD victoria house 119 princess street manchester lancashire M60 7AG (1 page) |
1 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (22 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (22 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Return made up to 25/01/01; no change of members (7 pages) |
26 January 2001 | Return made up to 25/01/01; no change of members (7 pages) |
9 January 2001 | Return made up to 25/01/00; change of members (8 pages) |
9 January 2001 | Return made up to 25/01/00; change of members (8 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: sadler house 14/16 sadler st middleton manchester M24 5UJ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: sadler house 14/16 sadler st middleton manchester M24 5UJ (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Return made up to 25/01/99; full list of members (8 pages) |
20 April 1999 | Return made up to 25/01/99; full list of members (8 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 25/01/98; change of members (8 pages) |
25 January 1998 | Return made up to 25/01/98; change of members (8 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 25/01/97; full list of members (9 pages) |
30 January 1997 | Return made up to 25/01/97; full list of members (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 25/01/96; change of members
|
25 February 1996 | Return made up to 25/01/96; change of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DQ (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green, cheadle cheshire SK8 3DQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 August 1981 | Incorporation (16 pages) |
7 August 1981 | Incorporation (16 pages) |